ALEXANDER'S MACHINERY LIMITED

Register to unlock more data on OkredoRegister

ALEXANDER'S MACHINERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06176866

Incorporation date

21/03/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Bridgestones Limited, 125-127 Union Street, Oldham OL1 1TECopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2007)
dot icon13/12/2022
Final Gazette dissolved following liquidation
dot icon13/09/2022
Return of final meeting in a creditors' voluntary winding up
dot icon21/04/2022
Liquidators' statement of receipts and payments to 2022-02-23
dot icon28/04/2021
Liquidators' statement of receipts and payments to 2021-02-23
dot icon12/03/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon06/03/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon02/03/2020
Registered office address changed from Lancaster House Sopwith Crescent, Hurricane Way Shotgate Wickford Essex SS11 8YU to C/O Bridgestones Limited 125-127 Union Street Oldham OL1 1TE on 2020-03-02
dot icon28/02/2020
Appointment of a voluntary liquidator
dot icon28/02/2020
Resolutions
dot icon28/02/2020
Statement of affairs
dot icon20/11/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon21/03/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon20/08/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon21/03/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon24/08/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon28/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon23/12/2016
Secretary's details changed for Mrs Yvetter Cooke on 2016-12-23
dot icon23/12/2016
Appointment of Mrs Yvetter Cooke as a secretary on 2016-12-23
dot icon08/11/2016
Termination of appointment of Carl Nicholas Smith as a director on 2016-11-08
dot icon08/11/2016
Termination of appointment of Colette Maria Antoinette Smith as a secretary on 2016-11-08
dot icon15/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/05/2016
Director's details changed for Mr Glen Cooke on 2016-05-26
dot icon23/05/2016
Appointment of Mr Glen Cooke as a director on 2016-05-23
dot icon26/04/2016
Appointment of Mr Andrew David Cooke as a director on 2016-04-26
dot icon05/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/04/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon13/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/04/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon08/04/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/05/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon17/05/2010
Director's details changed for Carl Nicholas Smith on 2009-10-01
dot icon13/05/2010
Registered office address changed from 6 Angel Close Vange Basildon Essex SS16 4RF on 2010-05-13
dot icon13/05/2010
Termination of appointment of Mark Chapman as a director
dot icon03/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/04/2009
Return made up to 21/03/09; full list of members
dot icon24/04/2009
Location of register of members
dot icon13/01/2009
Ad 15/04/08\gbp si 30@1=30\gbp ic 28/58\
dot icon13/01/2009
Ad 15/04/08\gbp si 27@1=27\gbp ic 1/28\
dot icon13/01/2009
Capitals not rolled up
dot icon13/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/04/2008
Return made up to 21/03/08; full list of members
dot icon10/04/2008
Director's change of particulars / mark chapman / 20/03/2008
dot icon07/06/2007
New director appointed
dot icon10/04/2007
Secretary resigned
dot icon10/04/2007
Director resigned
dot icon10/04/2007
New secretary appointed
dot icon10/04/2007
New director appointed
dot icon10/04/2007
Registered office changed on 10/04/07 from: 20 station road radyr cardiff CF15 8AA
dot icon21/03/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KEY LEGAL SERVICES (SECRETARIAL) LTD
Corporate Secretary
21/03/2007 - 21/03/2007
790
KEY LEGAL SERVICES (NOMINEES) LTD
Corporate Director
21/03/2007 - 21/03/2007
767
Mr Andrew David Cooke
Director
26/04/2016 - Present
-
Smith, Carl Nicholas
Director
21/03/2007 - 08/11/2016
1
Cooke, Kay Yvette
Secretary
23/12/2016 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALEXANDER'S MACHINERY LIMITED

ALEXANDER'S MACHINERY LIMITED is an(a) Dissolved company incorporated on 21/03/2007 with the registered office located at C/O Bridgestones Limited, 125-127 Union Street, Oldham OL1 1TE. There are currently 3 active directors 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'S MACHINERY LIMITED?

toggle

ALEXANDER'S MACHINERY LIMITED is currently Dissolved. It was registered on 21/03/2007 and dissolved on 13/12/2022.

Where is ALEXANDER'S MACHINERY LIMITED located?

toggle

ALEXANDER'S MACHINERY LIMITED is registered at C/O Bridgestones Limited, 125-127 Union Street, Oldham OL1 1TE.

What does ALEXANDER'S MACHINERY LIMITED do?

toggle

ALEXANDER'S MACHINERY LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ALEXANDER'S MACHINERY LIMITED?

toggle

The latest filing was on 13/12/2022: Final Gazette dissolved following liquidation.