Company NameAlternative Building Solutions Limited
Company StatusDissolved
Company Number07656648
CategoryPrivate Limited Company
Incorporation Date3 June 2011(12 years, 11 months ago)
Dissolution Date4 May 2021 (2 years, 12 months ago)
Previous NamePolar Thermal Packaging International Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr James Micheal Thompson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2021(9 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (closed 04 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Union Street Business Centre
Scissett
Huddersfield
HD8 9JL
Director NameMr Kenneth Alan Ward
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Westleigh House
Wakefield Road Denby Dale
Huddersfield
HD8 8QJ
Director NameMrs Caren Thompson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2016(4 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Union Street Business Centre
Scissett
Huddersfield
HD8 9JL
Director NameMr James Micheal Thompson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2016(4 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Union Street Business Centre
Scissett
Huddersfield
HD8 9JL
Director NameMr Richard John Turton
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2020(9 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 05 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Union Street Business Centre
Scissett
Huddersfield
HD8 9JL

Location

Registered AddressUnit 6 Union Street Business Centre
Scissett
Huddersfield
HD8 9JL
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishDenby Dale
WardDenby Dale
Built Up AreaSkelmanthorpe/Clayton West
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Handful Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

6 March 2019Delivered on: 21 March 2019
Persons entitled: Amg Finance Limited

Classification: A registered charge
Particulars: The freehold property known as great western railway club south, chaucer grove, exeter EX4 7BX title to which is registered at the land registry under title number DN685160.
Outstanding
1 February 2018Delivered on: 14 February 2018
Persons entitled: Amg Finance Limited Company No 08947000

Classification: A registered charge
Outstanding
1 February 2018Delivered on: 14 February 2018
Persons entitled: Amg Finance Limited Company Number 08947000

Classification: A registered charge
Particulars: Great western railway club south, chaucer grove, exeter, EX4 7BX, title number DN685160.
Outstanding

Filing History

10 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
23 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
5 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
4 April 2016Appointment of Mr James Micheal Thompson as a director on 4 April 2016 (2 pages)
4 April 2016Appointment of Mrs Caren Thompson as a director on 4 April 2016 (2 pages)
4 April 2016Termination of appointment of Kenneth Alan Ward as a director on 4 April 2016 (1 page)
27 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
8 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
8 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
23 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
3 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(3 pages)
3 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(3 pages)
26 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
8 July 2013Registered office address changed from Nortonthorpe Mills Scissett Huddersfield HD8 9LA England on 8 July 2013 (1 page)
8 July 2013Director's details changed for Mr Kenneth Alan Ward on 8 July 2013 (2 pages)
8 July 2013Registered office address changed from Nortonthorpe Mills Scissett Huddersfield HD8 9LA England on 8 July 2013 (1 page)
8 July 2013Director's details changed for Mr Kenneth Alan Ward on 8 July 2013 (2 pages)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
23 January 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
7 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
28 July 2011Company name changed polar thermal packaging international LIMITED\certificate issued on 28/07/11
  • RES15 ‐ Change company name resolution on 2011-07-28
  • NM01 ‐ Change of name by resolution
(3 pages)
3 June 2011Incorporation (21 pages)