Company NameAlexanders Furnishers (Runcorn) Limited
DirectorAlexander Leslie Rubin
Company StatusDissolved
Company Number02770939
CategoryPrivate Limited Company
Incorporation Date4 December 1992(31 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Alexander Leslie Rubin
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1992(same day as company formation)
RoleRetail Furnisher
Correspondence AddressNorcliffe Cottage Worcliffe Estate
Altrincham Road Styal
Wilmslow
Cheshire
SK9 4LH
Secretary NameMr Marshall Rubin
NationalityBritish
StatusCurrent
Appointed04 December 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe Cottage
Altrincham Road
Styal
Cheshire
SK9 4LH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed04 December 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed04 December 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address59-63 Station Road
Northwich
Cheshire
CW9 5LT
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Financials

Year2014
Net Worth-£7,739
Cash£620
Current Liabilities£43,402

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

7 February 2002Dissolved (1 page)
7 November 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
7 November 2001Liquidators statement of receipts and payments (5 pages)
9 August 2001Liquidators statement of receipts and payments (5 pages)
13 February 2001Liquidators statement of receipts and payments (7 pages)
10 August 2000Liquidators statement of receipts and payments (5 pages)
13 August 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 August 1999Statement of affairs (5 pages)
13 August 1999Appointment of a voluntary liquidator (1 page)
26 July 1999Registered office changed on 26/07/99 from: 6-8 church street runcorn cheshire WA7 1LT (1 page)
3 June 1999Ad 18/01/99--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages)
23 March 1999Return made up to 04/12/98; no change of members (4 pages)
23 March 1999Accounts for a small company made up to 31 December 1997 (5 pages)
16 April 1998Accounts for a small company made up to 31 December 1996 (5 pages)
31 December 1997Return made up to 04/12/97; no change of members (4 pages)
5 February 1997Return made up to 04/12/96; full list of members (6 pages)
22 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
27 December 1995Return made up to 04/12/95; no change of members (4 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
6 April 1995Return made up to 04/12/94; no change of members (4 pages)