Company NameAlexander Bakery (Canvey) Limited
Company StatusDissolved
Company Number03386708
CategoryPrivate Limited Company
Incorporation Date9 June 1997(26 years, 10 months ago)
Dissolution Date20 June 2000 (23 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameGavin Alexander
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1997(same day as company formation)
RoleConsultant
Correspondence Address37 Ingrebourne Gardens
Upminster
Essex
RM14 3XP
Secretary NameJennifer Alexander
NationalityBritish
StatusClosed
Appointed09 June 1997(same day as company formation)
RoleConsultant
Correspondence Address37 Ingrebourne Gardens
Upminster
Essex
RM14 1BQ
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed09 June 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered AddressSuite 22 Riverside House
Lower Southend Road
Wickford
Essex
SS11 8BB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

20 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
12 January 2000Application for striking-off (1 page)
10 November 1999Particulars of mortgage/charge (3 pages)
14 October 1999Accounts for a dormant company made up to 31 October 1998 (3 pages)
14 October 1999Registered office changed on 14/10/99 from: 91 high street billericay essex CM14 3XT (1 page)
29 July 1999Return made up to 09/06/99; no change of members (4 pages)
1 September 1998882R ammd shares & allot date (2 pages)
16 July 1998Return made up to 09/06/98; full list of members (6 pages)
13 July 1997Secretary resigned (1 page)
13 July 1997Ad 09/06/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
13 July 1997Director resigned (1 page)
13 July 1997New director appointed (2 pages)
13 July 1997New secretary appointed (2 pages)
13 July 1997Accounting reference date extended from 30/06/98 to 31/10/98 (1 page)
9 June 1997Incorporation (11 pages)