Lindley
Huddersfield
West Yorkshire
HD3 3AZ
Secretary Name | Alliance Corporation Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 May 2006(1 year after company formation) |
Appointment Duration | 5 years, 5 months (closed 07 October 2011) |
Correspondence Address | Evans Business Centre Suite S2, Monckton Road Wakefield West Yorkshire WF2 7AS |
Secretary Name | Kirran Amna Ahmad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Occupation Road Lindley Huddersfield West Yorkshire HD3 3AZ |
Registered Address | Bwc Business Solutions Limited 8 Park Place Leeds LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | -£187,000 |
Net Worth | -£363,655 |
Cash | £2,419 |
Current Liabilities | £1,061,804 |
Latest Accounts | 31 May 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
7 October 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 October 2011 | Final Gazette dissolved following liquidation (1 page) |
7 July 2011 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
7 July 2011 | Liquidators' statement of receipts and payments to 24 June 2011 (16 pages) |
7 July 2011 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
7 July 2011 | Liquidators' statement of receipts and payments to 24 June 2011 (16 pages) |
7 July 2011 | Liquidators statement of receipts and payments to 24 June 2011 (16 pages) |
16 July 2010 | Statement of affairs with form 4.19 (6 pages) |
16 July 2010 | Registered office address changed from Bwc Business Solutions Limited 8 Park Place Leeds LS1 2RU on 16 July 2010 (2 pages) |
16 July 2010 | Registered office address changed from Bwc Business Solutions Limited 8 Park Place Leeds LS1 2RU on 16 July 2010 (2 pages) |
16 July 2010 | Statement of affairs with form 4.19 (6 pages) |
7 July 2010 | Resolutions
|
7 July 2010 | Registered office address changed from Evans Business Centre Monckton Road Wakefield West Yorkshire WF2 7AS on 7 July 2010 (2 pages) |
7 July 2010 | Registered office address changed from Evans Business Centre Monckton Road Wakefield West Yorkshire WF2 7AS on 7 July 2010 (2 pages) |
7 July 2010 | Registered office address changed from Evans Business Centre Monckton Road Wakefield West Yorkshire WF2 7AS on 7 July 2010 (2 pages) |
7 July 2010 | Appointment of a voluntary liquidator (1 page) |
7 July 2010 | Appointment of a voluntary liquidator (1 page) |
7 July 2010 | Resolutions
|
15 March 2010 | Annual return made up to 15 April 2008 with a full list of shareholders (6 pages) |
15 March 2010 | Annual return made up to 15 April 2009 with a full list of shareholders (6 pages) |
15 March 2010 | Annual return made up to 15 April 2009 with a full list of shareholders (6 pages) |
15 March 2010 | Annual return made up to 15 April 2008 with a full list of shareholders (6 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2009 | Compulsory strike-off action has been suspended (1 page) |
18 July 2009 | Compulsory strike-off action has been suspended (1 page) |
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
17 April 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
11 April 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
11 April 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
16 May 2007 | Return made up to 15/04/07; full list of members (2 pages) |
16 May 2007 | Return made up to 15/04/07; full list of members (2 pages) |
1 May 2007 | Secretary's particulars changed (1 page) |
1 May 2007 | Secretary's particulars changed (1 page) |
3 April 2007 | Full accounts made up to 31 May 2006 (13 pages) |
3 April 2007 | Full accounts made up to 31 May 2006 (13 pages) |
14 November 2006 | Accounting reference date extended from 30/04/06 to 31/05/06 (1 page) |
14 November 2006 | Accounting reference date extended from 30/04/06 to 31/05/06 (1 page) |
5 June 2006 | Return made up to 15/04/06; full list of members
|
5 June 2006 | Secretary resigned (1 page) |
5 June 2006 | Secretary resigned (1 page) |
5 June 2006 | New secretary appointed (2 pages) |
5 June 2006 | Return made up to 15/04/06; full list of members (6 pages) |
5 June 2006 | New secretary appointed (2 pages) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | New secretary appointed (2 pages) |
24 May 2006 | New secretary appointed (2 pages) |
15 April 2005 | Incorporation (18 pages) |
15 April 2005 | Incorporation (18 pages) |