Company NameNorthern Alliance Brokers Limited
Company StatusDissolved
Company Number06632095
CategoryPrivate Limited Company
Incorporation Date27 June 2008(15 years, 10 months ago)
Dissolution Date6 July 2020 (3 years, 9 months ago)
Previous NameAlliance Insurance Brokers Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Secretary NameDawn Jeanette Hodges
StatusClosed
Appointed01 January 2017(8 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 06 July 2020)
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr James Michael Pickford
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2018(10 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 06 July 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameMrs Caroline Wendy Godwin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2018(10 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 06 July 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameMr Daniel Lee Maltby
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2008(same day as company formation)
RoleInsurance
Country of ResidenceEngland
Correspondence AddressUnit 4a Silkwood Court
Wakefield
West Yorkshire
WF5 9TP
Director NameMr Ronald Christopher Willett
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2008(same day as company formation)
RoleFinancial Adivsor
Country of ResidenceEngland
Correspondence AddressUnit 4a Silkwood Court
Wakefield
West Yorkshire
WF5 9TP
Secretary NameMr Ronald Christopher Willett
StatusResigned
Appointed27 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressSpring Grange Carr Lane
Dewsbury
West Yorkshire
WF13 3NR
Secretary NameMr Daniel Lee Maltby
NationalityBritish
StatusResigned
Appointed03 February 2009(7 months, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4a Silkwood Court
Wakefield
West Yorkshire
WF5 9TP
Director NameNicholas Russell Jamieson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(2 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4a Silkwood Court
Wakefield
West Yorkshire
WF5 9TP
Director NameDaniel Jonathan Lane
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(2 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4a Silkwood Court
Wakefield
West Yorkshire
WF5 9TP
Secretary NameAlison Louise Lane
StatusResigned
Appointed28 June 2014(6 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2016)
RoleCompany Director
Correspondence AddressUnit 4a Silkwood Court
Wakefield
West Yorkshire
WF5 9TP
Secretary NameVicky Jamieson
StatusResigned
Appointed28 June 2014(6 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2016)
RoleCompany Director
Correspondence AddressUnit 4a Silkwood Court
Wakefield
West Yorkshire
WF5 9TP
Director NameMrs Amber Wilkinson
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(8 years, 4 months after company formation)
Appointment Duration2 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Robert Charles William Organ
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(8 years, 4 months after company formation)
Appointment Duration5 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameJeremy Peter Small
StatusResigned
Appointed31 October 2016(8 years, 4 months after company formation)
Appointment Duration2 months (resigned 31 December 2016)
RoleCompany Director
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NamePeter John Box
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2017(8 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Mark Christopher Chessher
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2017(8 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 September 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Tom Taylor
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(8 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 April 2018)
RoleRisk And Compliance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU

Contact

Websitenorthernalliance.co.uk
Telephone01924 232910
Telephone regionWakefield

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Alliance Insurance Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£352,833
Cash£741,362
Current Liabilities£874,909

