This company is commonly known as Alley Franchising Limited. The company was founded 22 years ago and was given the registration number 04271279. The firm's registered office is in LEEDS. You can find them at Resolution House, 12 Mill Hill, Leeds, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.
Name | : | ALLEY FRANCHISING LIMITED |
---|---|---|
Company Number | : | 04271279 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 16 August 2001 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Resolution House, 12 Mill Hill, Leeds, LS1 5DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27 Swing Gate Lane, Berkhamsted, HP4 2LL | Secretary | 16 August 2001 | Active |
58, Brincliffe Edge Road, Sheffield, United Kingdom, S11 9BW | Director | 16 August 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 16 August 2001 | Active |
43 Ashby Road, Woodville, DE11 7BZ | Director | 23 March 2004 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 16 August 2001 | Active |
Mr Jonathan Cooprt | ||
Notified on | : | 16 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 2016 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18, Broadfield Road, Sheffield, England, S8 0XJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-07 | Gazette | Gazette dissolved liquidation. | Download |
2021-06-07 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-09-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-07-31 | Address | Change registered office address company with date old address new address. | Download |
2018-07-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-07-25 | Resolution | Resolution. | Download |
2018-07-25 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2018-07-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-04 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-04 | Mortgage | Mortgage satisfy charge part. | Download |
2018-07-04 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-10-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-11 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-11 | Persons with significant control | Change to a person with significant control. | Download |
2017-05-09 | Accounts | Change account reference date company previous extended. | Download |
2016-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-10 | Address | Change registered office address company with date old address new address. | Download |
2014-10-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-06 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.