UKBizDB.co.uk

ALLIANCE VALUERS LIMITED

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

This company is commonly known as Alliance Valuers Limited. The company was founded 21 years ago and was given the registration number 04446843. The firm's registered office is in LEEDS. You can find them at Clark Business Recovery Limited, 26 26 York Place, Leeds, West Yorkshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ALLIANCE VALUERS LIMITED
Company Number:04446843
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 May 2002
End of financial year:30 September 2017
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Clark Business Recovery Limited, 26 26 York Place, Leeds, West Yorkshire, LS1 2EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75 Templegate Avenue, Templenewsam, Leeds, LS15 0HL

Director24 May 2002Active
53 Broadway, Worsley, Manchester, M28 7FA

Secretary30 September 2007Active
7 The Gardens, Monk Seaton, Whitley Bay, NE25 8BG

Secretary24 May 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary24 May 2002Active
53 Broadway, Worsley, Manchester, M28 7FA

Director24 May 2002Active
7 The Gardens, Monk Seaton, Whitley Bay, NE25 8BG

Director24 May 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director24 May 2002Active

People with Significant Control

Mr James Peter Riddington
Notified on:01 July 2016
Status:Active
Date of birth:June 1946
Nationality:British
Address:26, 26 York Place, Leeds, LS1 2EY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Derek Glynn
Notified on:01 July 2016
Status:Active
Date of birth:October 1942
Nationality:British
Address:26, 26 York Place, Leeds, LS1 2EY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jeffrey Alan Collier
Notified on:01 July 2016
Status:Active
Date of birth:July 1947
Nationality:British
Address:26, 26 York Place, Leeds, LS1 2EY
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-06-29Gazette

Gazette dissolved liquidation.

Download
2021-03-29Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-01-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-10Address

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

Download
2018-12-05Insolvency

Liquidation voluntary statement of affairs.

Download
2018-12-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-12-05Resolution

Resolution.

Download
2018-02-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type micro entity.

Download
2017-02-19Confirmation statement

Confirmation statement with updates.

Download
2016-12-02Accounts

Accounts with accounts type total exemption small.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-06Accounts

Accounts with accounts type total exemption small.

Download
2015-05-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-17Accounts

Accounts with accounts type total exemption small.

Download
2014-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-02Accounts

Accounts with accounts type total exemption small.

Download
2013-05-24Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-07Officers

Termination secretary company with name.

Download
2012-12-07Officers

Termination director company with name.

Download
2012-12-03Accounts

Accounts with accounts type total exemption small.

Download
2012-05-29Annual return

Annual return company with made up date full list shareholders.

Download
2012-01-05Accounts

Accounts with accounts type total exemption small.

Download
2011-05-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.