Company NameAlliance Key Registries Limited
Company StatusDissolved
Company Number00752086
CategoryPrivate Limited Company
Incorporation Date4 March 1963(61 years, 2 months ago)
Dissolution Date9 December 2014 (9 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMrs Jacqueline Anne Flatters
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2006(43 years after company formation)
Appointment Duration8 years, 9 months (closed 09 December 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Greenfield Road
Ossett
West Yorkshire
WF5 0ES
Secretary NameJane Elizabeth Howitt
NationalityBritish
StatusClosed
Appointed27 February 2006(43 years after company formation)
Appointment Duration8 years, 9 months (closed 09 December 2014)
RoleSecretary
Correspondence Address16 Fawcett Avenue
Leeds
West Yorkshire
LS12 4PR
Director NameMrs Jill Mary Jones
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(28 years, 3 months after company formation)
Appointment Duration14 years, 8 months (resigned 28 February 2006)
RoleHousewife
Correspondence Address14 Emville Avenue
Shadwell
Leeds
West Yorkshire
LS17 8BB
Director NameMr Richard Andrew Jones
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(28 years, 3 months after company formation)
Appointment Duration14 years, 8 months (resigned 28 February 2006)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressFlat 3 The Grove
1 Lancaster Road
Harrogate
North Yorkshire
HG1 5NN
Secretary NameMrs Jill Mary Jones
NationalityBritish
StatusResigned
Appointed20 June 1991(28 years, 3 months after company formation)
Appointment Duration14 years, 8 months (resigned 28 February 2006)
RoleCompany Director
Correspondence Address14 Emville Avenue
Shadwell
Leeds
West Yorkshire
LS17 8BB

Location

Registered AddressProspect House
24 Prospect Road
Ossett
West Yorkshire
WF5 8AE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

780 at £1Jacqueline Anne Flatters
78.00%
Ordinary
220 at £1Jane Howitt
22.00%
Ordinary

Financials

Year2014
Net Worth£752
Cash£752

Accounts

Latest Accounts5 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
13 August 2014Application to strike the company off the register (3 pages)
17 July 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
17 July 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
16 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(4 pages)
17 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
31 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
12 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
31 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
27 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
21 June 2010Director's details changed for Mrs Jacqueline Anne Flatters on 20 June 2010 (2 pages)
21 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
23 June 2009Registered office changed on 23/06/2009 from 13 queen square leeds LS2 8AJ (1 page)
23 June 2009Location of register of members (1 page)
23 June 2009Location of debenture register (1 page)
23 June 2009Return made up to 20/06/09; full list of members (4 pages)
19 May 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
19 May 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
23 June 2008Return made up to 20/06/08; full list of members (4 pages)
8 May 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
8 May 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
22 June 2007Return made up to 20/06/07; full list of members (3 pages)
19 April 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
19 April 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
18 August 2006Return made up to 20/06/06; full list of members (4 pages)
23 May 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
23 May 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
7 March 2006Director resigned (1 page)
7 March 2006Secretary resigned;director resigned (1 page)
6 March 2006New director appointed (2 pages)
6 March 2006New secretary appointed (2 pages)
4 July 2005Return made up to 20/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 June 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
21 June 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
28 June 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
28 June 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
28 June 2004Return made up to 20/06/04; full list of members (9 pages)
27 June 2003Return made up to 20/06/03; full list of members (9 pages)
31 May 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
31 May 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
22 January 2003Total exemption small company accounts made up to 5 April 2002 (7 pages)
22 January 2003Total exemption small company accounts made up to 5 April 2002 (7 pages)
14 August 2002Return made up to 20/06/02; full list of members (9 pages)
19 July 2001 (7 pages)
19 July 2001Return made up to 20/06/01; full list of members (8 pages)
30 June 2000Return made up to 20/06/00; full list of members (8 pages)
24 May 2000 (7 pages)
1 July 1999Return made up to 20/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 July 1999 (7 pages)
13 July 1998 (10 pages)
5 February 1998 (7 pages)
22 August 1997Secretary's particulars changed;director's particulars changed (1 page)
19 August 1997Return made up to 20/06/97; full list of members (6 pages)
10 July 1996 (8 pages)
10 July 1996Return made up to 20/06/96; no change of members (4 pages)
15 August 1995 (8 pages)
15 August 1995Return made up to 20/06/95; full list of members (6 pages)