Company NameThe Subvention Alliance Ltd
Company StatusDissolved
Company Number03435747
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 September 1997(26 years, 7 months ago)
Dissolution Date2 July 2002 (21 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameSusan Pamela Sharp
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1997(5 days after company formation)
Appointment Duration4 years, 9 months (closed 02 July 2002)
RoleConsultant
Correspondence AddressThe Lodge 3 The Green
Colne Engaine
Colchester
Essex
CO6 2EZ
Secretary NameSusan Pamela Sharp
NationalityBritish
StatusClosed
Appointed22 September 1997(5 days after company formation)
Appointment Duration4 years, 9 months (closed 02 July 2002)
RoleConsultant
Correspondence AddressThe Lodge 3 The Green
Colne Engaine
Colchester
Essex
CO6 2EZ
Director NameDavid Edwin Sharp
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2000(2 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 02 July 2002)
RoleConsultant
Correspondence AddressThe Lodge 3 The Green
Colne Engaine
Colchester
Essex
CO6 2EZ
Director NameMrs Juliette Isobel Davenport
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(5 days after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2000)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address145 Bucklesham Road
Ipswich
Suffolk
IP3 8UB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 September 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 September 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address12 Victoria Road
Barnsley
South Yorkshire
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

2 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
27 October 2000Annual return made up to 17/09/00 (3 pages)
24 August 2000Director resigned (1 page)
24 August 2000New director appointed (2 pages)
20 January 2000Annual return made up to 17/09/99
  • 363(287) ‐ Registered office changed on 20/01/00
(4 pages)
24 September 1998Annual return made up to 17/09/98 (4 pages)
6 October 1997New director appointed (2 pages)
6 October 1997Secretary resigned (1 page)
6 October 1997Director resigned (1 page)
6 October 1997Registered office changed on 06/10/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
6 October 1997New secretary appointed;new director appointed (2 pages)