ALEXANDER'S JAZZ THEATRE LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK3 8AX

Company number 02611312
Status Liquidation
Incorporation Date 16 May 1991
Company Type Private Limited Company
Address DMC RECOVERY LIMITED, 41 GREEK STREET, STOCKPORT, CHESHIRE, SK3 8AX
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Liquidators' statement of receipts and payments to 26 November 2016; Statement of affairs with form 4.19; Registered office address changed from 1 City Walls Chester Cheshire CH1 2JG to Dmc Recovery Limited 41 Greek Street Stockport Cheshire SK3 8AX on 6 December 2015. The most likely internet sites of ALEXANDER'S JAZZ THEATRE LIMITED are www.alexandersjazztheatre.co.uk, and www.alexander-s-jazz-theatre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Alexander S Jazz Theatre Limited is a Private Limited Company. The company registration number is 02611312. Alexander S Jazz Theatre Limited has been working since 16 May 1991. The present status of the company is Liquidation. The registered address of Alexander S Jazz Theatre Limited is Dmc Recovery Limited 41 Greek Street Stockport Cheshire Sk3 8ax. . THOMPSON, Pauline is a Secretary of the company. THOMPSON, Pauline is a Director of the company. Secretary BAGNALL, Jane Louise has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEECH, Julia Lucy has been resigned. Director COX, Rod Thomas Alfred has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
THOMPSON, Pauline
Appointed Date: 18 June 1991

Director
THOMPSON, Pauline
Appointed Date: 18 June 1991
76 years old

Resigned Directors

Secretary
BAGNALL, Jane Louise
Resigned: 18 June 1991
Appointed Date: 14 June 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 June 1991
Appointed Date: 16 May 1991

Director
BEECH, Julia Lucy
Resigned: 18 June 1991
Appointed Date: 14 June 1991
56 years old

Director
COX, Rod Thomas Alfred
Resigned: 26 June 2014
Appointed Date: 18 June 1991
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 June 1991
Appointed Date: 16 May 1991

ALEXANDER'S JAZZ THEATRE LIMITED Events

08 Feb 2017
Liquidators' statement of receipts and payments to 26 November 2016
14 Dec 2015
Statement of affairs with form 4.19
06 Dec 2015
Registered office address changed from 1 City Walls Chester Cheshire CH1 2JG to Dmc Recovery Limited 41 Greek Street Stockport Cheshire SK3 8AX on 6 December 2015
03 Dec 2015
Appointment of a voluntary liquidator
03 Dec 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-27
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-27
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-27
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-27

...
... and 59 more events
01 Jul 1991
Secretary resigned;new secretary appointed

01 Jul 1991
Director resigned;new director appointed

01 Jul 1991
Registered office changed on 01/07/91 from: 2 baches st london N1 6UB

26 Jun 1991
Company name changed attendbright LIMITED\certificate issued on 27/06/91

16 May 1991
Incorporation

ALEXANDER'S JAZZ THEATRE LIMITED Charges

26 January 2001
Legal charge
Delivered: 30 January 2001
Status: Outstanding
Persons entitled: Scottish Courage Limited
Description: Property known as 1 abbey green chester. Together with all…
31 January 1992
Legal charge
Delivered: 4 February 1992
Status: Satisfied on 9 June 2004
Persons entitled: Scottish & Newcastle PLC
Description: Alexanders jazz theatre bar and terraces, rufus court…
31 January 1992
Legal charge
Delivered: 4 February 1992
Status: Satisfied on 9 June 2004
Persons entitled: Scottish & Newcastle PLC
Description: 79 cheyney road chester title no. CH205997 77 cheyney road…