About

Registered Number: 00604382
Date of Incorporation: 12/05/1958 (66 years and 1 month ago)
Company Status: Liquidation
Registered Address: Office 1 Bancroft Farm, Bawtry Road, Austerfield, South Yorkshire, DN10 6EZ

 

Established in 1958, Studio Alexander Ltd have registered office in Austerfield, South Yorkshire, it's status in the Companies House registry is set to "Liquidation". The companies directors are listed as Hall, Andrew Reece, Biernat, Stefan, Smethurst, Clifford, Waters, Nigel Patrick at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIERNAT, Stefan 31 March 1994 - 1
SMETHURST, Clifford N/A 01 September 2008 1
WATERS, Nigel Patrick 31 March 1994 20 June 2011 1
Secretary Name Appointed Resigned Total Appointments
HALL, Andrew Reece 21 January 2008 - 1

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 01 October 2013
RESOLUTIONS - N/A 07 September 2012
4.20 - N/A 07 September 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 07 September 2012
AD01 - Change of registered office address 21 August 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 13 July 2011
TM01 - Termination of appointment of director 22 June 2011
AR01 - Annual Return 10 June 2011
MG01 - Particulars of a mortgage or charge 04 June 2011
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 15 June 2009
288b - Notice of resignation of directors or secretaries 12 June 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 10 June 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
AA - Annual Accounts 03 August 2007
363s - Annual Return 23 July 2007
AA - Annual Accounts 11 January 2007
287 - Change in situation or address of Registered Office 08 August 2006
363a - Annual Return 19 July 2006
288c - Notice of change of directors or secretaries or in their particulars 19 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2006
225 - Change of Accounting Reference Date 11 July 2006
AA - Annual Accounts 22 September 2005
363a - Annual Return 26 August 2005
AA - Annual Accounts 13 May 2005
363s - Annual Return 22 June 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 16 June 2003
AA - Annual Accounts 25 September 2002
363s - Annual Return 25 September 2002
363s - Annual Return 25 May 2001
AA - Annual Accounts 25 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 2000
AA - Annual Accounts 03 July 2000
363s - Annual Return 13 June 2000
AA - Annual Accounts 11 August 1999
363s - Annual Return 28 July 1999
AA - Annual Accounts 22 January 1999
363s - Annual Return 24 July 1998
AA - Annual Accounts 05 August 1997
363s - Annual Return 21 July 1997
AA - Annual Accounts 17 December 1996
363s - Annual Return 16 August 1996
AA - Annual Accounts 07 June 1995
363s - Annual Return 07 June 1995
AA - Annual Accounts 07 August 1994
363s - Annual Return 26 July 1994
288 - N/A 19 May 1994
288 - N/A 19 May 1994
AA - Annual Accounts 20 July 1993
363s - Annual Return 20 July 1993
363a - Annual Return 04 November 1992
AA - Annual Accounts 04 November 1992
AA - Annual Accounts 19 July 1991
363a - Annual Return 01 July 1991
363a - Annual Return 09 November 1990
AA - Annual Accounts 31 October 1990
AA - Annual Accounts 27 March 1990
363 - Annual Return 27 March 1990
AA - Annual Accounts 09 September 1988
363 - Annual Return 09 September 1988
363 - Annual Return 07 January 1988
AA - Annual Accounts 11 November 1987
287 - Change in situation or address of Registered Office 20 November 1986
AA - Annual Accounts 15 October 1986
363 - Annual Return 15 October 1986
NEWINC - New incorporation documents 12 May 1958

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 27 May 2011 Outstanding

N/A

Mortgage debenture 17 January 1986 Outstanding

N/A

Legal mortgage 16 December 1985 Fully Satisfied

N/A

Legal charge 27 September 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.