Company NameAlexander King Associates Limited
Company StatusDissolved
Company Number02685300
CategoryPrivate Limited Company
Incorporation Date7 February 1992(32 years, 2 months ago)
Dissolution Date3 August 2021 (2 years, 8 months ago)
Previous NamePendulum Associates Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Jessica Louise Alexander
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1993(1 year, 2 months after company formation)
Appointment Duration28 years, 3 months (closed 03 August 2021)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Corn Mill Chapel Hill
Skipton
North Yorkshire
BD23 1NL
Director NameJanet Elizabeth Turner
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(6 years, 3 months after company formation)
Appointment Duration23 years, 2 months (closed 03 August 2021)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Corn Mill
Chapel Hill
Skipton
North Yorkshire
BD23 1NL
Secretary NameJessica Louise Alexander
NationalityBritish
StatusClosed
Appointed07 May 2002(10 years, 3 months after company formation)
Appointment Duration19 years, 3 months (closed 03 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Corn Mill
Chapel Hill
Skipton
North Yorkshire
BD23 1NL
Director NameMr Peter Robert King
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992
Appointment Duration10 years, 3 months (resigned 06 May 2002)
RoleCompany Director
Correspondence AddressThe Annexe
Beech Hill House Carleton
Skipton
North Yorkshire
BD23 3EL
Director NameMr Alfred Barry Stedham
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992
Appointment Duration1 year, 2 months (resigned 03 May 1993)
RoleDevelopment Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMalton House 87 High Street
Newmarket
Suffolk
CB8 8JH
Secretary NameMr Peter Robert King
NationalityBritish
StatusResigned
Appointed04 February 1992
Appointment Duration10 years, 3 months (resigned 06 May 2002)
RoleCompany Director
Correspondence AddressThe Annexe
Beech Hill House Carleton
Skipton
North Yorkshire
BD23 3EL
Director NameNicholas Shields
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(6 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 October 1999)
RoleDesign/Sales
Correspondence Address4 Firth Road
Heaton
Bradford
West Yorkshire
BD9 4RS
Director NameLisa Joanne Artis
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(24 years after company formation)
Appointment Duration3 years, 11 months (resigned 10 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Corn Mill Chapel Hill
Skipton
North Yorkshire
BD23 1NL
Director NameJoanne Louise Jenkinson
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(24 years after company formation)
Appointment Duration3 years, 11 months (resigned 10 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Corn Mill Chapel Hill
Skipton
North Yorkshire
BD23 1NL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 February 1992
Appointment Duration3 days (resigned 07 February 1992)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.alexanderking.co.uk/
Telephone01756 795374
Telephone regionSkipton

Location

Registered AddressHigh Corn Mill
Chapel Hill
Skipton
North Yorkshire
BD23 1NL
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton North
Built Up AreaSkipton
Address Matches4 other UK companies use this postal address

Shareholders

55 at £1J.l. Alexander
55.00%
Ordinary
45 at £1Janet Elizabeth Turner
45.00%
Ordinary

