Company NameAlexanders Of Lincoln Limited
Company StatusDissolved
Company Number01157116
CategoryPrivate Limited Company
Incorporation Date15 January 1974(50 years, 3 months ago)
Dissolution Date10 July 2001 (22 years, 9 months ago)
Previous NameMetheringham Car Sales Limited

Business Activity

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

Directors

Director NameRoger Frederick Humm
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1994(20 years, 8 months after company formation)
Appointment Duration6 years, 9 months (closed 10 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Clockhouse
Kelvedon
Essex
CO5 9DG
Director NameAleksandra Jolanta Clayton
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1996(21 years, 11 months after company formation)
Appointment Duration5 years, 6 months (closed 10 July 2001)
RoleCompany Director
Correspondence AddressFlat 4 7 Balfour Place
London
W1K 2AY
Secretary NameStephen Charles Duncan Sinclair Sinclair
NationalityBritish
StatusClosed
Appointed03 October 2000(26 years, 8 months after company formation)
Appointment Duration9 months, 1 week (closed 10 July 2001)
RoleCompany Director
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(27 years after company formation)
Appointment Duration5 months, 1 week (closed 10 July 2001)
RoleBus Development
Correspondence AddressLa Chasse Chambers,3rd Floor
La Chasse, St. Helier
Jersey
JE2 4UE
Director NameMrs Pauline Rippon
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(16 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 October 1994)
RoleSecretary
Correspondence AddressThe Poplars School Lane
Washingborough
Lincoln
Lincolnshire
LN4 1BW
Director NameThomas Michael Rippon
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(16 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 October 1994)
RoleGarage Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address17 Villa Close
Branston
Lincoln
Lincolnshire
LN4 1LW
Secretary NameMrs Pauline Rippon
NationalityBritish
StatusResigned
Appointed31 December 1990(16 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 October 1994)
RoleCompany Director
Correspondence AddressThe Poplars School Lane
Washingborough
Lincoln
Lincolnshire
LN4 1BW
Director NameRichard Paul Manning
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(20 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 July 1995)
RoleAccountant
Correspondence Address5 Faverolle Green
Cheshunt
Waltham Cross
Hertfordshire
EN8 0UJ
Director NameMr Michael Bernard Porter
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(20 years, 8 months after company formation)
Appointment Duration12 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
Appointed03 October 1994(20 years, 8 months after company formation)
Appointment Duration12 months (resigned 29 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
Appointed22 October 1995(21 years, 9 months after company formation)
Appointment Duration3 years, 5 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
Appointed22 October 1995(21 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Kentmere Road
Aylesbury
Buckinghamshire
HP21 7HZ
Director NameRonald William Jewell
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(25 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 October 2000)
RoleAccountant
Correspondence Address155 The White House
Albany Street
London
NW1 3UP
Secretary NameRonald William Jewell
NationalityBritish
StatusResigned
Appointed01 April 1999(25 years, 2 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

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2001First Gazette notice for voluntary strike-off (1 page)
19 March 2001New director appointed (2 pages)
19 March 2001New secretary appointed (2 pages)
8 March 2001Registered office changed on 08/03/01 from: suite c 7 old park lane london W1Y 3LJ (1 page)
8 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 March 2001Secretary resigned;director resigned (1 page)
8 February 2001Application for striking-off (1 page)
16 October 2000Full accounts made up to 31 March 2000 (13 pages)
3 February 2000Return made up to 31/12/99; full list of members (7 pages)
1 November 1999Full accounts made up to 31 March 1999 (17 pages)
25 May 1999New secretary appointed;new director appointed (2 pages)
29 January 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 29/01/99
(4 pages)
27 January 1999Full accounts made up to 31 March 1998 (19 pages)
18 February 1998Return made up to 31/12/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 October 1997Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
24 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 8JZ (1 page)
21 February 1997Return made up to 31/12/96; no change of members (4 pages)
4 July 1996Full accounts made up to 30 September 1995 (20 pages)
17 February 1996Return made up to 31/12/95; no change of members (4 pages)
23 January 1996New secretary appointed;new director appointed (2 pages)
3 August 1995Full accounts made up to 3 October 1994 (21 pages)
1 August 1995Director resigned (2 pages)
28 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 January 1974Certificate of incorporation (1 page)