Company NameAlexander Group Services Limited
Company StatusDissolved
Company Number01938086
CategoryPrivate Limited Company
Incorporation Date12 August 1985(38 years, 9 months ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Paul Douglas Beard
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2017(31 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 15 February 2022)
RoleExecutive Chairman - Financial Services Group
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Rossmore Business Village
Inward Way
Ellesmere Port
Cheshire
CH65 3EY
Wales
Director NameMrs Diane Mary Mc Gowan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(7 years, 4 months after company formation)
Appointment Duration16 years, 3 months (resigned 31 March 2009)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address36 Sheardale
Honley
Holmfirth
HD9 6RU
Secretary NameMr David Somerville McGowan
NationalityBritish
StatusResigned
Appointed17 December 1992(7 years, 4 months after company formation)
Appointment Duration24 years, 4 months (resigned 01 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Sheardale
Honley
Holmfirth
West Yorkshire
HD9 6RU
Director NameMr David Somerville McGowan
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2005(19 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 May 2017)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address36 Sheardale
Honley
Holmfirth
West Yorkshire
HD9 6RU
Director NameMr Kevin Salter
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(25 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2013)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence AddressTrust House Marsh
Honley
Holmfirth
West Yorkshire
HD9 6AQ
Director NameMiss Hilary Janine Tempest
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(25 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2016)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence AddressTrust Marsh Honley
Holmfirth
West Yorkshire
HD9 6AQ
Director NameMrs Diane Mary McGowan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(30 years, 7 months after company formation)
Appointment Duration1 year (resigned 28 April 2017)
RolePharmasist
Country of ResidenceUnited Kingdom
Correspondence AddressTrust House Marsh
Honley
Holmfirth
West Yorkshire
HD9 6AQ

Contact

Websitemcgowan-associates.com
Telephone01484 666336
Telephone regionHuddersfield

Location

Registered Address14-16 Rossmore Business Village Inward Way
Ellesmere Port
CH65 3EY
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardRossmore
Built Up AreaBirkenhead

Shareholders

120 at £1Mr David Somerville Mcgowan
60.00%
Ordinary
80 at £1Mrs Diane Mary Mcgowan
40.00%
Ordinary

