Company NameJeffrey Alexander Kirby Bower Limited Liability Partnership
Company StatusDissolved
Company NumberOC306996
CategoryLimited Liability Partnership
Incorporation Date20 February 2004(20 years, 2 months ago)
Dissolution Date30 August 2018 (5 years, 8 months ago)

Directors

LLP Designated Member NameNicholas David Maxwell
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Grange Road
Bowdon
Altrincham
WA14 3EE
LLP Designated Member NameJAKB Corporate UK Limited (Corporation)
StatusClosed
Appointed28 January 2009(4 years, 11 months after company formation)
Appointment Duration9 years, 7 months (closed 30 August 2018)
Correspondence Address1st Floor
King Street West
Manchester
M3 2PN
LLP Designated Member NameMr Mark Anthony Heaton
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kingsdale Close
Leyland
Preston
PR25 3DS

Contact

Websitewww.alexander.co.uk/
Telephone0161 8324841
Telephone regionManchester

Location

Registered AddressGreg's Building
1 Booth Street
Manchester
M2 4DU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£75,000
Cash£2,269
Current Liabilities£44,749

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 November 2017Registered office address changed from C/O Cg&Co 17 st Anns Square Manchester M2 7PW to Greg's Building 1 Booth Street Manchester M2 4DU on 10 November 2017 (2 pages)
6 April 2017Liquidators' statement of receipts and payments to 28 January 2017 (15 pages)
3 March 2016Liquidators statement of receipts and payments to 28 January 2016 (15 pages)
3 March 2016Liquidators' statement of receipts and payments to 28 January 2016 (15 pages)
9 April 2015Liquidators' statement of receipts and payments to 28 January 2015 (16 pages)
9 April 2015Liquidators statement of receipts and payments to 28 January 2015 (16 pages)
24 February 2014Liquidators' statement of receipts and payments to 28 January 2014 (13 pages)
24 February 2014Liquidators statement of receipts and payments to 28 January 2014 (13 pages)
12 February 2013Registered office address changed from City View House 5 Union Street Ardwick Manchester M12 4JD on 12 February 2013 (2 pages)
5 February 2013Appointment of a voluntary liquidator (1 page)
5 February 2013Statement of affairs with form 4.19 (5 pages)
5 February 2013Determination (1 page)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
8 June 2012Registered office address changed from 1St Floor Reedham House 31-33 King Street West Manchester M3 2PN on 8 June 2012 (2 pages)
8 June 2012Registered office address changed from 1St Floor Reedham House 31-33 King Street West Manchester M3 2PN on 8 June 2012 (2 pages)
23 February 2012Annual return made up to 20 February 2012 (3 pages)
23 February 2012Member's details changed for Jakb Corporate Uk Limited on 20 February 2012 (1 page)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (10 pages)
2 March 2011Member's details changed for Jakb Corporate Uk Limited on 20 February 2011 (2 pages)
2 March 2011Annual return made up to 20 February 2011 (3 pages)
14 January 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
1 March 2010Annual return made up to 20 February 2010 (8 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (12 pages)
22 April 2009Annual return made up to 20/02/09 (2 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
17 February 2009LLP member appointed jakb corporate uk LIMITED (1 page)
20 October 2008Member resigned mark heaton (1 page)
25 February 2008Annual return made up to 20/02/08 (2 pages)
13 February 2008Member's particulars changed (1 page)
8 November 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
22 March 2007Annual return made up to 20/02/07 (2 pages)
17 December 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
19 July 2006Annual return made up to 20/02/06 (2 pages)
19 July 2006Member's particulars changed (1 page)
15 November 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
23 February 2005Annual return made up to 20/02/05 (2 pages)
21 September 2004Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
20 February 2004Incorporation (3 pages)