Company NameAlexander Leisure (UK) Limited
Company StatusDissolved
Company Number04023392
CategoryPrivate Limited Company
Incorporation Date29 June 2000(23 years, 10 months ago)
Dissolution Date30 November 2012 (11 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlexander Lawson Harris
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Wardle Crescent
Gawsworth
Macclesfield
Cheshire
SK11 9RG
Secretary NameAlexander Lawson Harris
NationalityBritish
StatusClosed
Appointed29 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Wardle Crescent
Gawsworth
Macclesfield
Cheshire
SK11 9RG
Director NameSarah Louise Harris
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Wardle Crescent
Gawsworth
Macclesfield
Cheshire
SK11 9RG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 June 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 June 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressCanalside 4 Clarence Mill
Clarence Road
Bollington
SK10 5JZ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishBollington
WardBollington
Built Up AreaMacclesfield

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2012Final Gazette dissolved following liquidation (1 page)
30 November 2012Final Gazette dissolved following liquidation (1 page)
31 August 2012Return of final meeting in a creditors' voluntary winding up (22 pages)
31 August 2012Return of final meeting in a creditors' voluntary winding up (22 pages)
9 February 2012Appointment of a voluntary liquidator (1 page)
9 February 2012Statement of affairs with form 4.19 (6 pages)
9 February 2012Appointment of a voluntary liquidator (1 page)
9 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-02-02
(1 page)
9 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 February 2012Statement of affairs with form 4.19 (6 pages)
20 January 2012Registered office address changed from Canalside 4 Clarence Mill Clarence Road Bollington Cheshire SK10 5JZ on 20 January 2012 (2 pages)
20 January 2012Registered office address changed from Canalside 4 Clarence Mill Clarence Road Bollington Cheshire SK10 5JZ on 20 January 2012 (2 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 October 2011Termination of appointment of Sarah Harris as a director (1 page)
5 October 2011Termination of appointment of Sarah Louise Harris as a director on 31 July 2011 (1 page)
7 July 2011Annual return made up to 29 June 2011 with a full list of shareholders
Statement of capital on 2011-07-07
  • GBP 1
(5 pages)
7 July 2011Annual return made up to 29 June 2011 with a full list of shareholders
Statement of capital on 2011-07-07
  • GBP 1
(5 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 July 2010Director's details changed for Alexander Lawson Harris on 29 June 2010 (2 pages)
14 July 2010Director's details changed for Sarah Louise Harris on 29 June 2010 (2 pages)
14 July 2010Director's details changed for Sarah Louise Harris on 29 June 2010 (2 pages)
14 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Alexander Lawson Harris on 29 June 2010 (2 pages)
14 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 July 2009Return made up to 29/06/09; full list of members (3 pages)
7 July 2009Return made up to 29/06/09; full list of members (3 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 July 2008Return made up to 29/06/08; full list of members (3 pages)
8 July 2008Return made up to 29/06/08; full list of members (3 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 September 2007Return made up to 29/06/07; no change of members (7 pages)
13 September 2007Return made up to 29/06/07; no change of members (7 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 July 2006Return made up to 29/06/06; full list of members (7 pages)
14 July 2006Return made up to 29/06/06; full list of members (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 July 2005Return made up to 29/06/05; full list of members (7 pages)
29 July 2005Return made up to 29/06/05; full list of members (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 July 2004Return made up to 29/06/04; full list of members (7 pages)
6 July 2004Return made up to 29/06/04; full list of members (7 pages)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
6 February 2004Registered office changed on 06/02/04 from: ground floor clarence mill bollington cheshire SK10 5JZ (1 page)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 February 2004Registered office changed on 06/02/04 from: ground floor clarence mill bollington cheshire SK10 5JZ (1 page)
4 August 2003Return made up to 29/06/03; full list of members (7 pages)
4 August 2003Return made up to 29/06/03; full list of members (7 pages)
24 July 2002Return made up to 29/06/02; full list of members (7 pages)
24 July 2002Return made up to 29/06/02; full list of members (7 pages)
25 April 2002Accounts made up to 31 March 2002 (2 pages)
25 April 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
22 March 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
22 March 2002Registered office changed on 22/03/02 from: wardle house wardle crescent gawsworth macclesfield cheshire SK11 9RG (1 page)
22 March 2002Registered office changed on 22/03/02 from: wardle house wardle crescent gawsworth macclesfield cheshire SK11 9RG (1 page)
22 March 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
21 August 2001Accounts made up to 30 June 2001 (2 pages)
21 August 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
31 July 2001Return made up to 29/06/01; full list of members (7 pages)
31 July 2001Return made up to 29/06/01; full list of members (7 pages)
6 July 2000Secretary resigned (2 pages)
6 July 2000Registered office changed on 06/07/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page)
6 July 2000Registered office changed on 06/07/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page)
6 July 2000New secretary appointed;new director appointed (2 pages)
6 July 2000Secretary resigned (2 pages)
6 July 2000Secretary resigned (2 pages)
6 July 2000Secretary resigned (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New secretary appointed;new director appointed (2 pages)
6 July 2000New director appointed (2 pages)
29 June 2000Incorporation (11 pages)