Company NameAlternances Limited
Company StatusDissolved
Company Number03805291
CategoryPrivate Limited Company
Incorporation Date12 July 1999(24 years, 9 months ago)
Dissolution Date8 April 2003 (21 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameFrancois Caille
Date of BirthJune 1946 (Born 77 years ago)
NationalityFrench
StatusClosed
Appointed12 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address11 Lotissemant Magali
Fontvieille
13990
France
Secretary NameMaud Caille
NationalityFrench
StatusClosed
Appointed26 August 2002(3 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (closed 08 April 2003)
RolePhotographer
Correspondence Address193 Avenue Frederic Mistral
Carcentras
84200
France
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed12 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameChristiane Eaton-Taylor
NationalityFrench
StatusResigned
Appointed12 July 1999(same day as company formation)
RoleSecretary
Correspondence Address13 Withyham Avenue
Saltdean
Brighton
East Sussex
BN2 8LF

Location

Registered Address109d Downs Road
Clapton Pond
London
E5 8DS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardHackney Downs
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

8 April 2003Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2002First Gazette notice for compulsory strike-off (1 page)
8 September 2002Secretary resigned (1 page)
8 September 2002New secretary appointed (1 page)
19 February 2002Compulsory strike-off action has been discontinued (1 page)
13 February 2002Return made up to 12/07/01; full list of members
  • 363(287) ‐ Registered office changed on 13/02/02
(6 pages)
15 January 2002First Gazette notice for compulsory strike-off (1 page)
1 August 2000Return made up to 12/07/00; full list of members (6 pages)
1 August 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
12 August 1999New secretary appointed (2 pages)
30 July 1999New director appointed (2 pages)
22 July 1999Secretary resigned (1 page)
22 July 1999Director resigned (1 page)
22 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
22 July 1999Registered office changed on 22/07/99 from: nationwide company services LTD temple street birmingham west midlands B2 5DN (1 page)
22 July 1999Ad 12/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 July 1999Incorporation (10 pages)