Company NameAlexmain Limited
Company StatusDissolved
Company Number01841792
CategoryPrivate Limited Company
Incorporation Date17 August 1984(39 years, 8 months ago)
Dissolution Date5 July 2011 (12 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameDr Robert George Andrew
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2010(25 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 05 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Huntsmans Meadow
Ascot
Berkshire
SL5 7PF
Director NameDr Devendra Shah
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2010(25 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 05 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Courtyard Suite L Earl Road
Stanley Green
Cheadle Hulme
Cheshire
SK8 6GN
Director NameMr Chandrakant Amritlal Ladha Shah
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(7 years, 8 months after company formation)
Appointment Duration18 years (resigned 08 May 2010)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressThe Paddock
Roper Lane Ambler Thorn
Queensbury
BD13 2DQ
Secretary NameParticia Shah
NationalityBritish
StatusResigned
Appointed24 April 1992(7 years, 8 months after company formation)
Appointment Duration18 years (resigned 08 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddock
Roper Lane Ambler Thorn
Queensbury
BD13 2DQ
Director NameParticia Shah
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(12 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 08 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddock
Roper Lane Ambler Thorn
Queensbury
BD13 2DQ
Director NameMr Chandrakant Amritlal Ladha Shah
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2010(25 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 08 May 2010)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddock
Roper Lane Ambler Thorn
Queensbury
BD13 2DQ
Secretary NameNeville Roy Stott
NationalityBritish
StatusResigned
Appointed08 May 2010(25 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 October 2010)
RoleCompany Director
Correspondence Address45 Coleridge Drive
Baxenden
Accrington
Lancashire
BB5 2PU

Location

Registered Address2 The Courtyard Suite L Earl Road
Stanley Green
Cheadle Hulme
Cheshire
SK8 6GN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£719,979
Cash£562,139
Current Liabilities£204,950

