ALTERNATIVE MAINTENANCE SERVICES LTD

Register to unlock more data on OkredoRegister

ALTERNATIVE MAINTENANCE SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03222384

Incorporation date

09/07/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 501 Unit 2, 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1996)
dot icon07/04/2025
Final Gazette dissolved following liquidation
dot icon07/01/2025
Return of final meeting in a creditors' voluntary winding up
dot icon22/07/2024
Registered office address changed from Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-22
dot icon10/07/2024
Registered office address changed from C/O Begbies Traynor (Central) Llp 1 Kings Avenue London N21 3NA to Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 2024-07-10
dot icon22/01/2024
Statement of affairs
dot icon22/01/2024
Resolutions
dot icon22/01/2024
Appointment of a voluntary liquidator
dot icon22/01/2024
Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to C/O Begbies Traynor (Central) Llp 1 Kings Avenue London N21 3NA on 2024-01-22
dot icon28/08/2023
Registered office address changed from 12E Manor Road London N16 5SA England to 1 Kings Avenue London N21 3NA on 2023-08-28
dot icon01/11/2022
Second filing of Confirmation Statement dated 2022-03-13
dot icon22/09/2022
Confirmation statement made on 2022-03-13 with updates
dot icon11/02/2022
Voluntary strike-off action has been suspended
dot icon08/02/2022
First Gazette notice for voluntary strike-off
dot icon28/01/2022
Application to strike the company off the register
dot icon12/10/2021
First Gazette notice for voluntary strike-off
dot icon07/10/2021
Withdraw the company strike off application
dot icon29/09/2021
Application to strike the company off the register
dot icon08/07/2021
Micro company accounts made up to 2021-06-30
dot icon29/06/2021
Registered office address changed from Aaron House 8 Hainault Business Park Forest Road Hainault Essex IG6 3JP England to 12E Manor Road London N16 5SA on 2021-06-29
dot icon28/05/2021
Appointment of Mr Mark Lee Floyd as a director on 2021-04-30
dot icon28/05/2021
Termination of appointment of Dean Anthony Floyd as a director on 2021-04-30
dot icon15/03/2021
Confirmation statement made on 2021-03-13 with updates
dot icon10/02/2021
Change of details for Mr Dean Anthony Floyd as a person with significant control on 2016-04-06
dot icon09/02/2021
Registered office address changed from 9 Chase Cross Road Collier Row Romford Essex RM5 3PJ England to Aaron House 8 Hainault Business Park Forest Road Hainault Essex IG6 3JP on 2021-02-09
dot icon08/01/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon22/12/2020
Amended total exemption full accounts made up to 2019-06-30
dot icon21/05/2020
Resolutions
dot icon26/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon28/01/2020
Resolutions
dot icon28/01/2020
Resolutions
dot icon28/01/2020
Resolutions
dot icon16/09/2019
Total exemption full accounts made up to 2019-06-30
dot icon30/04/2019
Registered office address changed from Aaron House Unit 8 Hainault Business Park Forest Road Hainault Essex IG6 3JP to 9 Chase Cross Road Collier Row Romford Essex RM5 3PJ on 2019-04-30
dot icon18/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon12/02/2019
Termination of appointment of Brian Gerald Lonis as a director on 2019-02-04
dot icon12/02/2019
Termination of appointment of Melissa Greene as a director on 2019-02-04
dot icon21/11/2018
Current accounting period extended from 2018-12-31 to 2019-06-30
dot icon29/05/2018
Amended accounts made up to 2017-12-31
dot icon23/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon12/01/2018
Director's details changed for Mrs Melissa Green on 2018-01-11
dot icon12/01/2018
Director's details changed for Miss Melissa Green on 2018-01-11
dot icon12/01/2018
Appointment of Miss Melissa Green as a director on 2018-01-11
dot icon09/01/2018
Amended accounts made up to 2016-12-31
dot icon19/09/2017
Amended total exemption full accounts made up to 2016-12-31
dot icon11/08/2017
Termination of appointment of Mark Lee Floyd as a director on 2017-08-09
dot icon30/06/2017
Director's details changed for Mr Brian Gerald Lonis on 2017-06-29
dot icon29/06/2017
Appointment of Mr Brian Gerald Lonis as a director on 2017-06-29
dot icon24/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/04/2017
Previous accounting period shortened from 2017-01-31 to 2016-12-31
dot icon15/03/2017
Satisfaction of charge 032223840025 in full
dot icon15/03/2017
