Company NameAlex Enterprises Limited
Company StatusDissolved
Company Number02203351
CategoryPrivate Limited Company
Incorporation Date8 December 1987(36 years, 4 months ago)
Dissolution Date4 December 2001 (22 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDr Alexander Joseph Pattara
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1991(3 years, 6 months after company formation)
Appointment Duration10 years, 5 months (closed 04 December 2001)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressBrambles Grove Avenue
Langdon Hills
Basildon
Essex
SS16 6HJ
Secretary NameMrs Anniama Alexander Pattara
NationalityBritish
StatusClosed
Appointed22 June 1991(3 years, 6 months after company formation)
Appointment Duration10 years, 5 months (closed 04 December 2001)
RoleCompany Director
Correspondence AddressThe Brambles Grove Avenue
Langdon Hills
Basildon
Essex
SS16 6HJ
Director NameJoseph Pattara
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 22 June 1992)
RoleStudent
Correspondence Address2 Elderberry Close
Langdon Hills
Basildon
Essex
SS16 6RL

Location

Registered AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£9,443
Cash£1,813
Current Liabilities£32,779

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

4 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2001First Gazette notice for voluntary strike-off (1 page)
3 July 2001Application for striking-off (1 page)
10 July 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
5 July 1999Return made up to 22/06/99; full list of members (6 pages)
24 November 1998Return made up to 22/06/98; no change of members (4 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
31 July 1997Return made up to 22/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
9 July 1996Accounts for a small company made up to 31 December 1994 (6 pages)
26 June 1996Registered office changed on 26/06/96 from: bradan house 5 london road wickford essex SS12 oaw (1 page)
26 June 1996Return made up to 22/06/96; full list of members (6 pages)
27 July 1995Return made up to 22/06/95; no change of members (4 pages)
6 June 1995Accounts for a small company made up to 31 December 1993 (6 pages)