ALLIANCE OF RETAIL COMPANIES LIMITED

Register to unlock more data on OkredoRegister

ALLIANCE OF RETAIL COMPANIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01797801

Incorporation date

06/03/1984

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

P & H House, Davigdor Road, Hove, East Sussex BN3 1RECopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1986)
dot icon16/05/2011
Final Gazette dissolved via voluntary strike-off
dot icon31/01/2011
First Gazette notice for voluntary strike-off
dot icon18/01/2011
Application to strike the company off the register
dot icon15/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon12/09/2010
Accounts for a dormant company made up to 2010-04-03
dot icon08/03/2010
Director's details changed for Mr Christopher Etherington on 2010-03-09
dot icon24/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon12/09/2009
Accounts made up to 2009-04-04
dot icon01/05/2009
Appointment Terminated Director graham mcpherson
dot icon08/12/2008
Director's Change of Particulars / chris etherington / 11/11/2008 / Forename was: chris, now: christopher; HouseName/Number was: , now: bobbolds farm; Street was: forge house, now: cooks pond road; Area was: selborne road greatham, now: ; Post Town was: liss, now: milland; Region was: hampshire, now: west sussex; Post Code was: GU33 6HG, now: GU30
dot icon03/12/2008
Appointment Terminated Secretary colin cooper
dot icon02/12/2008
Secretary appointed andrew mckelvie
dot icon17/11/2008
Appointment Terminated Director christopher little
dot icon17/11/2008
Director appointed jonathan david moxon
dot icon17/11/2008
Accounts made up to 2008-04-05
dot icon12/11/2008
Return made up to 01/11/08; full list of members
dot icon26/03/2008
Appointment Terminated Secretary paula tomlinson
dot icon26/03/2008
Secretary appointed colin thompson cooper
dot icon06/11/2007
Return made up to 01/11/07; full list of members
dot icon25/04/2007
Accounts made up to 2007-04-07
dot icon18/12/2006
Accounts made up to 2006-04-08
dot icon21/11/2006
Return made up to 01/11/06; full list of members
dot icon06/07/2006
New director appointed
dot icon11/04/2006
Secretary's particulars changed
dot icon23/11/2005
Accounts made up to 2005-04-08
dot icon17/11/2005
Return made up to 01/11/05; full list of members
dot icon29/09/2005
New director appointed
dot icon26/09/2005
New director appointed
dot icon26/09/2005
Director resigned
dot icon17/11/2004
Return made up to 01/11/04; full list of members
dot icon08/11/2004
Director resigned
dot icon21/10/2004
Accounts made up to 2004-04-03
dot icon14/10/2004
New director appointed
dot icon14/10/2004
Director resigned
dot icon22/03/2004
Secretary's particulars changed
dot icon13/12/2003
Accounts made up to 2003-04-05
dot icon25/11/2003
Return made up to 01/11/03; full list of members
dot icon08/02/2003
Accounts made up to 2002-04-06
dot icon14/11/2002
Return made up to 01/11/02; full list of members
dot icon29/08/2002
Return made up to 11/07/02; full list of members
dot icon29/08/2002
Location of register of members
dot icon16/08/2002
Secretary resigned
dot icon29/04/2002
Registered office changed on 30/04/02 from: gerrards house station road gerrards cross buckinghamshire SL9 8ES
dot icon16/04/2002
New secretary appointed
dot icon06/02/2002
Full accounts made up to 2001-04-07
dot icon09/08/2001
Return made up to 11/07/01; full list of members
dot icon29/03/2001
Return made up to 11/07/00; full list of members
dot icon14/03/2001
Accounting reference date extended from 31/12/00 to 07/04/01
dot icon11/03/2001
Director resigned
dot icon08/03/2001
Director resigned
dot icon14/02/2001
Full accounts made up to 1999-12-31
dot icon02/11/2000
New director appointed
dot icon09/09/1999
Return made up to 11/07/99; full list of members
dot icon09/09/1999
Location of register of members
dot icon02/09/1999
New secretary appointed
dot icon13/07/1999
Full accounts made up to 1998-12-31
dot icon16/05/1999
Director resigned
dot icon16/05/1999
Secretary resigned
dot icon01/02/1999
New director appointed
dot icon24/01/1999
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon02/12/1998
