Company NameAlexanders Residential Limited
Company StatusDissolved
Company Number02534546
CategoryPrivate Limited Company
Incorporation Date24 August 1990(33 years, 7 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 NameMs Geraldine Lilian Brown
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1991(1 year after company formation)
Appointment Duration32 years, 7 months
RoleAccountant
Correspondence AddressLees Cottage
Yalding
Kent
ME18 6HB
Director NameMrs Mary Alice Perry
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1991(1 year after company formation)
Appointment Duration32 years, 7 months
RoleRetired
Correspondence Address28 Coast Drive
Lydd On Sea
New Romney
Kent
TN29 9NL
Director NameJames Montague Guillum Scott
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1991(1 year after company formation)
Appointment Duration32 years, 7 months
RoleEstate Agent
Correspondence AddressMagnolia Cottage 7 Green Lane
Marden
Tonbridge
Kent
TN12 9RE
Secretary NameMs Geraldine Lilian Brown
NationalityBritish
StatusCurrent
Appointed14 January 2000(9 years, 4 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence AddressLees Cottage
Yalding
Kent
ME18 6HB
Director NameMr John Graham Doctor
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(1 year after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 1998)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressDen Farmhouse Collier Street
Marden
Tonbridge
Kent
TN12 9PX
Director NameMr Howard Clifford Osborne
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(1 year after company formation)
Appointment Duration8 years, 4 months (resigned 14 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChestnut House Smallhythe Road
Tenterden
Kent
TN30 7LL
Director NameKeith John Price
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 1994)
RoleChartered Surveyor
Correspondence AddressSouth Park
Fordcombe Road, Penshurst
Tonbridge
Kent
TN11 8EA
Secretary NameMs Geraldine Lilian Brown
NationalityBritish
StatusResigned
Appointed24 August 1991(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 27 November 1992)
RoleCompany Director
Correspondence AddressLees Cottage
Yalding
Kent
ME18 6HB
Secretary NamePeter Herbert Harvey
NationalityBritish
StatusResigned
Appointed27 November 1992(2 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 August 1997)
RoleCompany Director
Correspondence Address25 Mascalls Park
Paddock Wood
Tonbridge
Kent
TN12 6LW
Secretary NameMr Howard Clifford Osborne
NationalityBritish
StatusResigned
Appointed14 August 1997(6 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChestnut House Smallhythe Road
Tenterden
Kent
TN30 7LL

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Turnover£135,109
Net Worth-£1,205
Current Liabilities£34,911

Accounts

Latest Accounts31 August 1999 (24 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

15 December 2004Dissolved (1 page)
15 September 2004Liquidators statement of receipts and payments (5 pages)
15 September 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
15 September 2004Liquidators statement of receipts and payments (5 pages)
3 March 2004Liquidators statement of receipts and payments (5 pages)
11 September 2003Liquidators statement of receipts and payments (5 pages)
11 March 2003Liquidators statement of receipts and payments (5 pages)
11 September 2002Liquidators statement of receipts and payments (5 pages)
13 March 2002Liquidators statement of receipts and payments (5 pages)
20 March 2001Appointment of a voluntary liquidator (2 pages)
20 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 March 2001Statement of affairs (6 pages)
7 March 2001Registered office changed on 07/03/01 from: 78 bank street maidstone kent ME14 1SJ (1 page)
17 November 2000Return made up to 24/08/00; full list of members (8 pages)
17 November 2000New secretary appointed (2 pages)
10 November 2000New secretary appointed (2 pages)
10 November 2000Secretary resigned;director resigned (1 page)
11 July 2000Full accounts made up to 31 August 1999 (8 pages)
24 September 1999Return made up to 24/08/99; full list of members (6 pages)
11 August 1999Full accounts made up to 31 August 1998 (10 pages)
25 April 1999Director resigned (1 page)
13 April 1999Particulars of mortgage/charge (3 pages)
1 December 1998Return made up to 24/08/98; no change of members (6 pages)
20 July 1998Registered office changed on 20/07/98 from: 12 st faith's street maidstone kent ME14 1LL (1 page)
12 June 1998Full accounts made up to 31 August 1997 (10 pages)
24 November 1997Return made up to 24/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 August 1997New secretary appointed (2 pages)
27 August 1997Secretary resigned (1 page)
25 April 1997Ad 18/04/97--------- £ si 12569@1=12569 £ ic 100600/113169 (2 pages)
17 March 1997Full accounts made up to 31 August 1996 (11 pages)
21 October 1996Memorandum and Articles of Association (13 pages)
20 September 1996Return made up to 24/08/96; full list of members (8 pages)
30 August 1996Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(1 page)
30 August 1996Ad 19/08/96--------- £ si 10600@1=10600 £ ic 90000/100600 (2 pages)
19 June 1996Full accounts made up to 31 August 1995 (10 pages)
19 September 1995Return made up to 24/08/95; no change of members (6 pages)
9 May 1995Full accounts made up to 31 August 1994 (11 pages)