About

Registered Number: 01944770
Date of Incorporation: 05/09/1985 (38 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (5 years and 2 months ago)
Registered Address: Brinkworth House, Brinkworth, Chippenham, Wiltshire, SN15 5DF

 

Based in Chippenham, The Alternative Business Centre Ltd was founded on 05 September 1985. We don't know the number of employees at the company. The business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 December 2018
DS01 - Striking off application by a company 30 November 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 25 January 2017
CH03 - Change of particulars for secretary 31 October 2016
CH01 - Change of particulars for director 28 October 2016
AR01 - Annual Return 22 March 2016
AA01 - Change of accounting reference date 23 February 2016
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 16 March 2015
CH01 - Change of particulars for director 16 March 2015
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 14 March 2014
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 20 March 2013
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 27 February 2012
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 29 March 2011
AR01 - Annual Return 06 May 2010
AA - Annual Accounts 21 January 2010
AA - Annual Accounts 03 June 2009
363a - Annual Return 28 April 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 16 July 2008
AA - Annual Accounts 11 April 2007
363a - Annual Return 28 March 2007
353a - Register of members in non-legible form 23 March 2007
AA - Annual Accounts 11 August 2006
363a - Annual Return 05 June 2006
363a - Annual Return 10 October 2005
AA - Annual Accounts 25 August 2005
288c - Notice of change of directors or secretaries or in their particulars 14 July 2005
AA - Annual Accounts 21 July 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 04 September 2003
363s - Annual Return 07 April 2003
AA - Annual Accounts 24 October 2002
288c - Notice of change of directors or secretaries or in their particulars 12 August 2002
288c - Notice of change of directors or secretaries or in their particulars 12 August 2002
363s - Annual Return 16 April 2002
AA - Annual Accounts 17 September 2001
287 - Change in situation or address of Registered Office 17 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 2001
CERTNM - Change of name certificate 06 June 2001
363s - Annual Return 02 April 2001
363s - Annual Return 12 April 2000
AA - Annual Accounts 17 March 2000
363a - Annual Return 12 July 1999
AA - Annual Accounts 15 March 1999
AA - Annual Accounts 13 October 1998
363a - Annual Return 21 April 1998
363s - Annual Return 09 June 1997
AA - Annual Accounts 28 April 1997
AA - Annual Accounts 01 July 1996
363s - Annual Return 12 June 1996
AA - Annual Accounts 14 March 1995
363s - Annual Return 01 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 09 June 1994
AA - Annual Accounts 21 March 1994
AA - Annual Accounts 16 July 1993
363s - Annual Return 18 March 1993
AA - Annual Accounts 20 May 1992
363s - Annual Return 03 April 1992
AA - Annual Accounts 13 March 1992
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 16 October 1991
363a - Annual Return 30 April 1991
AA - Annual Accounts 25 July 1990
363 - Annual Return 10 July 1990
AA - Annual Accounts 28 September 1989
363 - Annual Return 28 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 1988
AA - Annual Accounts 03 November 1988
363 - Annual Return 14 September 1988
395 - Particulars of a mortgage or charge 31 August 1988
288 - N/A 03 August 1988
288 - N/A 03 August 1988
287 - Change in situation or address of Registered Office 03 August 1988
CERTNM - Change of name certificate 01 February 1988
363 - Annual Return 22 October 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 October 1987
AA - Annual Accounts 09 September 1987
AA - Annual Accounts 09 September 1987
CERTNM - Change of name certificate 31 July 1987
288 - N/A 18 June 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 January 1987
NEWINC - New incorporation documents 05 September 1985

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 August 1988 Fully Satisfied

N/A

Legal charge 28 January 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.