ALTERNATIVE CHOICE LIMITED

Register to unlock more data on OkredoRegister

ALTERNATIVE CHOICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01665723

Incorporation date

21/09/1982

Size

Dormant

Contacts

Registered address

Registered address

Church Bridge House, Henry Street, Accrington BB5 4EECopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1986)
dot icon03/01/2023
Final Gazette dissolved via compulsory strike-off
dot icon27/09/2022
First Gazette notice for compulsory strike-off
dot icon17/12/2021
Appointment of Mr Michael Arnaouti as a director on 2021-12-17
dot icon17/12/2021
Appointment of Mr Michael Arnaouti as a secretary on 2021-12-17
dot icon17/12/2021
Termination of appointment of Mark Ashcroft as a secretary on 2021-12-16
dot icon17/12/2021
Termination of appointment of Mark Ashcroft as a director on 2021-12-16
dot icon01/09/2021
Accounts for a dormant company made up to 2021-03-26
dot icon14/07/2021
Confirmation statement made on 2021-07-07 with updates
dot icon06/04/2021
Accounts for a dormant company made up to 2020-03-27
dot icon01/04/2021
Termination of appointment of Philip Binns Maudsley as a director on 2021-03-26
dot icon02/03/2021
Change of details for Findel Plc as a person with significant control on 2019-07-26
dot icon30/07/2020
Confirmation statement made on 2020-07-07 with updates
dot icon26/09/2019
Accounts for a dormant company made up to 2019-03-29
dot icon08/07/2019
Confirmation statement made on 2019-07-07 with updates
dot icon28/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon07/08/2018
Confirmation statement made on 2018-07-07 with updates
dot icon02/07/2018
Director's details changed for Mark Ashcroft on 2018-04-02
dot icon02/07/2018
Director's details changed for Mr Philip Binns Maudsley on 2018-04-02
dot icon29/06/2018
Director's details changed for Mr Stuart Murdoch Caldwell on 2018-04-01
dot icon29/03/2018
Change of details for a person with significant control
dot icon28/02/2018
Registered office address changed from 2 Gregory Street Hyde Cheshire SK14 4th to Church Bridge House Henry Street Accrington BB5 4EE on 2018-02-28
dot icon21/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon07/07/2017
Confirmation statement made on 2017-07-07 with updates
dot icon09/05/2017
Termination of appointment of Timothy John Kowalski as a director on 2017-04-05
dot icon08/05/2017
Appointment of Mark Ashcroft as a director on 2017-04-06
dot icon05/05/2017
Appointment of Stuart Murdoch Caldwell as a director on 2017-04-06
dot icon04/01/2017
Accounts for a dormant company made up to 2016-03-25
dot icon04/08/2016
Confirmation statement made on 2016-07-20 with updates
dot icon07/01/2016
Accounts for a dormant company made up to 2015-03-27
dot icon10/08/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon13/04/2015
Termination of appointment of Roger William John Siddle as a director on 2015-03-31
dot icon03/01/2015
Accounts for a dormant company made up to 2014-03-28
dot icon04/09/2014
Director's details changed for Mr Timothy John Kowalski on 2014-09-02
dot icon30/07/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon30/12/2013
Accounts for a dormant company made up to 2013-03-29
dot icon01/08/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon25/09/2012
Accounts for a dormant company made up to 2012-03-30
dot icon02/08/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon01/08/2012
Director's details changed for Mr Timothy John Kowalski on 2012-07-27
dot icon03/01/2012
Accounts for a dormant company made up to 2011-04-01
dot icon16/12/2011
Appointment of Mark Ashcroft as a secretary
dot icon15/12/2011
Termination of appointment of Ivan Bolton as a secretary
dot icon02/08/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon11/01/2011
Registered office address changed from Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH on 2011-01-11
dot icon09/12/2010
Appointment of Mr. Roger William John Siddle as a director
dot icon06/10/2010
Accounts for a dormant company made up to 2010-04-02
dot icon02/09/2010
Appointment of Mr Timothy John Kowalski as a director
dot icon30/08/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon30/08/2010
Termination of appointment of Keith Chapman as a director
dot icon30/08/2010
Secretary's details changed for Dr Ivan Joseph Bolton on 2010-07-20
dot icon18/08/2010
Termination of appointment of Keith Chapman as a director
dot icon07/07/2010
Registered office address changed from Church Bridge Works Henry Street Church Accrington Lancashire BB5 4EH England on 2010-07-07
dot icon05/07/2010
Registered office address changed from Burley House Bradford Road Burley in Wharfedale Ilkley West Yorkshire LS29 7DZ on 2010-07-05
dot icon13/04/2010
Appointment of Mr Philip Binns Maudsley as a director
dot icon13/01/2010
Accounts for a dormant company made up to 2009-04-03
dot icon04/12/2009
Termination of appointment of Patrick Jolly as a director
dot icon20/08/2009
Return made up to 20/07/09; full list of members
dot icon07/02/2009
Accounts for a dormant company made up to 2008-03-31
dot icon25/07/2008
Return made up to 20/07/08; full list of members
