ALEXANDER MAXWELL LIMITED

Register to unlock more data on OkredoRegister

ALEXANDER MAXWELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01108428

Incorporation date

13/04/1973

Size

Total Exemption Small

Contacts

Registered address

Registered address

30 Glebe Drive, Wickham, Newcastle-Upon-Tyne NE16 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1986)
dot icon22/03/2016
Final Gazette dissolved via compulsory strike-off
dot icon28/03/2015
Compulsory strike-off action has been suspended
dot icon10/02/2015
First Gazette notice for voluntary strike-off
dot icon25/07/2014
Compulsory strike-off action has been suspended
dot icon17/06/2014
First Gazette notice for voluntary strike-off
dot icon30/11/2013
Compulsory strike-off action has been suspended
dot icon01/10/2013
First Gazette notice for compulsory strike-off
dot icon12/03/2013
Compulsory strike-off action has been suspended
dot icon08/01/2013
First Gazette notice for compulsory strike-off
dot icon24/08/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon21/05/2012
Director's details changed for Mr Mark James Simpson on 2012-05-15
dot icon21/05/2012
Registered office address changed from Appt 10 the Palm 6 Ibbotsons Lane Liverpool L17 1AL England on 2012-05-21
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon21/07/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon28/04/2011
Secretary's details changed for Mrs Sarah Anne Simpson on 2011-03-02
dot icon28/04/2011
Director's details changed for Mr Mark James Simpson on 2011-03-02
dot icon28/04/2011
Registered office address changed from Appt 13 7 Regent Street Knutsford Cheshire WA16 6GR on 2011-04-28
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/06/2010
Registered office address changed from Appt 13 7 Regent Street Knutsford Cheshire WA16 6GR on 2010-06-22
dot icon22/06/2010
Register inspection address has been changed from C/O P David Levinson 20 Moor End Avenue Salford Manchester M7 3NX
dot icon21/06/2010
Register(s) moved to registered inspection location
dot icon21/06/2010
Director's details changed for Mr Mark James Simpson on 2010-05-17
dot icon21/06/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon21/06/2010
Registered office address changed from Appt 13 Regent Road Knutsford Cheshire WA16 6GR on 2010-06-21
dot icon21/06/2010
Register(s) moved to registered inspection location
dot icon21/06/2010
Register inspection address has been changed
dot icon18/06/2010
Director's details changed for Mr Mark James Simpson on 2010-05-17
dot icon07/06/2010
Total exemption small company accounts made up to 2008-12-31
dot icon04/06/2010
Registered office address changed from Hollybank, the Avenue Hale Altrincham Cheshire WA15 0LX on 2010-06-04
dot icon03/06/2010
Director's details changed for Mr Mark James Simpson on 2010-05-14
dot icon03/06/2010
Secretary's details changed for Sarah Anne Simpson on 2010-05-14
dot icon02/02/2010
First Gazette notice for compulsory strike-off
dot icon27/07/2009
Return made up to 15/06/09; full list of members
dot icon06/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon04/08/2008
Return made up to 15/06/08; full list of members
dot icon03/04/2008
Return made up to 15/06/07; full list of members
dot icon26/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/08/2007
Return made up to 15/06/06; full list of members
dot icon16/01/2007
Registered office changed on 16/01/07 from: 75 wilmslow road handforth cheshire SK9 3EN
dot icon18/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon18/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon28/09/2005
Return made up to 15/06/05; full list of members
dot icon19/11/2004
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon02/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon21/07/2004
Return made up to 15/06/04; full list of members
dot icon15/05/2004
Secretary resigned
dot icon15/05/2004
New secretary appointed
dot icon04/09/2003
Total exemption small company accounts made up to 2002-10-31
dot icon22/08/2003
Return made up to 15/06/03; full list of members
dot icon10/10/2002
Return made up to 15/06/02; full list of members
dot icon04/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon10/06/2002
Registered office changed on 10/06/02 from: 201/203 london road liverpool L3 8JG
dot icon03/09/2001
Total exemption small company accounts made up to 2000-10-31
dot icon09/08/2001
Return made up to 15/06/01; full list of members
dot icon05/09/2000
Return made up to 15/06/00; full list of members
dot icon04/09/2000
