Company NameAlternative Plus Limited
Company StatusDissolved
Company Number02896752
CategoryPrivate Limited Company
Incorporation Date10 February 1994(30 years, 2 months ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew James McRae
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1995(1 year, 2 months after company formation)
Appointment Duration8 years, 2 months (closed 22 July 2003)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence Address20 Manor Court Road
London
W7 3EL
Secretary NameMr Craig David Mitchell
NationalityIrish
StatusClosed
Appointed03 August 2001(7 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 22 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrambleside
Brays Close
Hyde Heath
Buckinghamshire
HP6 5RZ
Director NameMr Christopher Robert James Campbell
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(same day as company formation)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address10 Lomond Road
Edinburgh
EH5 3JR
Scotland
Director NameLaurence Charnock Ward
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(same day as company formation)
RoleSolicitor
Correspondence Address8 Clark Road
Edinburgh
Midlothian
EH5 3BD
Scotland
Director NameMark William Allsup
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(1 year after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 April 1995)
RoleCompany Director
Correspondence Address34 Dewhurst Road
London
W14 0ES
Director NameDr Colyn Gardner
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(1 year after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 April 1995)
RoleCompany Director
Correspondence Address5 Oakley Street
London
SW3 5NN
Director NameMr Timothy John Urquhart Inglefield
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(1 year, 1 month after company formation)
Appointment Duration1 month (resigned 03 May 1995)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressStowell Place
11 Foxcombe Lane, Horsington
Templecombe
Somerset
BA8 0DS
Director NameStephen Johnson
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 02 September 1996)
RoleCompany Director
Correspondence Address96 Clarendon Court
33 Maida Vale
Battledown London
W9 1AJ
Secretary NameMs Joanne Jennifer Rose
NationalityBritish
StatusResigned
Appointed03 April 1995(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 19 April 1996)
RoleCompany Director
Correspondence Address14 Leslie Road
Dorking
Surrey
RH4 1PS
Secretary NameMr Andrew James McRae
NationalityBritish
StatusResigned
Appointed19 April 1996(2 years, 2 months after company formation)
Appointment Duration1 month (resigned 22 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Manor Court Road
London
W7 3EL
Secretary NameLouise Amy Platt
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(2 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 28 February 1997)
RoleSecretary
Correspondence Address75 Little Ealing Lane
South Ealing
London
W5 4ED
Secretary NameLouise Amy Platt
NationalityBritish
StatusResigned
Appointed22 May 1996(2 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 28 February 1997)
RoleSecretary
Correspondence Address75 Little Ealing Lane
South Ealing
London
W5 4ED
Director NameRobert Litherland
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(2 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 May 1997)
RoleGroup Finance Direct
Correspondence Address5 Howards Meadow
Kings Cliffe
Peterborough
PE8 6YJ
Secretary NameRobert Litherland
NationalityBritish
StatusResigned
Appointed28 February 1997(3 years after company formation)
Appointment Duration2 months, 1 week (resigned 09 May 1997)
RoleCompany Director
Correspondence Address5 Howards Meadow
Kings Cliffe
Peterborough
PE8 6YJ
Director NameLouise Amy Platt
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(3 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 August 2001)
RoleSecretary
Correspondence Address75 Little Ealing Lane
South Ealing
London
W5 4ED
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed10 February 1994(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland

Location

Registered AddressNew Zealand House
80 Haymarket
London
SW1Y 4TE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2003First Gazette notice for voluntary strike-off (1 page)
3 December 2002Voluntary strike-off action has been suspended (1 page)
25 October 2002Application for striking-off (1 page)
7 March 2002Return made up to 10/02/02; full list of members (5 pages)
10 January 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
6 September 2001Secretary resigned;director resigned (1 page)
6 September 2001New secretary appointed (2 pages)
13 March 2001Return made up to 10/02/01; full list of members (5 pages)
30 January 2001Accounts for a dormant company made up to 31 December 1999 (1 page)
10 March 2000Return made up to 10/02/00; full list of members (5 pages)
25 June 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
24 March 1999Return made up to 10/02/99; full list of members (6 pages)
15 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
16 February 1998Return made up to 10/02/98; no change of members (6 pages)
23 January 1998Registered office changed on 23/01/98 from: 25 whitehall london SW1A 2BS (1 page)
23 June 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
27 May 1997New secretary appointed;new director appointed (2 pages)
27 May 1997Secretary resigned;director resigned (1 page)
2 April 1997Secretary resigned (1 page)
2 April 1997New secretary appointed (2 pages)
25 February 1997Return made up to 10/02/97; no change of members (5 pages)
23 September 1996New director appointed (2 pages)
13 September 1996Director resigned (1 page)
20 August 1996Director's particulars changed (1 page)
6 June 1996New secretary appointed (2 pages)
6 June 1996Secretary resigned (1 page)
15 May 1996New secretary appointed (2 pages)
15 May 1996Secretary resigned (1 page)
20 March 1996Accounting reference date shortened from 28/02 to 31/12 (1 page)
20 March 1996Accounts for a dormant company made up to 28 February 1996 (1 page)
22 February 1996Return made up to 10/02/96; full list of members (6 pages)
15 February 1996Accounts for a dormant company made up to 28 February 1995 (3 pages)
5 December 1995Director resigned (4 pages)
27 November 1995Director resigned;new director appointed (2 pages)
1 June 1995Director resigned;new director appointed (2 pages)
1 June 1995Secretary resigned;new secretary appointed (2 pages)
30 May 1995Registered office changed on 30/05/95 from: boston house 63-64 new broad london EC2M 1JR (1 page)
10 February 1994Incorporation (23 pages)