Company NameAlexander & Co. (International) Limited
Company StatusDissolved
Company Number00298399
CategoryPrivate Limited Company
Incorporation Date16 March 1935(89 years, 1 month ago)
Dissolution Date30 September 2003 (20 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlec Berzack
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1999(64 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 30 September 2003)
RoleCompany Director
Correspondence AddressCedar Court
63 Cavendish Road
Matlock
Derbyshire
DE4 3HD
Director NameColin Ivor Werb
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1999(64 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 30 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Birches
Diseworth
Derby
Derbyshire
DE74 2QD
Secretary NameColin Ivor Werb
NationalityBritish
StatusClosed
Appointed28 May 1999(64 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 30 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Birches
Diseworth
Derby
Derbyshire
DE74 2QD
Director NameMr Barry Edward Vosper Staples
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(56 years, 2 months after company formation)
Appointment Duration10 years (resigned 31 May 2001)
RoleCompany Director
Correspondence AddressLombardy House Clifton Lane
Ruddington
Nottingham
Nottinghamshire
NG11 6AB
Director NameMr Robert Arthur Vosper Staples
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(56 years, 2 months after company formation)
Appointment Duration9 years (resigned 20 June 2000)
RoleCompany Director
Correspondence AddressStaplehurst Gawthorpe Lane
Lascelles Hall
Huddersfield
West Yorkshire
HD5 0NZ
Secretary NameMr Barry Edward Vosper Staples
NationalityBritish
StatusResigned
Appointed25 May 1991(56 years, 2 months after company formation)
Appointment Duration9 years (resigned 19 June 2000)
RoleCompany Director
Correspondence AddressLombardy House Clifton Lane
Ruddington
Nottingham
Nottinghamshire
NG11 6AB

Location

Registered AddressLockwood Road
Huddersfield
West Yorkshire
HD1 3QW
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

30 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2003First Gazette notice for voluntary strike-off (1 page)
8 May 2003Application for striking-off (1 page)
16 January 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
23 August 2001Return made up to 25/05/01; full list of members (6 pages)
9 August 2001Location of register of members (1 page)
18 June 2001Director resigned (1 page)
2 October 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
2 October 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
2 October 2000Accounting reference date shortened from 30/11/00 to 30/06/00 (1 page)
26 September 2000Return made up to 25/05/00; full list of members (12 pages)
7 September 2000Secretary resigned (1 page)
7 September 2000Director resigned (1 page)
26 October 1999Registered office changed on 26/10/99 from: lockwood road huddersfield west yorkshire HD1 3QW (1 page)
20 July 1999Accounts for a dormant company made up to 30 November 1998 (1 page)
15 July 1999New director appointed (1 page)
15 July 1999Registered office changed on 15/07/99 from: carolyn house 29/31 greville street london EC1N 8RB (1 page)
25 June 1999Return made up to 25/05/99; full list of members (7 pages)
8 July 1998Return made up to 25/05/98; no change of members (5 pages)
25 June 1997Return made up to 25/05/97; no change of members (5 pages)
5 June 1997Accounts for a small company made up to 30 November 1996 (5 pages)
13 August 1996Accounts for a small company made up to 30 November 1995 (5 pages)
10 June 1996Return made up to 25/05/96; full list of members (7 pages)
24 August 1995Accounts for a small company made up to 30 November 1994 (5 pages)
27 June 1995Return made up to 25/05/95; no change of members (5 pages)