Company NameAlexander King Architecture Limited
Company StatusDissolved
Company Number04187675
CategoryPrivate Limited Company
Incorporation Date27 March 2001(23 years, 1 month ago)
Dissolution Date19 October 2004 (19 years, 6 months ago)

Business Activity

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

Directors

Director NameJessica Louise Alexander
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2001(2 weeks, 2 days after company formation)
Appointment Duration3 years, 6 months (closed 19 October 2004)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 London Street
Rawdon
Leeds
LS19 6BT
Secretary NameJessica Louise Alexander
NationalityBritish
StatusClosed
Appointed12 April 2001(2 weeks, 2 days after company formation)
Appointment Duration3 years, 6 months (closed 19 October 2004)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 London Street
Rawdon
Leeds
LS19 6BT
Director NameJanet Elizabeth Turner
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2002(1 year, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 19 October 2004)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bakery
5 Low Banks Banks Lane
Riddlesden
Keighley
BD20 5BD
Director NameMr Peter Robert King
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(2 weeks, 2 days after company formation)
Appointment Duration1 year (resigned 06 May 2002)
RoleArchitect/Designer
Correspondence AddressThe Annexe
Beech Hill House Carleton
Skipton
North Yorkshire
BD23 3EL
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

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

Accounts

Latest Accounts29 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

19 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2004First Gazette notice for voluntary strike-off (1 page)
1 July 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
26 May 2004Application for striking-off (1 page)
26 May 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 September 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
28 April 2003Return made up to 27/03/03; full list of members
  • 363(287) ‐ Registered office changed on 28/04/03
  • 363(288) ‐ Director resigned
(7 pages)
3 January 2003New director appointed (2 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
10 April 2002Return made up to 27/03/02; full list of members (6 pages)
10 May 2001Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page)
10 May 2001Ad 23/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001Director resigned (1 page)
20 April 2001Secretary resigned (1 page)
20 April 2001New secretary appointed;new director appointed (2 pages)
20 April 2001Registered office changed on 20/04/01 from: windsor house temple row birmingham west midlands B2 5JX (1 page)
27 March 2001Incorporation (16 pages)