About

Registered Number: 01636696
Date of Incorporation: 19/05/1982 (41 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 21/03/2017 (7 years and 1 month ago)
Registered Address: Avebury House, 201-249 Avebury Boulevard, Milton Keynes, MK9 1AU

 

Having been setup in 1982, Alexander Industrial Supplies (Essex) Ltd have registered office in Milton Keynes, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this business. There are 3 directors listed for Alexander Industrial Supplies (Essex) Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEXANDER, Edith Florence N/A 19 May 2001 1
ALEXANDER, Peter John N/A 07 September 1996 1
GORDON, Trevor Allen 01 January 1993 10 May 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 03 January 2017
DS01 - Striking off application by a company 21 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
RESOLUTIONS - N/A 03 October 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 October 2016
SH19 - Statement of capital 03 October 2016
CAP-SS - N/A 03 October 2016
AR01 - Annual Return 20 January 2016
TM01 - Termination of appointment of director 08 December 2015
AP01 - Appointment of director 24 September 2015
RP04 - N/A 08 September 2015
CH01 - Change of particulars for director 10 August 2015
AA - Annual Accounts 25 June 2015
SH19 - Statement of capital 11 February 2015
RESOLUTIONS - N/A 20 January 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 January 2015
CAP-SS - N/A 20 January 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 15 January 2014
CH01 - Change of particulars for director 15 January 2014
CH01 - Change of particulars for director 30 October 2013
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 17 January 2013
TM01 - Termination of appointment of director 28 September 2012
AP01 - Appointment of director 28 September 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 11 January 2011
AP01 - Appointment of director 11 August 2010
TM01 - Termination of appointment of director 10 August 2010
TM01 - Termination of appointment of director 10 August 2010
RESOLUTIONS - N/A 22 July 2010
AA - Annual Accounts 22 July 2010
CC04 - Statement of companies objects 22 July 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 13 November 2009
CH03 - Change of particulars for secretary 11 November 2009
AA - Annual Accounts 22 July 2009
288c - Notice of change of directors or secretaries or in their particulars 22 June 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 19 September 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 02 November 2007
288c - Notice of change of directors or secretaries or in their particulars 28 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2007
288c - Notice of change of directors or secretaries or in their particulars 23 February 2007
363a - Annual Return 09 January 2007
AA - Annual Accounts 22 August 2006
288c - Notice of change of directors or secretaries or in their particulars 12 July 2006
363a - Annual Return 04 January 2006
AA - Annual Accounts 04 November 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
287 - Change in situation or address of Registered Office 18 June 2005
288b - Notice of resignation of directors or secretaries 18 June 2005
363a - Annual Return 25 January 2005
AA - Annual Accounts 01 November 2004
288c - Notice of change of directors or secretaries or in their particulars 06 July 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
RESOLUTIONS - N/A 22 January 2004
RESOLUTIONS - N/A 22 January 2004
RESOLUTIONS - N/A 22 January 2004
123 - Notice of increase in nominal capital 22 January 2004
363a - Annual Return 13 January 2004
AA - Annual Accounts 22 July 2003
363a - Annual Return 21 February 2003
AA - Annual Accounts 31 October 2002
288c - Notice of change of directors or secretaries or in their particulars 10 October 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
RESOLUTIONS - N/A 28 June 2002
RESOLUTIONS - N/A 28 June 2002
RESOLUTIONS - N/A 28 June 2002
RESOLUTIONS - N/A 23 May 2002
AA - Annual Accounts 19 March 2002
225 - Change of Accounting Reference Date 20 February 2002
363a - Annual Return 24 January 2002
288a - Notice of appointment of directors or secretaries 18 July 2001
225 - Change of Accounting Reference Date 13 July 2001
287 - Change in situation or address of Registered Office 13 July 2001
288b - Notice of resignation of directors or secretaries 13 July 2001
288b - Notice of resignation of directors or secretaries 13 July 2001
288b - Notice of resignation of directors or secretaries 13 July 2001
288a - Notice of appointment of directors or secretaries 13 July 2001
288a - Notice of appointment of directors or secretaries 13 July 2001
288a - Notice of appointment of directors or secretaries 13 July 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
363s - Annual Return 24 January 2001
AA - Annual Accounts 19 September 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
363s - Annual Return 09 February 2000
AA - Annual Accounts 22 November 1999
AUD - Auditor's letter of resignation 31 March 1999
363s - Annual Return 04 February 1999
AA - Annual Accounts 10 November 1998
AA - Annual Accounts 21 January 1998
363s - Annual Return 15 January 1998
AA - Annual Accounts 19 March 1997
363s - Annual Return 26 January 1997
287 - Change in situation or address of Registered Office 26 September 1996
288 - N/A 19 September 1996
288 - N/A 19 September 1996
AA - Annual Accounts 24 March 1996
395 - Particulars of a mortgage or charge 11 March 1996
363s - Annual Return 02 January 1996
AA - Annual Accounts 05 April 1995
288 - N/A 31 January 1995
363s - Annual Return 05 January 1995
AA - Annual Accounts 30 March 1994
363s - Annual Return 11 January 1994
288 - N/A 22 March 1993
363s - Annual Return 28 January 1993
AA - Annual Accounts 07 January 1993
363s - Annual Return 30 March 1992
RESOLUTIONS - N/A 16 March 1992
RESOLUTIONS - N/A 16 March 1992
RESOLUTIONS - N/A 16 March 1992
AA - Annual Accounts 21 January 1992
363b - Annual Return 21 January 1992
287 - Change in situation or address of Registered Office 01 June 1991
AA - Annual Accounts 01 June 1991
363a - Annual Return 01 June 1991
363 - Annual Return 16 March 1990
AA - Annual Accounts 16 March 1989
363 - Annual Return 16 March 1989
AA - Annual Accounts 19 November 1987
363 - Annual Return 19 November 1987
AA - Annual Accounts 01 April 1987
363 - Annual Return 01 April 1987
AA - Annual Accounts 01 May 1986
363 - Annual Return 01 May 1986
NEWINC - New incorporation documents 19 May 1982

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 04 March 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.