Company NameYour Alternatives Limited
Company StatusDissolved
Company Number08314663
CategoryPrivate Limited Company
Incorporation Date30 November 2012(11 years, 4 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMiss Dawn Jayne Sumner
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Acre Main Street
Oakham
LE15 7RE
Director NameMr Gavin Bonallie
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bartram Street
Sunderland
SR5 1NN

Location

Registered AddressSuite 250 Queens Court
Riverside Road
Sunderland
Tyne And Wear
SR5 3TX
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland

Shareholders

50 at £1Dawn Sumner
50.00%
Ordinary
50 at £1Gavin Bonallie
50.00%
Ordinary

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
11 October 2016Application to strike the company off the register (3 pages)
11 October 2016Application to strike the company off the register (3 pages)
9 December 2015Director's details changed for Mr Gavin Bonallie on 1 November 2015 (2 pages)
9 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(4 pages)
9 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(4 pages)
9 December 2015Director's details changed for Mr Gavin Bonallie on 1 November 2015 (2 pages)
3 December 2015Registered office address changed from 1 Ritson Street Fulwell Sunderland SR6 9EA to Suite 250 Queens Court Riverside Road Sunderland Tyne and Wear SR5 3TX on 3 December 2015 (2 pages)
3 December 2015Registered office address changed from 1 Ritson Street Fulwell Sunderland SR6 9EA to Suite 250 Queens Court Riverside Road Sunderland Tyne and Wear SR5 3TX on 3 December 2015 (2 pages)
8 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
8 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
8 December 2014Total exemption small company accounts made up to 30 November 2014 (7 pages)
8 December 2014Total exemption small company accounts made up to 30 November 2014 (7 pages)
12 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
12 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
24 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(4 pages)
24 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(4 pages)
30 November 2012Incorporation (25 pages)
30 November 2012Incorporation (25 pages)