Company NameAlexismode Limited
Company StatusDissolved
Company Number03911160
CategoryPrivate Limited Company
Incorporation Date21 January 2000(24 years, 3 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameGerard Arthur Lynch
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2000(same day as company formation)
RoleManufacture
Correspondence AddressGayton Cottage
Cottage Lane
Wirral
Merseyside
CH60 8PA
Wales
Director NameMr John Martin Stewart Phillips
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMahe
Penrhiw Pistyll
Newquay
Ceredigion
SA45 9TQ
Wales
Secretary NameMr John Martin Stewart Phillips
NationalityBritish
StatusClosed
Appointed21 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMahe
Penrhiw Pistyll
Newquay
Ceredigion
SA45 9TQ
Wales
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed21 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address42 Melford Court
Hardwick Grange, Woolston
Warrington
Cheshire
WA1 4RZ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishWoolston
WardRixton and Woolston
Built Up AreaWarrington

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2002First Gazette notice for voluntary strike-off (1 page)
22 August 2002Application for striking-off (1 page)
25 June 2001Accounts for a dormant company made up to 31 January 2001 (5 pages)
23 February 2001Return made up to 21/01/01; full list of members (6 pages)
2 March 2000Director resigned (1 page)
2 March 2000Registered office changed on 02/03/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
2 March 2000New director appointed (2 pages)
21 January 2000Incorporation (19 pages)