Company NameAlliance Steel (Northern) Limited
Company StatusDissolved
Company Number01641009
CategoryPrivate Limited Company
Incorporation Date3 June 1982(41 years, 11 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Thomas Berridge
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2000(17 years, 8 months after company formation)
Appointment Duration8 years, 6 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthfield Farm
Everingham
York
North Yorkshire
YO42 4LA
Secretary NameMrs Jane Wesley Berridge
StatusClosed
Appointed27 January 2000(17 years, 8 months after company formation)
Appointment Duration8 years, 6 months (closed 13 August 2008)
RoleSecretary
Correspondence AddressSouthfield Farm
Everingham
York
North Yorkshire
YO42 4LA
Director NameDavid Raymond Millington
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(10 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 03 November 2000)
RoleCompany Director
Correspondence Address21 King Street
Woodmansey
North Humberside
HU17 0TE
Secretary NameJanet Elizabeth Millington
NationalityBritish
StatusResigned
Appointed31 December 1992(10 years, 7 months after company formation)
Appointment Duration7 years (resigned 27 January 2000)
RoleCompany Director
Correspondence Address21 King Street
Woodmansey
North Humberside
HU17 0TE
Director NamePeter Wilson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(11 years after company formation)
Appointment Duration13 years, 8 months (resigned 07 March 2007)
RoleCompany Director
Correspondence Address4 Pear Tree Close
Cherry Lane
Lambwath Road Hull
HU8 0ED
Director NameMrs Jane Wesley Berridge
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed27 January 2000(17 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 March 2007)
RoleSecretary
Correspondence AddressSouthfield Farm
Everingham
York
North Yorkshire
YO42 4LA

Location

Registered AddressPaneltex House
Somerden Road
Kingston Upon Hull
North Humberside
HU9 5PE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£93,210
Cash£39,487
Current Liabilities£133,684

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
3 November 2007Application for striking-off (1 page)
8 March 2007Return made up to 07/02/07; full list of members (3 pages)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
6 April 2006Accounts for a small company made up to 30 June 2005 (9 pages)
28 March 2006Return made up to 07/02/06; full list of members (3 pages)
10 May 2005Full accounts made up to 30 June 2004 (17 pages)
2 March 2005Return made up to 07/02/05; full list of members (3 pages)
4 May 2004Accounts for a small company made up to 30 June 2003 (8 pages)
17 February 2004Return made up to 07/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (8 pages)
18 February 2003Return made up to 07/02/03; full list of members (7 pages)
5 March 2002Return made up to 07/02/02; full list of members (7 pages)
11 January 2002Accounts for a small company made up to 30 June 2001 (8 pages)
6 March 2001Return made up to 07/02/01; full list of members (7 pages)
23 January 2001Accounts for a small company made up to 30 June 2000 (8 pages)
12 December 2000Return made up to 04/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
21 March 2000Ad 01/03/00--------- £ si 10000@1=10000 £ ic 12500/22500 (2 pages)
9 February 2000New director appointed (2 pages)
9 February 2000Secretary resigned (1 page)
9 February 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
9 February 2000New secretary appointed;new director appointed (2 pages)
9 February 2000Registered office changed on 09/02/00 from: bankside works valletta street hedon road hull HU9 5NP (1 page)
4 January 2000Particulars of mortgage/charge (4 pages)
21 December 1999Return made up to 04/12/99; full list of members (6 pages)
22 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
15 December 1998Return made up to 04/12/98; no change of members (4 pages)
18 March 1998Accounts for a small company made up to 31 December 1997 (4 pages)
31 December 1997Return made up to 19/12/97; no change of members (4 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
21 January 1997Return made up to 31/12/96; full list of members (6 pages)
12 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
2 May 1996£ nc 100/50000 31/12/95 (1 page)
2 May 1996Ad 31/12/95--------- £ si 12400@1=12400 £ ic 100/12500 (2 pages)
2 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 February 1996Return made up to 22/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
25 October 1990Ad 05/10/90--------- £ si 97@1=97 £ ic 3/100 (2 pages)