About

Registered Number: 04295356
Date of Incorporation: 27/09/2001 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 12/12/2017 (6 years and 6 months ago)
Registered Address: 29 Park Square West, Leeds, LS1 2PQ

 

Having been setup in 2001, Alexandra Mills Ltd are based in Leeds, it's status in the Companies House registry is set to "Dissolved". There is one director listed for Alexandra Mills Ltd. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOX, Brian Nigel 08 January 2002 05 January 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 December 2017
LIQ13 - N/A 12 September 2017
LIQ03 - N/A 15 June 2017
4.68 - Liquidator's statement of receipts and payments 07 July 2016
4.68 - Liquidator's statement of receipts and payments 24 June 2016
AD01 - Change of registered office address 24 March 2015
AR01 - Annual Return 30 October 2014
RESOLUTIONS - N/A 19 May 2014
4.70 - N/A 19 May 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 19 May 2014
AA01 - Change of accounting reference date 08 May 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 27 September 2010
AD01 - Change of registered office address 08 September 2010
AA - Annual Accounts 16 June 2010
SH06 - Notice of cancellation of shares 18 February 2010
SH03 - Return of purchase of own shares 18 February 2010
RESOLUTIONS - N/A 03 January 2010
MISC - Miscellaneous document 27 November 2009
363a - Annual Return 29 September 2009
AA - Annual Accounts 24 July 2009
RESOLUTIONS - N/A 03 March 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 March 2009
MISC - Miscellaneous document 03 March 2009
CAP-SS - N/A 03 March 2009
RESOLUTIONS - N/A 02 March 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 29 July 2008
363s - Annual Return 16 October 2007
AA - Annual Accounts 30 July 2007
RESOLUTIONS - N/A 26 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2006
123 - Notice of increase in nominal capital 26 October 2006
363s - Annual Return 25 October 2006
AA - Annual Accounts 01 August 2006
287 - Change in situation or address of Registered Office 07 July 2006
288a - Notice of appointment of directors or secretaries 21 November 2005
288a - Notice of appointment of directors or secretaries 21 November 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
363s - Annual Return 13 October 2005
AA - Annual Accounts 01 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2005
88(2)O - Return of allotments of shares issued for other than cash - original document 24 November 2004
363s - Annual Return 27 October 2004
395 - Particulars of a mortgage or charge 05 October 2004
395 - Particulars of a mortgage or charge 05 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 2004
RESOLUTIONS - N/A 09 September 2004
123 - Notice of increase in nominal capital 09 September 2004
AA - Annual Accounts 30 July 2004
288b - Notice of resignation of directors or secretaries 13 January 2004
RESOLUTIONS - N/A 31 December 2003
RESOLUTIONS - N/A 31 December 2003
RESOLUTIONS - N/A 31 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 2003
395 - Particulars of a mortgage or charge 02 December 2003
363s - Annual Return 08 October 2003
288a - Notice of appointment of directors or secretaries 21 September 2003
395 - Particulars of a mortgage or charge 06 September 2003
AA - Annual Accounts 12 June 2003
288a - Notice of appointment of directors or secretaries 12 April 2003
363s - Annual Return 10 December 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
288b - Notice of resignation of directors or secretaries 18 June 2002
288a - Notice of appointment of directors or secretaries 01 February 2002
288a - Notice of appointment of directors or secretaries 01 February 2002
288a - Notice of appointment of directors or secretaries 01 February 2002
MEM/ARTS - N/A 27 November 2001
CERTNM - Change of name certificate 16 November 2001
288a - Notice of appointment of directors or secretaries 10 October 2001
288a - Notice of appointment of directors or secretaries 10 October 2001
288b - Notice of resignation of directors or secretaries 10 October 2001
288b - Notice of resignation of directors or secretaries 10 October 2001
287 - Change in situation or address of Registered Office 10 October 2001
NEWINC - New incorporation documents 27 September 2001

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 28 September 2004 Outstanding

N/A

Legal mortgage 28 September 2004 Outstanding

N/A

Legal mortgage 28 November 2003 Fully Satisfied

N/A

Debenture 04 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.