Satisfaction of charge 032223840022 in full
dot icon15/03/2017
Satisfaction of charge 032223840023 in full
dot icon15/03/2017
Satisfaction of charge 032223840024 in full
dot icon14/03/2017
Previous accounting period shortened from 2017-03-31 to 2017-01-31
dot icon14/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon11/04/2016
Director's details changed for Mr Mark Lee Floyd on 2015-10-20
dot icon03/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon08/05/2015
Registration of charge 032223840026, created on 2015-05-05
dot icon10/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon04/03/2015
Amended total exemption full accounts made up to 2014-03-31
dot icon15/01/2015
Amended total exemption full accounts made up to 2014-03-31
dot icon02/01/2015
Satisfaction of charge 20 in full
dot icon02/01/2015
Satisfaction of charge 18 in full
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/04/2014
Registration of charge 032223840022
dot icon24/04/2014
Registration of charge 032223840023
dot icon24/04/2014
Registration of charge 032223840024
dot icon24/04/2014
Registration of charge 032223840025
dot icon11/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon06/01/2014
Satisfaction of charge 032223840021 in full
dot icon14/10/2013
Registration of charge 032223840021
dot icon19/08/2013
Appointment of Mr Mark Lee Floyd as a director
dot icon02/07/2013
Full accounts made up to 2013-03-31
dot icon07/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon19/02/2013
Current accounting period extended from 2012-10-31 to 2013-03-31
dot icon11/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon17/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon17/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon07/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon27/11/2011
Total exemption full accounts made up to 2011-10-31
dot icon24/11/2011
Previous accounting period shortened from 2012-01-31 to 2011-10-31
dot icon08/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon02/11/2011
Certificate of change of name
dot icon17/10/2011
Full accounts made up to 2011-01-31
dot icon28/07/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon27/06/2011
Certificate of change of name
dot icon15/06/2011
Resolutions
dot icon15/06/2011
Change of name notice
dot icon01/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon27/05/2011
Certificate of change of name
dot icon27/05/2011
Change of name notice
dot icon11/05/2011
Certificate of change of name
dot icon11/05/2011
Change of name notice
dot icon05/05/2011
Certificate of change of name
dot icon05/05/2011
Change of name notice
dot icon21/09/2010
Full accounts made up to 2010-01-31
dot icon14/07/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon13/07/2010
Registered office address changed from Unit 8, Aaron House Forest Road, Hainault Business Park Ilford Essex IG6 3JP United Kingdom on 2010-07-13
dot icon13/07/2010
Register inspection address has been changed
dot icon12/07/2010
Director's details changed for Mr Dean Anthony Floyd on 2009-10-01
dot icon26/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon26/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon16/10/2009
Full accounts made up to 2009-01-31
dot icon05/08/2009
Return made up to 09/07/09; full list of members
dot icon17/06/2009
Registered office changed on 17/06/2009 from 12E manor road stoke newigton london N16 5SA
dot icon15/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon26/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon26/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon26/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon26/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon26/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon16/12/2008
Particulars of a mortgage or charge / charge no: 20
dot icon08/10/2008
Return made up to 09/07/08; full list of members
dot icon08/10/2008
Registered office changed on 08/10/2008 from 12E manor road stoke newigton london N16 5JA
dot icon25/09/2008
Full accounts made up to 2008-01-31
dot icon08/01/2008
Full accounts made up to 2007-01-31
dot icon16/10/2007
Return made up to 09/07/07; full list of members
dot icon04/09/2007
Particulars of mortgage/charge
dot icon29/06/2007
Particulars of mortgage/charge
dot icon19/04/2007
New secretary appointed
dot icon19/04/2007
Secretary resigned
dot icon04/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon28/10/2006
Particulars of mortgage/charge