dot icon19/03/2008
Director's change of particulars / keith chapman / 03/03/2008
dot icon01/02/2008
Accounts for a dormant company made up to 2007-03-31
dot icon21/08/2007
New director appointed
dot icon15/08/2007
Return made up to 20/07/07; full list of members
dot icon09/08/2007
Director resigned
dot icon20/10/2006
Accounts for a dormant company made up to 2006-03-31
dot icon08/08/2006
Return made up to 20/07/06; full list of members
dot icon24/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon16/08/2005
Return made up to 20/07/05; full list of members
dot icon26/07/2004
Return made up to 20/07/04; full list of members
dot icon12/07/2004
Accounts for a dormant company made up to 2004-03-31
dot icon04/08/2003
Accounts for a dormant company made up to 2003-03-31
dot icon29/07/2003
Return made up to 20/07/03; full list of members
dot icon06/11/2002
Accounts for a dormant company made up to 2002-03-31
dot icon07/08/2002
Auditor's resignation
dot icon26/07/2002
Return made up to 20/07/02; full list of members
dot icon16/11/2001
Accounts for a dormant company made up to 2001-03-31
dot icon26/07/2001
Return made up to 20/07/01; full list of members
dot icon08/05/2001
Accounts for a dormant company made up to 2000-03-31
dot icon04/08/2000
Return made up to 20/07/00; full list of members
dot icon24/11/1999
Accounts for a dormant company made up to 1999-03-31
dot icon26/07/1999
Return made up to 20/07/99; no change of members
dot icon25/09/1998
Accounts for a dormant company made up to 1998-03-31
dot icon26/07/1998
Return made up to 20/07/98; full list of members
dot icon02/01/1998
Director resigned
dot icon11/12/1997
Accounts for a dormant company made up to 1997-03-31
dot icon10/10/1997
New secretary appointed
dot icon10/10/1997
Secretary resigned
dot icon09/10/1997
Registered office changed on 09/10/97 from: dawson lane dudley hill bradford west yorkshire BD4 6HW
dot icon05/08/1997
Return made up to 20/07/97; no change of members
dot icon20/09/1996
Accounts for a dormant company made up to 1996-03-31
dot icon26/07/1996
Return made up to 20/07/96; full list of members
dot icon20/09/1995
Accounts for a dormant company made up to 1995-03-31
dot icon02/08/1995
Return made up to 20/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/08/1994
Accounts for a dormant company made up to 1994-03-31
dot icon28/07/1994
Return made up to 20/07/94; no change of members
dot icon29/09/1993
Full accounts made up to 1993-03-31
dot icon24/08/1993
Resolutions
dot icon04/08/1993
Return made up to 20/07/93; full list of members
dot icon20/10/1992
Full accounts made up to 1992-03-31
dot icon12/08/1992
Return made up to 20/07/92; no change of members
dot icon22/08/1991
Full accounts made up to 1991-03-31
dot icon22/08/1991
Return made up to 19/07/91; no change of members
dot icon26/10/1990
Full accounts made up to 1990-03-31
dot icon26/10/1990
Return made up to 19/06/90; full list of members
dot icon30/04/1990
Director's particulars changed
dot icon15/11/1989
Full accounts made up to 1989-03-31
dot icon15/11/1989
Return made up to 20/07/89; full list of members
dot icon30/01/1989
Director resigned;new director appointed
dot icon23/11/1988
Full accounts made up to 1988-03-31
dot icon23/11/1988
Return made up to 21/07/88; full list of members
dot icon22/06/1988
Registered office changed on 22/06/88 from: fine art house queen street burton-upon-trent staffordshire DE14 3LP
dot icon16/06/1988
Secretary resigned;new secretary appointed
dot icon01/10/1987
Full accounts made up to 1987-03-31
dot icon01/10/1987
Return made up to 16/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/09/1986
Full accounts made up to 1986-03-31
dot icon11/09/1986
Return made up to 17/07/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
26/03/2021
dot iconLast change occurred
26/03/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
26/03/2021
dot iconNext account date
26/03/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maudsley, Philip Binns
Director
01/04/2010 - 26/03/2021
144
Kowalski, Timothy John
Director
02/08/2010 - 05/04/2017
153
Jolly, Patrick Edmund
Director
01/08/2007 - 30/11/2009
137
Siddle, Roger William John
Director
15/09/2010 - 31/03/2015
93
Bolton, Ivan Joseph, Dr
Secretary
07/10/1997 - 15/12/2011
45

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALTERNATIVE CHOICE LIMITED

ALTERNATIVE CHOICE LIMITED is an(a) Dissolved company incorporated on 21/09/1982 with the registered office located at Church Bridge House, Henry Street, Accrington BB5 4EE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALTERNATIVE CHOICE LIMITED?

toggle

ALTERNATIVE CHOICE LIMITED is currently Dissolved. It was registered on 21/09/1982 and dissolved on 03/01/2023.

Where is ALTERNATIVE CHOICE LIMITED located?

toggle

ALTERNATIVE CHOICE LIMITED is registered at Church Bridge House, Henry Street, Accrington BB5 4EE.

What does ALTERNATIVE CHOICE LIMITED do?

toggle

ALTERNATIVE CHOICE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ALTERNATIVE CHOICE LIMITED?

toggle

The latest filing was on 03/01/2023: Final Gazette dissolved via compulsory strike-off.