Financials

Year2014
Net Worth£57,063
Cash£76,364
Current Liabilities£94,478

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

4 May 1999Delivered on: 7 May 1999
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

3 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2021First Gazette notice for voluntary strike-off (1 page)
11 May 2021Application to strike the company off the register (1 page)
5 January 2021Confirmation statement made on 20 December 2020 with updates (4 pages)
24 September 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
24 September 2020Total exemption full accounts made up to 31 July 2020 (8 pages)
24 September 2020Previous accounting period shortened from 31 May 2021 to 31 July 2020 (1 page)
9 April 2020Current accounting period extended from 28 February 2020 to 31 May 2020 (1 page)
11 February 2020Termination of appointment of Joanne Louise Jenkinson as a director on 10 February 2020 (1 page)
11 February 2020Termination of appointment of Lisa Joanne Artis as a director on 10 February 2020 (1 page)
6 January 2020Confirmation statement made on 20 December 2019 with updates (4 pages)
29 April 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
21 December 2018Confirmation statement made on 20 December 2018 with updates (4 pages)
14 June 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
22 January 2018Confirmation statement made on 20 January 2018 with updates (4 pages)
20 July 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
20 July 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
24 February 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
29 June 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
31 March 2016Satisfaction of charge 1 in full (1 page)
31 March 2016Satisfaction of charge 1 in full (1 page)
22 March 2016Appointment of Lisa Joanne Artis as a director on 1 March 2016 (3 pages)
22 March 2016Appointment of Lisa Joanne Artis as a director on 1 March 2016 (3 pages)
8 March 2016Appointment of Joanne Louise Jenkinson as a director on 1 March 2016 (3 pages)
8 March 2016Appointment of Joanne Louise Jenkinson as a director on 1 March 2016 (3 pages)
29 February 2016Director's details changed for Jessica Louise Alexander on 1 February 2016 (2 pages)
29 February 2016Director's details changed for Jessica Louise Alexander on 1 February 2016 (2 pages)
26 February 2016Secretary's details changed for Jessica Louise Alexander on 1 February 2016 (1 page)
26 February 2016Director's details changed for Janet Elizabeth Turner on 1 February 2016 (2 pages)
26 February 2016Secretary's details changed for Jessica Louise Alexander on 1 February 2016 (1 page)
26 February 2016Director's details changed for Janet Elizabeth Turner on 1 February 2016 (2 pages)
22 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(5 pages)
22 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(5 pages)
31 July 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
31 July 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
21 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(5 pages)
21 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(5 pages)
28 August 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
28 August 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
23 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(5 pages)
23 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(5 pages)
8 January 2014Director's details changed for Jessica Louise Alexander on 15 March 2013 (2 pages)
8 January 2014Secretary's details changed for Jessica Louise Alexander on 15 March 2013 (1 page)
8 January 2014Secretary's details changed for Jessica Louise Alexander on 15 March 2013 (1 page)
8 January 2014Director's details changed for Jessica Louise Alexander on 15 March 2013 (2 pages)
24 June 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
24 June 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
22 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
10 July 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
10 July 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
6 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
27 June 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
27 June 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
16 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
18 May 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
18 May 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
4 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Janet Elizabeth Turner on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Janet Elizabeth Turner on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Janet Elizabeth Turner on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
12 May 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
12 May 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
27 January 2009Return made up to 20/01/09; full list of members (4 pages)
27 January 2009Return made up to 20/01/09; full list of members (4 pages)
4 July 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
4 July 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
4 February 2008Return made up to 20/01/08; full list of members (2 pages)
4 February 2008Return made up to 20/01/08; full list of members (2 pages)
23 April 2007Full accounts made up to 28 February 2007 (9 pages)
23 April 2007Full accounts made up to 28 February 2007 (9 pages)
26 January 2007Return made up to 20/01/07; full list of members (2 pages)
26 January 2007Return made up to 20/01/07; full list of members (2 pages)
5 May 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
5 May 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
2 February 2006Return made up to 20/01/06; full list of members (2 pages)
2 February 2006Return made up to 20/01/06; full list of members (2 pages)
11 July 2005Total exemption small company accounts made up to 28 February 2005 (9 pages)
11 July 2005Total exemption small company accounts made up to 28 February 2005 (9 pages)
2 February 2005Return made up to 20/01/05; full list of members (7 pages)
2 February 2005Return made up to 20/01/05; full list of members (7 pages)
1 July 2004Total exemption small company accounts made up to 29 February 2004 (8 pages)
1 July 2004Total exemption small company accounts made up to 29 February 2004 (8 pages)
28 January 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
28 January 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
26 September 2003Total exemption small company accounts made up to 28 February 2003 (8 pages)
26 September 2003Total exemption small company accounts made up to 28 February 2003 (8 pages)
21 March 2003Return made up to 01/02/03; full list of members (7 pages)
21 March 2003Return made up to 01/02/03; full list of members (7 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (8 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (8 pages)
20 November 2002Secretary resigned;director resigned (1 page)
20 November 2002New secretary appointed (2 pages)
20 November 2002New secretary appointed (2 pages)
20 November 2002Secretary resigned;director resigned (1 page)
26 June 2002Secretary resigned;director resigned (1 page)
26 June 2002Secretary resigned;director resigned (1 page)
11 June 2002New secretary appointed (2 pages)
11 June 2002New secretary appointed (2 pages)
28 February 2002Return made up to 01/02/02; full list of members (7 pages)
28 February 2002Return made up to 01/02/02; full list of members (7 pages)
27 December 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
27 December 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
21 February 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2000Accounts for a small company made up to 28 February 2000 (7 pages)
6 October 2000Accounts for a small company made up to 28 February 2000 (7 pages)
11 February 2000Return made up to 01/02/00; full list of members (7 pages)
11 February 2000Return made up to 01/02/00; full list of members (7 pages)
14 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
14 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 May 1999Particulars of mortgage/charge (4 pages)
7 May 1999Particulars of mortgage/charge (4 pages)
8 April 1999Return made up to 01/02/99; no change of members (4 pages)
8 April 1999Return made up to 01/02/99; no change of members (4 pages)
12 January 1999Accounts for a small company made up to 28 February 1998 (7 pages)
12 January 1999Accounts for a small company made up to 28 February 1998 (7 pages)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
18 February 1998Return made up to 01/02/98; full list of members (6 pages)
18 February 1998Return made up to 01/02/98; full list of members (6 pages)
8 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
8 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
21 March 1997Registered office changed on 21/03/97 from: the annexe beech hill house carleton, skipton north yorkshire BD23 3EL (1 page)
21 March 1997Registered office changed on 21/03/97 from: the annexe beech hill house carleton, skipton north yorkshire BD23 3EL (1 page)
12 February 1997Return made up to 01/02/97; no change of members (4 pages)
12 February 1997Return made up to 01/02/97; no change of members (4 pages)
19 November 1996Accounts for a small company made up to 28 February 1996 (8 pages)
19 November 1996Accounts for a small company made up to 28 February 1996 (8 pages)
15 February 1996Return made up to 01/02/96; no change of members (4 pages)
15 February 1996Return made up to 01/02/96; no change of members (4 pages)
3 January 1996Accounts for a small company made up to 28 February 1995 (8 pages)
3 January 1996Accounts for a small company made up to 28 February 1995 (8 pages)
21 March 1995Auditor's resignation (2 pages)
21 March 1995Auditor's resignation (2 pages)