Financials

Year2014
Net Worth£86,484
Cash£149,194
Current Liabilities£67,020

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

15 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2021First Gazette notice for voluntary strike-off (1 page)
22 November 2021Application to strike the company off the register (1 page)
19 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
13 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
2 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
31 October 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
29 April 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-02-01
(2 pages)
3 April 2019Change of name notice (2 pages)
30 October 2018Cessation of David Somerville Mcgowan as a person with significant control on 1 May 2017 (1 page)
30 October 2018Registered office address changed from Trust House Marsh Honley Holmfirth West Yorkshire HD9 6AQ to 14-16 Rossmore Business Village Inward Way Ellesmere Port CH65 3EY on 30 October 2018 (1 page)
30 October 2018Notification of Alexander Beard Group of Companies Limited as a person with significant control on 1 May 2017 (2 pages)
30 October 2018Termination of appointment of David Somerville Mcgowan as a director on 1 May 2017 (1 page)
30 October 2018Confirmation statement made on 30 October 2018 with updates (4 pages)
30 October 2018Termination of appointment of David Somerville Mcgowan as a secretary on 1 May 2017 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
1 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
30 November 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (2 pages)
30 November 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (2 pages)
18 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
2 May 2017Appointment of Mr Paul Douglas Beard as a director on 28 April 2017 (2 pages)
2 May 2017Appointment of Mr Paul Douglas Beard as a director on 28 April 2017 (2 pages)
29 April 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
29 April 2017Termination of appointment of Diane Mary Mcgowan as a director on 28 April 2017 (1 page)
29 April 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
29 April 2017Termination of appointment of Diane Mary Mcgowan as a director on 28 April 2017 (1 page)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 May 2016Termination of appointment of Hilary Janine Tempest as a director on 31 March 2016 (1 page)
10 May 2016Appointment of Mrs Diane Mary Mcgowan as a director on 31 March 2016 (2 pages)
10 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 200
(6 pages)
10 May 2016Termination of appointment of Hilary Janine Tempest as a director on 31 March 2016 (1 page)
10 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 200
(6 pages)
10 May 2016Appointment of Mrs Diane Mary Mcgowan as a director on 31 March 2016 (2 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 December 2015Termination of appointment of Kevin Salter as a director on 31 December 2013 (1 page)
1 December 2015Termination of appointment of Kevin Salter as a director on 31 December 2013 (1 page)
26 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 200
(6 pages)
26 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 200
(6 pages)
24 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 200
(6 pages)
24 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 200
(6 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
2 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 200
(6 pages)
2 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 200
(6 pages)
14 January 2013Annual return made up to 23 November 2012 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 23 November 2012 with a full list of shareholders (6 pages)
7 June 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
7 June 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
6 June 2012Director's details changed for Mr Kevin Salter on 1 June 2012 (2 pages)
6 June 2012Director's details changed for Mr Kevin Salter on 1 June 2012 (2 pages)
6 June 2012Director's details changed for Mr Kevin Salter on 1 June 2012 (2 pages)
27 January 2012Annual return made up to 23 November 2011 with a full list of shareholders (6 pages)
27 January 2012Annual return made up to 23 November 2011 with a full list of shareholders (6 pages)
26 July 2011Appointment of Miss Hilary Janine Tempest as a director (2 pages)
26 July 2011Appointment of Mr Kevin Salter as a director (2 pages)
26 July 2011Appointment of Miss Hilary Janine Tempest as a director (2 pages)
26 July 2011Appointment of Mr Kevin Salter as a director (2 pages)
13 May 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
13 May 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
14 February 2011Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
15 June 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
15 June 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
21 December 2009Register inspection address has been changed (1 page)
21 December 2009Register inspection address has been changed (1 page)
10 June 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
10 June 2009Appointment terminated director diane mc gowan (1 page)
10 June 2009Appointment terminated director diane mc gowan (1 page)
10 June 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
30 December 2008Return made up to 23/11/08; full list of members (4 pages)
30 December 2008Return made up to 23/11/08; full list of members (4 pages)
22 September 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
22 September 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
27 November 2007Secretary's particulars changed;director's particulars changed (1 page)
27 November 2007Return made up to 23/11/07; full list of members (3 pages)
27 November 2007Secretary's particulars changed;director's particulars changed (1 page)
27 November 2007Return made up to 23/11/07; full list of members (3 pages)
27 October 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
27 October 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
1 March 2007Full accounts made up to 31 March 2006 (10 pages)
1 March 2007Full accounts made up to 31 March 2006 (10 pages)
12 January 2007Return made up to 23/11/06; full list of members (3 pages)
12 January 2007Return made up to 23/11/06; full list of members (3 pages)
18 December 2006Registered office changed on 18/12/06 from: 36 sheardale honley holmfirth west yorkshire HD9 6RU (1 page)
18 December 2006Registered office changed on 18/12/06 from: 36 sheardale honley holmfirth west yorkshire HD9 6RU (1 page)
6 December 2006Company name changed armitage young independent finan cial advisers LIMITED\certificate issued on 06/12/06 (2 pages)
6 December 2006Company name changed armitage young independent finan cial advisers LIMITED\certificate issued on 06/12/06 (2 pages)
2 December 2005Return made up to 23/11/05; full list of members (7 pages)
2 December 2005Return made up to 23/11/05; full list of members (7 pages)
1 December 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
1 December 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
23 February 2005Nc inc already adjusted 15/02/05 (2 pages)
23 February 2005Ad 15/02/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
23 February 2005Ad 15/02/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
23 February 2005Nc inc already adjusted 15/02/05 (2 pages)
23 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 February 2005Company name changed westgate financial planning limi ted\certificate issued on 08/02/05 (2 pages)
8 February 2005Company name changed westgate financial planning limi ted\certificate issued on 08/02/05 (2 pages)
7 December 2004Return made up to 24/11/04; full list of members (6 pages)
7 December 2004Return made up to 24/11/04; full list of members (6 pages)
31 October 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
31 October 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
20 October 2004Registered office changed on 20/10/04 from: 2 southgate honley huddersfield HD7 2NT (1 page)
20 October 2004Registered office changed on 20/10/04 from: 2 southgate honley huddersfield HD7 2NT (1 page)
23 December 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
23 December 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
18 December 2003Return made up to 24/11/03; full list of members (6 pages)
18 December 2003Return made up to 24/11/03; full list of members (6 pages)
13 December 2002Return made up to 24/11/02; full list of members (6 pages)
13 December 2002Return made up to 24/11/02; full list of members (6 pages)
7 December 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
7 December 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
29 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
29 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
27 December 2001Return made up to 24/11/01; full list of members (6 pages)
27 December 2001Return made up to 24/11/01; full list of members (6 pages)
12 December 2000Full accounts made up to 31 March 2000 (3 pages)
12 December 2000Full accounts made up to 31 March 2000 (3 pages)
11 December 2000Return made up to 24/11/00; full list of members (6 pages)
11 December 2000Return made up to 24/11/00; full list of members (6 pages)
23 January 2000Full accounts made up to 31 March 1999 (8 pages)
23 January 2000Full accounts made up to 31 March 1999 (8 pages)
5 December 1999Return made up to 24/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 December 1999Return made up to 24/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 March 1999Return made up to 30/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 March 1999Return made up to 30/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 November 1998Full accounts made up to 31 March 1998 (7 pages)
27 November 1998Full accounts made up to 31 March 1998 (7 pages)
15 January 1998Full accounts made up to 31 March 1997 (8 pages)
15 January 1998Full accounts made up to 31 March 1997 (8 pages)
16 December 1997Return made up to 30/11/97; full list of members (6 pages)
16 December 1997Return made up to 30/11/97; full list of members (6 pages)
30 January 1997Full accounts made up to 31 March 1996 (8 pages)
30 January 1997Full accounts made up to 31 March 1996 (8 pages)
10 January 1997Return made up to 30/11/96; no change of members (4 pages)
10 January 1997Return made up to 30/11/96; no change of members (4 pages)
17 January 1996Return made up to 30/11/95; no change of members (4 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
17 January 1996Return made up to 30/11/95; no change of members (4 pages)
28 January 1988Memorandum and Articles of Association (4 pages)
28 January 1988Memorandum and Articles of Association (4 pages)