Company NameAlexander Cole,Limited
DirectorsJohn David Hurley and Charles Gary Jones
Company StatusDissolved
Company Number00367123
CategoryPrivate Limited Company
Incorporation Date14 May 1941(82 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn David Hurley
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2001(60 years, 5 months after company formation)
Appointment Duration22 years, 6 months
RoleOil Co Director
Correspondence Address9 Firbank Road
St Albans
Hertfordshire
AL3 6NA
Director NameCharles Gary Jones
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2001(60 years, 5 months after company formation)
Appointment Duration22 years, 6 months
RoleOil Co Exec
Correspondence AddressLittle Ethorpe
76 Packhorse Road
Gerrards Cross
SL9 8HY
Secretary NameMr Russell Gerard Poynter
NationalityBritish
StatusCurrent
Appointed01 November 2001(60 years, 6 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Hopwood Close
Watford
Hertfordshire
WD17 4LJ
Director NameMr Alan Richard Cannell
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(50 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 06 August 1992)
RoleOil Company Executive
Correspondence Address24 Albert Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5DA
Secretary NameMr Raymond Roberts
NationalityBritish
StatusResigned
Appointed01 June 1991(50 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Broadway
Didsbury
Manchester
Lancashire
M20 3DF
Director NameMr Sidney Alan Hatton
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(51 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 1993)
RoleCompany Director
Correspondence Address2 Higher Croft
Whitefield
Manchester
Lancashire
M45 7LY
Secretary NameMr Michael Edgar Alfred Laschinger
NationalityBritish
StatusResigned
Appointed31 December 1992(51 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 02 June 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence Address27 Chalkhill Road
Wembley
Middlesex
HA9 9DS
Director NameJohn Winship Thompson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(52 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 25 June 1999)
RoleOil Company Executive
Correspondence Address26 Dukes Wood
Crowthorne
Berkshire
RG45 6NF
Director NameMr John Graham Jones
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(58 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 05 October 2001)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address103 Walton End
Wavendon Gate
Milton Keynes
Buckinghamshire
MK7 7AX
Secretary NameCaryl Annette Longley
NationalityBritish
StatusResigned
Appointed02 June 2000(59 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2001)
RoleSolicitor
Correspondence Address10 Elliot Avenue
Ruislip
Middlesex
HA4 9LZ

Location

Registered AddressSt Andrews House
18-20 St Andrew Street
London
EC4A 3AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£20,000
Current Liabilities£77,000

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 July 2006Dissolved (1 page)
20 April 2006Liquidators statement of receipts and payments (5 pages)
20 April 2006Return of final meeting in a members' voluntary winding up (3 pages)
27 January 2006Registered office changed on 27/01/06 from: 40 clarendon road watford hertfordshire WD17 1TQ (1 page)
19 December 2005Liquidators statement of receipts and payments (5 pages)
18 July 2005Liquidators statement of receipts and payments (5 pages)
20 April 2005Liquidators statement of receipts and payments (5 pages)
20 April 2005Liquidators statement of receipts and payments (5 pages)
20 April 2005Liquidators statement of receipts and payments (5 pages)
20 April 2005Liquidators statement of receipts and payments (5 pages)
20 April 2005Liquidators statement of receipts and payments (5 pages)
7 January 2005Appointment of a voluntary liquidator (1 page)
17 December 2004Order of court - dissolution void (5 pages)
2 December 2002Dissolved (1 page)
2 September 2002Return of final meeting in a members' voluntary winding up (3 pages)
10 April 2002Registered office changed on 10/04/02 from: carolyn house 29-31 greville street london EC1N 8RB (1 page)
10 April 2002Secretary resigned (1 page)
28 February 2002New secretary appointed (2 pages)
3 January 2002Registered office changed on 03/01/02 from: olympic office centre 8 fulton road wembley middlesex HA9 0ND (1 page)
2 January 2002Declaration of solvency (3 pages)
2 January 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 January 2002Appointment of a voluntary liquidator (1 page)
31 October 2001Full accounts made up to 31 December 2000 (9 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
10 October 2001Director resigned (1 page)
12 September 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 August 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
5 July 2000New secretary appointed (2 pages)
23 June 2000Return made up to 01/06/00; full list of members (6 pages)
20 June 2000Secretary resigned (1 page)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (8 pages)
29 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 July 1999Director resigned (1 page)
23 July 1999New director appointed (2 pages)
20 June 1999Return made up to 01/06/99; full list of members (7 pages)
28 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
12 June 1998Return made up to 01/06/98; no change of members (4 pages)
3 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
12 June 1997Return made up to 01/06/97; no change of members (4 pages)
14 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 November 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
20 June 1996Return made up to 01/06/96; full list of members (6 pages)
23 October 1995Full accounts made up to 31 December 1994 (6 pages)