Company NameAlternative PR Limited
Company StatusDissolved
Company Number01753379
CategoryPrivate Limited Company
Incorporation Date15 September 1983(40 years, 8 months ago)
Dissolution Date26 April 2005 (19 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJulie Fisher
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(7 years, 11 months after company formation)
Appointment Duration13 years, 8 months (closed 26 April 2005)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Staniland Drive
Weybridge
Surrey
KT13 0XN
Director NameDoris May Fisher
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1994(11 years, 2 months after company formation)
Appointment Duration10 years, 5 months (closed 26 April 2005)
RoleSecretary
Correspondence AddressThe Bothy 74a York Road
Weybridge
Surrey
KT13 9DY
Secretary NameKarl Phillips
NationalityBritish
StatusClosed
Appointed28 November 1994(11 years, 2 months after company formation)
Appointment Duration10 years, 5 months (closed 26 April 2005)
RoleCompany Director
Correspondence Address26 Old Brompton Road
London
SW7 3DL
Director NameMr Brian Bernard Kelly
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(7 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 November 1994)
RolePR Consultant
Correspondence AddressShandon
Cavendish Road St Georges Hill
Weybridge
Surrey
KT13 0JY
Secretary NameMr Brian Bernard Kelly
NationalityBritish
StatusResigned
Appointed31 August 1991(7 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 November 1994)
RoleCompany Director
Correspondence AddressShandon
Cavendish Road St Georges Hill
Weybridge
Surrey
KT13 0JY

Location

Registered AddressC/O Ellis And Fairbairn
26 Old Brompton Road
London
SW7 3DL
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£9,735
Current Liabilities£13,384

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
19 November 2004Application for striking-off (1 page)
30 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 September 2003Return made up to 31/08/03; full list of members (7 pages)
25 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 October 2001Return made up to 31/08/01; full list of members (6 pages)
22 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
18 October 2000Return made up to 31/08/00; full list of members (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (9 pages)
21 September 1999Return made up to 31/08/99; full list of members (6 pages)
16 March 1999Full accounts made up to 31 March 1998 (5 pages)
5 February 1999Registered office changed on 05/02/99 from: 26 old brompton road london SW7 3DL (1 page)
13 January 1999Full accounts made up to 31 March 1997 (9 pages)
25 November 1998Return made up to 31/08/98; no change of members (4 pages)
24 September 1997Return made up to 31/08/97; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
17 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 1996Declaration of satisfaction of mortgage/charge (1 page)
11 September 1996Return made up to 31/08/96; full list of members (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
26 October 1995Return made up to 31/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)