Company NameAlexandra Court (The Pavilions) Limited
Company StatusDissolved
Company Number02787051
CategoryPrivate Limited Company
Incorporation Date5 February 1993(31 years, 2 months ago)
Dissolution Date16 February 1999 (25 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9600Undifferentiated goods producing activities of private households for own use
SIC 98100Undifferentiated goods-producing activities of private households for own use

Directors

Director NameBarbara Tucker
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1995(2 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 16 February 1999)
RoleRetired
Correspondence Address46 The Pavilions
Cambridge Road
Southend On Sea
Essex
SS1 1HP
Secretary NameJanice Mary Sparham
NationalityBritish
StatusClosed
Appointed22 May 1996(3 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 16 February 1999)
RoleCashier
Correspondence Address61 The Pavillions
140 Cambridge Road
Southend On Sea
Essex
SS1 1HP
Director NameKatherine Jane Desborough
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1993
Appointment Duration4 months (resigned 07 May 1993)
RoleLegal Secretary
Correspondence AddressFlat 8 The Pavilions
140 Cambridge Road
Southend On Sea
Essex
SS1 1NP
Director NameArthur Kenneth Garrod
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1993
Appointment Duration4 months (resigned 07 May 1993)
RoleRetired
Correspondence AddressFlat 16
140 Cambridge Road
Southend On Sea
Essex
SS1 1HP
Director NameMr Cameron Frederick Holliday
Date of BirthAugust 1957 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed05 January 1993
Appointment Duration4 months (resigned 07 May 1993)
RoleOptician
Correspondence AddressFlat 39 Tile Pavilions
140 Cambridge Road
Southend-On-Sea
Essex
SS1 1NP
Director NameStephen John Illingworth
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1993
Appointment Duration4 years, 4 months (resigned 15 May 1997)
RoleMechanical Inspector
Correspondence AddressFlat 60
140 Cambridge Road
Southend On Sea
Essex
SS1 1HP
Secretary NameMr Cameron Frederick Holliday
NationalityCanadian
StatusResigned
Appointed05 January 1993
Appointment Duration4 months (resigned 07 May 1993)
RoleCompany Director
Correspondence AddressFlat 39 Tile Pavilions
140 Cambridge Road
Southend-On-Sea
Essex
SS1 1NP
Secretary NameKatherine Jane Desborough
NationalityBritish
StatusResigned
Appointed07 May 1993(3 months after company formation)
Appointment Duration3 years (resigned 22 May 1996)
RoleLegal Secretary
Correspondence Address43a Errol Gardens
Hotspur Park
New Malden
Surrey
KT3 6QF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 January 1993
Appointment Duration1 month (resigned 05 February 1993)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Nelson Street
Southend On Sea
Essex
SS1 1EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts28 February 1998 (26 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

16 February 1999Final Gazette dissolved via voluntary strike-off (1 page)
20 October 1998First Gazette notice for voluntary strike-off (1 page)
10 September 1998Application for striking-off (1 page)
19 June 1998Full accounts made up to 28 February 1998 (6 pages)
16 February 1998Return made up to 05/02/98; full list of members (7 pages)
29 May 1997Director resigned (1 page)
29 May 1997Full accounts made up to 28 February 1997 (7 pages)
18 February 1997Return made up to 05/02/97; change of members (6 pages)
14 February 1997Ad 21/01/97--------- £ si 1@1=1 £ ic 46/47 (2 pages)
18 June 1996Full accounts made up to 29 February 1996 (7 pages)
9 June 1996New secretary appointed (2 pages)
9 June 1996Secretary resigned (1 page)
25 February 1996Return made up to 05/02/96; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 July 1995Full accounts made up to 28 February 1995 (7 pages)
12 June 1995New director appointed (2 pages)