About

Registered Number: 04871510
Date of Incorporation: 19/08/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 04/12/2018 (5 years and 4 months ago)
Registered Address: Unit 14-16 Rossmore Business Village, Inward Way, Ellesmere Port, Cheshire, CH65 3EY

 

Based in Ellesmere Port, Cheshire, Alexander Beard (International Employee Benefits) Ltd was founded on 19 August 2003, it has a status of "Dissolved". We don't know the number of employees at this company. This company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 18 September 2018
DS01 - Striking off application by a company 10 September 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 22 August 2017
PSC02 - N/A 22 August 2017
PSC07 - N/A 22 August 2017
AA - Annual Accounts 10 October 2016
CS01 - N/A 23 September 2016
AA - Annual Accounts 04 January 2016
GUARANTEE2 - N/A 04 January 2016
AGREEMENT2 - N/A 04 January 2016
PARENT_ACC - N/A 04 January 2016
AR01 - Annual Return 09 October 2015
AA01 - Change of accounting reference date 01 December 2014
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 19 June 2014
PARENT_ACC - N/A 19 June 2014
AGREEMENT2 - N/A 19 June 2014
GUARANTEE2 - N/A 19 June 2014
AR01 - Annual Return 21 August 2013
PARENT_ACC - N/A 24 July 2013
AGREEMENT2 - N/A 01 July 2013
GUARANTEE2 - N/A 01 July 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 10 September 2010
AD01 - Change of registered office address 31 August 2010
CERTNM - Change of name certificate 12 August 2010
RESOLUTIONS - N/A 14 July 2010
CONNOT - N/A 14 July 2010
AA - Annual Accounts 08 July 2010
AA01 - Change of accounting reference date 09 February 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 22 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
288b - Notice of resignation of directors or secretaries 28 November 2008
363a - Annual Return 25 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 November 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 20 November 2007
288a - Notice of appointment of directors or secretaries 21 July 2007
288b - Notice of resignation of directors or secretaries 21 July 2007
287 - Change in situation or address of Registered Office 26 February 2007
AA - Annual Accounts 22 January 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
363a - Annual Return 24 October 2006
AA - Annual Accounts 06 January 2006
363a - Annual Return 05 October 2005
AA - Annual Accounts 21 December 2004
RESOLUTIONS - N/A 17 November 2004
RESOLUTIONS - N/A 17 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2004
123 - Notice of increase in nominal capital 17 November 2004
363s - Annual Return 31 October 2004
225 - Change of Accounting Reference Date 28 May 2004
288a - Notice of appointment of directors or secretaries 30 August 2003
288a - Notice of appointment of directors or secretaries 30 August 2003
288b - Notice of resignation of directors or secretaries 30 August 2003
288b - Notice of resignation of directors or secretaries 30 August 2003
NEWINC - New incorporation documents 19 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.