Company NameAlign Computers Ltd.
Company StatusDissolved
Company Number03196372
CategoryPrivate Limited Company
Incorporation Date9 May 1996(27 years, 11 months ago)
Dissolution Date4 March 2003 (21 years, 1 month ago)
Previous NameCroxson Vintners Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr James Edward Croxson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressIsmanola Boxhill Road
Tadworth
Surrey
KT20 7JT
Secretary NameMr David John Miller
NationalityBritish
StatusClosed
Appointed09 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Woodland Court
Dyke Road Avenue
Hove
East Sussex
BN3 6DP
Director NameMr David John Miller
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1997(9 months, 3 weeks after company formation)
Appointment Duration6 years (closed 04 March 2003)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address42 Woodland Court
Dyke Road Avenue
Hove
East Sussex
BN3 6DP
Director NameStephen Paul Croxson
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2001(5 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 04 March 2003)
RoleCompany Director
Correspondence AddressMello Franco 440
Depto 903 Jesus Maria
Lima
11
Peru
Director NameBette Walker
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(9 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 09 September 2001)
RoleCompany Director
Correspondence AddressFlat 53 4 Grand Avenue
Hove
East Sussex
BN3 2LE
Director NameThe Earl Peter John Horatio Nelson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(10 months, 3 weeks after company formation)
Appointment Duration12 months (resigned 31 March 1998)
RoleS/E PR Consultant
Correspondence Address33 Furzefield Road
East Grinstead
West Sussex
RH19 2JL
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed09 May 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed09 May 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressAlpha Place
Garth Road
Morden
Surrey
SM4 4LX
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLower Morden
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

4 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2002First Gazette notice for voluntary strike-off (1 page)
9 October 2002Application for striking-off (1 page)
23 August 2002Total exemption full accounts made up to 31 May 2002 (7 pages)
20 May 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 May 2002Secretary's particulars changed;director's particulars changed (1 page)
26 March 2002Amended accounts made up to 31 May 2001 (7 pages)
18 March 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
21 September 2001Director resigned (2 pages)
20 September 2001New director appointed (2 pages)
22 May 2001Return made up to 09/05/01; full list of members (8 pages)
22 March 2001Accounts for a dormant company made up to 31 May 2000 (6 pages)
20 June 2000Return made up to 09/05/00; full list of members (7 pages)
30 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
30 May 2000Company name changed croxson vintners LTD.\certificate issued on 31/05/00 (2 pages)
30 May 2000Memorandum and Articles of Association (4 pages)
11 January 2000Full accounts made up to 31 May 1999 (7 pages)
7 June 1999Return made up to 09/05/99; no change of members (5 pages)
22 March 1999Full accounts made up to 31 May 1998 (10 pages)
13 November 1998Director's particulars changed (1 page)
1 June 1998Return made up to 09/05/98; no change of members (5 pages)
8 May 1998Director resigned (1 page)
27 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 1998Full accounts made up to 31 May 1997 (9 pages)
8 June 1997Return made up to 09/05/97; full list of members (7 pages)
7 April 1997New director appointed (2 pages)
25 March 1997Ad 18/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 March 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
19 June 1996Registered office changed on 19/06/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
11 June 1996Director resigned (2 pages)
11 June 1996New secretary appointed (3 pages)
11 June 1996New director appointed (1 page)
11 June 1996Secretary resigned (1 page)
9 May 1996Incorporation (20 pages)