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon16/07/1998
Return made up to 11/07/98; no change of members
dot icon29/05/1998
Full accounts made up to 1997-12-31
dot icon25/09/1997
Director resigned
dot icon12/08/1997
Full accounts made up to 1996-12-31
dot icon28/07/1997
Return made up to 11/07/97; full list of members
dot icon28/07/1997
Director's particulars changed
dot icon03/05/1997
Secretary resigned
dot icon03/05/1997
New secretary appointed
dot icon28/10/1996
New secretary appointed
dot icon28/10/1996
Secretary resigned
dot icon16/07/1996
Return made up to 11/07/96; no change of members
dot icon26/06/1996
Full accounts made up to 1995-12-31
dot icon11/07/1995
Return made up to 11/07/95; no change of members
dot icon11/07/1995
Registered office changed on 12/07/95
dot icon15/06/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/09/1994
Resolutions
dot icon18/07/1994
Return made up to 11/07/94; full list of members
dot icon22/05/1994
Accounts made up to 1993-12-31
dot icon22/05/1994
New director appointed
dot icon18/05/1994
New director appointed
dot icon25/01/1994
Certificate of change of name
dot icon18/07/1993
Return made up to 11/07/93; no change of members
dot icon18/07/1993
Secretary's particulars changed
dot icon05/07/1993
Secretary resigned;new secretary appointed
dot icon14/06/1993
Accounts made up to 1992-12-31
dot icon26/04/1993
Registered office changed on 27/04/93 from: glynswood house 62-68 oak end way gerrards cross bucks SL9 8BR
dot icon07/12/1992
New director appointed
dot icon07/12/1992
Director resigned
dot icon11/08/1992
Return made up to 11/07/92; no change of members
dot icon14/06/1992
Accounts made up to 1991-12-31
dot icon09/04/1992
Registered office changed on 10/04/92 from: 276 high street langley slough SL3 8HD
dot icon08/10/1991
Accounts made up to 1990-12-31
dot icon22/09/1991
Return made up to 11/07/91; full list of members
dot icon05/11/1990
Secretary resigned;new secretary appointed
dot icon31/07/1990
Return made up to 11/07/90; full list of members
dot icon03/07/1990
Accounts made up to 1989-12-31
dot icon10/10/1989
Return made up to 11/08/89; full list of members
dot icon13/08/1989
Accounts made up to 1988-12-31
dot icon25/10/1988
Registered office changed on 26/10/88 from: gerrards house station road gerrards cross bucks SL9 8HW
dot icon10/08/1988
Return made up to 27/07/88; full list of members
dot icon06/07/1988
Resolutions
dot icon06/07/1988
Accounts made up to 1987-12-31
dot icon21/06/1987
Accounts made up to 1986-12-31
dot icon21/06/1987
Return made up to 03/06/87; full list of members
dot icon14/08/1986
Accounts made up to 1985-12-31
dot icon14/08/1986
Return made up to 13/08/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
02/04/2010
dot iconLast change occurred
02/04/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
02/04/2010
dot iconNext account date
02/04/2011
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORPORATE SECRETARIAL SERVICES LIMITED
Corporate Secretary
10/03/1999 - 07/04/2002
127
Moxon, Jonathan David
Director
02/11/2008 - Present
74
Grant, Stephen Martin
Director
24/08/2004 - 10/07/2005
42
Busby, Adrian John
Director
01/09/1992 - 08/11/1998
45
Mcpherson, Graham Scott
Director
10/07/2005 - 14/04/2009
44

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 OF RETAIL COMPANIES LIMITED

ALLIANCE OF RETAIL COMPANIES LIMITED is an(a) Dissolved company incorporated on 06/03/1984 with the registered office located at P & H House, Davigdor Road, Hove, East Sussex BN3 1RE. There are currently 4 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 OF RETAIL COMPANIES LIMITED?

toggle

ALLIANCE OF RETAIL COMPANIES LIMITED is currently Dissolved. It was registered on 06/03/1984 and dissolved on 16/05/2011.

Where is ALLIANCE OF RETAIL COMPANIES LIMITED located?

toggle

ALLIANCE OF RETAIL COMPANIES LIMITED is registered at P & H House, Davigdor Road, Hove, East Sussex BN3 1RE.

What is the latest filing for ALLIANCE OF RETAIL COMPANIES LIMITED?

toggle

The latest filing was on 16/05/2011: Final Gazette dissolved via voluntary strike-off.