Company NameA.C. Alliance Cleaning Limited
Company StatusDissolved
Company Number04376001
CategoryPrivate Limited Company
Incorporation Date18 February 2002(22 years, 2 months ago)
Dissolution Date11 September 2007 (16 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Laurence Todd
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2004(2 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 11 September 2007)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Neville Avenue
New Malden
Surrey
KT3 4SN
Director NameMr Nicholas James Tarn
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2005(3 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 11 September 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address64 Park Hill
Carshalton Beeches
Surrey
SM5 3RZ
Secretary NameMr James Richard Russell
NationalityBritish
StatusClosed
Appointed16 December 2005(3 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 11 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Stables
Empingham Road
Ketton
Rutland
PE9 3RP
Director NameJohn Derek Woodward
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(same day as company formation)
RoleOffice & Commercial Cleaning
Correspondence Address38 Wendover Drive
Hinckley
Leicestershire
LE10 1UQ
Secretary NameClaire Louise Woodward
NationalityBritish
StatusResigned
Appointed18 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address38 Wendover Drive
Hinckley
Leicestershire
LE10 1UQ
Director NameClaire Louise Woodward
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(2 weeks, 1 day after company formation)
Appointment Duration2 years, 7 months (resigned 08 October 2004)
RoleTraining Manager
Correspondence Address38 Wendover Drive
Hinckley
Leicestershire
LE10 1UQ
Secretary NameMr Declan John Tierney
NationalityBritish
StatusResigned
Appointed08 October 2004(2 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 December 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address27 Huron Road
London
SW17 8RE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFirst Floor Times Place
45 Pall Mall
London
SW1Y 5GP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Financials

Year2014
Net Worth-£45,194
Cash£21,540
Current Liabilities£185,690

Accounts

Latest Accounts31 January 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

29 May 2007First Gazette notice for voluntary strike-off (1 page)
17 April 2007Application for striking-off (1 page)
1 March 2007Return made up to 18/02/07; full list of members (3 pages)
3 April 2006New secretary appointed (2 pages)
3 April 2006New director appointed (2 pages)
3 April 2006Registered office changed on 03/04/06 from: staveley house 11 dingwall road croydon surrey CR9 3DB (1 page)
3 April 2006Secretary resigned (1 page)
3 April 2006Return made up to 18/02/06; full list of members (5 pages)
18 October 2005Return made up to 18/02/05; full list of members (6 pages)
5 October 2005Registered office changed on 05/10/05 from: alliance house 7 new buildings hinckley leicestershire LE10 1HN (1 page)
4 November 2004Director resigned (1 page)
4 November 2004New secretary appointed (2 pages)
4 November 2004Secretary resigned;director resigned (1 page)
4 November 2004New director appointed (2 pages)
16 July 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
18 February 2004Return made up to 18/02/04; full list of members (7 pages)
26 June 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
12 March 2003Return made up to 18/02/03; full list of members (7 pages)
4 May 2002Particulars of mortgage/charge (10 pages)
22 March 2002Ad 05/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 March 2002New director appointed (2 pages)
20 February 2002Secretary resigned (1 page)
18 February 2002Incorporation (15 pages)