ALLIANCE VALUERS (SALES) LIMITED

Register to unlock more data on OkredoRegister

ALLIANCE VALUERS (SALES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04510492

Incorporation date

14/08/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Booth & Co Coopers House, Intake Lane, Ossett WF5 0RGCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2002)
dot icon20/02/2024
Final Gazette dissolved following liquidation
dot icon20/11/2023
Return of final meeting in a members' voluntary winding up
dot icon02/03/2023
Registered office address changed from Windsor House, Cornwall Road Harrogate North Yorkshire HG1 2PW to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 2023-03-02
dot icon22/02/2023
Declaration of solvency
dot icon22/02/2023
Resolutions
dot icon22/02/2023
Appointment of a voluntary liquidator
dot icon31/01/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/01/2023
Previous accounting period extended from 2022-09-30 to 2022-12-31
dot icon20/12/2022
Termination of appointment of James Peter Riddington as a director on 2022-11-22
dot icon07/12/2022
Termination of appointment of Jeffrey Alan Collier as a director on 2022-11-22
dot icon28/11/2022
Termination of appointment of Derek Glynn as a secretary on 2022-11-22
dot icon28/11/2022
Termination of appointment of Derek Glynn as a director on 2022-11-22
dot icon27/07/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon23/11/2021
Total exemption full accounts made up to 2021-09-30
dot icon04/08/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon25/11/2020
Total exemption full accounts made up to 2020-09-30
dot icon11/08/2020
Confirmation statement made on 2020-08-04 with no updates
dot icon07/11/2019
Total exemption full accounts made up to 2019-09-30
dot icon10/10/2019
Memorandum and Articles of Association
dot icon04/09/2019
Resolutions
dot icon14/08/2019
Confirmation statement made on 2019-08-04 with no updates
dot icon05/12/2018
Total exemption full accounts made up to 2018-09-30
dot icon04/08/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon08/12/2017
Total exemption full accounts made up to 2017-09-30
dot icon04/08/2017
Confirmation statement made on 2017-08-04 with no updates
dot icon06/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon06/12/2016
Director's details changed for Andrew Calder on 2016-09-02
dot icon06/12/2016
Director's details changed for Andrew Calder on 2016-09-01
dot icon19/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon14/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon13/08/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon07/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon05/09/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon14/08/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon14/08/2013
Director's details changed for Jeffrey Alan Collier on 2012-10-01
dot icon09/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon24/08/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon24/08/2012
Director's details changed for Derek Glynn on 2012-08-24
dot icon13/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon15/08/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon17/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon13/08/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon13/08/2010
Director's details changed for Derek Glynn on 2010-01-01
dot icon13/08/2010
Director's details changed for Andrew Calder on 2010-01-01
dot icon17/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon13/08/2009
Return made up to 13/08/09; full list of members
dot icon06/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon13/08/2008
Return made up to 13/08/08; full list of members
dot icon10/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon16/08/2007
Return made up to 14/08/07; full list of members
dot icon28/12/2006
Total exemption small company accounts made up to 2006-09-30
dot icon23/08/2006
Return made up to 14/08/06; full list of members
dot icon20/03/2006
Registered office changed on 20/03/06 from: 41 stumperlowe park road sheffield south yorkshire S10 3QP
dot icon03/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon17/08/2005
Return made up to 14/08/05; full list of members
dot icon08/02/2005
Total exemption small company accounts made up to 2004-09-30
dot icon15/09/2004
Return made up to 14/08/04; full list of members
dot icon13/08/2004
Ad 16/09/03--------- £ si 200@1=200 £ ic 300/500
dot icon07/02/2004
Total exemption small company accounts made up to 2003-09-30
dot icon17/11/2003
Resolutions
dot icon17/11/2003
Resolutions
dot icon17/11/2003
Resolutions
dot icon17/11/2003
S-div 12/09/03
dot icon17/10/2003
New director appointed
dot icon16/09/2003
Return made up to 14/08/03; full list of members
dot icon13/03/2003
Ad 01/08/02--------- £ si 299@1=299 £ ic 1/300
dot icon18/09/2002
Accounting reference date extended from 31/08/03 to 30/09/03
dot icon05/09/2002
New director appointed
dot icon29/08/2002
New secretary appointed
dot icon29/08/2002
New director appointed
dot icon29/08/2002
New director appointed
dot icon29/08/2002
Director resigned
dot icon29/08/2002
Secretary resigned
dot icon14/08/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

6
2021
change arrow icon0 % *

* during past year

Cash in Bank

£434,212.00

Confirmation

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

Accounts

dot iconAccounts
Total Exemption Full
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
6
393.60K
-
0.00
434.21K
-
2021
6
393.60K
-
0.00
434.21K
-

Employees

2021

Employees

6 Ascended- *

Net Assets(GBP)

393.60K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

434.21K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glynn, Derek
Director
14/08/2002 - 22/11/2022
2
Calder, Andrew
Director
01/10/2003 - Present
-
TEMPLE SECRETARIES LIMITED
Nominee Secretary
14/08/2002 - 14/08/2002
68517
COMPANY DIRECTORS LIMITED
Nominee Director
14/08/2002 - 14/08/2002
67500
Riddington, James Peter
Director
14/08/2002 - 22/11/2022
2

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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ALLIANCE VALUERS (SALES) LIMITED

ALLIANCE VALUERS (SALES) LIMITED is an(a) Dissolved company incorporated on 14/08/2002 with the registered office located at Booth & Co Coopers House, Intake Lane, Ossett WF5 0RG. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIANCE VALUERS (SALES) LIMITED?

toggle

ALLIANCE VALUERS (SALES) LIMITED is currently Dissolved. It was registered on 14/08/2002 and dissolved on 20/02/2024.

Where is ALLIANCE VALUERS (SALES) LIMITED located?

toggle

ALLIANCE VALUERS (SALES) LIMITED is registered at Booth & Co Coopers House, Intake Lane, Ossett WF5 0RG.

What does ALLIANCE VALUERS (SALES) LIMITED do?

toggle

ALLIANCE VALUERS (SALES) LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does ALLIANCE VALUERS (SALES) LIMITED have?

toggle

ALLIANCE VALUERS (SALES) LIMITED had 6 employees in 2021.

What is the latest filing for ALLIANCE VALUERS (SALES) LIMITED?

toggle

The latest filing was on 20/02/2024: Final Gazette dissolved following liquidation.