Company NameThe Alternative Lunch Company Limited
Company StatusDissolved
Company Number05331787
CategoryPrivate Limited Company
Incorporation Date13 January 2005(19 years, 3 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Robert Nicholas Whitehead
Date of BirthMay 1961 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed03 March 2005(1 month, 2 weeks after company formation)
Appointment Duration11 years, 5 months (closed 23 August 2016)
RoleMD
Country of ResidenceEngland
Correspondence Address120 Cornwall Road
Harrogate
North Yorkshire
HG1 2NG
Secretary NameMr Robert Nicholas Whitehead
NationalityEnglish
StatusClosed
Appointed07 October 2005(8 months, 3 weeks after company formation)
Appointment Duration10 years, 10 months (closed 23 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Cornwall Road
Harrogate
North Yorkshire
HG1 2NG
Director NameMr Adam Paul Jones
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2012(7 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 23 August 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley House Hornbeam Park, Hookstone Road
Harrogate
North Yorkshire
HG2 8QT
Director NameElaine Mathhews
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(1 month, 2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 16 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Park Lane
West Bretton
Wakefield
West Yorkshire
WF4 4JT
Secretary NameMr James Norman Clarkson
NationalityBritish
StatusResigned
Appointed03 March 2005(1 month, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 07 October 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Honey Head Lane
Honley
Holmfirth
West Yorkshire
HD9 6RW
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed13 January 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed13 January 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitezubrance.co.uk
Telephone07 803183388
Telephone regionMobile

Location

Registered AddressC/O Confection By Design Ltd Valley House
Hornbeam Park
Harrogate
North Yorkshire
HG2 8QT
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHookstone
Built Up AreaHarrogate

Shareholders

1 at £1Matthews Group
100.00%
Ordinary

Accounts

Latest Accounts28 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
3 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(5 pages)
3 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(5 pages)
12 May 2015Accounts for a dormant company made up to 28 June 2014 (2 pages)
12 May 2015Accounts for a dormant company made up to 28 June 2014 (2 pages)
18 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(5 pages)
18 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(5 pages)
14 July 2014Registered office address changed from Valley House Hornbeam Park, Hookstone Road Harrogate North Yorkshire HG2 8QT to C/O Confection by Design Ltd Valley House Hornbeam Park Harrogate North Yorkshire HG2 8QT on 14 July 2014 (1 page)
14 July 2014Registered office address changed from Valley House Hornbeam Park, Hookstone Road Harrogate North Yorkshire HG2 8QT to C/O Confection by Design Ltd Valley House Hornbeam Park Harrogate North Yorkshire HG2 8QT on 14 July 2014 (1 page)
12 May 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(5 pages)
12 May 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(5 pages)
7 April 2014Accounts for a dormant company made up to 29 June 2013 (3 pages)
7 April 2014Accounts for a dormant company made up to 29 June 2013 (3 pages)
25 March 2013Accounts for a dormant company made up to 23 June 2012 (4 pages)
25 March 2013Accounts for a dormant company made up to 23 June 2012 (4 pages)
12 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
12 February 2013Registered office address changed from Ebony House Ainley Industrial Estate Elland, Halifax West Yorkshire HX5 9JP on 12 February 2013 (1 page)
12 February 2013Termination of appointment of Elaine Mathhews as a director (1 page)
12 February 2013Appointment of Mr Adam Paul Jones as a director (2 pages)
12 February 2013Termination of appointment of Elaine Mathhews as a director (1 page)
12 February 2013Appointment of Mr Adam Paul Jones as a director (2 pages)
12 February 2013Registered office address changed from Ebony House Ainley Industrial Estate Elland, Halifax West Yorkshire HX5 9JP on 12 February 2013 (1 page)
4 April 2012Accounts for a dormant company made up to 25 June 2011 (4 pages)
4 April 2012Accounts for a dormant company made up to 25 June 2011 (4 pages)
27 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
30 March 2011Accounts for a dormant company made up to 26 June 2010 (4 pages)
30 March 2011Accounts for a dormant company made up to 26 June 2010 (4 pages)
18 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
19 March 2010Accounts for a dormant company made up to 27 June 2009 (4 pages)
19 March 2010Accounts for a dormant company made up to 27 June 2009 (4 pages)
26 January 2010Director's details changed for Elaine Mathhews on 26 January 2010 (2 pages)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Robert Nicholas Whitehead on 26 January 2010 (2 pages)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Robert Nicholas Whitehead on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Elaine Mathhews on 26 January 2010 (2 pages)
2 March 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
2 March 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
26 January 2009Return made up to 13/01/09; full list of members (3 pages)
26 January 2009Return made up to 13/01/09; full list of members (3 pages)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
17 January 2008Return made up to 13/01/08; full list of members (2 pages)
17 January 2008Return made up to 13/01/08; full list of members (2 pages)
8 May 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
8 May 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
16 January 2007Return made up to 13/01/07; full list of members (2 pages)
16 January 2007Return made up to 13/01/07; full list of members (2 pages)
13 June 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
13 June 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
9 March 2006Return made up to 13/01/06; full list of members (2 pages)
9 March 2006Return made up to 13/01/06; full list of members (2 pages)
23 February 2006Registered office changed on 23/02/06 from: the healey complex, healey road ossett west yorkshire WF5 8NE (1 page)
23 February 2006Registered office changed on 23/02/06 from: the healey complex, healey road ossett west yorkshire WF5 8NE (1 page)
26 October 2005New secretary appointed (2 pages)
26 October 2005Secretary resigned (1 page)
26 October 2005Secretary resigned (1 page)
26 October 2005New secretary appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New secretary appointed (2 pages)
10 March 2005Ad 13/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005Accounting reference date shortened from 31/01/06 to 30/06/05 (1 page)
10 March 2005Accounting reference date shortened from 31/01/06 to 30/06/05 (1 page)
10 March 2005New secretary appointed (2 pages)
10 March 2005Ad 13/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 January 2005Secretary resigned (1 page)
14 January 2005Secretary resigned (1 page)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
13 January 2005Incorporation (9 pages)
13 January 2005Incorporation (9 pages)