Company NameThe Alliance Of Regulatory Consultants Limited
Company StatusDissolved
Company Number03006871
CategoryPrivate Limited Company
Incorporation Date6 January 1995(29 years, 4 months ago)
Dissolution Date7 June 2005 (18 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAllen Henry Neville Molesworth
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1995(same day as company formation)
RoleManagement Consultant
Correspondence Address31 Norland Square
London
W11 4PU
Director NameNorman Andrew Simpson
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1995(same day as company formation)
RoleManagement Consultant
Correspondence AddressThe Old School House
Ampney St Peter
Cirencester
Gloucestershire
GL7 5SJ
Wales
Secretary NameAllen Henry Neville Molesworth
NationalityBritish
StatusClosed
Appointed06 January 1995(same day as company formation)
RoleManagement Consultant
Correspondence Address31 Norland Square
London
W11 4PU
Director NameShaun Harrison Leslie
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(1 month, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 09 February 2001)
RoleEconomist
Correspondence Address1 Chester Road
London
N19 5DE
Director NameSteven Roberts
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(1 month, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 21 December 1998)
RoleConsultant
Correspondence AddressArchway House 17b North End
Bedale
North Yorkshire
DL8 1AF
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed06 January 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address31 Norland Square
London
W11 4PU
RegionLondon
ConstituencyKensington
CountyGreater London
WardNorland
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

22 February 2005First Gazette notice for voluntary strike-off (1 page)
12 January 2005Application for striking-off (1 page)
11 January 2005Total exemption full accounts made up to 30 April 2004 (5 pages)
3 February 2004Total exemption full accounts made up to 30 April 2003 (3 pages)
3 February 2004Return made up to 06/01/04; full list of members (8 pages)
5 February 2003Total exemption full accounts made up to 30 April 2002 (3 pages)
5 February 2003Return made up to 06/01/03; full list of members (8 pages)
6 February 2002Total exemption full accounts made up to 30 April 2001 (3 pages)
6 February 2002Return made up to 06/01/02; full list of members (7 pages)
1 March 2001Director resigned (1 page)
1 March 2001Registered office changed on 01/03/01 from: 1 chester road london N19 5DE (1 page)
15 February 2001Accounts for a small company made up to 30 April 2000 (3 pages)
15 February 2001Return made up to 06/01/01; full list of members (8 pages)
10 February 2000Accounts for a small company made up to 30 April 1999 (3 pages)
10 February 2000Return made up to 06/01/00; full list of members (8 pages)
18 February 1999Director resigned (1 page)
4 February 1999Accounts for a small company made up to 30 April 1998 (3 pages)
4 February 1999Return made up to 06/01/99; full list of members (6 pages)
26 January 1998Return made up to 06/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 January 1998Accounts for a small company made up to 30 April 1997 (3 pages)
2 February 1997Return made up to 06/01/97; no change of members (4 pages)
6 November 1996Accounts for a small company made up to 30 April 1996 (3 pages)
8 February 1996Return made up to 06/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 1995Registered office changed on 15/03/95 from: 1 chester road london N19 5DE (1 page)
15 March 1995Ad 17/02/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages)