ALLIANCE INSURANCE MANAGEMENT (ANGLIA) LIMITED

Register to unlock more data on OkredoRegister

ALLIANCE INSURANCE MANAGEMENT (ANGLIA) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04023503

Incorporation date

28/06/2000

Size

Dormant

Contacts

Registered address

Registered address

Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent ME14 3ENCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2000)
dot icon07/02/2012
Final Gazette dissolved via voluntary strike-off
dot icon25/10/2011
First Gazette notice for voluntary strike-off
dot icon12/10/2011
Application to strike the company off the register
dot icon21/09/2011
Termination of appointment of Stephen Mark Careford as a director on 2011-09-21
dot icon21/09/2011
Termination of appointment of Richard Charles Courtenay Middleton as a director on 2011-09-21
dot icon21/09/2011
Termination of appointment of Jonathan Robert Charles Quaile as a director on 2011-09-21
dot icon21/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon26/07/2011
Appointment of Mr Samuel Thomas Budgen Clark as a secretary
dot icon26/07/2011
Termination of appointment of Andrew Hunter as a secretary
dot icon14/02/2011
Termination of appointment of Amanda Blanc as a director
dot icon31/12/2010
Appointment of Mr Andrew Stewart Hunter as a secretary
dot icon31/12/2010
Termination of appointment of Darryl Clark as a secretary
dot icon12/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon29/07/2010
Appointment of Mr Darryl Clark as a secretary
dot icon29/07/2010
Termination of appointment of Timothy Craton as a secretary
dot icon05/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon02/07/2010
Director's details changed for Mr Peter Geoffrey Cullum on 2010-06-29
dot icon02/07/2010
Director's details changed for Mrs Amanda Jayne Blanc on 2010-06-29
dot icon02/07/2010
Director's details changed for Richard Charles Courtenay Middleton on 2010-06-29
dot icon02/07/2010
Director's details changed for Jonathan Robert Charles Quaile on 2010-06-29
dot icon02/07/2010
Director's details changed for Mr Timothy Duncan Philip on 2010-06-29
dot icon02/07/2010
Director's details changed for Mr Andrew Charles Homer on 2010-06-29
dot icon02/07/2010
Director's details changed for Mr Ian William James Patrick on 2010-04-29
dot icon02/07/2010
Director's details changed for Stephen Mark Careford on 2010-06-29
dot icon13/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon01/07/2009
Return made up to 29/06/09; full list of members
dot icon01/07/2009
Location of debenture register
dot icon01/07/2009
Registered office changed on 01/07/2009 from towergate house eclipse park, sittingbourne road maidstone kent ME14 3EN united kingdom
dot icon01/07/2009
Location of register of members
dot icon01/07/2009
Appointment Terminated Director john mclaren-stewart
dot icon01/07/2009
Secretary appointed mr timothy charles craton
dot icon01/07/2009
Appointment Terminated Secretary darryl clark
dot icon17/12/2008
Registered office changed on 17/12/2008 from 2 county gate staceys street maidstone kent ME14 1ST
dot icon06/11/2008
Director's Change of Particulars / stephen careford / 06/11/2008 / HouseName/Number was: , now: 15; Street was: 10 coppingford end, now: jonagold drive; Area was: copford, now: great horkesley; Region was: essex, now: ; Post Code was: CO6 1YG, now: CO6 4ED; Country was: , now: united kingdom
dot icon03/11/2008
Secretary appointed mr darryl clark
dot icon03/11/2008
Appointment Terminated Secretary john reddi
dot icon17/09/2008
Accounts made up to 2007-12-31
dot icon07/07/2008
Return made up to 29/06/08; full list of members
dot icon01/04/2008
Accounts made up to 2007-05-31
dot icon08/11/2007
Director resigned
dot icon06/08/2007
Accounting reference date shortened from 31/05/08 to 31/12/07
dot icon03/07/2007
Return made up to 29/06/07; full list of members
dot icon01/03/2007
New director appointed
