Company NameAlexplace Limited
DirectorsTom Alan Hinchcliffe and Peter Kelly
Company StatusDissolved
Company Number02632776
CategoryPrivate Limited Company
Incorporation Date26 July 1991(32 years, 9 months ago)
Previous NameC F Europe Limited

Business Activity

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

Directors

Director NameTom Alan Hinchcliffe
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1992(1 year after company formation)
Appointment Duration31 years, 9 months
RoleMd Corp Systems Div
Correspondence AddressWestmoorlands 44 Park Road
Disley
Stockport
Cheshire
SK12 2LX
Director NamePeter Kelly
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1992(1 year after company formation)
Appointment Duration31 years, 9 months
RoleV P Finance I C L Retail Sy
Correspondence Address5600 Hillsborough Drive
Plano
Texas
75093
Secretary NameTracy Reeder
NationalityBritish
StatusCurrent
Appointed26 July 1992(1 year after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address12 Partridge Road
The Avenue
Hampton
Middlesex
TW12 3SB
Director NameDavid John Dace
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 14 February 1995)
RoleCompany Director
Correspondence AddressYew Tree Cottage
Troutbeck
Windermere
Cumbria
LA23 1PL
Director NameMr Eugene Pacelli Sweeney
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 06 February 1995)
RoleDirector Of Engineering
Correspondence Address22 Foxland Road
Gatley
Cheadle
Cheshire
SK8 4QB

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 October 1998Dissolved (1 page)
16 July 1998Return of final meeting in a members' voluntary winding up (3 pages)
17 April 1998Liquidators statement of receipts and payments (6 pages)
17 October 1997Liquidators statement of receipts and payments (5 pages)
6 May 1997Liquidators statement of receipts and payments (5 pages)
28 October 1996Liquidators statement of receipts and payments (5 pages)
10 April 1996Return made up to 01/04/96; full list of members (5 pages)
29 November 1995Company name changed c f europe LIMITED\certificate issued on 30/11/95 (4 pages)
30 October 1995Full accounts made up to 31 December 1994 (10 pages)
27 October 1995Appointment of a voluntary liquidator (2 pages)
12 October 1995Registered office changed on 12/10/95 from: icl house 1 high street putney london SW15 1SW (1 page)
10 October 1995Declaration of solvency (12 pages)
10 October 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
19 September 1995Director's particulars changed (4 pages)
7 April 1995Return made up to 01/04/95; full list of members (10 pages)