ALEXON INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

ALEXON INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01867978

Incorporation date

02/12/1984

Size

Full

Contacts

Registered address

Registered address

KPMG LLP, One Snowhill Snow Hill Queensway, Birmingham B4 6GHCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1984)
dot icon03/07/2018
Bona Vacantia disclaimer
dot icon12/02/2018
Bona Vacantia disclaimer
dot icon24/12/2014
Final Gazette dissolved following liquidation
dot icon24/09/2014
Notice of move from Administration to Dissolution on 2014-09-18
dot icon01/09/2014
Administrator's progress report to 2014-07-28
dot icon27/02/2014
Administrator's progress report to 2014-01-27
dot icon29/09/2013
Notice of extension of period of Administration
dot icon21/08/2013
Administrator's progress report to 2013-07-27
dot icon26/02/2013
Administrator's progress report to 2013-01-27
dot icon29/08/2012
Administrator's progress report to 2012-07-27
dot icon29/08/2012
Notice of extension of period of Administration
dot icon29/04/2012
Administrator's progress report to 2012-03-28
dot icon11/04/2012
Termination of appointment of John Edward Boyle as a director on 2012-03-30
dot icon11/04/2012
Termination of appointment of John Edward Boyle as a secretary on 2012-03-30
dot icon14/12/2011
Notice of deemed approval of proposals
dot icon27/11/2011
Statement of affairs with form 2.14B
dot icon23/11/2011
Statement of administrator's proposal
dot icon06/10/2011
Registered office address changed from Kpmg Llp One Snowhill Snow Hill Queensway Birmingham B4 6GH on 2011-10-07
dot icon06/10/2011
Registered office address changed from Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3FX United Kingdom on 2011-10-07
dot icon04/10/2011
Appointment of an administrator
dot icon20/09/2011
Registered office address changed from 40 48 Guildford Street Luton LU1 2PB on 2011-09-21
dot icon08/11/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon09/08/2010
Full accounts made up to 2010-01-30
dot icon11/03/2010
Resolutions
dot icon07/03/2010
Director's details changed for Jane Mcnally on 2010-03-04
dot icon07/03/2010
Director's details changed for Jane Mcnally on 2010-03-04
dot icon28/10/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon26/10/2009
Appointment of John Edward Boyle as a secretary
dot icon25/10/2009
Appointment of John Edward Boyle as a director
dot icon18/10/2009
Termination of appointment of Robin Piggott as a secretary
dot icon18/10/2009
Termination of appointment of Robin Piggott as a director
dot icon15/07/2009
Full accounts made up to 2009-01-31
dot icon14/06/2009
Particulars of a mortgage or charge / charge no: 3
dot icon26/11/2008
Full accounts made up to 2008-01-26
dot icon16/11/2008
Return made up to 23/10/08; full list of members
dot icon01/09/2008
Appointment terminated director adrian osborn
dot icon22/07/2008
Director's change of particulars / jane mcnally / 18/07/2008
dot icon23/06/2008
Director appointed jane mcnally
dot icon08/11/2007
Return made up to 23/10/07; full list of members
dot icon22/10/2007
Full accounts made up to 2007-01-27
dot icon16/11/2006
Return made up to 23/10/06; full list of members
dot icon27/09/2006
Full accounts made up to 2006-01-28
dot icon01/12/2005
Full accounts made up to 2005-01-29
dot icon16/11/2005
Return made up to 23/10/05; full list of members
dot icon16/11/2004
Return made up to 23/10/04; full list of members
dot icon21/07/2004
Full accounts made up to 2004-01-31
dot icon25/11/2003
Full accounts made up to 2003-01-25
dot icon18/11/2003
Return made up to 23/10/03; full list of members
dot icon07/03/2003
Auditor's resignation
dot icon15/11/2002
Return made up to 23/10/02; full list of members
dot icon06/11/2002
Full accounts made up to 2002-01-26
dot icon07/01/2002
Full accounts made up to 2001-01-27
dot icon04/11/2001
Return made up to 23/10/01; full list of members
dot icon07/12/2000
Full accounts made up to 2000-01-29
dot icon14/11/2000
Return made up to 23/10/00; full list of members
dot icon15/02/2000
Ad 01/02/00--------- £ si 10000000@1=10000000 £ ic 15000000/25000000
dot icon15/02/2000
Resolutions
dot icon15/02/2000
Resolutions
dot icon15/02/2000
£ nc 15000000/25000000 01/02/00
dot icon15/11/1999
Return made up to 23/10/99; full list of members
dot icon10/06/1999
Full accounts made up to 1999-01-30
dot icon29/10/1998
Return made up to 23/10/98; no change of members
dot icon27/07/1998
Auditor's resignation
dot icon14/07/1998
Full accounts made up to 1998-01-31
dot icon10/12/1997
Return made up to 23/10/97; no change of members
dot icon04/06/1997
Full accounts made up to 1997-01-25
dot icon13/02/1997
Declaration of satisfaction of mortgage/charge
dot icon27/10/1996
Return made up to 23/10/96; full list of members
dot icon31/05/1996
Full accounts made up to 1996-01-27
dot icon26/10/1995
Return made up to 23/10/95; no change of members
