Company NameAlexander-Le-Skerne Limited
Company StatusDissolved
Company Number02169893
CategoryPrivate Limited Company
Incorporation Date28 September 1987(36 years, 7 months ago)
Dissolution Date15 February 2012 (12 years, 2 months ago)
Previous NameWingmain Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameEric Frank Alexander
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1992(4 years, 6 months after company formation)
Appointment Duration19 years, 10 months (closed 15 February 2012)
RoleCompany Director
Correspondence Address7 The Bridle
Newton Aycliffe
County Durham
DL5 4TH
Director NamePaul Alexander
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1992(4 years, 6 months after company formation)
Appointment Duration19 years, 10 months (closed 15 February 2012)
RoleCompany Director
Correspondence Address17 Haughton Green
Darlington
County Durham
DL1 2DD
Secretary NameEric Frank Alexander
NationalityBritish
StatusClosed
Appointed02 August 1999(11 years, 10 months after company formation)
Appointment Duration12 years, 6 months (closed 15 February 2012)
RoleCompany Director
Correspondence Address7 The Bridle
Newton Aycliffe
County Durham
DL5 4TH
Secretary NameEric Frank Alexander
NationalityBritish
StatusResigned
Appointed30 March 1992(4 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 1995)
RoleCompany Director
Correspondence Address7 The Bridle
Newton Aycliffe
County Durham
DL5 4TH
Secretary NameRachel Marie Wren
NationalityBritish
StatusResigned
Appointed01 September 1995(7 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 August 1999)
RoleCompany Director
Correspondence Address1 Epsom Court
Newton Aycliffe
County Durham
DL5 4YG

Location

Registered AddressSt Andrew House
119-121 The Headrow
Leeds
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£977,039
Cash£2,171
Current Liabilities£1,358,836

