Company NameAlexander Mann Associates (Birmingham) Limited
Company StatusDissolved
Company Number02694860
CategoryPrivate Limited Company
Incorporation Date6 March 1992(32 years, 1 month ago)
Dissolution Date10 February 2004 (20 years, 2 months ago)
Previous NameAlexander Mann Associates (London) Limited

Business Activity

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

Directors

Secretary NameMr Christopher Michael David Ross-Roberts
NationalityBritish
StatusClosed
Appointed07 June 1999(7 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 10 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoods End
Hill Farm Lane
Chalfont St Giles
Buckinghamshire
HP8 4NT
Director NameMr Christopher Michael David Ross-Roberts
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2003(11 years after company formation)
Appointment Duration10 months, 3 weeks (closed 10 February 2004)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressWoods End
Hill Farm Lane
Chalfont St Giles
Buckinghamshire
HP8 4NT
Director NameJonathon Wright
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2003(11 years after company formation)
Appointment Duration10 months, 3 weeks (closed 10 February 2004)
RoleManaging Director
Correspondence AddressSylvan Craig
Springfield Road
Camberley
Surrey
GU15 1AE
Director NameZahid Hafizi
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address38 Gainsborough Gardens
Edgware
Middlesex
HA8 5TB
Secretary NameMr Azam Khan
NationalityBritish
StatusResigned
Appointed06 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address85 Stanthorpe Road
London
SW16 2EA
Director NameMrs Aisha Schan
NationalityBritish
StatusResigned
Appointed01 January 1993(10 months after company formation)
Appointment Duration2 months (resigned 06 March 1993)
RoleCompany Director
Correspondence Address40 Broad Walk
Winchmore Hill
London
N21 3BY
Secretary NameMrs Aisha Khan
NationalityBritish
StatusResigned
Appointed06 March 1993(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 26 September 1996)
RoleCompany Director
Correspondence Address58 Hamilton Terrace
St Johns Wood
London
NW8 0JX
Director NameMr James Caan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(1 year, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 06 September 2002)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address58 Hamilton Terrace
Carlto Hill
London
NW8 0JX
Director NameCorrine Julie Nutt
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(2 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 1996)
RoleRecruitment Consultant
Correspondence Address47 Lowforce
Stonydelph
Tamworth
Staffordshire
B77 4LU
Director NameBridgette Tracey Tribe
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(2 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 December 1996)
RoleRecruitment Consultant
Correspondence Address29a Regents Park Road
London
NW1 7TL
Secretary NameDavid William Norris
NationalityBritish
StatusResigned
Appointed26 September 1996(4 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Mandeville Road
Hertford
Hertfordshire
SG13 8JQ
Secretary NameNeil Robert Harrison Dunlop
NationalityBritish
StatusResigned
Appointed16 June 1997(5 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodfield
16 Russells Crescent
Horley
Surrey
RH6 7DN
Secretary NameDavid Philip Holton
NationalityBritish
StatusResigned
Appointed01 June 1998(6 years, 2 months after company formation)
Appointment Duration1 year (resigned 07 June 1999)
RoleCompany Director
Correspondence AddressThe Well House Hammerpond Road
Plummers Plain
Horsham
West Sussex
RH13 6PE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAlexander House
9-11 Fulwood Place
London
WC1V 6HG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

10 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2003Accounts for a dormant company made up to 30 September 2003 (1 page)
28 October 2003First Gazette notice for voluntary strike-off (1 page)
16 September 2003Application for striking-off (1 page)
5 April 2003New director appointed (3 pages)
5 April 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 April 2003New director appointed (2 pages)
8 February 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
27 September 2002Director resigned (1 page)
12 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
25 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 December 2000Auditor's resignation (1 page)
11 October 2000Accounts for a dormant company made up to 30 September 2000 (2 pages)
11 October 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/08/00
(1 page)
11 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 June 2000Accounts made up to 30 September 1999 (6 pages)
6 March 2000Return made up to 28/02/00; full list of members (6 pages)
14 June 1999New secretary appointed (2 pages)
14 June 1999Secretary resigned (1 page)
12 April 1999Return made up to 06/03/99; full list of members (6 pages)
30 December 1998Accounts for a small company made up to 30 September 1998 (3 pages)
13 October 1998Accounts for a small company made up to 30 September 1997 (3 pages)
3 June 1998Return made up to 06/03/98; full list of members (6 pages)
13 July 1997Secretary resigned (1 page)
13 July 1997New secretary appointed (2 pages)
13 July 1997Accounts for a small company made up to 30 September 1996 (3 pages)
8 May 1997Return made up to 06/03/97; no change of members (4 pages)
3 January 1997Director resigned (2 pages)
31 October 1996New secretary appointed (2 pages)
24 October 1996Registered office changed on 24/10/96 from: 209 crescent road new barnet herts. EN4 8SB (1 page)
24 October 1996Secretary resigned (1 page)
2 October 1996Accounting reference date shortened from 31/03/97 to 30/09/96 (1 page)
5 June 1996Accounts for a small company made up to 31 March 1995 (4 pages)
5 June 1996Accounts for a small company made up to 31 March 1996 (4 pages)
5 June 1996Return made up to 06/03/96; no change of members (4 pages)
5 June 1996Director resigned (1 page)
14 May 1996Director's particulars changed (1 page)
14 May 1996Secretary's particulars changed (1 page)
26 October 1994Accounts for a small company made up to 31 March 1994 (4 pages)
9 November 1993Accounts made up to 31 March 1993 (4 pages)