Company NameAlexander Bakery (South Green) Limited
Company StatusDissolved
Company Number03388754
CategoryPrivate Limited Company
Incorporation Date19 June 1997(26 years, 10 months ago)
Dissolution Date18 June 2002 (21 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
Appointed19 June 1997(same day as company formation)
RoleConsultant
Correspondence Address37 Ingrebourne Gardens
Upminster
Essex
RM14 3XP
Secretary NameJennifer Alexander
NationalityBritish
StatusClosed
Appointed19 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address37 Ingrebourne Gardens
Upminster
Essex
RM14 1BQ
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed19 June 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed19 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

Financials

Year2014
Turnover£191,935
Gross Profit£61,413
Net Worth£17,323
Cash£200
Current Liabilities£15,058

Accounts

Latest Accounts31 October 1999 (24 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

18 June 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
7 March 2001Full accounts made up to 31 October 1999 (9 pages)
2 November 2000Particulars of mortgage/charge (1 page)
12 October 2000Return made up to 19/06/00; full list of members (6 pages)
16 December 1999Full accounts made up to 31 October 1998 (11 pages)
10 November 1999Particulars of mortgage/charge (3 pages)
17 September 1999Registered office changed on 17/09/99 from: 91 high street billericay essex CM14 3XT (1 page)
29 July 1999Return made up to 19/06/99; no change of members (4 pages)
1 September 1998882R smmd share allot & date (2 pages)
16 July 1998Return made up to 19/06/98; full list of members
  • 363(287) ‐ Registered office changed on 16/07/98
(6 pages)
13 July 1997Accounting reference date extended from 30/06/98 to 31/10/98 (1 page)
13 July 1997Ad 19/06/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
13 July 1997New director appointed (2 pages)
13 July 1997Director resigned (1 page)
13 July 1997New secretary appointed (2 pages)
13 July 1997Secretary resigned (1 page)
19 June 1997Incorporation (11 pages)