Company NameAlliance Engineering Services Limited
DirectorEdmund Peter Damian Aldiss
Company StatusDissolved
Company Number03514180
CategoryPrivate Limited Company
Incorporation Date20 February 1998(26 years, 1 month ago)

Business Activity

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

Directors

Director NameEdmund Peter Damian Aldiss
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressOld Highfields
Highfield Park
Marlow
Buckinghamshire
SL7 2LE
Secretary NameArm Secretaries Limited (Corporation)
StatusCurrent
Appointed20 February 1998(same day as company formation)
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Director NameAlan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Director NameCharles Lees Lister
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1998(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 29 June 1999)
RoleCompany Director
Correspondence AddressGrove Hill House
Starston
Harleston
Norfolk
IP20 9NJ
Director NameMr Henry Jeremy Renton
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1998(1 month, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 15 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 87 Oakley Street
London
SW3 5NP

Location

Registered Address17-19 Foley Street
London
W1W 6DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£81,400
Current Liabilities£85,593

Accounts

Latest Accounts28 February 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

6 April 2005Dissolved (1 page)
6 January 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
4 November 2004Liquidators statement of receipts and payments (5 pages)
4 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 November 2003Appointment of a voluntary liquidator (1 page)
4 November 2003Statement of affairs (8 pages)
16 October 2003Registered office changed on 16/10/03 from: somers mounts hill benenden kent TN17 4ET (1 page)
24 July 2003Director resigned (1 page)
18 February 2003Return made up to 20/02/03; full list of members (5 pages)
24 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
29 August 2002Ad 27/02/02--------- £ si 2100@1=2100 £ ic 22500/24600 (2 pages)
29 August 2002Resolutions
  • RES13 ‐ Subdivision of shares 27/02/02
(1 page)
29 August 2002S-div 27/02/02 (1 page)
16 January 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
31 May 2001Director's particulars changed (1 page)
3 January 2001Accounts for a small company made up to 29 February 2000 (3 pages)
1 June 2000Return made up to 20/02/00; full list of members (5 pages)
21 December 1999Full accounts made up to 28 February 1999 (11 pages)
19 July 1999Director resigned (1 page)
27 April 1999Return made up to 20/02/99; full list of members (8 pages)
10 November 1998Nc inc already adjusted 17/07/98 (1 page)
10 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 September 1998Ad 15/04/98--------- £ si 7500@1=7500 £ ic 15000/22500 (2 pages)
1 September 1998New director appointed (2 pages)
1 September 1998Ad 20/02/98--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages)
1 September 1998New director appointed (2 pages)
28 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 July 1998Nc inc already adjusted 20/02/98 (1 page)
1 July 1998Particulars of mortgage/charge (3 pages)
20 May 1998Director resigned (1 page)
20 May 1998New director appointed (2 pages)
20 February 1998Incorporation (13 pages)