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 March

Filing History

15 February 2012Final Gazette dissolved following liquidation (1 page)
15 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2012Final Gazette dissolved following liquidation (1 page)
15 November 2011Liquidators' statement of receipts and payments to 10 November 2011 (5 pages)
15 November 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
15 November 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
15 November 2011Liquidators' statement of receipts and payments to 10 November 2011 (5 pages)
15 November 2011Liquidators statement of receipts and payments to 10 November 2011 (5 pages)
14 September 2011Liquidators' statement of receipts and payments to 27 August 2011 (5 pages)
14 September 2011Liquidators' statement of receipts and payments to 27 August 2011 (5 pages)
14 September 2011Liquidators statement of receipts and payments to 27 August 2011 (5 pages)
4 March 2011Liquidators' statement of receipts and payments to 27 February 2011 (5 pages)
4 March 2011Liquidators' statement of receipts and payments to 27 February 2011 (5 pages)
4 March 2011Liquidators statement of receipts and payments to 27 February 2011 (5 pages)
23 September 2010Liquidators' statement of receipts and payments to 27 August 2010 (5 pages)
23 September 2010Liquidators statement of receipts and payments to 27 August 2010 (5 pages)
23 September 2010Liquidators' statement of receipts and payments to 27 August 2010 (5 pages)
6 April 2010Liquidators' statement of receipts and payments to 27 February 2010 (5 pages)
6 April 2010Liquidators statement of receipts and payments to 27 February 2010 (5 pages)
6 April 2010Liquidators' statement of receipts and payments to 27 February 2010 (5 pages)
1 October 2009Liquidators' statement of receipts and payments to 27 August 2009 (5 pages)
1 October 2009Liquidators' statement of receipts and payments to 27 August 2009 (5 pages)
1 October 2009Liquidators statement of receipts and payments to 27 August 2009 (5 pages)
17 September 2009Registered office changed on 17/09/2009 from c/o c/o geoffrey martin & co st james's house 28 park place leeds LS1 2SP (1 page)
17 September 2009Registered office changed on 17/09/2009 from c/o c/o geoffrey martin & co st james's house 28 park place leeds LS1 2SP (1 page)
4 September 2008Appointment of a voluntary liquidator (1 page)
4 September 2008Appointment of a voluntary liquidator (1 page)
4 September 2008Statement of affairs with form 4.19 (6 pages)
4 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-08-28
(1 page)
4 September 2008Statement of affairs with form 4.19 (6 pages)
4 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 August 2008Registered office changed on 15/08/2008 from 37 cleveland trading estate darlington county durahm DL1 2PB (1 page)
15 August 2008Registered office changed on 15/08/2008 from 37 cleveland trading estate darlington county durahm DL1 2PB (1 page)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
13 March 2008Prev ext from 30/09/2007 to 30/03/2008 (1 page)
13 March 2008Prev ext from 30/09/2007 to 30/03/2008 (1 page)
30 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
30 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
25 April 2007Return made up to 30/03/07; full list of members (8 pages)
25 April 2007Return made up to 30/03/07; full list of members (8 pages)
2 August 2006Accounts for a small company made up to 30 September 2005 (7 pages)
2 August 2006Accounts for a small company made up to 30 September 2005 (7 pages)
25 April 2006Return made up to 30/03/06; full list of members (7 pages)
25 April 2006Return made up to 30/03/06; full list of members (7 pages)
5 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
5 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
29 March 2005Return made up to 30/03/05; full list of members (7 pages)
29 March 2005Return made up to 30/03/05; full list of members
  • 363(287) ‐ Registered office changed on 29/03/05
(7 pages)
18 October 2004Return made up to 30/03/04; full list of members
  • 363(287) ‐ Registered office changed on 18/10/04
(7 pages)
18 October 2004Return made up to 30/03/04; full list of members (7 pages)
23 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
23 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
29 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
29 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
1 April 2003Return made up to 30/03/03; full list of members (7 pages)
1 April 2003Return made up to 30/03/03; full list of members (7 pages)
16 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
16 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
24 June 2002Return made up to 30/03/02; full list of members (7 pages)
24 June 2002New secretary appointed (2 pages)
24 June 2002Secretary resigned (1 page)
24 June 2002Return made up to 30/03/02; full list of members (7 pages)
24 June 2002Secretary resigned (1 page)
24 June 2002New secretary appointed (2 pages)
27 September 2001Accounts for a small company made up to 30 September 2000 (8 pages)
27 September 2001Accounts for a small company made up to 30 September 2000 (8 pages)
29 August 2001Return made up to 30/03/01; full list of members (6 pages)
29 August 2001Return made up to 30/03/01; full list of members (6 pages)
5 January 2001Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
5 January 2001Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
19 April 2000Return made up to 30/03/00; full list of members (6 pages)
19 April 2000Return made up to 30/03/00; full list of members (6 pages)
15 March 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 March 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 March 2000Ad 14/12/99--------- £ si 44900@1=44900 £ ic 55100/100000 (2 pages)
15 March 2000Ad 14/12/99--------- £ si 44900@1=44900 £ ic 55100/100000 (2 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
8 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
8 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
29 April 1998Return made up to 30/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 April 1998Return made up to 30/03/98; no change of members (4 pages)
23 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
23 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
30 April 1997Return made up to 30/03/97; full list of members (6 pages)
30 April 1997Return made up to 30/03/97; full list of members (6 pages)
8 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
8 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
27 March 1996Return made up to 30/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 March 1996Return made up to 30/03/96; no change of members (4 pages)
15 February 1996Director's particulars changed (1 page)
8 December 1995Secretary resigned (2 pages)
8 December 1995New secretary appointed (2 pages)
8 December 1995Secretary resigned (1 page)
13 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)
13 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)
21 March 1995Return made up to 30/03/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
6 February 1994Memorandum and Articles of Association (13 pages)
6 February 1994Memorandum and Articles of Association (13 pages)
6 January 1994Particulars of contract relating to shares (3 pages)
6 January 1994Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
6 January 1994Ad 15/10/93--------- £ si 54549@1=54549 £ ic 551/55100 (2 pages)
6 January 1994£ nc 1000/100000 14/10/93 (1 page)
6 January 1994Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
6 January 1994Particulars of contract relating to shares (3 pages)
6 January 1994Ad 15/10/93--------- £ si 54549@1=54549 £ ic 551/55100 (2 pages)
6 January 1994£ nc 1000/100000 14/10/93 (1 page)
8 October 1991Registered office changed on 08/10/91 from: 3 the close , middridge newton aycliffe darlington county durham DL5 7JP (1 page)
8 October 1991Registered office changed on 08/10/91 from: 3 the close , middridge newton aycliffe darlington county durham DL5 7JP (1 page)
6 November 1989Accounts for a small company made up to 28 February 1989 (4 pages)
6 November 1989Accounts for a small company made up to 28 February 1989 (4 pages)
10 August 1988Wd 22/06/88 ad 09/05/88--------- £ si 549@1=549 £ ic 2/551 (2 pages)
10 August 1988Wd 22/06/88 ad 09/05/88--------- £ si 549@1=549 £ ic 2/551 (2 pages)
16 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
16 November 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
16 November 1987New director appointed (2 pages)
28 September 1987Incorporation (15 pages)
28 September 1987Incorporation (15 pages)