Company NameAlliance Of Professional Landlords Limited
Company StatusDissolved
Company Number06544840
CategoryPrivate Limited Company
Incorporation Date26 March 2008(16 years, 1 month ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Rachel Caroline Sykes
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Westgate
Monk Bretton
Barnsley
South Yorkshire
S71 2DJ
Director NameMrs Vicky Marie Keyworth
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2011(2 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 24 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Westgate
Monk Bretton
Barnsley
South Yorkshire
S71 2DJ
Director NameMr David John Clark
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(same day as company formation)
RoleFinance Broker
Country of ResidenceUnited Kingdom
Correspondence Address110 Chelmer Road
Braintree
CM7 3XJ
Secretary NameMr Stephen Leslie Gude
NationalityBritish
StatusResigned
Appointed26 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address144 Park Grove
Barnsley
South Yorkshire
S70 1QG
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed26 March 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD

Location

Registered Address26 Westgate
Monk Bretton
Barnsley
South Yorkshire
S71 2DJ
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardMonk Bretton
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 70 other UK companies use this postal address

Shareholders

51 at £1Rachel Sykes
50.00%
Ordinary
51 at £1Vicky Marie Keyworth
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,467
Current Liabilities£1,467

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
28 May 2013Application to strike the company off the register (3 pages)
28 May 2013Application to strike the company off the register (3 pages)
8 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 December 2012Registered office address changed from 114 Long Causeway Barnsley South Yorkshire S71 2JT England on 8 December 2012 (1 page)
8 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 December 2012Registered office address changed from 114 Long Causeway Barnsley South Yorkshire S71 2JT England on 8 December 2012 (1 page)
8 December 2012Registered office address changed from 114 Long Causeway Barnsley South Yorkshire S71 2JT England on 8 December 2012 (1 page)
19 June 2012Annual return made up to 26 March 2012 with a full list of shareholders
Statement of capital on 2012-06-19
  • GBP 102
(4 pages)
19 June 2012Annual return made up to 26 March 2012 with a full list of shareholders
Statement of capital on 2012-06-19
  • GBP 102
(4 pages)
11 July 2011Termination of appointment of Stephen Gude as a secretary (1 page)
11 July 2011Termination of appointment of Stephen Gude as a secretary (1 page)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 May 2011Register inspection address has been changed from Unit 27 Mount Osborne Business Centre Oakwell View Barnsley South Yorkshire England (1 page)
23 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
23 May 2011Register inspection address has been changed from Unit 27 Mount Osborne Business Centre Oakwell View Barnsley South Yorkshire England (1 page)
23 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
21 February 2011Registered office address changed from Unit 27 Mount Osbourne Business Centre Oakwell View Barnsley S71 1HH United Kingdom on 21 February 2011 (1 page)
21 February 2011Registered office address changed from Unit 27 Mount Osbourne Business Centre Oakwell View Barnsley S71 1HH United Kingdom on 21 February 2011 (1 page)
14 February 2011Appointment of Mrs Vicky Marie Keyworth as a director (2 pages)
14 February 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 102
(3 pages)
14 February 2011Appointment of Mrs Vicky Marie Keyworth as a director (2 pages)
14 February 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 102
(3 pages)
14 February 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 102
(3 pages)
19 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 May 2010Register(s) moved to registered inspection location (1 page)
4 May 2010Register inspection address has been changed (1 page)
4 May 2010Register inspection address has been changed (1 page)
4 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
4 May 2010Register(s) moved to registered inspection location (1 page)
4 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Mrs Rachel Sykes on 31 December 2009 (2 pages)
30 April 2010Director's details changed for Mrs Rachel Sykes on 31 December 2009 (2 pages)
30 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
30 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
16 April 2009Return made up to 26/03/09; full list of members (3 pages)
16 April 2009Capitals not rolled up (2 pages)
16 April 2009Capitals not rolled up (2 pages)
16 April 2009Return made up to 26/03/09; full list of members (3 pages)
23 February 2009Appointment Terminated Director david clark (1 page)
23 February 2009Appointment terminated director david clark (1 page)
27 March 2008Appointment Terminated Secretary Incorporate Secretariat LIMITED (1 page)
27 March 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
26 March 2008Incorporation (17 pages)
26 March 2008Incorporation (17 pages)