Company NameAlexander Technology Holdings Limited
Company StatusDissolved
Company Number04229142
CategoryPrivate Limited Company
Incorporation Date5 June 2001(22 years, 11 months ago)
Dissolution Date27 January 2009 (15 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAndrew Stewart Lawson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Manor Court
Marsh Lane, Edleston
Nantwich
Cheshire
CW5 8GA
Director NameMark Worthington
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2001(same day as company formation)
RoleCo Director
Correspondence Address4 Cordle Marsh Road
Bewdley
DY12 1EW
Secretary NameAndrew Stewart Lawson
NationalityBritish
StatusClosed
Appointed05 June 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Manor Court
Marsh Lane, Edleston
Nantwich
Cheshire
CW5 8GA
Director NameWilliam Rodgers Henry Alexander
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2001(same day as company formation)
RoleCo Director
Correspondence Address501 Ascot Lane
Blacksburg
Virgina
24060
United States
Director NameMr Ronald Lewis
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringbank Farm Gooseberry
Hollow Marton Sands
Winsford
Cheshire
CW7 2PX
Director NameThomas Lintz
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed05 November 2003(2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 March 2005)
RoleInsurance Broker
Correspondence Address307 Seminole Drive
Blacksburg
Virginia 24060
Irish
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 June 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 June 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 June 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Lab Consulting Limited
92a King Street
Knutsford
Cheshire
WA16 6ED
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2008First Gazette notice for voluntary strike-off (1 page)
12 August 2008Application for striking-off (1 page)
24 July 2008Appointment terminated director william alexander (1 page)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
6 June 2007Return made up to 05/06/07; full list of members (5 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
24 July 2006Return made up to 05/06/06; full list of members (5 pages)
20 December 2005Return made up to 05/06/05; full list of members (5 pages)
28 October 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
6 September 2005Registered office changed on 06/09/05 from: c/o lawson blank prince suite 3 camellia house 76 water lane wilmslow cheshire SK9 5BB (1 page)
12 April 2005Director resigned (1 page)
31 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
9 July 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 January 2004New director appointed (2 pages)
3 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
11 July 2003Return made up to 05/06/03; full list of members
  • 363(287) ‐ Registered office changed on 11/07/03
(10 pages)
4 February 2003Total exemption full accounts made up to 31 December 2001 (13 pages)
30 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
18 October 2002Director's particulars changed (1 page)
18 October 2002Director's particulars changed (1 page)
16 October 2002Ad 07/10/02--------- £ si [email protected]=65 £ ic 2940/3005 (2 pages)
24 July 2002Ad 01/01/02-30/06/02 £ si [email protected]=640 £ ic 2300/2940 (2 pages)
11 October 2001Director resigned (1 page)
11 September 2001Ad 20/07/01--------- £ si [email protected]=2299 £ ic 1/2300 (4 pages)
28 August 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
27 June 2001New secretary appointed;new director appointed (3 pages)
27 June 2001New director appointed (2 pages)
27 June 2001Director resigned (1 page)
27 June 2001New director appointed (2 pages)
27 June 2001Secretary resigned;director resigned (1 page)
27 June 2001New director appointed (2 pages)
5 June 2001Incorporation (22 pages)