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

19 August 2013Delivered on: 22 August 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

6 July 2020Final Gazette dissolved following liquidation (1 page)
6 April 2020Return of final meeting in a members' voluntary winding up (4 pages)
7 October 2019Registered office address changed from 1 Tower Place West Tower Place London EC3R 5BU to Devonshire House 60 Goswell Road London EC1M 7AD on 7 October 2019 (2 pages)
4 October 2019Declaration of solvency (5 pages)
4 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-26
(1 page)
4 October 2019Appointment of a voluntary liquidator (3 pages)
14 June 2019Confirmation statement made on 13 June 2019 with updates (5 pages)
5 December 2018Notification of Bluefin Insurance Group Limited as a person with significant control on 29 October 2018 (2 pages)
5 December 2018Cessation of Alliance Insurance Holdings Limited as a person with significant control on 29 October 2018 (1 page)
23 November 2018Statement of capital on 23 November 2018
  • GBP 1
(5 pages)
23 November 2018Resolutions
  • RES13 ‐ Reduction of share premium account 15/11/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 November 2018Statement by Directors (1 page)
23 November 2018Solvency Statement dated 15/11/18 (1 page)
3 October 2018Full accounts made up to 31 December 2017 (22 pages)
12 September 2018Termination of appointment of Peter John Box as a director on 12 September 2018 (1 page)
11 September 2018Appointment of Mr James Michael Pickford as a director on 7 September 2018 (2 pages)
11 September 2018Appointment of Mrs Caroline Wendy Godwin as a director on 7 September 2018 (2 pages)
11 September 2018Termination of appointment of Mark Christopher Chessher as a director on 7 September 2018 (1 page)
21 June 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
9 May 2018Termination of appointment of Tom Taylor as a director on 30 April 2018 (1 page)
29 March 2018Appointment of Mr Tom Taylor as a director on 3 April 2017 (2 pages)
6 October 2017Full accounts made up to 31 December 2016 (23 pages)
6 October 2017Full accounts made up to 31 December 2016 (23 pages)
14 June 2017Confirmation statement made on 13 June 2017 with updates (7 pages)
14 June 2017Confirmation statement made on 13 June 2017 with updates (7 pages)
24 April 2017Termination of appointment of Robert Charles William Organ as a director on 31 March 2017 (1 page)
24 April 2017Termination of appointment of Robert Charles William Organ as a director on 31 March 2017 (1 page)
14 March 2017Director's details changed for Mr Robert Charles William Organ on 14 March 2017 (2 pages)
14 March 2017Director's details changed for Mr Robert Charles William Organ on 14 March 2017 (2 pages)
16 February 2017Termination of appointment of Amber Wilkinson as a director on 31 December 2016 (1 page)
16 February 2017Appointment of Mr Mark Christopher Chessher as a director on 4 January 2017 (3 pages)
16 February 2017Appointment of Peter John Box as a director on 4 January 2017 (3 pages)
16 February 2017Termination of appointment of Amber Wilkinson as a director on 31 December 2016 (1 page)
16 February 2017Appointment of Mr Mark Christopher Chessher as a director on 4 January 2017 (3 pages)
16 February 2017Appointment of Peter John Box as a director on 4 January 2017 (3 pages)
2 February 2017Registered office address changed from 5 Old Broad Street London EC2N 1AD to 1 Tower Place West Tower Place London EC3R 5BU on 2 February 2017 (2 pages)
2 February 2017Termination of appointment of Jeremy Peter Small as a secretary on 31 December 2016 (2 pages)
2 February 2017Termination of appointment of Jeremy Peter Small as a secretary on 31 December 2016 (2 pages)
2 February 2017Appointment of Dawn Jeanette Hodges as a secretary on 1 January 2017 (3 pages)
2 February 2017Appointment of Dawn Jeanette Hodges as a secretary on 1 January 2017 (3 pages)
2 February 2017Registered office address changed from 5 Old Broad Street London EC2N 1AD to 1 Tower Place West Tower Place London EC3R 5BU on 2 February 2017 (2 pages)
7 December 2016Termination of appointment of Daniel Lee Maltby as a secretary on 31 October 2016 (2 pages)
7 December 2016Termination of appointment of Daniel Lee Maltby as a secretary on 31 October 2016 (2 pages)
2 December 2016Termination of appointment of Nicholas Russell Jamieson as a director on 31 October 2016 (2 pages)
2 December 2016Appointment of Amber Wilkinson as a director on 31 October 2016 (3 pages)
2 December 2016Termination of appointment of Vicky Jamieson as a secretary on 31 October 2016 (2 pages)
2 December 2016Termination of appointment of Ronald Christopher Willett as a director on 31 October 2016 (2 pages)
2 December 2016Termination of appointment of Daniel Jonathan Lane as a director on 31 October 2016 (2 pages)
2 December 2016Appointment of Amber Wilkinson as a director on 31 October 2016 (3 pages)
2 December 2016Termination of appointment of Alison Louise Lane as a secretary on 31 October 2016 (2 pages)
2 December 2016Termination of appointment of Ronald Christopher Willett as a director on 31 October 2016 (2 pages)
2 December 2016Appointment of Jeremy Peter Small as a secretary on 31 October 2016 (3 pages)
2 December 2016Appointment of Jeremy Peter Small as a secretary on 31 October 2016 (3 pages)
2 December 2016Appointment of Robert Charles William Organ as a director on 31 October 2016 (3 pages)
2 December 2016Termination of appointment of Daniel Lee Maltby as a director on 31 October 2016 (2 pages)
2 December 2016Termination of appointment of Nicholas Russell Jamieson as a director on 31 October 2016 (2 pages)
2 December 2016Appointment of Robert Charles William Organ as a director on 31 October 2016 (3 pages)
2 December 2016Termination of appointment of Daniel Jonathan Lane as a director on 31 October 2016 (2 pages)
2 December 2016Termination of appointment of Alison Louise Lane as a secretary on 31 October 2016 (2 pages)
2 December 2016Termination of appointment of Daniel Lee Maltby as a director on 31 October 2016 (2 pages)
2 December 2016Termination of appointment of Vicky Jamieson as a secretary on 31 October 2016 (2 pages)
16 November 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (3 pages)
