Company NameAlexandra Court (Congleton) Limited
DirectorsAngela Baker Wolstencroft and David Elfyn Lewis Jones
Company StatusDissolved
Company Number03242088
CategoryPrivate Limited Company
Incorporation Date27 August 1996(27 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameAngela Baker Wolstencroft
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1996(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Croft 53 Park Lane
Congleton
Cheshire
CW12 3DD
Director NameMr David Elfyn Lewis Jones
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address134 Putnoe Lane
Bedford
Bedfordshire
MK41 8LS
Secretary NameAngela Baker Wolstencroft
NationalityBritish
StatusCurrent
Appointed27 August 1996(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Croft 53 Park Lane
Congleton
Cheshire
CW12 3DD
Director NameStuart David Littler
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(same day as company formation)
RoleAccountant
Correspondence AddressThe Firs
Gorstage Lane Gorstage
Northwich
Cheshire
CW8 2ST
Secretary NamePaul Owen
NationalityBritish
StatusResigned
Appointed27 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address65 Harboro Road
Sale
Cheshire
M33 6GE

Location

Registered AddressThe Gables, Goostrey Lane
Twemlow Green, Holmes Chapel
Crewe
Cheshire
CW4 8BH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishTwemlow
WardDane Valley

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

28 June 2001Dissolved (1 page)
28 March 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
28 March 2001Liquidators statement of receipts and payments (5 pages)
24 January 2001Liquidators statement of receipts and payments (5 pages)
6 January 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 January 2000Statement of affairs (7 pages)
6 January 2000Appointment of a voluntary liquidator (1 page)
19 December 1999Registered office changed on 19/12/99 from: the post office mill street congleton cheshire CW12 1AB (1 page)
21 November 1999Accounts for a small company made up to 31 August 1998 (7 pages)
2 September 1999Return made up to 27/08/99; no change of members (4 pages)
27 May 1999Registered office changed on 27/05/99 from: 22/24 princess street knutsford cheshire WA16 6BU (2 pages)
20 November 1998Return made up to 27/08/98; no change of members (4 pages)
29 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
4 September 1997Return made up to 27/08/97; full list of members (6 pages)
10 October 1996Secretary resigned (1 page)
10 October 1996New director appointed (2 pages)
7 October 1996Director resigned (1 page)
7 October 1996New secretary appointed;new director appointed (2 pages)
27 August 1996Incorporation (18 pages)