dot icon01/03/2007
New director appointed
dot icon01/03/2007
New director appointed
dot icon01/03/2007
New director appointed
dot icon01/03/2007
New director appointed
dot icon22/02/2007
Registered office changed on 22/02/07 from: 2 looms lane bury st edmunds suffolk IP33 1HE
dot icon22/02/2007
New secretary appointed
dot icon22/02/2007
Secretary resigned
dot icon01/02/2007
Accounts made up to 2006-05-31
dot icon09/11/2006
Registered office changed on 09/11/06 from: garland house garland street bury st edmunds suffolk IP33 1EZ
dot icon11/08/2006
Particulars of mortgage/charge
dot icon25/07/2006
Return made up to 29/06/06; full list of members
dot icon14/12/2005
Director's particulars changed
dot icon17/11/2005
Total exemption full accounts made up to 2005-05-31
dot icon24/08/2005
Return made up to 29/06/05; full list of members
dot icon24/08/2005
Location of register of members
dot icon05/04/2005
Total exemption full accounts made up to 2004-05-31
dot icon16/08/2004
Return made up to 29/06/04; full list of members
dot icon31/03/2004
Accounting reference date extended from 31/12/03 to 31/05/04
dot icon31/03/2004
Registered office changed on 31/03/04 from: 2 looms lane bury st. Edmunds suffolk IP33 1HE
dot icon29/03/2004
Auditor's resignation
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon06/07/2003
Return made up to 29/06/03; full list of members
dot icon06/07/2003
Director's particulars changed
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon10/07/2002
Return made up to 29/06/02; full list of members
dot icon15/11/2001
New secretary appointed
dot icon15/11/2001
Secretary resigned
dot icon12/11/2001
Registered office changed on 12/11/01 from: 2 chapel street marlow buckinghamshire SL7 1DD
dot icon07/11/2001
Particulars of mortgage/charge
dot icon22/08/2001
Return made up to 29/06/01; full list of members
dot icon26/02/2001
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon26/02/2001
Accounts made up to 2000-09-30
dot icon26/02/2001
Resolutions
dot icon26/02/2001
Accounting reference date shortened from 30/06/01 to 30/09/00
dot icon14/12/2000
New director appointed
dot icon14/12/2000
New director appointed
dot icon01/11/2000
Certificate of change of name
dot icon01/11/2000
Director resigned
dot icon01/11/2000
Secretary resigned
dot icon01/11/2000
New director appointed
dot icon01/11/2000
New director appointed
dot icon01/11/2000
New director appointed
dot icon01/11/2000
New secretary appointed
dot icon01/11/2000
Registered office changed on 01/11/00 from: temple house 20 holywell row london EC2A 4XH
dot icon01/11/2000
Nc inc already adjusted 19/10/00
dot icon01/11/2000
Resolutions
dot icon01/11/2000
Resolutions
dot icon29/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

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 INSURANCE MANAGEMENT (ANGLIA) LIMITED

ALLIANCE INSURANCE MANAGEMENT (ANGLIA) LIMITED is an(a) Dissolved company incorporated on 28/06/2000 with the registered office located at Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent ME14 3EN. There are currently 5 active directors 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 INSURANCE MANAGEMENT (ANGLIA) LIMITED?

toggle

ALLIANCE INSURANCE MANAGEMENT (ANGLIA) LIMITED is currently Dissolved. It was registered on 28/06/2000 and dissolved on 06/02/2012.

Where is ALLIANCE INSURANCE MANAGEMENT (ANGLIA) LIMITED located?

toggle

ALLIANCE INSURANCE MANAGEMENT (ANGLIA) LIMITED is registered at Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent ME14 3EN.

What does ALLIANCE INSURANCE MANAGEMENT (ANGLIA) LIMITED do?

toggle

ALLIANCE INSURANCE MANAGEMENT (ANGLIA) LIMITED operates in the Non-life insurance (66.03 - SIC 2003) sector.

What is the latest filing for ALLIANCE INSURANCE MANAGEMENT (ANGLIA) LIMITED?

toggle

The latest filing was on 07/02/2012: Final Gazette dissolved via voluntary strike-off.