ALEXANDER DEVELOPMENTS (NORTH EAST) LIMITED

Register to unlock more data on OkredoRegister

ALEXANDER DEVELOPMENTS (NORTH EAST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02666308

Incorporation date

26/11/1991

Size

Full

Contacts

Registered address

Registered address

Kpmg Llp, St James'S Square, Manchester M2 6DSCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1991)
dot icon09/07/2014
Final Gazette dissolved following liquidation
dot icon09/04/2014
Notice of move from Administration to Dissolution
dot icon07/04/2014
Administrator's progress report to 2014-03-21
dot icon12/03/2014
Administrator's progress report to 2014-02-10
dot icon15/09/2013
Administrator's progress report to 2013-08-10
dot icon07/04/2013
Notice of extension of period of Administration
dot icon06/03/2013
Administrator's progress report to 2013-02-10
dot icon16/09/2012
Administrator's progress report to 2012-08-10
dot icon16/09/2012
Notice of extension of period of Administration
dot icon12/04/2012
Administrator's progress report to 2012-02-10
dot icon12/04/2012
Notice of extension of period of Administration
dot icon07/11/2011
Administrator's progress report to 2011-10-03
dot icon21/06/2011
Notice of deemed approval of proposals
dot icon05/06/2011
Statement of administrator's proposal
dot icon31/05/2011
Statement of affairs with form 2.14B
dot icon14/04/2011
Termination of appointment of Richard Barrett as a secretary
dot icon14/04/2011
Termination of appointment of Mark Shakespeare as a secretary
dot icon14/04/2011
Termination of appointment of Terrence Harrison as a director
dot icon11/04/2011
Termination of appointment of Philip Talbot as a director
dot icon07/04/2011
Registered office address changed from 16 Beecham Court Smithy Brook Road Pemberton Wigan Lancashire WN3 6PR on 2011-04-08
dot icon07/04/2011
Appointment of an administrator
dot icon13/01/2011
Full accounts made up to 2009-12-31
dot icon13/12/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon17/06/2010
Particulars of a mortgage or charge / charge no: 40
dot icon04/02/2010
Particulars of a mortgage or charge / charge no: 39
dot icon16/12/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon16/12/2009
Director's details changed for Barry David Smith on 2009-10-01
dot icon16/12/2009
Director's details changed for Terrence Jack Harrison on 2009-10-01
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon03/04/2009
Full accounts made up to 2007-12-31
dot icon31/03/2009
Resolutions
dot icon17/03/2009
Director's change of particulars / barry smith / 01/06/2008
dot icon14/01/2009
Appointment terminated director barry o'connor
dot icon18/12/2008
Return made up to 27/11/08; full list of members
dot icon18/12/2008
Appointment terminated director alexander chaytor
dot icon09/12/2008
Secretary appointed richard barrett
dot icon09/12/2008
Appointment terminated secretary debbie hale
dot icon03/03/2008
Director appointed terrence jack harrison
dot icon19/12/2007
Return made up to 27/11/07; full list of members
dot icon28/11/2007
Director's particulars changed
dot icon28/11/2007
New director appointed
dot icon28/11/2007
Registered office changed on 29/11/07 from: swift house 136 bradley hall estate standish wigan WN6 0XQ
dot icon28/11/2007
Secretary resigned
dot icon15/11/2007
Director resigned
dot icon15/11/2007
New secretary appointed
dot icon14/11/2007
Full accounts made up to 2006-12-31
dot icon24/10/2007
New secretary appointed
dot icon01/01/2007
Return made up to 27/11/06; full list of members
dot icon17/12/2006
Resolutions
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon16/10/2006
Secretary resigned
dot icon16/10/2006
New secretary appointed
dot icon16/07/2006
Resolutions
dot icon16/07/2006
Resolutions
dot icon07/07/2006
Declaration of satisfaction of mortgage/charge
dot icon07/07/2006
Declaration of satisfaction of mortgage/charge
dot icon07/07/2006
Declaration of satisfaction of mortgage/charge
dot icon07/07/2006
Declaration of satisfaction of mortgage/charge
dot icon07/07/2006
Declaration of satisfaction of mortgage/charge
