Company NameThe Alliance Printing Company Limited
DirectorsJohn Phillip Hawtree and Marc Anthony Johnson
Company StatusDissolved
Company Number02430145
CategoryPrivate Limited Company
Incorporation Date6 October 1989(34 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr John Phillip Hawtree
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1991(2 years after company formation)
Appointment Duration32 years, 7 months
RolePrinter
Correspondence Address236 Hatch Road
Pilgrims Hatch
Brentwood
Essex
CM15 9PU
Director NameMr Marc Anthony Johnson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1991(2 years after company formation)
Appointment Duration32 years, 7 months
RolePrinter
Correspondence AddressBrixton Villa 280 Baddow Road
Chelmsford
Essex
CM2 9QX
Secretary NameMr John Phillip Hawtree
NationalityBritish
StatusCurrent
Appointed01 December 1993(4 years, 1 month after company formation)
Appointment Duration30 years, 5 months
RoleSectretary
Correspondence Address236 Hatch Road
Pilgrims Hatch
Brentwood
Essex
CM15 9PU
Director NameMr John Francis Mooney
Date of BirthJuly 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed06 October 1991(2 years after company formation)
Appointment Duration3 years (resigned 19 October 1994)
RolePrinter
Country of ResidenceEngland
Correspondence Address37 Herbert Road
Emerson Park
Hornchurch
Essex
RM11 3LH
Director NameRichard Piers Staines
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(2 years after company formation)
Appointment Duration10 years, 1 month (resigned 07 November 2001)
RoleSalesman
Correspondence AddressRayne Hatch Farm Barn
Rayne Hatch Stisted
Briantree
Essex
CM77 8BY
Secretary NameMr John Francis Mooney
NationalityIrish
StatusResigned
Appointed06 October 1991(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Herbert Road
Emerson Park
Hornchurch
Essex
RM11 3LH

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£77,452
Cash£6,800
Current Liabilities£815,074

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

26 January 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
26 January 2007Liquidators statement of receipts and payments (5 pages)
25 October 2006Liquidators statement of receipts and payments (5 pages)
4 April 2006Liquidators statement of receipts and payments (5 pages)
6 October 2005Liquidators statement of receipts and payments (5 pages)
5 April 2005Liquidators statement of receipts and payments (5 pages)
15 October 2004Liquidators statement of receipts and payments (5 pages)
23 April 2004Liquidators statement of receipts and payments (5 pages)
17 October 2003Liquidators statement of receipts and payments (5 pages)
2 April 2003Liquidators statement of receipts and payments (5 pages)
5 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 April 2002Appointment of a voluntary liquidator (1 page)
5 April 2002Statement of affairs (9 pages)
15 March 2002Registered office changed on 15/03/02 from: 37B new cavendish street london W1M 8JR (1 page)
15 November 2001Return made up to 06/10/01; full list of members (7 pages)
15 November 2001Accounting reference date extended from 30/09/01 to 31/10/01 (1 page)
15 November 2001Director resigned (1 page)
12 September 2001Accounts for a small company made up to 30 September 2000 (7 pages)
24 October 2000Return made up to 06/10/00; full list of members (7 pages)
21 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
6 December 1999Return made up to 06/10/99; full list of members (7 pages)
26 April 1999Full accounts made up to 30 September 1998 (12 pages)
13 October 1998Return made up to 06/10/98; full list of members (6 pages)
1 May 1998Full accounts made up to 30 September 1997 (12 pages)
12 November 1997Return made up to 06/10/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 March 1997Full accounts made up to 30 September 1996 (11 pages)
18 December 1996Particulars of mortgage/charge (3 pages)
10 October 1996Return made up to 06/10/96; no change of members (4 pages)
27 August 1996Full accounts made up to 30 September 1995 (11 pages)
17 October 1995Director's particulars changed (2 pages)
17 October 1995Return made up to 06/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 1995Director resigned (2 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (10 pages)