Company NameAlliance Independent Financial Advisers Limited
Company StatusDissolved
Company Number04658050
CategoryPrivate Limited Company
Incorporation Date6 February 2003(21 years, 2 months ago)
Dissolution Date27 September 2016 (7 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Paul Begley
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2003(4 days after company formation)
Appointment Duration13 years, 7 months (closed 27 September 2016)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence Address71 Otley Old Road
Leeds
West Yorkshire
LS16 6HG
Director NameMr Nigel Roper
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2011(8 years, 6 months after company formation)
Appointment Duration5 years (closed 27 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Whitaker Avenue
Bradford
West Yorkshire
BD2 3HL
Secretary NameMr Nigel Roper
StatusClosed
Appointed01 March 2013(10 years after company formation)
Appointment Duration3 years, 7 months (closed 27 September 2016)
RoleCompany Director
Correspondence Address29 Cavendish Court
Eccleshill
Bradford
West Yorkshire
BD10 8AW
Director NamePeter Fox
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(4 days after company formation)
Appointment Duration10 years, 11 months (resigned 31 January 2014)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence Address57 Cornwall Avenue
Silsden
Bradford
West Yorkshire
BD20 0DB
Director NameStephen Kelly
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(4 days after company formation)
Appointment Duration5 years, 10 months (resigned 15 December 2008)
RoleIFA
Correspondence AddressClaracil Lodge
Bridlington Road
Skipsea
East Yorkshire
YO25 8TJ
Director NameMr David John Preston
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(4 days after company formation)
Appointment Duration10 years (resigned 28 February 2013)
RoleIFA
Country of ResidenceEngland
Correspondence Address3 Laurel Hill View
Leeds
West Yorkshire
LS15 9EN
Secretary NameMr David John Preston
NationalityBritish
StatusResigned
Appointed10 February 2003(4 days after company formation)
Appointment Duration10 years (resigned 28 February 2013)
RoleIFA
Country of ResidenceEngland
Correspondence Address3 Laurel Hill View
Leeds
West Yorkshire
LS15 9EN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed06 February 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone01274 611116
Telephone regionBradford

Location

Registered AddressOffice 6, Unit 1 Robin Mills Leeds Road
Idle
Bradford
West Yorkshire
BD10 9TE
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardIdle and Thackley
Built Up AreaWest Yorkshire

Shareholders

6.1k at £1Nigel Roper
50.00%
Ordinary
6.1k at £1Paul Begley
50.00%
Ordinary

Financials

Year2014
Net Worth£14,400
Cash£16,778
Current Liabilities£450

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
4 July 2016Application to strike the company off the register (3 pages)
11 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 12,100
(5 pages)
26 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 12,100
(5 pages)
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 12,100
(5 pages)
19 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 12,100
(5 pages)
10 March 2014Registered office address changed from Office 1 Unit 1 Robin Mills Leeds Road Greengates Bradford West Yorkshire BD10 9TE on 10 March 2014 (1 page)
10 March 2014Termination of appointment of Peter Fox as a director (1 page)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 12,100
(5 pages)
7 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
8 March 2013Appointment of Mr Nigel Roper as a secretary (2 pages)
8 March 2013Termination of appointment of David Preston as a director (1 page)
8 March 2013Termination of appointment of David Preston as a secretary (1 page)
8 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 21 November 2012 with a full list of shareholders (7 pages)
14 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 November 2011Appointment of Mr Nigel Roper as a director (2 pages)
21 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (8 pages)
12 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
15 March 2011Director's details changed for Paul Begley on 1 October 2009 (2 pages)
15 March 2011Director's details changed for Paul Begley on 1 October 2009 (2 pages)
15 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
15 March 2011Director's details changed for Peter Fox on 1 October 2009 (2 pages)
15 March 2011Director's details changed for Peter Fox on 1 October 2009 (2 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (15 pages)
9 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (15 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 March 2009Return made up to 06/02/09; no change of members (6 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 December 2008Appointment terminated director stephen kelly (1 page)
18 February 2008Return made up to 06/02/08; no change of members (8 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 March 2007Return made up to 06/02/07; full list of members (9 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 April 2006Full accounts made up to 31 March 2005 (14 pages)
13 February 2006Return made up to 06/02/06; full list of members (9 pages)
13 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 October 2005Nc inc already adjusted 25/08/05 (1 page)
13 October 2005Ad 25/08/05--------- £ si 12000@1=12000 £ ic 100/12100 (2 pages)
13 October 2005Particulars of contract relating to shares (4 pages)
14 February 2005Return made up to 06/02/05; full list of members (9 pages)
16 December 2004Director's particulars changed (1 page)
21 September 2004Full accounts made up to 31 March 2004 (15 pages)
24 February 2004Return made up to 06/02/04; full list of members (8 pages)
28 November 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
3 March 2003Director resigned (1 page)
3 March 2003Secretary resigned (1 page)
25 February 2003Ad 10/02/03--------- £ si 99@1=99 £ ic 1/100 (1 page)
21 February 2003New secretary appointed;new director appointed (2 pages)
21 February 2003New director appointed (2 pages)
21 February 2003New director appointed (1 page)
21 February 2003New director appointed (1 page)
21 February 2003Registered office changed on 21/02/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
6 February 2003Incorporation (16 pages)