Company NameAlliance Ventures (UK) Limited
Company StatusDissolved
Company Number03094348
CategoryPrivate Limited Company
Incorporation Date23 August 1995(28 years, 7 months ago)
Dissolution Date14 June 2005 (18 years, 9 months ago)
Previous NameMetropolitan Finance Company Limited

Business Activity

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

Directors

Director NameMr Carl Montlake
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2004(9 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (closed 14 June 2005)
RoleMortgage Lander & Finance Brok
Correspondence Address14 Springvale
Prestwich
Manchester
M25 8SE
Director NameMichael Rashman
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2004(9 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (closed 14 June 2005)
RoleFinance Broker & Mortgage Lend
Correspondence Address3 Kersal Gardens
Salford
Lancashire
M7 4NS
Secretary NameMichael Rashman
NationalityBritish
StatusClosed
Appointed29 November 2004(9 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (closed 14 June 2005)
RoleFinance Broker & Mortgage Lend
Correspondence Address3 Kersal Gardens
Salford
Lancashire
M7 4NS
Director NameMr John William Trueman
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address19 Wilton Street
Whitefield
Manchester
Lancashire
M45 7FT
Secretary NameMr Carl Montlake
NationalityBritish
StatusResigned
Appointed23 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Springvale
Prestwich
Manchester
M25 8SE
Director NameMichael Rashman
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1995(1 month after company formation)
Appointment Duration6 years, 1 month (resigned 29 October 2001)
RoleMortgage Broker & Lender
Correspondence Address3 Kersal Gardens
Salford
Lancashire
M7 4NS
Director NameMr James Howard Graham
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(6 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 August 2003)
RoleSales Director
Country of ResidenceEngland
Correspondence Address38 Market Street
Buxton
Derbyshire
SK17 6LD
Secretary NameDavid Spencer
NationalityBritish
StatusResigned
Appointed29 October 2001(6 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 April 2004)
RoleMortgage Underwriter
Correspondence Address41 Horseshoe Lane
Bromley Cross
Bolton
BL7 9RR

Location

Registered AddressAshley House
9 King Street
Westhoughton Bolton
Lancashire
BL5 3AX
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton South
Built Up AreaWesthoughton

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2005First Gazette notice for voluntary strike-off (1 page)
19 January 2005Application for striking-off (1 page)
23 December 2004New director appointed (2 pages)
23 December 2004New secretary appointed;new director appointed (2 pages)
12 August 2004Director resigned (1 page)
29 April 2004Secretary resigned (1 page)
16 August 2003Return made up to 12/08/03; full list of members (6 pages)
19 December 2002Total exemption small company accounts made up to 30 June 2002 (3 pages)
3 December 2002New secretary appointed (2 pages)
3 December 2002Director resigned (1 page)
3 December 2002New director appointed (2 pages)
3 December 2002Secretary resigned (1 page)
2 November 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
23 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
23 August 2001Particulars of mortgage/charge (3 pages)
7 August 2001Return made up to 12/08/01; full list of members (6 pages)
30 June 2001Particulars of mortgage/charge (3 pages)
12 June 2001Particulars of mortgage/charge (3 pages)
10 May 2001Particulars of mortgage/charge (3 pages)
1 May 2001Particulars of mortgage/charge (3 pages)
19 January 2001Particulars of mortgage/charge (3 pages)
18 November 2000Particulars of mortgage/charge (3 pages)
14 November 2000Particulars of mortgage/charge (3 pages)
9 November 2000Particulars of mortgage/charge (3 pages)
1 November 2000Particulars of mortgage/charge (3 pages)
10 August 2000Return made up to 12/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 2000Particulars of mortgage/charge (3 pages)
3 April 2000Accounts for a small company made up to 31 December 1999 (3 pages)
21 March 2000Particulars of mortgage/charge (3 pages)
15 March 2000Particulars of mortgage/charge (3 pages)
8 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
30 September 1999Company name changed metropolitan finance company lim ited\certificate issued on 01/10/99 (2 pages)
18 August 1999Return made up to 12/08/99; full list of members (7 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
20 August 1998Particulars of mortgage/charge (3 pages)
18 August 1998Return made up to 12/08/98; no change of members (4 pages)
28 August 1997Return made up to 19/08/97; no change of members (5 pages)
17 July 1997Particulars of mortgage/charge (3 pages)
30 April 1997Full accounts made up to 31 December 1996 (5 pages)
23 April 1997Particulars of mortgage/charge (3 pages)
5 September 1996Return made up to 23/08/96; full list of members (6 pages)
7 August 1996Registered office changed on 07/08/96 from: 46 chorley road swinton manchester M27 5AF (1 page)
29 June 1996Particulars of mortgage/charge (3 pages)
15 April 1996Company name changed arable finance corporation limit ed\certificate issued on 16/04/96 (2 pages)
25 October 1995Accounting reference date notified as 31/12 (1 page)
25 October 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
24 October 1995Director resigned;new director appointed (2 pages)
23 August 1995Incorporation (22 pages)