dot icon07/07/2006
Declaration of satisfaction of mortgage/charge
dot icon05/07/2006
Particulars of mortgage/charge
dot icon05/07/2006
Declaration of satisfaction of mortgage/charge
dot icon05/07/2006
Declaration of satisfaction of mortgage/charge
dot icon05/07/2006
Declaration of satisfaction of mortgage/charge
dot icon21/03/2006
Particulars of mortgage/charge
dot icon24/02/2006
Particulars of mortgage/charge
dot icon11/12/2005
Return made up to 27/11/05; full list of members
dot icon21/11/2005
Particulars of mortgage/charge
dot icon09/11/2005
Particulars of mortgage/charge
dot icon09/11/2005
Particulars of mortgage/charge
dot icon19/10/2005
Full accounts made up to 2004-12-31
dot icon28/09/2005
Particulars of mortgage/charge
dot icon25/08/2005
Secretary resigned
dot icon25/08/2005
New secretary appointed
dot icon29/03/2005
Resolutions
dot icon25/03/2005
Particulars of mortgage/charge
dot icon28/02/2005
Full accounts made up to 2004-05-20
dot icon09/12/2004
Return made up to 27/11/04; full list of members
dot icon07/12/2004
Particulars of mortgage/charge
dot icon25/11/2004
Particulars of mortgage/charge
dot icon21/10/2004
Particulars of mortgage/charge
dot icon19/10/2004
Particulars of mortgage/charge
dot icon19/10/2004
Declaration of satisfaction of mortgage/charge
dot icon19/10/2004
Declaration of satisfaction of mortgage/charge
dot icon19/10/2004
Declaration of satisfaction of mortgage/charge
dot icon19/10/2004
Declaration of satisfaction of mortgage/charge
dot icon19/10/2004
Declaration of satisfaction of mortgage/charge
dot icon09/09/2004
Particulars of mortgage/charge
dot icon11/08/2004
Declaration of satisfaction of mortgage/charge
dot icon11/08/2004
Declaration of satisfaction of mortgage/charge
dot icon11/08/2004
Declaration of satisfaction of mortgage/charge
dot icon11/08/2004
Declaration of satisfaction of mortgage/charge
dot icon11/08/2004
Declaration of satisfaction of mortgage/charge
dot icon11/08/2004
Declaration of satisfaction of mortgage/charge
dot icon11/08/2004
Declaration of satisfaction of mortgage/charge
dot icon11/08/2004
Declaration of satisfaction of mortgage/charge
dot icon11/08/2004
Declaration of satisfaction of mortgage/charge
dot icon11/08/2004
Declaration of satisfaction of mortgage/charge
dot icon11/08/2004
Declaration of satisfaction of mortgage/charge
dot icon11/08/2004
Declaration of satisfaction of mortgage/charge
dot icon11/08/2004
Declaration of satisfaction of mortgage/charge
dot icon11/08/2004
Declaration of satisfaction of mortgage/charge
dot icon11/08/2004
Declaration of satisfaction of mortgage/charge
dot icon11/08/2004
Declaration of satisfaction of mortgage/charge
dot icon11/08/2004
Registered office changed on 12/08/04 from: swift house 136 bradley hall estate standish wigan WN6 0XQ
dot icon11/08/2004
Accounting reference date shortened from 21/05/05 to 31/12/04
dot icon26/07/2004
Accounting reference date shortened from 30/06/04 to 21/05/04
dot icon19/07/2004
Registered office changed on 20/07/04 from: alexander house butterwick road fishburn vilage stockton on tees TS21 4AR
dot icon15/07/2004
Secretary resigned
dot icon15/07/2004
New secretary appointed
dot icon15/07/2004
New director appointed
dot icon15/07/2004
New director appointed
dot icon03/12/2003
Return made up to 27/11/03; full list of members
dot icon26/11/2003
Particulars of mortgage/charge
dot icon20/11/2003
Accounts for a medium company made up to 2003-06-30
dot icon29/08/2003
Particulars of mortgage/charge
dot icon25/06/2003
Particulars of mortgage/charge
dot icon02/04/2003
Accounts for a medium company made up to 2002-06-30
dot icon19/01/2003
Return made up to 27/11/02; full list of members
dot icon15/01/2003
Particulars of mortgage/charge
dot icon09/01/2003
Particulars of mortgage/charge
dot icon18/12/2002
Particulars of mortgage/charge
dot icon01/05/2002
Accounts for a small company made up to 2001-06-30
dot icon26/04/2002
Particulars of mortgage/charge
dot icon04/12/2001
Return made up to 27/11/01; full list of members
dot icon08/11/2001