16 November 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (3 pages)
16 November 2016Registered office address changed from Unit 4a Silkwood Court Wakefield West Yorkshire WF5 9TP to 5 Old Broad Street London EC2N 1AD on 16 November 2016 (2 pages)
16 November 2016Registered office address changed from Unit 4a Silkwood Court Wakefield West Yorkshire WF5 9TP to 5 Old Broad Street London EC2N 1AD on 16 November 2016 (2 pages)
29 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(8 pages)
29 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(8 pages)
23 April 2016Satisfaction of charge 066320950001 in full (4 pages)
23 April 2016Satisfaction of charge 066320950001 in full (4 pages)
1 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
1 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
21 August 2015Director's details changed for Daniel Jonathan Lane on 21 August 2015 (2 pages)
21 August 2015Director's details changed for Daniel Jonathan Lane on 21 August 2015 (2 pages)
7 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(8 pages)
7 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(8 pages)
29 June 2015Secretary's details changed for Vicky Jamieson on 1 June 2015 (1 page)
29 June 2015Secretary's details changed for Mr Daniel Lee Maltby on 27 September 2013 (1 page)
29 June 2015Secretary's details changed for Vicky Jamieson on 1 June 2015 (1 page)
29 June 2015Secretary's details changed for Vicky Jamieson on 1 June 2015 (1 page)
29 June 2015Director's details changed for Mr Daniel Lee Maltby on 1 June 2015 (2 pages)
29 June 2015Director's details changed for Mr Daniel Lee Maltby on 1 June 2015 (2 pages)
29 June 2015Secretary's details changed for Alison Louise Lane on 1 June 2015 (1 page)
29 June 2015Secretary's details changed for Alison Louise Lane on 1 June 2015 (1 page)
29 June 2015Secretary's details changed for Mr Daniel Lee Maltby on 27 September 2013 (1 page)
29 June 2015Director's details changed for Mr Daniel Lee Maltby on 1 June 2015 (2 pages)
29 June 2015Secretary's details changed for Alison Louise Lane on 1 June 2015 (1 page)
30 January 2015Appointment of Alison Louise Lane as a secretary on 28 June 2014 (2 pages)
30 January 2015Appointment of Alison Louise Lane as a secretary on 28 June 2014 (2 pages)
30 January 2015Appointment of Vicky Jamieson as a secretary on 28 June 2014 (2 pages)
30 January 2015Appointment of Vicky Jamieson as a secretary on 28 June 2014 (2 pages)
20 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
20 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
9 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(7 pages)
9 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(7 pages)
13 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 September 2013Director's details changed for Mr Daniel Lee Maltby on 27 September 2013 (2 pages)
27 September 2013Director's details changed for Mr Daniel Lee Maltby on 27 September 2013 (2 pages)
22 August 2013Registration of charge 066320950001 (17 pages)
22 August 2013Registration of charge 066320950001 (17 pages)
8 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (7 pages)
8 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (7 pages)
12 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (7 pages)
5 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (7 pages)
27 June 2012Director's details changed for Daniel Jonathan Lane on 19 May 2012 (2 pages)
27 June 2012Director's details changed for Daniel Jonathan Lane on 19 May 2012 (2 pages)
18 May 2012Director's details changed for Mr Ronald Christopher Willett on 18 May 2012 (2 pages)
18 May 2012Director's details changed for Nicholas Russell Jamieson on 18 May 2012 (2 pages)
18 May 2012Director's details changed for Daniel Jonathan Lane on 18 May 2012 (2 pages)
18 May 2012Director's details changed for Mr Ronald Christopher Willett on 18 May 2012 (2 pages)
18 May 2012Director's details changed for Nicholas Russell Jamieson on 18 May 2012 (2 pages)
18 May 2012Registered office address changed from Lifestyle Financial Management Ltd 21 Wellington Road Dewsbury West Yorkshire WF13 1HL United Kingdom on 18 May 2012 (1 page)
18 May 2012Registered office address changed from Lifestyle Financial Management Ltd 21 Wellington Road Dewsbury West Yorkshire WF13 1HL United Kingdom on 18 May 2012 (1 page)
18 May 2012Director's details changed for Daniel Jonathan Lane on 18 May 2012 (2 pages)
7 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (7 pages)
6 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (7 pages)
13 April 2011Appointment of Daniel Jonathan Lane as a director (2 pages)
13 April 2011Appointment of Daniel Jonathan Lane as a director (2 pages)
13 April 2011Appointment of Nicholas Russell Jamieson as a director (2 pages)
13 April 2011Appointment of Nicholas Russell Jamieson as a director (2 pages)
4 January 2011Director's details changed for Mr Daniel Lee Maltby on 13 December 2010 (2 pages)
4 January 2011Director's details changed for Mr Daniel Lee Maltby on 13 December 2010 (2 pages)
16 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 September 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
25 September 2009Company name changed alliance insurance brokers LTD\certificate issued on 28/09/09 (2 pages)
25 September 2009Company name changed alliance insurance brokers LTD\certificate issued on 28/09/09 (2 pages)
24 July 2009Return made up to 27/06/09; full list of members (3 pages)
24 July 2009Return made up to 27/06/09; full list of members (3 pages)
23 February 2009Appointment terminated secretary ronald willett (1 page)
23 February 2009Secretary appointed daniel maltby (2 pages)
23 February 2009Secretary appointed daniel maltby (2 pages)
23 February 2009Appointment terminated secretary ronald willett (1 page)
6 February 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 February 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 February 2009Solvency statement dated 20/01/09 (1 page)
6 February 2009Statement by directors (1 page)
6 February 2009Solvency statement dated 20/01/09 (1 page)
6 February 2009Statement by directors (1 page)
6 February 2009Memorandum of capital - processed 06/02/09 (1 page)
6 February 2009Memorandum of capital - processed 06/02/09 (1 page)
27 June 2008Incorporation (15 pages)
27 June 2008Incorporation (15 pages)