Company NameAlexmead Limited
Company StatusDissolved
Company Number03073060
CategoryPrivate Limited Company
Incorporation Date27 June 1995(28 years, 10 months ago)
Dissolution Date8 June 1999 (24 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePeter James Mays
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1995(3 months after company formation)
Appointment Duration3 years, 8 months (closed 08 June 1999)
RoleCompany Director
Correspondence Address65 The Brent
Dartford
Kent
DA1 1YD
Director NameThomas Anthony O'Donovan
Date of BirthAugust 1950 (Born 73 years ago)
NationalityIrish
StatusClosed
Appointed01 October 1995(3 months after company formation)
Appointment Duration3 years, 8 months (closed 08 June 1999)
RoleCompany Director
Correspondence Address419 High Road Leytonstone
London
E11 4JU
Director NameMr Alan William Deighan
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(3 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 August 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Lake Rise
Romford
Essex
RM1 4EE
Director NameTimothy Gleeson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed01 October 1995(3 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 August 1998)
RoleCompany Director
Correspondence Address80 High St South
East Ham
London
E6 4ET
Director NameMr Eamonn Joseph McNally
Date of BirthMay 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed01 October 1995(3 months after company formation)
Appointment Duration9 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address70 Field Road
Forest Gate
London
E7 9DL
Secretary NameMr Alan William Deighan
NationalityBritish
StatusResigned
Appointed01 October 1995(3 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 August 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Lake Rise
Romford
Essex
RM1 4EE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address35 Stoke Newington
High Street
Stoke Newington
London
N16 8DR
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStoke Newington
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

8 June 1999Final Gazette dissolved via compulsory strike-off (1 page)
18 January 1999Director resigned (1 page)
24 December 1998Secretary resigned;director resigned (1 page)
8 December 1998First Gazette notice for compulsory strike-off (1 page)
23 July 1997Return made up to 27/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 July 1997Registered office changed on 07/07/97 from: 87 wanstead park road ilford essex 1GI 3TH (1 page)
29 April 1997Full accounts made up to 30 June 1996 (9 pages)
11 November 1996Director's particulars changed (1 page)
7 November 1996Return made up to 27/06/96; full list of members (8 pages)
25 July 1996Ad 28/06/96--------- £ si 994@1=994 £ ic 2/996 (3 pages)
21 July 1996Director resigned (1 page)
13 March 1996Director resigned (1 page)
13 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
13 March 1996Secretary resigned (1 page)
20 December 1995Registered office changed on 20/12/95 from: 70 field road forest gate london E7 9DL (1 page)
31 October 1995New director appointed (2 pages)
31 October 1995New director appointed (2 pages)
20 October 1995New secretary appointed;new director appointed (2 pages)
20 October 1995New director appointed (2 pages)
20 October 1995New director appointed (2 pages)
6 September 1995Registered office changed on 06/09/95 from: classic house 174/180 old street london EC1V 9BP (1 page)
27 June 1995Incorporation (19 pages)