dot icon18/10/2006
Particulars of mortgage/charge
dot icon03/11/2005
Particulars of mortgage/charge
dot icon21/10/2005
Nc inc already adjusted 31/01/05
dot icon20/10/2005
Registered office changed on 20/10/05 from: 12E manor road london N16 5JA
dot icon11/10/2005
Ad 31/01/05--------- £ si 49900@1
dot icon11/10/2005
Resolutions
dot icon11/10/2005
Resolutions
dot icon29/09/2005
Total exemption full accounts made up to 2005-01-31
dot icon20/09/2005
Particulars of mortgage/charge
dot icon19/08/2005
New secretary appointed
dot icon14/07/2005
Return made up to 09/07/05; full list of members
dot icon09/07/2005
Declaration of satisfaction of mortgage/charge
dot icon09/07/2005
Declaration of satisfaction of mortgage/charge
dot icon09/07/2005
Declaration of satisfaction of mortgage/charge
dot icon09/07/2005
Declaration of satisfaction of mortgage/charge
dot icon09/07/2005
Declaration of satisfaction of mortgage/charge
dot icon07/05/2005
Particulars of mortgage/charge
dot icon24/12/2004
Particulars of mortgage/charge
dot icon01/11/2004
Accounts for a small company made up to 2004-01-31
dot icon20/08/2004
Particulars of mortgage/charge
dot icon28/07/2004
Particulars of mortgage/charge
dot icon29/06/2004
Return made up to 09/07/04; full list of members
dot icon22/06/2004
Secretary resigned
dot icon28/05/2004
Accounts for a small company made up to 2003-01-31
dot icon20/05/2004
New secretary appointed
dot icon01/05/2004
Particulars of mortgage/charge
dot icon19/02/2004
Particulars of mortgage/charge
dot icon12/12/2003
Particulars of mortgage/charge
dot icon03/12/2003
Particulars of mortgage/charge
dot icon03/04/2003
New director appointed
dot icon03/04/2003
Return made up to 09/07/02; full list of members
dot icon28/02/2003
Accounts for a small company made up to 2002-01-31
dot icon27/02/2002
Particulars of mortgage/charge
dot icon04/12/2001
Accounts for a small company made up to 2001-01-31
dot icon26/09/2001
Particulars of mortgage/charge
dot icon09/07/2001
Return made up to 09/07/01; full list of members
dot icon13/02/2001
Full accounts made up to 2000-01-31
dot icon12/07/2000
Return made up to 09/07/00; full list of members
dot icon06/03/2000
Full accounts made up to 1999-01-31
dot icon30/12/1999
Director resigned
dot icon23/12/1999
Particulars of mortgage/charge
dot icon08/07/1999
Return made up to 09/07/99; no change of members
dot icon21/05/1999
Particulars of mortgage/charge
dot icon25/09/1998
Full accounts made up to 1998-01-31
dot icon15/09/1998
Accounting reference date shortened from 31/07/98 to 31/01/98
dot icon04/08/1998
Return made up to 09/07/98; no change of members
dot icon31/12/1997
Return made up to 09/07/97; full list of members
dot icon28/10/1997
Registered office changed on 28/10/97 from: freedman stuart & co the charter house charter mews ilford essex IG1 3RD
dot icon11/10/1997
Particulars of mortgage/charge
dot icon05/02/1997
New director appointed
dot icon05/02/1997
New director appointed
dot icon25/01/1997
New secretary appointed
dot icon21/01/1997
Certificate of change of name
dot icon08/11/1996
Registered office changed on 08/11/96 from: international house 31 church road hendon london NW4 4EB
dot icon08/11/1996
Secretary resigned
dot icon08/11/1996
Director resigned
dot icon09/07/1996
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
13/03/2023
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.09M
-
0.00
-
-
2021
0
1.09M
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

1.09M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Lee Floyd
Director
30/04/2021 - Present
10

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALTERNATIVE MAINTENANCE SERVICES LTD

ALTERNATIVE MAINTENANCE SERVICES LTD is an(a) Dissolved company incorporated on 09/07/1996 with the registered office located at Suite 501 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALTERNATIVE MAINTENANCE SERVICES LTD?

toggle

ALTERNATIVE MAINTENANCE SERVICES LTD is currently Dissolved. It was registered on 09/07/1996 and dissolved on 07/04/2025.

Where is ALTERNATIVE MAINTENANCE SERVICES LTD located?

toggle

ALTERNATIVE MAINTENANCE SERVICES LTD is registered at Suite 501 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF.

What does ALTERNATIVE MAINTENANCE SERVICES LTD do?

toggle

ALTERNATIVE MAINTENANCE SERVICES LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ALTERNATIVE MAINTENANCE SERVICES LTD?

toggle

The latest filing was on 07/04/2025: Final Gazette dissolved following liquidation.