Background WavePink WaveYellow Wave

THOMAS ALEXANDER HOLDINGS LIMITED (02280956)

THOMAS ALEXANDER HOLDINGS LIMITED (02280956) is a dissolved UK company. incorporated on 27 July 1988. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THOMAS ALEXANDER HOLDINGS LIMITED has been registered for 37 years. Current directors include DAVIES, Peter Gareth, WARD, Michael James.

Company Number
02280956
Status
dissolved
Type
ltd
Incorporated
27 July 1988
Age
37 years
Address
One Eleven, Birmingham, B3 2HJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAVIES, Peter Gareth, WARD, Michael James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOMAS ALEXANDER HOLDINGS LIMITED

THOMAS ALEXANDER HOLDINGS LIMITED is an dissolved company incorporated on 27 July 1988 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THOMAS ALEXANDER HOLDINGS LIMITED was registered 37 years ago.(SIC: 82990)

Status

dissolved

Active since 37 years ago

Company No

02280956

LTD Company

Age

37 Years

Incorporated 27 July 1988

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to 30 April 2023 (3 years ago)
Submitted on 2 February 2024 (2 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 6 January 2024 (2 years ago)
Submitted on 9 January 2024 (2 years ago)

Next Due

Due by N/A

Previous Company Names

WATSON LAURIE SINCLAIR (INSURANCE SERVICES) LIMITED
From: 27 July 1988To: 29 July 1994
Contact
Address

One Eleven Edmund Street Birmingham, B3 2HJ,

Previous Addresses

, 232/236 Saint Georges Road, Bolton, Lancashire, BL1 2PH
From: 27 July 1988To: 6 March 2020
Timeline

15 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Jul 88
Director Left
Mar 15
New Owner
Sept 17
Owner Exit
Jan 18
Owner Exit
Jan 18
New Owner
Jan 18
Owner Exit
Mar 19
Loan Cleared
Mar 19
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Funding Round
Apr 21
Director Left
Feb 24
Capital Update
Apr 24
2
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

GATELEY SECRETARIES LIMITED

Active
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 05 Mar 2020

DAVIES, Peter Gareth

Active
Edmund Street, BirminghamB3 2HJ
Born March 1958
Director
Appointed 05 Mar 2020

WARD, Michael James

Active
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 05 Mar 2020

BROWN, Valerie Margaret

Resigned
232/236 Saint Georges Road, LancashireBL1 2PH
Secretary
Appointed 01 Dec 1999
Resigned 31 Mar 2015

CROMPTON, Andrew Richard

Resigned
Treetops, BoltonBL7 0HA
Secretary
Appointed N/A
Resigned 29 Nov 1994

CROMPTON, Joanne

Resigned
Highfield 2 St Johns Wood, BoltonBL6 4FA
Secretary
Appointed 29 Nov 1994
Resigned 01 Dec 1999

CROMPTON, Sandra June

Resigned
232-236 St. Georges Road, BoltonBL1 2PH
Secretary
Appointed 01 Apr 2015
Resigned 05 Mar 2020

BROWN, Valerie Margaret

Resigned
232/236 Saint Georges Road, LancashireBL1 2PH
Born February 1959
Director
Appointed 01 Oct 1999
Resigned 31 Mar 2015

CROMPTON, Andrew Richard

Resigned
Edmund Street, BirminghamB3 2HJ
Born March 1965
Director
Appointed N/A
Resigned 05 Mar 2020

JACKSON, Nigel Keith

Resigned
4 Amberleigh Close, WarringtonWA4 4TD
Born August 1955
Director
Appointed N/A
Resigned 29 Nov 1994

VINDEN, Peter

Resigned
Edmund Street, BirminghamB3 2HJ
Born June 1963
Director
Appointed 05 Mar 2020
Resigned 29 Feb 2024

Persons with significant control

4

1 Active
3 Ceased

Mr Andrew Richard Crompton

Ceased
232/236 Saint Georges Road, LancashireBL1 2PH
Born March 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2017
Ceased 01 Apr 2017

Mr Andrew Richard Crompton

Ceased
St. Georges Road, BoltonBL1 2PH
Born March 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Apr 2017

Mr Andrew Richard Crompton

Ceased
St. Georges Road, BoltonBL1 2PH
Born March 1965

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Saint Georges Road, BoltonBL1 2PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Gazette Dissolved Voluntary
13 August 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
28 May 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
15 May 2024
DS01DS01
Capital Statement Capital Company With Date Currency Figure
5 April 2024
SH19Statement of Capital
Legacy
5 April 2024
SH20SH20
Legacy
5 April 2024
CAP-SSCAP-SS
Resolution
5 April 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 February 2024
AAAnnual Accounts
Legacy
2 February 2024
PARENT_ACCPARENT_ACC
Legacy
2 February 2024
AGREEMENT2AGREEMENT2
Legacy
2 February 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 February 2023
AAAnnual Accounts
Legacy
1 February 2023
PARENT_ACCPARENT_ACC
Legacy
1 February 2023
GUARANTEE2GUARANTEE2
Legacy
1 February 2023
AGREEMENT2AGREEMENT2
Legacy
25 January 2023
PARENT_ACCPARENT_ACC
Legacy
25 January 2023
GUARANTEE2GUARANTEE2
Legacy
25 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 February 2022
AAAnnual Accounts
Legacy
24 February 2022
PARENT_ACCPARENT_ACC
Legacy
24 February 2022
GUARANTEE2GUARANTEE2
Legacy
24 February 2022
AGREEMENT2AGREEMENT2
Legacy
4 February 2022
PARENT_ACCPARENT_ACC
Legacy
4 February 2022
GUARANTEE2GUARANTEE2
Legacy
4 February 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
12 July 2021
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 July 2021
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
13 May 2021
AAAnnual Accounts
Legacy
13 May 2021
PARENT_ACCPARENT_ACC
Legacy
13 May 2021
GUARANTEE2GUARANTEE2
Legacy
12 May 2021
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
10 May 2021
AR01AR01
Capital Allotment Shares
26 April 2021
SH01Allotment of Shares
Confirmation Statement With Updates
28 January 2021
CS01Confirmation Statement
Resolution
10 March 2020
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
6 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
6 March 2020
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
6 March 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 March 2019
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
22 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 March 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
23 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 April 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Change Account Reference Date Company Previous Extended
13 December 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
11 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2013
CH01Change of Director Details
Resolution
17 January 2013
RESOLUTIONSResolutions
Resolution
17 January 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Group
19 December 2012
AAAnnual Accounts
Legacy
13 December 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Group
4 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Group
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
16 November 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2008
AAAnnual Accounts
Legacy
27 June 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
17 January 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Legacy
15 January 2008
287Change of Registered Office
Legacy
18 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 January 2007
AAAnnual Accounts
Legacy
23 January 2006
363aAnnual Return
Accounts With Accounts Type Group
3 January 2006
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 2004
AAAnnual Accounts
Legacy
21 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 2004
AAAnnual Accounts
Legacy
7 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Legacy
27 October 2001
225Change of Accounting Reference Date
Legacy
23 July 2001
287Change of Registered Office
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
288cChange of Particulars
Accounts With Accounts Type Small
6 October 2000
AAAnnual Accounts
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
7 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 1999
AAAnnual Accounts
Legacy
14 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 1998
AAAnnual Accounts
Legacy
24 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 1997
AAAnnual Accounts
Legacy
15 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 1996
AAAnnual Accounts
Legacy
13 March 1996
363sAnnual Return (shuttle)
Legacy
12 April 1995
363x363x
Legacy
8 January 1995
288288
Legacy
8 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 December 1994
395Particulars of Mortgage or Charge
Legacy
6 December 1994
225(1)225(1)
Certificate Change Of Name Company
28 July 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 July 1994
AAAnnual Accounts
Resolution
11 July 1994
RESOLUTIONSResolutions
Resolution
19 August 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 August 1993
AAAnnual Accounts
Legacy
14 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 August 1992
AAAnnual Accounts
Resolution
10 August 1992
RESOLUTIONSResolutions
Legacy
14 February 1992
363b363b
Resolution
19 June 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 June 1991
AAAnnual Accounts
Legacy
19 June 1991
363aAnnual Return
Resolution
2 October 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 October 1990
AAAnnual Accounts
Resolution
2 October 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 October 1990
AAAnnual Accounts
Legacy
1 June 1990
363363
Legacy
31 October 1989
225(1)225(1)
Legacy
9 June 1989
288288
Legacy
25 May 1989
287Change of Registered Office
Incorporation Company
27 July 1988
NEWINCIncorporation