Registered office changed on 09/11/01 from: 54 north end,sedgefield stockton-on-tees cleveland TS21 3BT
dot icon01/05/2001
Particulars of mortgage/charge
dot icon01/04/2001
Accounts for a medium company made up to 2000-06-30
dot icon09/01/2001
Return made up to 27/11/00; full list of members
dot icon04/10/2000
Particulars of mortgage/charge
dot icon16/06/2000
Particulars of mortgage/charge
dot icon13/06/2000
Particulars of mortgage/charge
dot icon08/06/2000
Particulars of mortgage/charge
dot icon08/06/2000
Declaration of satisfaction of mortgage/charge
dot icon02/04/2000
Accounting reference date extended from 30/04/00 to 30/06/00
dot icon26/01/2000
Return made up to 27/11/99; full list of members
dot icon01/09/1999
Accounts for a medium company made up to 1999-04-30
dot icon01/09/1999
Accounts for a small company made up to 1998-04-30
dot icon23/06/1999
Declaration of satisfaction of mortgage/charge
dot icon04/05/1999
Particulars of mortgage/charge
dot icon23/12/1998
Director's particulars changed
dot icon23/12/1998
Return made up to 27/11/98; full list of members
dot icon02/11/1998
Particulars of mortgage/charge
dot icon22/06/1998
Accounts for a small company made up to 1997-04-30
dot icon01/06/1998
Declaration of satisfaction of mortgage/charge
dot icon12/05/1998
Particulars of mortgage/charge
dot icon08/05/1998
Particulars of mortgage/charge
dot icon25/11/1997
Return made up to 27/11/97; full list of members
dot icon17/06/1997
Particulars of mortgage/charge
dot icon30/05/1997
Particulars of mortgage/charge
dot icon30/05/1997
Particulars of mortgage/charge
dot icon18/02/1997
Accounts for a small company made up to 1996-04-30
dot icon27/12/1996
Particulars of mortgage/charge
dot icon11/12/1996
Return made up to 27/11/96; full list of members
dot icon05/08/1996
Particulars of mortgage/charge
dot icon26/03/1996
Particulars of mortgage/charge
dot icon26/02/1996
Particulars of mortgage/charge
dot icon24/02/1996
Accounts for a small company made up to 1995-04-30
dot icon12/11/1995
Return made up to 27/11/95; no change of members
dot icon27/02/1995
Accounts for a small company made up to 1994-04-30
dot icon13/02/1995
New director appointed
dot icon13/02/1995
Return made up to 27/11/94; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon26/02/1994
Accounts for a small company made up to 1993-04-30
dot icon24/11/1993
Return made up to 27/11/93; no change of members
dot icon18/11/1992
Return made up to 27/11/92; full list of members
dot icon18/10/1992
Accounting reference date extended from 30/11 to 30/04
dot icon17/09/1992
Ad 20/12/91--------- £ si 198@1=198 £ ic 2/200
dot icon30/01/1992
Particulars of mortgage/charge
dot icon15/01/1992
Particulars of mortgage/charge
dot icon02/12/1991
Secretary resigned
dot icon26/11/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Talbot, Philip
Director
20/05/2007 - 05/04/2011
66
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/11/1991 - 26/11/1991
99600
Smith, Barry David
Director
31/12/1994 - Present
30
Harrison, Terrence Jack
Director
31/01/2008 - 14/04/2011
7
O'connor, Barry
Director
20/05/2004 - 15/12/2008
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALEXANDER DEVELOPMENTS (NORTH EAST) LIMITED

ALEXANDER DEVELOPMENTS (NORTH EAST) LIMITED is an(a) Dissolved company incorporated on 26/11/1991 with the registered office located at Kpmg Llp, St James'S Square, Manchester M2 6DS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALEXANDER DEVELOPMENTS (NORTH EAST) LIMITED?

toggle

ALEXANDER DEVELOPMENTS (NORTH EAST) LIMITED is currently Dissolved. It was registered on 26/11/1991 and dissolved on 09/07/2014.

Where is ALEXANDER DEVELOPMENTS (NORTH EAST) LIMITED located?

toggle

ALEXANDER DEVELOPMENTS (NORTH EAST) LIMITED is registered at Kpmg Llp, St James'S Square, Manchester M2 6DS.

What does ALEXANDER DEVELOPMENTS (NORTH EAST) LIMITED do?

toggle

ALEXANDER DEVELOPMENTS (NORTH EAST) LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for ALEXANDER DEVELOPMENTS (NORTH EAST) LIMITED?

toggle

The latest filing was on 09/07/2014: Final Gazette dissolved following liquidation.