ALEXANDRA COUNTRYSIDE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

ALEXANDRA COUNTRYSIDE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04532584

Incorporation date

11/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Church Green East, Redditch B98 8BPCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2002)
dot icon25/06/2024
Final Gazette dissolved via compulsory strike-off
dot icon09/04/2024
First Gazette notice for compulsory strike-off
dot icon15/02/2024
Registered office address changed from 8 8 Church Green East Redditch Worcs B98 8BP England to 8 Church Green East Redditch B98 8BP on 2024-02-15
dot icon15/02/2024
Appointment of Mr Christopher Sephton as a director on 2024-02-05
dot icon24/01/2024
Registered office address changed from 31 Wellington Road Nantwich CW5 7ED England to 8 8 Church Green East Redditch Worcs B98 8BP on 2024-01-24
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon21/12/2022
Confirmation statement made on 2022-12-12 with updates
dot icon10/01/2022
Notification of James Robert Hughes as a person with significant control on 2022-01-10
dot icon10/01/2022
Cessation of Robert Hughes as a person with significant control on 2022-01-10
dot icon10/01/2022
Termination of appointment of Robert Hughes as a director on 2022-01-10
dot icon10/01/2022
Appointment of Mr James Robert Hughes as a director on 2022-01-10
dot icon06/01/2022
Confirmation statement made on 2021-12-12 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/02/2021
Confirmation statement made on 2020-12-12 with no updates
dot icon23/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon09/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/05/2019
Director's details changed for Mr Robert Hughes on 2019-05-24
dot icon24/05/2019
Registered office address changed from The Lodge Hall Lane Haughton Tarporley Cheshire CW6 9RH England to 31 Wellington Road Nantwich CW5 7ED on 2019-05-24
dot icon15/02/2019
Registered office address changed from 14 Castle Court Mill Street Nantwich Cheshire CW5 5SL England to The Lodge Hall Lane Haughton Tarporley Cheshire CW6 9RH on 2019-02-15
dot icon15/01/2019
Confirmation statement made on 2018-12-12 with no updates
dot icon08/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon29/12/2017
Registered office address changed from The Dowery 22 Barker Street Nantwich Cheshire CW5 5TE to 14 Castle Court Mill Street Nantwich Cheshire CW5 5SL on 2017-12-29
dot icon13/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon08/11/2016
Satisfaction of charge 8 in full
dot icon08/11/2016
Satisfaction of charge 5 in full
dot icon08/11/2016
Satisfaction of charge 6 in full
dot icon08/11/2016
Satisfaction of charge 7 in full
dot icon22/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon11/07/2016
Termination of appointment of Charles Howard Grant as a secretary on 2016-07-07
dot icon11/07/2016
Termination of appointment of Charles Howard Grant as a director on 2016-07-07
dot icon22/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/03/2016
Current accounting period shortened from 2016-10-31 to 2016-03-31
dot icon11/01/2016
Total exemption small company accounts made up to 2015-10-31
dot icon14/09/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-10-31
dot icon09/10/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon13/01/2014
Total exemption small company accounts made up to 2013-10-31
dot icon13/09/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon19/09/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon19/09/2012
Registered office address changed from Cooper Taylor Chartered Accountants 22 Barker Street Nantwich Cheshire CW5 5TE on 2012-09-19
dot icon27/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon20/09/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon08/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon16/09/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon27/01/2010
Total exemption small company accounts made up to 2009-10-31
dot icon27/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon27/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/09/2009
Return made up to 11/09/09; full list of members
dot icon29/09/2009
Director's change of particulars / robert hughes / 29/09/2009
dot icon06/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon11/09/2008
Return made up to 11/09/08; full list of members
dot icon11/09/2008
Director's change of particulars / robert hughes / 11/09/2008
dot icon11/09/2008
Director and secretary's change of particulars / charles grant / 11/09/2008
dot icon27/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon05/08/2008
Duplicate mortgage certificatecharge no:8
dot icon01/08/2008
Particulars of a mortgage or charge / charge no: 8
dot icon12/03/2008
Return made up to 11/09/07; full list of members
dot icon17/11/2007
Particulars of mortgage/charge
dot icon17/11/2007
Particulars of mortgage/charge
dot icon03/11/2007
Particulars of mortgage/charge
dot icon07/01/2007
Total exemption small company accounts made up to 2006-10-31
dot icon08/11/2006
Return made up to 11/09/06; full list of members
dot icon08/05/2006
Total exemption small company accounts made up to 2005-10-31
dot icon15/11/2005
Return made up to 11/09/05; full list of members
dot icon03/09/2005
Particulars of mortgage/charge
dot icon18/05/2005
Total exemption small company accounts made up to 2004-10-31
dot icon01/10/2004
Return made up to 11/09/04; full list of members
dot icon14/07/2004
Registered office changed on 14/07/04 from: c/o clewley & co chartered accountants of park house 41 park street wellington telford shropshire TF1 3AE
dot icon14/07/2004
Total exemption small company accounts made up to 2003-10-31
dot icon28/04/2004
Particulars of mortgage/charge
dot icon26/04/2004
Particulars of mortgage/charge
dot icon26/04/2004
Accounting reference date extended from 30/09/03 to 31/10/03
dot icon03/12/2003
Return made up to 11/09/03; full list of members
dot icon21/11/2003
Particulars of mortgage/charge
dot icon29/04/2003
Registered office changed on 29/04/03 from: upper chambers, 37 sherwood row telford centre telford shropshire TF3 4DZ
dot icon31/03/2003
Ad 18/11/02--------- £ si 1@1=1 £ ic 1/2
dot icon20/09/2002
New secretary appointed
dot icon20/09/2002
New director appointed
dot icon20/09/2002
New director appointed
dot icon12/09/2002
Director resigned
dot icon12/09/2002
Secretary resigned
dot icon11/09/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-96.29 % *

* during past year

Cash in Bank

£18.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
105.08K
-
0.00
485.00
-
2022
1
105.62K
-
0.00
18.00
-
2022
1
105.62K
-
0.00
18.00
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

105.62K £Ascended0.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.00 £Descended-96.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Robert
Director
11/09/2002 - 10/01/2022
5
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
11/09/2002 - 11/09/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
11/09/2002 - 11/09/2002
43699
Grant, Charles Howard
Director
11/09/2002 - 07/07/2016
20
Hughes, James Robert
Director
10/01/2022 - Present
11

Persons with Significant Control

2
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 ALEXANDRA COUNTRYSIDE DEVELOPMENTS LIMITED

ALEXANDRA COUNTRYSIDE DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 11/09/2002 with the registered office located at 8 Church Green East, Redditch B98 8BP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ALEXANDRA COUNTRYSIDE DEVELOPMENTS LIMITED?

toggle

ALEXANDRA COUNTRYSIDE DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 11/09/2002 and dissolved on 25/06/2024.

Where is ALEXANDRA COUNTRYSIDE DEVELOPMENTS LIMITED located?

toggle

ALEXANDRA COUNTRYSIDE DEVELOPMENTS LIMITED is registered at 8 Church Green East, Redditch B98 8BP.

What does ALEXANDRA COUNTRYSIDE DEVELOPMENTS LIMITED do?

toggle

ALEXANDRA COUNTRYSIDE DEVELOPMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does ALEXANDRA COUNTRYSIDE DEVELOPMENTS LIMITED have?

toggle

ALEXANDRA COUNTRYSIDE DEVELOPMENTS LIMITED had 1 employees in 2022.

What is the latest filing for ALEXANDRA COUNTRYSIDE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 25/06/2024: Final Gazette dissolved via compulsory strike-off.