Company NameAdvisors Alliance Limited
Company StatusDissolved
Company Number05401591
CategoryPrivate Limited Company
Incorporation Date23 March 2005(19 years, 1 month ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMark Anthony Harding
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Cosgrove Avenue
Bishop Auckland
County Durham
DL14 6PT
Secretary NameStephen Moore
NationalityBritish
StatusClosed
Appointed22 December 2005(9 months after company formation)
Appointment Duration4 years, 10 months (closed 19 October 2010)
RoleCompany Director
Correspondence Address12 Vart Road
Bishop Auckland
County Durham
DL14 6PQ
Director NameMalcolm Harper
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address29 The Ropery
St Lawrence Road
St Peters Basin
Newcastle Upon Tyne
NE6 1TY
Secretary NameMark Anthony Harding
NationalityBritish
StatusResigned
Appointed23 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address12 Vart Road
Bishop Auckland
County Durham
DL14 6PQ
Secretary NameMalcolm Harper
NationalityBritish
StatusResigned
Appointed23 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address29 The Ropery
St Lawrence Road
St Peters Basin
Newcastle Upon Tyne
NE6 1TY
Secretary NameJenny Moss
NationalityBritish
StatusResigned
Appointed16 December 2005(8 months, 4 weeks after company formation)
Appointment Duration6 days (resigned 22 December 2005)
RoleCompany Director
Correspondence Address57 Churchill Square
Durham
County Durham
DH1 1EU

Location

Registered AddressRoom 316 Aidan House Tynegate
Business Centre Sunderland Road
Gateshead
North East England
NE8 3HU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
22 June 2010Application to strike the company off the register (3 pages)
22 June 2010Application to strike the company off the register (3 pages)
18 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 January 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (2 pages)
19 January 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 October 2009Compulsory strike-off action has been discontinued (1 page)
17 October 2009Compulsory strike-off action has been discontinued (1 page)
14 October 2009Annual return made up to 23 March 2009 (4 pages)
14 October 2009Annual return made up to 23 March 2009 (4 pages)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
2 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 July 2008Return made up to 23/03/08; no change of members (6 pages)
8 July 2008Return made up to 23/03/08; no change of members (6 pages)
14 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 April 2007Director's particulars changed (1 page)
16 April 2007Director's particulars changed (1 page)
16 April 2007Return made up to 23/03/07; full list of members (2 pages)
16 April 2007Return made up to 23/03/07; full list of members (2 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 April 2006Return made up to 23/03/06; full list of members (2 pages)
5 April 2006Director's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
5 April 2006Return made up to 23/03/06; full list of members (2 pages)
29 December 2005Secretary resigned (1 page)
29 December 2005New secretary appointed (2 pages)
29 December 2005New secretary appointed (2 pages)
29 December 2005Secretary resigned (1 page)
16 December 2005Registered office changed on 16/12/05 from: 29 the ropery, st lawrence road st peters basin newcastle upon tyne tyne and wear NE6 1TY (1 page)
16 December 2005Registered office changed on 16/12/05 from: 29 the ropery, st lawrence road st peters basin newcastle upon tyne tyne and wear NE6 1TY (1 page)
16 December 2005Secretary resigned;director resigned (1 page)
16 December 2005New secretary appointed (2 pages)
16 December 2005Secretary resigned;director resigned (1 page)
16 December 2005New secretary appointed (2 pages)
9 April 2005Director's particulars changed (1 page)
9 April 2005Secretary resigned (1 page)
9 April 2005Director's particulars changed (1 page)
9 April 2005Secretary resigned (1 page)
23 March 2005Incorporation (12 pages)
23 March 2005Incorporation (12 pages)