Accounts for a small company made up to 1999-10-31
dot icon04/10/1999
Director's particulars changed
dot icon23/09/1999
Return made up to 15/06/99; no change of members
dot icon03/09/1999
Accounts for a small company made up to 1998-10-31
dot icon03/09/1998
Accounts for a small company made up to 1997-10-31
dot icon16/07/1998
Return made up to 15/06/98; full list of members
dot icon16/12/1997
Memorandum and Articles of Association
dot icon16/12/1997
Resolutions
dot icon08/12/1997
Certificate of change of name
dot icon28/08/1997
Return made up to 15/06/97; full list of members
dot icon28/08/1997
Accounts for a small company made up to 1996-10-31
dot icon04/04/1997
Registered office changed on 04/04/97 from: A47 room 1 2ND floor the temple 24 dale street liverpool L2 5RL
dot icon28/08/1996
Accounts for a small company made up to 1995-10-31
dot icon18/08/1996
Return made up to 15/06/96; no change of members
dot icon18/08/1996
Registered office changed on 18/08/96 from: 5 thornfield house delamer road bowden cheshire WA14 2NG
dot icon18/08/1996
Director's particulars changed
dot icon30/08/1995
Accounts for a small company made up to 1994-10-31
dot icon23/06/1995
Return made up to 15/06/95; full list of members
dot icon17/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/09/1994
Accounts for a small company made up to 1993-10-31
dot icon05/07/1994
Return made up to 15/06/94; no change of members
dot icon07/04/1994
Director's particulars changed
dot icon29/08/1993
Accounts for a small company made up to 1992-10-31
dot icon20/07/1993
Return made up to 15/06/93; no change of members
dot icon07/04/1993
Registered office changed on 07/04/93 from: 33 rooney street liverpool L1 9EH
dot icon19/11/1992
Accounts for a small company made up to 1990-10-31
dot icon17/11/1992
Accounts for a small company made up to 1991-10-31
dot icon23/09/1992
Auditor's resignation
dot icon10/09/1992
Return made up to 15/06/92; full list of members
dot icon08/11/1991
Accounts for a small company made up to 1989-10-31
dot icon08/11/1991
Accounts for a small company made up to 1988-10-31
dot icon24/10/1991
Return made up to 15/06/91; no change of members
dot icon24/10/1991
Return made up to 16/07/90; no change of members
dot icon28/03/1990
Return made up to 15/06/89; full list of members
dot icon28/06/1989
Return made up to 28/04/88; no change of members
dot icon22/06/1989
Accounts for a small company made up to 1987-10-31
dot icon28/04/1989
First gazette
dot icon26/05/1988
Full accounts made up to 1986-10-31
dot icon26/05/1988
Return made up to 24/07/87; no change of members
dot icon17/02/1988
Declaration of satisfaction of mortgage/charge
dot icon17/02/1988
Declaration of satisfaction of mortgage/charge
dot icon17/02/1988
Declaration of satisfaction of mortgage/charge
dot icon28/01/1988
Full accounts made up to 1983-10-31
dot icon09/12/1987
Accounts for a small company made up to 1985-10-31
dot icon09/12/1987
Return made up to 10/06/86; full list of members
dot icon23/10/1987
Declaration of satisfaction of mortgage/charge
dot icon23/10/1987
Declaration of satisfaction of mortgage/charge
dot icon23/10/1987
Declaration of satisfaction of mortgage/charge
dot icon23/10/1987
Declaration of satisfaction of mortgage/charge
dot icon23/10/1987
Declaration of satisfaction of mortgage/charge
dot icon23/10/1987
Declaration of satisfaction of mortgage/charge
dot icon23/10/1987
Declaration of satisfaction of mortgage/charge
dot icon02/08/1986
Director's particulars changed
dot icon27/06/1986
Full accounts made up to 1984-10-31
dot icon27/06/1986
Return made up to 17/07/85; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simpson, Sarah Anne
Secretary
10/05/2004 - Present
1

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 MAXWELL LIMITED

ALEXANDER MAXWELL LIMITED is an(a) Dissolved company incorporated on 13/04/1973 with the registered office located at 30 Glebe Drive, Wickham, Newcastle-Upon-Tyne NE16 4LY. 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 MAXWELL LIMITED?

toggle

ALEXANDER MAXWELL LIMITED is currently Dissolved. It was registered on 13/04/1973 and dissolved on 22/03/2016.

Where is ALEXANDER MAXWELL LIMITED located?

toggle

ALEXANDER MAXWELL LIMITED is registered at 30 Glebe Drive, Wickham, Newcastle-Upon-Tyne NE16 4LY.

What does ALEXANDER MAXWELL LIMITED do?

toggle

ALEXANDER MAXWELL LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ALEXANDER MAXWELL LIMITED?

toggle

The latest filing was on 22/03/2016: Final Gazette dissolved via compulsory strike-off.