Company NameThe Alexandra Rooms Limited
Company StatusDissolved
Company Number04884190
CategoryPrivate Limited Company
Incorporation Date1 September 2003(20 years, 8 months ago)
Dissolution Date2 August 2005 (18 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameAlexandra Yvonne McGuinness
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2003(same day as company formation)
RoleHairdresser
Correspondence Address6 Primrose Hill Cottages
Preston
Duns
Berwickshire
TD11 6TL
Scotland
Director NameDerek Ronald John McGuinness
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Primrose Hill Cottages
Preston
Duns
Berwickshire
TD11 3TL
Scotland
Secretary NameAlexandra Yvonne McGuinness
NationalityBritish
StatusClosed
Appointed01 September 2003(same day as company formation)
RoleHairdresser
Correspondence Address6 Primrose Hill Cottages
Preston
Duns
Berwickshire
TD11 6TL
Scotland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 - 3 Sandgate
Berwick Upon Tweed
Northumberland
TD15 1EW
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Financials

Year2014
Net Worth-£1,196
Cash£175
Current Liabilities£1,371

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2005First Gazette notice for voluntary strike-off (1 page)
10 March 2005Application for striking-off (1 page)
12 January 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
14 December 2004Return made up to 01/09/04; full list of members (5 pages)
18 November 2004Registered office changed on 18/11/04 from: 40 george street warminster wiltshire BA12 8QB (1 page)
8 October 2003New director appointed (2 pages)
8 October 2003New secretary appointed;new director appointed (2 pages)
29 September 2003Secretary resigned (1 page)
29 September 2003Ad 01/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 September 2003Director resigned (1 page)