PRO-ALLIANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

PRO-ALLIANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04566601

Incorporation date

18/10/2002

Size

Full

Contacts

Registered address

Registered address

3rd Floor Westfield House, 60 Charter Row, Sheffield S1 3FZCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2002)
dot icon22/05/2024
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon03/12/2021
Final Gazette dissolved following liquidation
dot icon03/09/2021
Return of final meeting in a creditors' voluntary winding up
dot icon10/08/2020
Liquidators' statement of receipts and payments to 2020-07-04
dot icon10/09/2019
Liquidators' statement of receipts and payments to 2019-07-04
dot icon31/10/2018
Registered office address changed from Kendal House 41 Scotland Street Sheffield S3 7BS to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2018-11-01
dot icon18/09/2018
Liquidators' statement of receipts and payments to 2018-07-04
dot icon11/09/2017
Liquidators' statement of receipts and payments to 2017-07-04
dot icon08/06/2017
Appointment of a voluntary liquidator
dot icon18/05/2017
Removal of liquidator by court order
dot icon30/08/2016
Liquidators' statement of receipts and payments to 2016-07-04
dot icon06/09/2015
Liquidators' statement of receipts and payments to 2015-07-04
dot icon11/08/2015
Registered office address changed from 93 Queen Street Sheffield S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 2015-08-12
dot icon05/11/2014
Notice of ceasing to act as a voluntary liquidator
dot icon05/11/2014
Insolvency filing
dot icon05/11/2014
Appointment of a voluntary liquidator
dot icon08/09/2014
Liquidators' statement of receipts and payments to 2014-07-04
dot icon02/09/2013
Liquidators' statement of receipts and payments to 2013-07-04
dot icon11/09/2012
Liquidators' statement of receipts and payments to 2012-07-04
dot icon04/07/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon07/02/2011
Administrator's progress report to 2011-01-01
dot icon29/07/2010
Registered office address changed from Alliance House Brooklands Road Carcroft Doncaster South Yorkshire DN6 7BA United Kingdom on 2010-07-30
dot icon14/07/2010
Appointment of an administrator
dot icon27/05/2010
Registered office address changed from Powertherm Access Services Brooklands Road Carcroft Doncaster South Yorkshire DN6 7BA on 2010-05-28
dot icon25/05/2010
Certificate of change of name
dot icon25/05/2010
Change of name notice
dot icon13/01/2010
Annual return made up to 2009-10-18 with full list of shareholders
dot icon12/01/2010
Director's details changed for Mr Michael Firth on 2009-10-01
dot icon12/01/2010
Secretary's details changed for Mr Michael Firth on 2009-10-01
dot icon12/01/2010
Director's details changed for Mr Shaun Knowles on 2009-10-01
dot icon01/09/2009
Full accounts made up to 2008-10-31
dot icon23/06/2009
Registered office changed on 24/06/2009 from lunn lane beal goole north yorkshire DN14 0SE
dot icon08/02/2009
Return made up to 18/10/08; full list of members
dot icon31/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon19/12/2007
Return made up to 18/10/07; full list of members
dot icon05/09/2007
Registered office changed on 06/09/07 from: griffin court 201 chapel street salford manchester M3 5EQ
dot icon24/05/2007
Accounts for a small company made up to 2006-10-31
dot icon27/11/2006
Secretary resigned
dot icon27/11/2006
New director appointed
dot icon27/11/2006
New secretary appointed
dot icon16/11/2006
Resolutions
dot icon16/11/2006
Resolutions
dot icon16/11/2006
Resolutions
dot icon12/11/2006
Secretary resigned;director resigned
dot icon05/11/2006
Return made up to 18/10/06; full list of members
dot icon26/03/2006
Accounts for a small company made up to 2005-10-31
dot icon24/10/2005
Return made up to 18/10/05; full list of members
dot icon19/05/2005
New secretary appointed
dot icon17/05/2005
Accounts for a small company made up to 2004-10-31
dot icon30/03/2005
Secretary resigned
dot icon27/10/2004
Return made up to 18/10/04; full list of members
dot icon24/05/2004
Ad 10/05/04--------- £ si 10@1=10 £ ic 90/100
dot icon10/05/2004
Accounts for a small company made up to 2003-10-31
dot icon20/10/2003
Particulars of mortgage/charge
dot icon16/10/2003
Return made up to 18/10/03; full list of members
dot icon29/01/2003
New director appointed
dot icon23/01/2003
Ad 16/01/03--------- £ si 89@1=89 £ ic 1/90
dot icon14/01/2003
Secretary resigned
dot icon14/01/2003
Director resigned
dot icon14/01/2003
New director appointed
dot icon14/01/2003
New secretary appointed
dot icon14/01/2003
Registered office changed on 15/01/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon13/01/2003
Certificate of change of name
dot icon17/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2008
dot iconNext confirmation date
18/10/2016
dot iconLast change occurred
31/10/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2008
dot iconNext account date
31/10/2009
dot iconNext due on
31/07/2010
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Firth, Michael
Director
10/01/2003 - Present
6
Graeme, Lesley Joyce
Nominee Director
18/10/2002 - 06/01/2003
9756
Graeme, Dorothy May
Nominee Secretary
18/10/2002 - 06/01/2003
5580
Black, James
Director
06/01/2003 - 01/11/2006
1
Knowles, Shaun
Director
01/11/2006 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PRO-ALLIANCE SERVICES LIMITED

PRO-ALLIANCE SERVICES LIMITED is an(a) Liquidation company incorporated on 18/10/2002 with the registered office located at 3rd Floor Westfield House, 60 Charter Row, Sheffield S1 3FZ. There are currently 3 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 PRO-ALLIANCE SERVICES LIMITED?

toggle

PRO-ALLIANCE SERVICES LIMITED is currently Liquidation. It was registered on 18/10/2002 and dissolved on 04/12/2021.

Where is PRO-ALLIANCE SERVICES LIMITED located?

toggle

PRO-ALLIANCE SERVICES LIMITED is registered at 3rd Floor Westfield House, 60 Charter Row, Sheffield S1 3FZ.

What does PRO-ALLIANCE SERVICES LIMITED do?

toggle

PRO-ALLIANCE SERVICES LIMITED operates in the Other building installation (45.34 - SIC 2003) sector.

What is the latest filing for PRO-ALLIANCE SERVICES LIMITED?

toggle

The latest filing was on 22/05/2024: Restoration by order of court - previously in Creditors' Voluntary Liquidation.