Monkspath
Solihull
West Midlands
B90 4UX
Director Name | Christian Berthelsen |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 14 December 2007(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 10 April 2012) |
Role | Systems Director |
Country of Residence | England |
Correspondence Address | 9 Great Pulteney Street Flat 5 London W1F 9NB |
Director Name | Mr Benjamin William Hood |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2007(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 10 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ridgefoot Cottage Jarman Sutton SK11 0HJ |
Director Name | Keith Alan Ferrett |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 January 2004) |
Role | Chartered Accountant |
Correspondence Address | 19 Plater Drive Oxford Oxfordshire OX2 6QT |
Director Name | Stephen Andrew Fulford |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(6 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 February 2006) |
Role | Company Director |
Correspondence Address | 18 Crossways Beaconsfield Buckinghamshire HP9 2HX |
Director Name | Andrew John Readdie Page |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(6 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherry Tree Farm Top Lane Norwood Otley LS21 2QU |
Director Name | Richard Mark Salters |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 February 2004) |
Role | Sales Executive |
Correspondence Address | 4 Norton Gate Kings Norton Birmingham B38 8DQ |
Secretary Name | Keith Alan Ferrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 January 2004) |
Role | Chartered Accountant |
Correspondence Address | 19 Plater Drive Oxford Oxfordshire OX2 6QT |
Director Name | Anthony O'Shaughnessy |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(1 year, 9 months after company formation) |
Appointment Duration | 7 years (resigned 18 March 2011) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 86 Fernhill Road Begbroke Oxford Oxfordshire OX5 1RR |
Director Name | Mr Edward Guy Thompson Cuthbert |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 57 Hemley Road Orsett Grays Essex RM16 3DG |
Secretary Name | Anthony O'Shaughnessy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 December 2007) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 86 Fernhill Road Begbroke Oxford Oxfordshire OX5 1RR |
Director Name | Sharon Edwina Lilley |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinfold House Pinfold Lane Marthall Knutsford Cheshire WA16 7SN |
Secretary Name | Mr Andrew Robert Lovelady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Tollemache Road Prenton Merseyside CH43 8SZ Wales |
Director Name | UKBF Nominee Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2002(same day as company formation) |
Correspondence Address | Office 2 16 New Street Stourport On Severn Worcestershire DY13 8UW |
Secretary Name | UKBF Nominee Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2002(same day as company formation) |
Correspondence Address | Office 2 16 New Street Stourport On Severn Worcestershire DY13 8UW |
Registered Address | 90 Long Acre Covent Garden London WC2E 9RA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.4k at £1 | Alternative Business Solutions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £625,858 |
Gross Profit | £370,128 |
Net Worth | £140,039 |
Current Liabilities | £355,397 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2011 | Application to strike the company off the register (3 pages) |
20 December 2011 | Application to strike the company off the register (3 pages) |
25 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders Statement of capital on 2011-05-25
|
25 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders Statement of capital on 2011-05-25
|
25 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders Statement of capital on 2011-05-25
|
21 April 2011 | Termination of appointment of a director (2 pages) |
21 April 2011 | Termination of appointment of Sharon Lilley as a director (2 pages) |
21 April 2011 | Termination of appointment of a director (2 pages) |
21 April 2011 | Termination of appointment of Anthony O'shaughnessy as a director (2 pages) |
21 April 2011 | Termination of appointment of Sharon Lilley as a director (2 pages) |
21 April 2011 | Termination of appointment of Anthony O'shaughnessy as a director (2 pages) |
19 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 April 2011 | Resolutions
|
11 April 2011 | Resolutions
|
7 April 2011 | Termination of appointment of Andrew Lovelady as a secretary (2 pages) |
7 April 2011 | Termination of appointment of Andrew Lovelady as a secretary (2 pages) |
6 April 2011 | Resolutions
|
6 April 2011 | Resolutions
|
26 March 2011 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
26 March 2011 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
2 March 2011 | Full accounts made up to 31 August 2010 (13 pages) |
2 March 2011 | Full accounts made up to 31 August 2010 (13 pages) |
17 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Director's details changed for Mark Rudge on 2 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mark Rudge on 2 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mark Rudge on 2 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Full accounts made up to 31 August 2009 (13 pages) |
18 March 2010 | Full accounts made up to 31 August 2009 (13 pages) |
