UKBizDB.co.uk

ALLIANCE OFFICE UK LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alliance Office Uk Ltd. The company was founded 21 years ago and was given the registration number 04539992. The firm's registered office is in NORWICH. You can find them at Townshend House, Crown Road, Norwich, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:ALLIANCE OFFICE UK LTD
Company Number:04539992
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 September 2002
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Townshend House, Crown Road, Norwich, England, NR1 3DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Fillioll Close, Chelmsford, CM3 8UY

Director01 November 2014Active
Townshend House, Crown Road, Norwich, England, NR1 3DT

Director01 February 2015Active
25, Braganza Way, Beaulieu Park, Chelmsford, CM2 5AP

Secretary01 July 2008Active
25, St Annes Road, Kettering, England, NN15 5EQ

Secretary02 July 2008Active
25 Braganza Way, Beaulieu Park, Chelmsford, CM2 5AP

Secretary19 September 2002Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary19 September 2002Active
Unit 25, Chamberlains Farm, Sporehams Lane, Danbury, CM3 4AJ

Director01 June 2015Active
25 Braganza Way, Beaulieu Park, Chelmsford, CM2 5AP

Director19 September 2002Active
25, Braganza Way, Beaulieu Park, Chelmsford, England, CM1 6AP

Director01 October 2011Active
25, Braganza Way, Beaulieu Park, Chelmsford, CM2 5AP

Director01 July 2008Active
Unit 25, Chamberlains Farm, Sporehams Lane, Danbury, CM3 4AJ

Director01 June 2015Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director19 September 2002Active

People with Significant Control

Miss Michelle Louise Parmenter
Notified on:01 January 2019
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:United Kingdom
Address:Chamberlains Farm, Unit 1 Chamberlains Farm, Chelmsford, United Kingdom, CM3 4AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Lee Scott Neilson Moore
Notified on:01 January 2019
Status:Active
Date of birth:September 1978
Nationality:English
Country of residence:England
Address:Unit 1 Chamberlains Farm, Sporehams Lane, Chelmsford, England, CM3 4AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Susan Anne Parmenter
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Address:Unit 25, Chamberlains Farm, Danbury, CM3 4AJ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-15Gazette

Gazette dissolved liquidation.

Download
2020-12-15Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-10-22Insolvency

Liquidation voluntary statement of affairs.

Download
2019-10-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-22Resolution

Resolution.

Download
2019-10-16Address

Change registered office address company with date old address new address.

Download
2019-07-31Mortgage

Mortgage satisfy charge full.

Download
2019-03-12Persons with significant control

Notification of a person with significant control.

Download
2019-03-12Persons with significant control

Cessation of a person with significant control.

Download
2019-03-12Persons with significant control

Notification of a person with significant control.

Download
2019-01-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-24Accounts

Change account reference date company previous shortened.

Download
2019-01-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-16Resolution

Resolution.

Download
2019-01-01Officers

Termination director company with name termination date.

Download
2018-08-23Confirmation statement

Confirmation statement with no updates.

Download
2017-10-24Accounts

Accounts with accounts type micro entity.

Download
2017-10-11Confirmation statement

Confirmation statement with updates.

Download
2017-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-14Officers

Termination director company with name termination date.

Download
2016-09-06Confirmation statement

Confirmation statement with updates.

Download
2016-05-06Accounts

Accounts with accounts type total exemption small.

Download
2016-05-06Accounts

Change account reference date company previous shortened.

Download
2015-08-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.