Company NameAlixia Developments Limited
DirectorPhillip James Carrothers
Company StatusDissolved
Company Number02205857
CategoryPrivate Limited Company
Incorporation Date16 December 1987(36 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePhillip James Carrothers
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(4 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address16 Kingsley Drive
Adel
Leeds
West Yorkshire
LS16 7PB
Secretary NameMr Michael Walker
NationalityBritish
StatusCurrent
Appointed29 December 1991(4 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Royal House
110 Station Parade
Harrogate
North Yorkshire
HG1 1EP
Director NameMr Paul Leslie David Jaby
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(4 years after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleSales Director
Correspondence Address6 Park Mount
Kirkstall
Leeds
West Yorkshire
LS12 3NR
Director NameMr Michael Walker
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(4 years after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Royal House
110 Station Parade
Harrogate
North Yorkshire
HG1 1EP

Location

Registered Address41 Royal Chambers
110 Station Parade
Harrogate
HG1 1EP
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate

Accounts

Latest Accounts30 April 1993 (31 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

20 June 1997Dissolved (1 page)
20 March 1997Completion of winding up (1 page)
9 June 1993Ad 31/03/93--------- £ si 60000@1 (2 pages)
9 June 1993Particulars of contract relating to shares (3 pages)
5 May 1993Ad 31/03/93--------- £ si 60000@1=60000 £ ic 500/60500 (2 pages)
11 March 1993Director resigned (2 pages)
25 February 1993Director resigned (2 pages)
14 February 1993Return made up to 29/12/92; no change of members
  • 363(288) ‐ Director resigned
(4 pages)