About

Registered Number: 02148614
Date of Incorporation: 20/07/1987 (37 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 23/01/2018 (7 years and 3 months ago)
Registered Address: High Trees, 33 New Road, Wingerworth, Chesterfield, S42 6TD

 

Established in 1987, Alexander Design Associates Ltd has its registered office in Chesterfield, it's status in the Companies House registry is set to "Dissolved". The current directors of the company are listed as Wilde, Deborah, Wilde, Stephen Alexander. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILDE, Stephen Alexander N/A 31 March 2003 1
Secretary Name Appointed Resigned Total Appointments
WILDE, Deborah N/A 31 March 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 07 November 2017
DS01 - Striking off application by a company 31 October 2017
AA - Annual Accounts 14 October 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 13 May 2013
CH01 - Change of particulars for director 13 May 2013
CH01 - Change of particulars for director 13 May 2013
CH03 - Change of particulars for secretary 13 May 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 28 April 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 28 May 2009
AA - Annual Accounts 22 May 2009
363a - Annual Return 22 May 2008
AA - Annual Accounts 01 May 2008
AA - Annual Accounts 02 June 2007
363s - Annual Return 28 April 2007
363s - Annual Return 05 May 2006
AA - Annual Accounts 14 March 2006
225 - Change of Accounting Reference Date 21 September 2005
AA - Annual Accounts 30 June 2005
363s - Annual Return 11 May 2005
288a - Notice of appointment of directors or secretaries 26 July 2004
288a - Notice of appointment of directors or secretaries 26 July 2004
288b - Notice of resignation of directors or secretaries 26 July 2004
363s - Annual Return 08 May 2004
AA - Annual Accounts 16 April 2004
363s - Annual Return 10 March 2004
AC92 - N/A 10 March 2004
GAZ2(A) - Second notification of strike-off action in London Gazette 09 September 2003
GAZ1(A) - First notification of strike-off in London Gazette) 27 May 2003
652a - Application for striking off 15 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
AA - Annual Accounts 09 April 2003
363s - Annual Return 02 May 2002
AA - Annual Accounts 10 April 2002
363s - Annual Return 21 May 2001
AA - Annual Accounts 18 April 2001
363s - Annual Return 22 April 2000
AA - Annual Accounts 11 April 2000
363s - Annual Return 21 May 1999
AA - Annual Accounts 22 April 1999
363s - Annual Return 10 May 1998
AA - Annual Accounts 22 April 1998
AA - Annual Accounts 15 May 1997
363s - Annual Return 04 May 1997
363s - Annual Return 23 May 1996
AA - Annual Accounts 21 May 1996
363s - Annual Return 16 May 1995
AA - Annual Accounts 19 April 1995
363s - Annual Return 09 May 1994
AA - Annual Accounts 31 March 1994
RESOLUTIONS - N/A 22 April 1993
RESOLUTIONS - N/A 22 April 1993
AA - Annual Accounts 22 April 1993
363s - Annual Return 22 April 1993
AA - Annual Accounts 19 June 1992
363s - Annual Return 20 May 1992
AA - Annual Accounts 16 September 1991
363a - Annual Return 03 July 1991
AA - Annual Accounts 08 June 1990
363 - Annual Return 08 June 1990
AA - Annual Accounts 19 September 1989
363 - Annual Return 14 September 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 July 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 September 1987
288 - N/A 15 August 1987
NEWINC - New incorporation documents 20 July 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.