Company NameAlexandra Plant Hire Limited
Company StatusDissolved
Company Number01100421
CategoryPrivate Limited Company
Incorporation Date7 March 1973(51 years, 2 months ago)
Dissolution Date10 May 2005 (18 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameBarbara Margaret Goldberg
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1991(18 years, 7 months after company formation)
Appointment Duration13 years, 6 months (closed 10 May 2005)
RoleCompany Director
Correspondence Address1 Green Banks
Melbourn
Hertfordshire
SG8 6AS
Director NameLeonard Goldberg
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1991(18 years, 7 months after company formation)
Appointment Duration13 years, 6 months (closed 10 May 2005)
RoleCompany Director
Correspondence Address1 Greenbanks
Melbourn
Hertfordshire
SG8 6AS
Secretary NameBarbara Margaret Goldberg
NationalityBritish
StatusClosed
Appointed26 October 1991(18 years, 7 months after company formation)
Appointment Duration13 years, 6 months (closed 10 May 2005)
RoleCompany Director
Correspondence Address1 Green Banks
Melbourn
Hertfordshire
SG8 6AS
Director NameRobert Christopher Rist
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(18 years, 7 months after company formation)
Appointment Duration4 years (resigned 08 November 1995)
RoleCompany Director
Correspondence Address19 Onslow Gardens
London
N21 1DY

Location

Registered AddressRosewood Suite
Teresa Gavin House
Woodford Avenue Woodford Green
Essex
IG8 8FH
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London

Financials

Year2014
Turnover£60,185
Gross Profit£42,130
Net Worth£44,400
Cash£523
Current Liabilities£67,416

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2005First Gazette notice for voluntary strike-off (1 page)
13 December 2004Application for striking-off (1 page)
21 November 2003Return made up to 26/10/03; full list of members (7 pages)
14 October 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
31 March 2003Registered office changed on 31/03/03 from: nieman walters niman suite d 12TH floor city gate house 399 eastern avenue ilford essex IG2 6LR (1 page)
2 November 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
1 November 2002Return made up to 26/10/02; full list of members
  • 363(287) ‐ Registered office changed on 01/11/02
(7 pages)
30 January 2002Return made up to 26/10/01; no change of members
  • 363(287) ‐ Registered office changed on 30/01/02
(6 pages)
23 July 2001Total exemption full accounts made up to 31 March 1998 (12 pages)
23 July 2001Return made up to 26/10/98; no change of members (6 pages)
23 July 2001Total exemption full accounts made up to 31 March 1997 (12 pages)
23 July 2001Total exemption full accounts made up to 31 March 2000 (12 pages)
23 July 2001Return made up to 26/10/97; no change of members (6 pages)
23 July 2001Return made up to 26/10/99; full list of members (8 pages)
23 July 2001Return made up to 26/10/96; full list of members (9 pages)
23 July 2001Total exemption full accounts made up to 31 March 1999 (12 pages)
23 July 2001Return made up to 26/10/00; no change of members (6 pages)
20 July 2001Restoration by order of the court (1 page)
14 October 1997Final Gazette dissolved via compulsory strike-off (1 page)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
14 May 1996Full accounts made up to 31 March 1995 (15 pages)
20 February 1996Return made up to 26/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)