About

Registered Number: 03760549
Date of Incorporation: 28/04/1999 (25 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 06/04/2015 (9 years and 10 months ago)
Registered Address: The Temple 296 Sheffield Road, Rotherham, South Yorkshire, S60 1DX

 

Alternative Access Ltd was founded on 28 April 1999 and are based in South Yorkshire, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at Alternative Access Ltd. The organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOUJADA, Samir 10 December 2004 09 April 2010 1
TURNBULL, Andrew 16 October 2006 30 June 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 April 2015
4.68 - Liquidator's statement of receipts and payments 06 January 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 06 January 2015
4.68 - Liquidator's statement of receipts and payments 18 July 2014
RM01 - N/A 14 May 2014
4.68 - Liquidator's statement of receipts and payments 11 July 2013
4.68 - Liquidator's statement of receipts and payments 11 July 2012
4.68 - Liquidator's statement of receipts and payments 21 July 2011
RESOLUTIONS - N/A 13 July 2010
4.20 - N/A 13 July 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 13 July 2010
TM01 - Termination of appointment of director 23 April 2010
TM01 - Termination of appointment of director 21 April 2010
TM02 - Termination of appointment of secretary 15 April 2010
MG01 - Particulars of a mortgage or charge 10 April 2010
363a - Annual Return 28 September 2009
AAMD - Amended Accounts 17 September 2009
AA - Annual Accounts 17 March 2009
225 - Change of Accounting Reference Date 13 January 2009
363a - Annual Return 04 September 2008
363a - Annual Return 14 August 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
AA - Annual Accounts 26 November 2007
395 - Particulars of a mortgage or charge 30 August 2007
RESOLUTIONS - N/A 23 July 2007
RESOLUTIONS - N/A 23 July 2007
MEM/ARTS - N/A 23 July 2007
363s - Annual Return 04 June 2007
AA - Annual Accounts 24 March 2007
288a - Notice of appointment of directors or secretaries 20 November 2006
363s - Annual Return 03 May 2006
AA - Annual Accounts 28 February 2006
288b - Notice of resignation of directors or secretaries 28 June 2005
363s - Annual Return 02 June 2005
395 - Particulars of a mortgage or charge 19 January 2005
AA - Annual Accounts 13 January 2005
288a - Notice of appointment of directors or secretaries 23 December 2004
363s - Annual Return 16 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2004
RESOLUTIONS - N/A 17 February 2004
RESOLUTIONS - N/A 17 February 2004
RESOLUTIONS - N/A 17 February 2004
RESOLUTIONS - N/A 17 February 2004
123 - Notice of increase in nominal capital 17 February 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 20 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2003
RESOLUTIONS - N/A 17 April 2003
RESOLUTIONS - N/A 17 April 2003
123 - Notice of increase in nominal capital 17 April 2003
AA - Annual Accounts 11 December 2002
363s - Annual Return 14 May 2002
287 - Change in situation or address of Registered Office 29 March 2002
287 - Change in situation or address of Registered Office 13 March 2002
AA - Annual Accounts 25 January 2002
395 - Particulars of a mortgage or charge 20 December 2001
363s - Annual Return 10 October 2001
AA - Annual Accounts 09 August 2000
363s - Annual Return 18 May 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 1999
288a - Notice of appointment of directors or secretaries 08 May 1999
288a - Notice of appointment of directors or secretaries 08 May 1999
287 - Change in situation or address of Registered Office 08 May 1999
288b - Notice of resignation of directors or secretaries 08 May 1999
288b - Notice of resignation of directors or secretaries 08 May 1999
NEWINC - New incorporation documents 28 April 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 31 March 2010 Outstanding

N/A

Debenture 21 August 2007 Outstanding

N/A

Legal charge 10 January 2005 Outstanding

N/A

Legal charge 14 December 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.