Company Information for THE ALEXANDRA SAW MILLS LIMITED
Pelaw Cottage, Blind Lane, Chester Le Street, COUNTY DURHAM, DH3 4AF,
|
Company Registration Number
07974886
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
THE ALEXANDRA SAW MILLS LIMITED | ||
Legal Registered Office | ||
Pelaw Cottage Blind Lane Chester Le Street COUNTY DURHAM DH3 4AF Other companies in DH3 | ||
Previous Names | ||
|
Company Number | 07974886 | |
---|---|---|
Company ID Number | 07974886 | |
Date formed | 2012-03-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2018-03-31 | |
Account next due | 31/12/2019 | |
Latest return | 05/03/2016 | |
Return next due | 02/04/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB131099825 |
Last Datalog update: | 2023-08-30 04:10:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THE ALEXANDRA SAW MILLS (HOLDINGS) LIMITED | SUITE 5 2ND FLOOR BULMAN HOUSE REGENT CENTRE NEWCASTLE UPON TYNE NE3 3LS | Liquidation | Company formed on the 2012-03-16 |
Officer | Role | Date Appointed |
---|---|---|
DAVID ANDREW GRAY |
||
NIGEL ROBIN ALEXANDER GRAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID SIMON GRAY |
Director | ||
ROBIN HENRY ALEXANDER GRAY |
Director | ||
AILSA HEATHER SUTHERLAND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COWIE FORESTRY LIMITED | Director | 2015-08-18 | CURRENT | 2015-08-18 | Active | |
WOTHERSOME LIMITED | Director | 2013-12-13 | CURRENT | 2013-12-03 | Active | |
COWIE ESTATES LIMITED | Director | 2012-09-04 | CURRENT | 2012-09-04 | Active - Proposal to Strike off | |
THE ALEXANDRA SAW MILLS (HOLDINGS) LIMITED | Director | 2012-04-02 | CURRENT | 2012-03-16 | Liquidation | |
GSC GRAYS LIMITED | Director | 2011-09-26 | CURRENT | 2011-07-22 | Active | |
LAMBTON DEVELOPMENTS LIMITED | Director | 2005-01-13 | CURRENT | 2004-12-06 | Active | |
GRAY'S RURAL PROPERTY SERVICES LIMITED | Director | 2004-10-29 | CURRENT | 2004-10-29 | Dissolved 2015-02-24 | |
LAMBTON ESTATES LIMITED | Director | 2003-04-24 | CURRENT | 2003-04-23 | Active - Proposal to Strike off | |
USWAYFORD FARM LIMITED | Director | 1997-09-01 | CURRENT | 1930-03-06 | Active | |
ASSOCIATION OF CONVENIENCE STORES LIMITED | Director | 2017-09-24 | CURRENT | 2000-05-08 | Active | |
MAKING A DIFFERENCE LOCALLY (MARKETING) LTD | Director | 2016-12-07 | CURRENT | 2008-06-04 | Active | |
MAKING A DIFFERENCE LOCALLY LTD | Director | 2015-10-19 | CURRENT | 2008-02-12 | Active | |
THE ALEXANDRA SAW MILLS (HOLDINGS) LIMITED | Director | 2012-04-02 | CURRENT | 2012-03-16 | Liquidation | |
USWAYFORD FARM LIMITED | Director | 1998-01-01 | CURRENT | 1930-03-06 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Restoration by order of the court | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
LATEST SOC | 18/05/18 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | Statement of capital on 2018-05-18 GBP 1.00 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 28/03/18 | |
RES13 | Resolutions passed:
| |
RES06 | REDUCE ISSUED CAPITAL 29/03/2018 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/03/17 STATEMENT OF CAPITAL;GBP 90315 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/03/15 STATEMENT OF CAPITAL;GBP 90315 | |
AR01 | 05/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/04/14 STATEMENT OF CAPITAL;GBP 90315 | |
AR01 | 05/03/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AILSA SUTHERLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN GRAY | |
AP01 | DIRECTOR APPOINTED NIGEL ROBIN ALEXANDER GRAY | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GRAY | |
AR01 | 05/03/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/13 FROM Alexandra Saw Mills Byron Street Carlisle Cumbria CA3 5TB United Kingdom | |
AP01 | DIRECTOR APPOINTED MR DAVID ANDREW GRAY | |
AP01 | DIRECTOR APPOINTED ROBIN HENRY ALEXANDER GRAY | |
AP01 | DIRECTOR APPOINTED MRS AILSA HEATHER SUTHERLAND | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 02/04/2012 | |
SH01 | 02/04/12 STATEMENT OF CAPITAL GBP 90315 | |
RES15 | CHANGE OF NAME 02/04/2012 | |
CERTNM | COMPANY NAME CHANGED USWAYFORD FARM LIMITED CERTIFICATE ISSUED ON 05/04/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE ALEXANDRA SAW MILLS LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as THE ALEXANDRA SAW MILLS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |