Company NameThe Alexandra Saw Mills Limited
Company StatusDissolved
Company Number07974886
CategoryPrivate Limited Company
Incorporation Date5 March 2012(12 years ago)
Dissolution Date5 September 2023 (6 months, 3 weeks ago)
Previous NameUswayford Farm Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Andrew Gray
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2012(3 weeks, 6 days after company formation)
Appointment Duration11 years, 5 months (closed 05 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPelaw Cottage Blind Lane
Chester Le Street
County Durham
DH3 4AF
Director NameMr Nigel Robin Alexander Gray
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2012(3 weeks, 6 days after company formation)
Appointment Duration11 years, 5 months (closed 05 September 2023)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressOakwood 17 Drumavoley Road
Ballycastle
County Antrim
BT54 6PG
Northern Ireland
Director NameMr David Simon Gray
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlexandra Saw Mills Byron Street
Carlisle
Cumbria
CA3 5TB
Director NameRobin Henry Alexander Gray
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(3 weeks, 6 days after company formation)
Appointment Duration1 year, 7 months (resigned 11 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPelaw Cottage Blind Lane
Chester Le Street
County Durham
DH3 4AF
Director NameMrs Ailsa Heather Sutherland
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(3 weeks, 6 days after company formation)
Appointment Duration1 year, 7 months (resigned 11 November 2013)
RoleCatering Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPelaw Cottage Blind Lane
Chester Le Street
County Durham
DH3 4AF

Location

Registered AddressPelaw Cottage
Blind Lane
Chester Le Street
County Durham
DH3 4AF
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishNorth Lodge
WardNorth Lodge
Built Up AreaSunderland

Shareholders

81k at £1Alexandra Saw Mills (Holdings) LTD
89.69%
Ordinary
9.3k at £1Alexandra Saw Mills (Holdings) LTD
10.31%
Preference

Financials

Year2014
Net Worth£301,803
Cash£16,360
Current Liabilities£1,750

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

31 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2019First Gazette notice for voluntary strike-off (1 page)
8 October 2019Application to strike the company off the register (2 pages)
13 March 2019Confirmation statement made on 5 March 2019 with updates (4 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
18 May 2018Statement of capital on 18 May 2018
  • GBP 1.00
(3 pages)
8 May 2018Statement by Directors (1 page)
8 May 2018Solvency Statement dated 28/03/18 (1 page)
8 May 2018Resolutions
  • RES13 ‐ Declare dividend of £309,509 29/03/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
13 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 90,315
(5 pages)
22 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 90,315
(5 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 90,315
(5 pages)
13 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 90,315
(5 pages)
13 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 90,315
(5 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 90,315
(5 pages)
2 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 90,315
(5 pages)
2 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 90,315
(5 pages)
5 December 2013Termination of appointment of Ailsa Sutherland as a director (3 pages)
5 December 2013Termination of appointment of Robin Gray as a director (2 pages)
5 December 2013Termination of appointment of Ailsa Sutherland as a director (3 pages)
5 December 2013Termination of appointment of Robin Gray as a director (2 pages)
28 November 2013Appointment of Nigel Robin Alexander Gray as a director (3 pages)
28 November 2013Appointment of Nigel Robin Alexander Gray as a director (3 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 November 2013Termination of appointment of David Gray as a director (2 pages)
21 November 2013Termination of appointment of David Gray as a director (2 pages)
27 June 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
27 June 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
27 June 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
17 June 2013Registered office address changed from Alexandra Saw Mills Byron Street Carlisle Cumbria CA3 5TB United Kingdom on 17 June 2013 (1 page)
17 June 2013Registered office address changed from Alexandra Saw Mills Byron Street Carlisle Cumbria CA3 5TB United Kingdom on 17 June 2013 (1 page)
2 May 2012Appointment of Robin Henry Alexander Gray as a director (3 pages)
2 May 2012Appointment of Mrs Ailsa Heather Sutherland as a director (3 pages)
2 May 2012Appointment of Mr David Andrew Gray as a director (3 pages)
2 May 2012Appointment of Robin Henry Alexander Gray as a director (3 pages)
2 May 2012Appointment of Mrs Ailsa Heather Sutherland as a director (3 pages)
2 May 2012Appointment of Mr David Andrew Gray as a director (3 pages)
16 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 90,315
(5 pages)
16 April 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 April 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
16 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
16 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 90,315
(5 pages)
16 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 90,315
(5 pages)
5 April 2012Change of name notice (2 pages)
5 April 2012Company name changed uswayford farm LIMITED\certificate issued on 05/04/12
  • RES15 ‐ Change company name resolution on 2012-04-02
(2 pages)
5 April 2012Change of name notice (2 pages)
5 April 2012Company name changed uswayford farm LIMITED\certificate issued on 05/04/12
  • RES15 ‐ Change company name resolution on 2012-04-02
(2 pages)
5 March 2012Incorporation (15 pages)
5 March 2012Incorporation (15 pages)