Company NameThe Alternative Grass Company Limited
Company StatusDissolved
Company Number04632894
CategoryPrivate Limited Company
Incorporation Date10 January 2003(21 years, 3 months ago)
Dissolution Date23 September 2011 (12 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Joseph McPhee
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Near Crook
Thackley
Bradford
BD10 8WA
Secretary NameMrs Karen Joyce McPhee
NationalityBritish
StatusClosed
Appointed10 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Near Crook
Thackley
Bradford
BD10 8WA
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressC/O Mansell House Aspinall Close
Horwich
Bolton
Lancashire
BL6 6QQ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£5,388
Cash£13,264
Current Liabilities£50,126

Accounts

Latest Accounts5 April 2007 (17 years ago)
Accounts CategoryNo Accounts Filed
Accounts Year End05 April

Filing History

23 September 2011Final Gazette dissolved following liquidation (1 page)
23 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2011Final Gazette dissolved following liquidation (1 page)
23 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
23 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
14 June 2011Liquidators' statement of receipts and payments to 1 June 2011 (5 pages)
14 June 2011Liquidators' statement of receipts and payments to 1 June 2011 (5 pages)
14 June 2011Liquidators statement of receipts and payments to 1 June 2011 (5 pages)
14 June 2011Liquidators statement of receipts and payments to 1 June 2011 (5 pages)
7 December 2010Liquidators' statement of receipts and payments to 1 December 2010 (5 pages)
7 December 2010Liquidators' statement of receipts and payments to 1 December 2010 (5 pages)
7 December 2010Liquidators statement of receipts and payments to 1 December 2010 (5 pages)
7 December 2010Liquidators statement of receipts and payments to 1 December 2010 (5 pages)
10 June 2010Liquidators' statement of receipts and payments to 1 June 2010 (5 pages)
10 June 2010Liquidators statement of receipts and payments to 1 June 2010 (5 pages)
10 June 2010Liquidators' statement of receipts and payments to 1 June 2010 (5 pages)
10 June 2010Liquidators statement of receipts and payments to 1 June 2010 (5 pages)
6 July 2009Statement of affairs with form 4.19 (7 pages)
6 July 2009Statement of affairs with form 4.19 (7 pages)
6 June 2009Appointment of a voluntary liquidator (1 page)
6 June 2009Appointment of a voluntary liquidator (1 page)
6 June 2009Registered office changed on 06/06/2009 from scan house moorfield industrial estate moorfield road yeadon leeds LS19 7BN (1 page)
6 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-02
(1 page)
6 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 June 2009Registered office changed on 06/06/2009 from scan house moorfield industrial estate moorfield road yeadon leeds LS19 7BN (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
4 March 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
4 March 2008Return made up to 10/01/08; full list of members (3 pages)
4 March 2008Return made up to 10/01/08; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
18 May 2007Return made up to 10/01/07; full list of members (2 pages)
18 May 2007Return made up to 10/01/07; full list of members (2 pages)
28 February 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
28 February 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
28 February 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
14 February 2006Return made up to 10/01/06; full list of members (6 pages)
14 February 2006Return made up to 10/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 February 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
18 February 2005Return made up to 10/01/05; full list of members (6 pages)
18 February 2005Return made up to 10/01/05; full list of members (6 pages)
12 November 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
12 November 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
12 November 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
19 July 2004Director's particulars changed (1 page)
19 July 2004Director's particulars changed (1 page)
16 January 2004Return made up to 10/01/04; full list of members (6 pages)
16 January 2004Return made up to 10/01/04; full list of members (6 pages)
26 February 2003Accounting reference date extended from 31/01/04 to 05/04/04 (1 page)
26 February 2003Accounting reference date extended from 31/01/04 to 05/04/04 (1 page)
25 January 2003New secretary appointed (2 pages)
25 January 2003New director appointed (2 pages)
25 January 2003New director appointed (2 pages)
25 January 2003New secretary appointed (2 pages)
20 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 2003Secretary resigned (1 page)
20 January 2003Registered office changed on 20/01/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Registered office changed on 20/01/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
20 January 2003Secretary resigned (1 page)
20 January 2003Ad 10/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 January 2003Ad 10/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 2003Director resigned (1 page)
10 January 2003Incorporation (13 pages)