Company NameAlternative Health Products Limited
Company StatusDissolved
Company Number04372773
CategoryPrivate Limited Company
Incorporation Date13 February 2002(22 years, 2 months ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)
Previous NameRepairedge Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Anthony Jack Hotham
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2014(11 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 12 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Barn Full Sutton
York
YO41 1HW
Director NameMrs Barbara Janice Hotham
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(2 weeks, 5 days after company formation)
Appointment Duration11 years, 10 months (resigned 11 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Barn
Full Sutton
Yorkshire
YO41 1HW
Secretary NameMr Trevor Mark Rackham
NationalityBritish
StatusResigned
Appointed04 March 2002(2 weeks, 5 days after company formation)
Appointment Duration15 years, 5 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRackham's 3 Melton Park
Redcliff Road
Melton
East Yorkshire
HU14 3RS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 February 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRackham's 3 Melton Park
Redcliff Road
Melton
East Yorkshire
HU14 3RS
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishWelton
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Barbara Janice Hotham
100.00%
Ordinary

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

26 September 2017First Gazette notice for voluntary strike-off (1 page)
14 September 2017Application to strike the company off the register (4 pages)
15 August 2017Termination of appointment of Trevor Mark Rackham as a secretary on 31 July 2017 (1 page)
2 March 2017Micro company accounts made up to 28 February 2017 (6 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
23 August 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
18 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(4 pages)
23 March 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
16 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
27 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
20 March 2014Termination of appointment of Barbara Hotham as a director (1 page)
20 March 2014Appointment of Mr Anthony Jack Hotham as a director (2 pages)
18 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(4 pages)
5 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
15 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
2 March 2012Annual return made up to 13 February 2012 (4 pages)
24 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
25 August 2011Secretary's details changed for Mr Trevor Mark Rackham on 18 August 2011 (2 pages)
19 August 2011Registered office address changed from Melton Court Gibson Lane Melton North Ferriby E Yorkshire HU14 3HH on 19 August 2011 (1 page)
7 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
2 December 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
15 March 2010Director's details changed for Barbara Janice Hotham on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
8 April 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
13 February 2009Return made up to 13/02/09; full list of members (3 pages)
26 November 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
14 February 2008Return made up to 13/02/08; full list of members (2 pages)
17 December 2007Accounts made up to 28 February 2007 (1 page)
9 March 2007Return made up to 13/02/07; full list of members (6 pages)
29 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
25 October 2006Registered office changed on 25/10/06 from: 40 market place south cave brough east yorkshire HU15 2AT (1 page)
9 March 2006Return made up to 13/02/06; full list of members (6 pages)
9 May 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
19 April 2005Return made up to 13/02/05; full list of members (6 pages)
25 March 2004Memorandum and Articles of Association (11 pages)
17 March 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
16 March 2004Company name changed repairedge LIMITED\certificate issued on 16/03/04 (2 pages)
23 February 2004Return made up to 13/02/04; full list of members (6 pages)
12 April 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
6 March 2003Return made up to 13/02/03; full list of members (6 pages)
21 March 2002Registered office changed on 21/03/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 March 2002New director appointed (2 pages)
21 March 2002New secretary appointed (2 pages)
18 March 2002Secretary resigned (1 page)
18 March 2002Director resigned (1 page)
13 February 2002Incorporation (17 pages)