dot icon25/09/1995
Secretary resigned
dot icon25/09/1995
Director resigned
dot icon25/09/1995
New secretary appointed
dot icon25/09/1995
New director appointed
dot icon03/07/1995
Full accounts made up to 1995-01-26
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 icon13/11/1994
Return made up to 10/11/94; no change of members
dot icon23/08/1994
Full accounts made up to 1994-01-29
dot icon16/02/1994
New secretary appointed
dot icon16/02/1994
Secretary resigned
dot icon22/11/1993
Auditor's resignation
dot icon22/11/1993
Return made up to 10/11/93; full list of members
dot icon21/11/1993
Director resigned
dot icon21/11/1993
New director appointed
dot icon16/11/1993
New director appointed
dot icon10/11/1993
Full accounts made up to 1993-01-30
dot icon24/10/1993
Director resigned
dot icon30/09/1993
Registered office changed on 01/10/93 from: 40 48 guildford street luton LU1 2PB
dot icon30/09/1993
Registered office changed on 01/10/93 from: westminster house 11 portland street manchester M60 1HY
dot icon20/05/1993
Particulars of mortgage/charge
dot icon09/05/1993
Director resigned
dot icon09/05/1993
Director resigned
dot icon09/05/1993
Director resigned
dot icon09/05/1993
New director appointed
dot icon06/01/1993
Declaration of satisfaction of mortgage/charge
dot icon19/11/1992
Return made up to 14/11/92; full list of members
dot icon28/07/1992
Full accounts made up to 1992-01-25
dot icon23/07/1992
Ad 06/04/92--------- £ si 14999998@1=14999998 £ ic 2/15000000
dot icon23/07/1992
Resolutions
dot icon23/07/1992
Resolutions
dot icon23/07/1992
£ nc 100/15000000 06/04/92
dot icon08/12/1991
Return made up to 14/11/91; no change of members
dot icon28/11/1991
New director appointed
dot icon20/10/1991
Particulars of mortgage/charge
dot icon05/09/1991
Registered office changed on 06/09/91 from: alexon house kiln farm milton keynes MK11 3EE
dot icon21/08/1991
Secretary's particulars changed
dot icon04/08/1991
Return made up to 27/05/91; full list of members
dot icon25/06/1991
Accounts made up to 1991-01-26
dot icon22/05/1991
Director resigned
dot icon13/05/1991
New director appointed
dot icon10/05/1991
Resolutions
dot icon10/05/1991
New director appointed
dot icon07/05/1991
New director appointed
dot icon28/04/1991
Director resigned
dot icon17/02/1991
Certificate of change of name
dot icon05/02/1991
Accounting reference date shortened from 31/03 to 31/01
dot icon29/11/1990
Accounts made up to 1990-03-31
dot icon29/11/1990
Return made up to 14/11/90; full list of members
dot icon11/01/1990
Return made up to 31/10/89; full list of members
dot icon13/12/1989
Accounts made up to 1989-03-25
dot icon17/05/1989
Location of register of members
dot icon17/05/1989
Director's particulars changed
dot icon18/04/1989
Accounts made up to 1988-03-26
dot icon18/04/1989
Resolutions
dot icon13/12/1988
Return made up to 01/11/88; full list of members
dot icon27/11/1988
Registered office changed on 28/11/88 from: steinberg house kiln farm milton keynes MK11 3EE
dot icon29/06/1988
Director resigned
dot icon29/06/1988
New director appointed
dot icon28/10/1987
Full accounts made up to 1987-03-28
dot icon28/10/1987
Return made up to 28/09/87; full list of members
dot icon12/01/1987
Director resigned;new director appointed
dot icon26/10/1986
Return made up to 29/09/86; full list of members
dot icon17/10/1986
Full accounts made up to 1986-03-29
dot icon06/02/1985
Certificate of change of name
dot icon02/12/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/01/2010
dot iconLast change occurred
29/01/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/01/2010
dot iconNext account date
29/01/2011
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Osborn, Adrian Humphrey Austen
Director
27/04/1993 - 01/09/2008
41
Jones, Michael John
Director
02/11/1993 - 14/09/1995
31
Piggott, Robin Andrew Keir Wedderburn
Director
14/09/1995 - 13/10/2009
43
Mcnally, Jane Elizabeth
Director
16/06/2008 - Present
14
Cooper, Patrick Ernest
Director
01/10/1993 - 02/11/1993
5

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 ALEXON INTERNATIONAL LIMITED

ALEXON INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 02/12/1984 with the registered office located at KPMG LLP, One Snowhill Snow Hill Queensway, Birmingham B4 6GH. 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 ALEXON INTERNATIONAL LIMITED?

toggle

ALEXON INTERNATIONAL LIMITED is currently Dissolved. It was registered on 02/12/1984 and dissolved on 24/12/2014.

Where is ALEXON INTERNATIONAL LIMITED located?

toggle

ALEXON INTERNATIONAL LIMITED is registered at KPMG LLP, One Snowhill Snow Hill Queensway, Birmingham B4 6GH.

What does ALEXON INTERNATIONAL LIMITED do?

toggle

ALEXON INTERNATIONAL LIMITED operates in the Manufacture of other outerwear (18.22 - SIC 2003) sector.

What is the latest filing for ALEXON INTERNATIONAL LIMITED?

toggle

The latest filing was on 03/07/2018: Bona Vacantia disclaimer.