18 January 2010 | Registered office address changed from 6Th Floor 103 Regent Street London W1B 4HL on 18 January 2010 (2 pages) |
18 January 2010 | Registered office address changed from 6th Floor 103 Regent Street London W1B 4HL on 18 January 2010 (2 pages) |
16 January 2010 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
16 January 2010 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
24 September 2009 | Auditors resignation (1 page) |
24 September 2009 | Auditors resignation (1 page) |
4 August 2009 | Return made up to 02/05/09; full list of members (4 pages) |
4 August 2009 | Return made up to 02/05/09; full list of members (4 pages) |
7 April 2009 | Full accounts made up to 31 August 2008 (15 pages) |
7 April 2009 | Full accounts made up to 31 August 2008 (15 pages) |
4 December 2008 | Registered office changed on 04/12/2008 from c/o grant thornton 1ST floor royal liver building liverpool merseyside L3 1PJ (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from c/o grant thornton 1ST floor royal liver building liverpool merseyside L3 1PJ (1 page) |
27 August 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
19 August 2008 | Registered office changed on 19/08/2008 from 1ST floor royal liver building liverpool merseyside L3 1PJ (1 page) |
19 August 2008 | Accounting reference date shortened from 31/10/2007 to 31/08/2007 (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from 1ST floor royal liver building liverpool merseyside L3 1PJ (1 page) |
19 August 2008 | Accounting reference date shortened from 31/10/2007 to 31/08/2007 (1 page) |
15 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
15 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
27 February 2008 | Secretary appointed andrew lovelady (2 pages) |
27 February 2008 | Appointment terminated secretary anthony o'shaughnessy (1 page) |
27 February 2008 | Secretary appointed andrew lovelady (2 pages) |
27 February 2008 | Appointment Terminated Secretary anthony o'shaughnessy (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: 30 saint giles oxford oxfordshire OX1 3LE (1 page) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | Accounting reference date shortened from 31/10/08 to 31/08/08 (1 page) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | Registered office changed on 14/01/08 from: 30 saint giles oxford oxfordshire OX1 3LE (1 page) |
14 January 2008 | Accounting reference date shortened from 31/10/08 to 31/08/08 (1 page) |
14 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
14 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
31 March 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
31 March 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
3 May 2006 | Return made up to 02/05/06; full list of members (3 pages) |
3 May 2006 | Return made up to 02/05/06; full list of members (3 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
11 July 2005 | Return made up to 02/05/05; full list of members (8 pages) |
11 July 2005 | Return made up to 02/05/05; full list of members (8 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
3 June 2004 | Ad 02/07/02--------- £ si 1400@1 (3 pages) |
3 June 2004 | Return made up to 02/05/04; full list of members (9 pages) |
3 June 2004 | Return made up to 02/05/04; full list of members (9 pages) |
3 June 2004 | Ad 02/07/02--------- £ si 1400@1 (3 pages) |
7 May 2004 | New secretary appointed (2 pages) |
7 May 2004 | New secretary appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | Secretary resigned (1 page) |
4 May 2004 | Secretary resigned (1 page) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | New director appointed (2 pages) |
21 April 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
21 April 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
10 February 2004 | Secretary resigned;director resigned (1 page) |
10 February 2004 | Secretary resigned;director resigned (1 page) |
10 October 2003 | Return made up to 02/05/03; full list of members; amend (7 pages) |
10 October 2003 | Return made up to 02/05/03; full list of members; amend (7 pages) |
4 June 2003 | Return made up to 02/05/03; full list of members (10 pages) |
4 June 2003 | Return made up to 02/05/03; full list of members
|
4 April 2003 | Resolutions
|
4 April 2003 | Resolutions
|
16 September 2002 | Accounting reference date extended from 31/05/03 to 31/10/03 (1 page) |
16 September 2002 | Accounting reference date extended from 31/05/03 to 31/10/03 (1 page) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | New director appointed (2 pages) |
24 May 2002 | New director appointed (2 pages) |
24 May 2002 | New director appointed (2 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | New secretary appointed;new director appointed (1 page) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | Secretary resigned (1 page) |
17 May 2002 | New secretary appointed;new director appointed (1 page) |
17 May 2002 | Secretary resigned (1 page) |
17 May 2002 | Registered office changed on 17/05/02 from: c/o ukbf LIMITED office 2, 16 new street stpourport on severn worcestershire DY13 8UW (1 page) |
17 May 2002 | Registered office changed on 17/05/02 from: c/o ukbf LIMITED office 2, 16 new street stpourport on severn worcestershire DY13 8UW (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | New director appointed (2 pages) |
2 May 2002 | Incorporation (13 pages) |
2 May 2002 | Incorporation (13 pages) |