Company NameAlexanders (Lincoln) Limited
Company StatusDissolved
Company Number03712994
CategoryPrivate Limited Company
Incorporation Date12 February 1999(25 years, 1 month ago)
Dissolution Date25 September 2001 (22 years, 6 months ago)
Previous NameRiskaid Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAleksandra Jolanta Clayton
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1999(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (closed 25 September 2001)
RoleCompany Director
Correspondence AddressFlat 4 7 Balfour Place
London
W1K 2AY
Director NameRoger Frederick Humm
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1999(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (closed 25 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Clockhouse
Kelvedon
Essex
CO5 9DG
Secretary NameStephen Charles Duncan Sinclair Sinclair
NationalityBritish
StatusClosed
Appointed03 October 2000(1 year, 7 months after company formation)
Appointment Duration11 months, 3 weeks (closed 25 September 2001)
RoleCompany Director
Correspondence AddressLa Chasse Chambers,3rd Floor
La Chasse, St. Helier
Jersey
JE2 4UE
Director NameStephen Charles Duncan Sinclair Sinclair
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2001(1 year, 11 months after company formation)
Appointment Duration7 months, 3 weeks (closed 25 September 2001)
RoleBus Development
Correspondence AddressLa Chasse Chambers,3rd Floor
La Chasse, St. Helier
Jersey
JE2 4UE
Director NameMr Michael Ronald Bennett
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(1 month, 1 week after company formation)
Appointment Duration1 week, 1 day (resigned 31 March 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Kentmere Road
Aylesbury
Buckinghamshire
HP21 7HZ
Secretary NameMr Michael Ronald Bennett
NationalityBritish
StatusResigned
Appointed22 March 1999(1 month, 1 week after company formation)
Appointment Duration1 week, 1 day (resigned 31 March 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Kentmere Road
Aylesbury
Buckinghamshire
HP21 7HZ
Secretary NameRonald William Jewell
NationalityBritish
StatusResigned
Appointed01 April 1999(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 03 October 2000)
RoleCompany Director
Correspondence Address155 The White House
Albany Street
London
NW1 3UP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 February 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameQuickness Limited (Corporation)
Date of BirthMarch 1981 (Born 43 years ago)
StatusResigned
Appointed02 March 1999(2 weeks, 4 days after company formation)
Appointment Duration2 weeks, 6 days (resigned 22 March 1999)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameExcellet Investments Limited (Corporation)
StatusResigned
Appointed02 March 1999(2 weeks, 4 days after company formation)
Appointment Duration2 weeks, 6 days (resigned 22 March 1999)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL

Location

Registered Address2nd Floor Albemarle House
1 Albemarle Street
London
W1Y 3LJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£9,801,470
Net Worth-£1,221,733
Cash£90
Current Liabilities£1,952,503

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

25 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2001First Gazette notice for voluntary strike-off (1 page)
25 April 2001Application for striking-off (1 page)
19 March 2001New director appointed (2 pages)
19 March 2001Return made up to 12/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 March 2001New secretary appointed (2 pages)
8 March 2001Secretary resigned (1 page)
8 March 2001Registered office changed on 08/03/01 from: 7-10 old park lane london W1Y 3LJ (1 page)
19 December 2000Accounting reference date shortened from 31/03/01 to 30/11/00 (1 page)
16 October 2000Full accounts made up to 31 March 2000 (16 pages)
2 March 2000Return made up to 12/02/00; full list of members (7 pages)
24 February 2000New secretary appointed (2 pages)
1 December 1999Full accounts made up to 31 March 1999 (14 pages)
1 December 1999Accounting reference date shortened from 29/02/00 to 31/03/99 (1 page)
23 April 1999New director appointed (3 pages)
10 April 1999New secretary appointed (3 pages)
10 April 1999New director appointed (3 pages)
8 April 1999Secretary resigned (1 page)
8 April 1999Director resigned (1 page)
29 March 1999Registered office changed on 29/03/99 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
10 March 1999New secretary appointed (2 pages)
10 March 1999Secretary resigned (1 page)
10 March 1999New director appointed (2 pages)
10 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
10 March 1999Director resigned (1 page)
5 March 1999Registered office changed on 05/03/99 from: 120 east road london N1 6AA (1 page)
12 February 1999Incorporation (15 pages)