Company NameAlliance Financial Claims Ltd
Company StatusDissolved
Company Number06600922
CategoryPrivate Limited Company
Incorporation Date22 May 2008(15 years, 11 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael William Harris
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2008(5 days after company formation)
Appointment Duration5 years, 11 months (closed 06 May 2014)
RoleClaims Advisor
Country of ResidenceEngland
Correspondence Address37 Coatham Crescent
Darlington
County Durham
DL1 3DN
Director NameMr Craig Skidmore
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2008(5 days after company formation)
Appointment Duration5 years, 11 months (closed 06 May 2014)
RoleClaims Advisor
Country of ResidenceEngland
Correspondence Address3 Skiplam Close
Hemlington
Middlesbrough
Cleveland
TS8 9RG
Secretary NameMr Craig Skidmore
NationalityBritish
StatusClosed
Appointed27 May 2008(5 days after company formation)
Appointment Duration5 years, 11 months (closed 06 May 2014)
RoleClaims Advisor
Country of ResidenceEngland
Correspondence Address3 Skiplam Close
Hemlington
Middlesbrough
Cleveland
TS8 9RG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 May 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address3 Skiplam Close
Hemlington
Middlesbrough
Cleveland
TS8 9RG
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
WardStainton & Thornton
Built Up AreaTeesside

Shareholders

1 at £1Craig Skidmore
50.00%
Ordinary
1 at £1Michael William Harris
50.00%
Ordinary

Financials

Year2014
Net Worth-£19,874
Cash£1,028
Current Liabilities£20,902

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
7 January 2014Application to strike the company off the register (3 pages)
7 January 2014Application to strike the company off the register (3 pages)
6 June 2013Annual return made up to 22 May 2013 with a full list of shareholders
Statement of capital on 2013-06-06
  • GBP 2
(5 pages)
6 June 2013Annual return made up to 22 May 2013 with a full list of shareholders
Statement of capital on 2013-06-06
  • GBP 2
(5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Michael William Harris on 22 May 2010 (2 pages)
16 June 2010Director's details changed for Craig Skidmore on 22 May 2010 (2 pages)
16 June 2010Director's details changed for Michael William Harris on 22 May 2010 (2 pages)
16 June 2010Director's details changed for Craig Skidmore on 22 May 2010 (2 pages)
16 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 July 2009Return made up to 22/05/09; full list of members (3 pages)
23 July 2009Return made up to 22/05/09; full list of members (3 pages)
12 June 2008Director appointed michael william harris (2 pages)
12 June 2008Director appointed michael william harris (2 pages)
3 June 2008Director and secretary appointed craig skidmore (2 pages)
3 June 2008Ad 27/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
3 June 2008Director and secretary appointed craig skidmore (2 pages)
3 June 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
3 June 2008Ad 27/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
3 June 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
29 May 2008Registered office changed on 29/05/2008 from 3 skiplam close hemlington middlesbrough PS8 9RG (1 page)
29 May 2008Registered office changed on 29/05/2008 from 3 skiplam close hemlington middlesbrough PS8 9RG (1 page)
23 May 2008Appointment terminated director form 10 directors fd LTD (1 page)
23 May 2008Appointment terminated director form 10 directors fd LTD (1 page)
22 May 2008Incorporation (9 pages)
22 May 2008Incorporation (9 pages)