Company NameAlexander Cook Limited
Company StatusDissolved
Company Number02804389
CategoryPrivate Limited Company
Incorporation Date29 March 1993(31 years, 1 month ago)
Dissolution Date4 May 1999 (24 years, 12 months ago)
Previous NameChat Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameDiana Margaret Axsworthy
NationalityBritish
StatusClosed
Appointed29 March 1993(same day as company formation)
RoleSecretary
Correspondence Address29 Oster Street
St Albans
Hertfordshire
AL3 5JN
Director NameStephen Axworthy
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1998(4 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 04 May 1999)
RoleBuilder
Correspondence Address31 Oster Street
St Albans
Hertfordshire
AL3 5JN
Director NameAlexander Frederick George Cook
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address29 Oster Street
St Albans
Hertfordshire
AL3 5JN
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed29 March 1993(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed29 March 1993(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered AddressMercury House
1 Heather Park Drive
Wembley
Middlesex
HA0 1SX
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 May 1999Final Gazette dissolved via voluntary strike-off (1 page)
12 January 1999First Gazette notice for voluntary strike-off (1 page)
2 December 1998Application for striking-off (1 page)
14 April 1998Return made up to 29/03/98; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 April 1998Compulsory strike-off action has been discontinued (1 page)
8 April 1998Return made up to 29/03/97; full list of members (6 pages)
24 March 1998New director appointed (2 pages)
24 February 1998First Gazette notice for compulsory strike-off (1 page)
4 June 1996Return made up to 29/03/96; no change of members (4 pages)
2 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
2 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 July 1995Return made up to 29/03/95; no change of members (4 pages)