Company NameAlexanders Of Northampton Limited
Company StatusDissolved
Company Number00149232
CategoryPrivate Limited Company
Incorporation Date27 December 1917(106 years, 4 months ago)
Dissolution Date25 September 2001 (22 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAleksandra Julanta Clayton
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1992(74 years, 2 months after company formation)
Appointment Duration9 years, 7 months (closed 25 September 2001)
RoleFord Main Dealer Director
Correspondence Address32 Kensington Square
London
W8 5HH
Director NameRoger Frederick Humm
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1992(74 years, 9 months after company formation)
Appointment Duration8 years, 12 months (closed 25 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Clockhouse
Kelvedon
Essex
CO5 9DG
Secretary NameStephen Charles Duncan Sinclair Sinclair
NationalityBritish
StatusClosed
Appointed03 October 2000(82 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (closed 25 September 2001)
RoleBusiness Development
Correspondence AddressLa Chasse Chambers,3rd Floor
La Chasse, St. Helier
Jersey
JE2 4UE
Director NameStephen Charles Duncan Sinclair Sinclair
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2001(83 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (closed 25 September 2001)
RoleBus Development
Correspondence AddressLa Chasse Chambers,3rd Floor
La Chasse, St. Helier
Jersey
JE2 4UE
Director NameHenry Clayton
Date of BirthFebruary 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(74 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 06 January 1993)
RoleFord Main Dealer Director
Correspondence Address32 Kensington Square
London
W8 5HH
Director NameGeorge Maxwell Littlejohn
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(74 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 October 1994)
RoleFord Main Dealer Director
Correspondence Address20 Scott Road
Kilmarnock
Ayrshire
KA1 1SN
Scotland
Director NameGeoffrey Alan Pearson
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(74 years, 2 months after company formation)
Appointment Duration12 months (resigned 13 February 1993)
RoleAccountant
Correspondence Address33 Park Avenue North
Northampton
Northamptonshire
NN3 2HT
Director NameMr Colin Mackenzie Stevenson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(74 years, 2 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 13 March 1992)
RoleFord Main Dealer Director
Country of ResidenceEngland
Correspondence Address25 Ash Lane
Collingtree
Northampton
Northamptonshire
NN4 0ND
Secretary NameGeoffrey Alan Pearson
NationalityBritish
StatusResigned
Appointed16 February 1992(74 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address33 Park Avenue North
Northampton
Northamptonshire
NN3 2HT
Director NameMr Michael Bernard Porter
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(74 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 September 1995)
RoleAccountant
Country of ResidenceBritish
Correspondence AddressHazelea
The Street Lea
Malmesbury
Wiltshire
SN16 9PA
Secretary NameMr Michael Bernard Porter
NationalityBritish
StatusResigned
Appointed01 October 1993(75 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 September 1995)
RoleAccountant
Country of ResidenceBritish
Correspondence AddressHazelea
The Street Lea
Malmesbury
Wiltshire
SN16 9PA
Director NameMr Michael Ronald Bennett
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(77 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Kentmere Road
Aylesbury
Buckinghamshire
HP21 7HZ
Secretary NameMr Michael Ronald Bennett
NationalityBritish
StatusResigned
Appointed02 October 1995(77 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Kentmere Road
Aylesbury
Buckinghamshire
HP21 7HZ
Secretary NameRonald William Jewell
NationalityBritish
StatusResigned
Appointed01 April 1999(81 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 October 2000)
RoleAccountant
Correspondence Address155 The White House
Albany Street
London
NW1 3UP

Location

Registered Address2nd Floor Albemarle House
1 Albemarle Street
London
W1Y 3LJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£193,953
Current Liabilities£703,841

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

25 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2001First Gazette notice for voluntary strike-off (1 page)
25 April 2001Application for striking-off (1 page)
19 March 2001New secretary appointed (2 pages)
19 March 2001Return made up to 16/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 March 2001New director appointed (2 pages)
8 March 2001Registered office changed on 08/03/01 from: 7 old park lane london W1Y 3LJ (1 page)
8 March 2001Secretary resigned (1 page)
19 December 2000Accounting reference date shortened from 31/03/01 to 30/11/00 (1 page)
16 October 2000Full accounts made up to 31 March 2000 (15 pages)
24 February 2000Return made up to 16/02/00; full list of members (7 pages)
24 February 2000New secretary appointed (2 pages)
1 November 1999Full accounts made up to 31 March 1999 (17 pages)
27 January 1999Full accounts made up to 31 March 1998 (19 pages)
15 June 1998Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
29 July 1997Full accounts made up to 30 September 1996 (19 pages)
6 June 1997Registered office changed on 06/06/97 from: weston favell centre northampton NN3 8JL (1 page)
20 March 1997Return made up to 16/02/97; no change of members
  • 363(287) ‐ Registered office changed on 20/03/97
(4 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
25 September 1996Particulars of mortgage/charge (3 pages)
4 July 1996Full accounts made up to 30 September 1995 (19 pages)
17 April 1996Return made up to 16/02/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)