ALLIANCE DEVELOPMENTS (MAPPERLEY) LIMITED

Register to unlock more data on OkredoRegister

ALLIANCE DEVELOPMENTS (MAPPERLEY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06027280

Incorporation date

13/12/2006

Size

Micro Entity

Contacts

Registered address

Registered address

9 Affords Way, North Hykeham, Lincoln LN6 9LRCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2006)
dot icon30/07/2024
Final Gazette dissolved via compulsory strike-off
dot icon14/05/2024
First Gazette notice for compulsory strike-off
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon15/07/2023
Compulsory strike-off action has been discontinued
dot icon14/07/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon16/05/2023
First Gazette notice for compulsory strike-off
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon31/03/2022
Registered office address changed from Unit 1 Newlin Business Park Exchange Road North Hykeham Lincoln LN6 3AB England to 9 Affords Way North Hykeham Lincoln LN6 9LR on 2022-03-31
dot icon30/03/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon17/09/2021
Micro company accounts made up to 2020-12-31
dot icon01/07/2021
Compulsory strike-off action has been discontinued
dot icon30/06/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon15/06/2021
First Gazette notice for compulsory strike-off
dot icon29/12/2020
Micro company accounts made up to 2019-12-31
dot icon11/03/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon26/02/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon12/07/2018
Termination of appointment of Guy Edward Welton as a secretary on 2018-07-10
dot icon12/07/2018
Termination of appointment of Guy Edward Welton as a director on 2018-07-10
dot icon21/03/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon21/03/2017
Confirmation statement made on 2017-02-22 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/05/2016
Registered office address changed from Lct House Exchange Business Park Exchange Road Lincoln LN6 3JZ to Unit 1 Newlin Business Park Exchange Road North Hykeham Lincoln LN6 3AB on 2016-05-23
dot icon14/03/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/08/2015
Registration of charge 060272800006, created on 2015-07-31
dot icon04/06/2015
Registration of charge 060272800005, created on 2015-05-29
dot icon30/03/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon30/03/2015
Secretary's details changed for Mr Guy Edward Welton on 2015-01-31
dot icon30/03/2015
Director's details changed for Mr Guy Edward Welton on 2015-01-31
dot icon30/03/2015
Director's details changed for Mr Colin Bruce Holden on 2015-01-31
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/02/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/03/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/06/2012
Compulsory strike-off action has been discontinued
dot icon19/06/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon19/06/2012
First Gazette notice for compulsory strike-off
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/05/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon26/05/2011
Registered office address changed from 8 Affords Way North Hykeham Lincoln Lincolnshire LN6 9LR on 2011-05-26
dot icon09/02/2011
Particulars of a mortgage or charge / charge no: 4
dot icon01/02/2011
Compulsory strike-off action has been discontinued
dot icon30/01/2011
Total exemption small company accounts made up to 2009-12-31
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon26/02/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon19/02/2010
Registered office address changed from 1 Cromwell Court Kneeton Road East Bridgford Nottingham NG13 8LP on 2010-02-19
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/04/2009
Total exemption small company accounts made up to 2007-12-31
dot icon18/02/2009
Return made up to 13/12/08; full list of members
dot icon28/03/2008
Return made up to 13/12/07; full list of members
dot icon25/03/2008
Director's change of particulars / guy welton / 25/03/2008
dot icon24/03/2008
Director's change of particulars / colin holden / 24/03/2008
dot icon24/03/2008
Director's change of particulars / guy welton / 24/03/2008
dot icon24/03/2008
Secretary appointed mr guy edward welton
dot icon19/02/2008
Registered office changed on 19/02/08 from: innovate office, lake view drive sherwood park nottingham NG15 0DT
dot icon28/07/2007
Particulars of mortgage/charge
dot icon28/07/2007
Particulars of mortgage/charge
dot icon28/07/2007
Particulars of mortgage/charge
dot icon25/05/2007
Ad 16/12/06-16/12/06 £ si 2@1=2 £ ic 1/3
dot icon01/05/2007
Registered office changed on 01/05/07 from: c/o quantico nottingham castle marina marina road nottingham NG7 1TN
dot icon21/04/2007
New director appointed
dot icon21/04/2007
New director appointed
dot icon15/03/2007
Registered office changed on 15/03/07 from: nottingham castle marina, marina rd, castle marina park nottingham NG7 1TN
dot icon14/12/2006
Director resigned
dot icon14/12/2006
Secretary resigned
dot icon13/12/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
12.35K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holden, Colin Bruce
Director
14/12/2006 - Present
62
FORM 10 SECRETARIES FD LTD
Nominee Secretary
13/12/2006 - 14/12/2006
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
13/12/2006 - 14/12/2006
41295
Welton, Guy Edward
Director
14/12/2006 - 10/07/2018
11
Welton, Guy Edward
Secretary
14/12/2006 - 10/07/2018
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLIANCE DEVELOPMENTS (MAPPERLEY) LIMITED

ALLIANCE DEVELOPMENTS (MAPPERLEY) LIMITED is an(a) Dissolved company incorporated on 13/12/2006 with the registered office located at 9 Affords Way, North Hykeham, Lincoln LN6 9LR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIANCE DEVELOPMENTS (MAPPERLEY) LIMITED?

toggle

ALLIANCE DEVELOPMENTS (MAPPERLEY) LIMITED is currently Dissolved. It was registered on 13/12/2006 and dissolved on 30/07/2024.

Where is ALLIANCE DEVELOPMENTS (MAPPERLEY) LIMITED located?

toggle

ALLIANCE DEVELOPMENTS (MAPPERLEY) LIMITED is registered at 9 Affords Way, North Hykeham, Lincoln LN6 9LR.

What does ALLIANCE DEVELOPMENTS (MAPPERLEY) LIMITED do?

toggle

ALLIANCE DEVELOPMENTS (MAPPERLEY) LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for ALLIANCE DEVELOPMENTS (MAPPERLEY) LIMITED?

toggle

The latest filing was on 30/07/2024: Final Gazette dissolved via compulsory strike-off.