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
11 March 2011Application to strike the company off the register (3 pages)
11 March 2011Application to strike the company off the register (3 pages)
28 October 2010Termination of appointment of Neville Stott as a secretary (1 page)
28 October 2010Termination of appointment of Neville Stott as a secretary (1 page)
15 September 2010Director's details changed for Dr Devendra Shah on 14 September 2010 (2 pages)
15 September 2010Director's details changed for Dr Devendra Shah on 14 September 2010 (2 pages)
16 July 2010Registered office address changed from 69 Valley Road Littletown Liversedge West Yorkshire WF15 6DL on 16 July 2010 (2 pages)
16 July 2010Registered office address changed from 69 Valley Road Littletown Liversedge West Yorkshire WF15 6DL on 16 July 2010 (2 pages)
24 June 2010Appointment of Dr Robert George Andrew as a director (3 pages)
24 June 2010Appointment of Dr Robert George Andrew as a director (3 pages)
18 June 2010Termination of appointment of Chandrakant Shah as a director (2 pages)
18 June 2010Termination of appointment of Chandrakant Shah as a director (2 pages)
8 June 2010Termination of appointment of Particia Shah as a secretary (2 pages)
8 June 2010Termination of appointment of Particia Shah as a director (2 pages)
8 June 2010Termination of appointment of Particia Shah as a secretary (2 pages)
8 June 2010Termination of appointment of Chandrakant Shah as a director (2 pages)
8 June 2010Appointment of Devendra Shah as a director (3 pages)
8 June 2010Termination of appointment of Chandrakant Shah as a director (2 pages)
8 June 2010Appointment of Neville Roy Stott as a secretary (3 pages)
8 June 2010Appointment of Neville Roy Stott as a secretary (3 pages)
8 June 2010Appointment of Devendra Shah as a director (3 pages)
8 June 2010Termination of appointment of Particia Shah as a director (2 pages)
8 June 2010Appointment of Mr Chandrakant Amritlal Shah as a director (3 pages)
8 June 2010Appointment of Mr Chandrakant Amritlal Shah as a director (3 pages)
13 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 May 2010Previous accounting period shortened from 31 May 2010 to 30 April 2010 (1 page)
10 May 2010Previous accounting period shortened from 31 May 2010 to 30 April 2010 (1 page)
15 April 2010Director's details changed for Particia Shah on 24 December 2009 (2 pages)
15 April 2010Annual return made up to 14 April 2010 with a full list of shareholders
Statement of capital on 2010-04-15
  • GBP 2
(5 pages)
15 April 2010Director's details changed for Particia Shah on 24 December 2009 (2 pages)
15 April 2010Annual return made up to 14 April 2010 with a full list of shareholders
Statement of capital on 2010-04-15
  • GBP 2
(5 pages)
15 April 2010Director's details changed for Mr Chandrakant Amritlal Shah on 24 December 2009 (2 pages)
15 April 2010Director's details changed for Mr Chandrakant Amritlal Shah on 24 December 2009 (2 pages)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
11 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
28 April 2009Return made up to 14/04/09; full list of members (4 pages)
28 April 2009Return made up to 14/04/09; full list of members (4 pages)
24 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
24 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
23 May 2008Return made up to 14/04/08; full list of members (4 pages)
23 May 2008Return made up to 14/04/08; full list of members (4 pages)
1 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
1 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
6 July 2007Return made up to 14/04/07; no change of members (7 pages)
6 July 2007Return made up to 14/04/07; no change of members (7 pages)
27 February 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
27 February 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
22 June 2006Return made up to 14/04/06; full list of members (7 pages)
22 June 2006Return made up to 14/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
24 February 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
24 February 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
17 June 2005Return made up to 14/04/05; full list of members (7 pages)
17 June 2005Return made up to 14/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
29 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
6 May 2004Return made up to 14/04/04; full list of members (7 pages)
6 May 2004Return made up to 14/04/04; full list of members (7 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
3 June 2003Return made up to 14/04/03; full list of members (7 pages)
3 June 2003Return made up to 14/04/03; full list of members (7 pages)
13 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
13 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
25 April 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2002Return made up to 14/04/02; full list of members (6 pages)
19 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
19 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
24 April 2001Return made up to 14/04/01; full list of members (6 pages)
24 April 2001Return made up to 14/04/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
8 May 2000Return made up to 24/04/00; full list of members (6 pages)
8 May 2000Return made up to 24/04/00; full list of members (6 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
18 May 1999Return made up to 24/04/99; no change of members (4 pages)
18 May 1999Return made up to 24/04/99; no change of members (4 pages)
2 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
2 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
19 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
19 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
4 May 1997Return made up to 24/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 May 1997Return made up to 24/04/97; full list of members (6 pages)
5 March 1997Accounts for a small company made up to 31 May 1996 (8 pages)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
5 March 1997Accounts for a small company made up to 31 May 1996 (8 pages)
20 May 1996Return made up to 24/04/96; no change of members (4 pages)
20 May 1996Return made up to 24/04/96; no change of members (4 pages)
24 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
24 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
20 March 1996Registered office changed on 20/03/96 from: 7 st peters parade earlsheaton dewsbury WF12 8LW (1 page)
20 March 1996Registered office changed on 20/03/96 from: 7 st peters parade earlsheaton dewsbury WF12 8LW (1 page)
27 April 1995Return made up to 24/04/95; full list of members (6 pages)
27 April 1995Return made up to 24/04/95; full list of members (6 pages)
30 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)
30 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
3 July 1991Accounts for a small company made up to 31 May 1990 (5 pages)
3 July 1991Accounts for a small company made up to 31 May 1990 (5 pages)
21 May 1990Accounts for a small company made up to 31 May 1989 (5 pages)
21 May 1990Accounts for a small company made up to 31 May 1989 (5 pages)
17 May 1989Accounts for a small company made up to 31 May 1988 (5 pages)
17 May 1989Accounts for a small company made up to 31 May 1988 (5 pages)
13 January 1988Accounts for a small company made up to 31 May 1987 (4 pages)
13 January 1988Accounts for a small company made up to 31 May 1987 (4 pages)
19 April 1986Accounts made up to 31 March 1985 (4 pages)
19 April 1986Accounts made up to 31 March 1985 (4 pages)
17 August 1984Incorporation (16 pages)
17 August 1984Incorporation (16 pages)