Bolton
Lancashire
BL7 9AW
Secretary Name | Mrs Kelly Perkin |
---|---|
Status | Closed |
Appointed | 21 November 2018(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 27 October 2020) |
Role | Company Director |
Correspondence Address | The Hurst Building Horwich Business Park Chorley New Road Horwich Bolton BL6 5UE |
Director Name | David Ball |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 14 December 2006) |
Role | Company Director |
Correspondence Address | 149 Junction Road Bolton Lancashire BL3 4NQ |
Director Name | Robert Leyland Booth |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 03 September 2003) |
Role | Engineer |
Correspondence Address | 24 Lostock Junction Lane Lostock Bolton BL6 4JR |
Director Name | Mr Keith Haworth Hindle |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 8 months (resigned 23 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Guiseley Close Bury Lancashire BL9 5JR |
Director Name | Susan Katrina Hodgkiss |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 21 July 2003) |
Role | Company Director |
Correspondence Address | Brindles Farm Hut Lane Heath Charnock Chorley Lancashire PR6 9EG |
Director Name | David Jones |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 October 1999) |
Role | Company Director |
Correspondence Address | Top Oth Greaves Bradshaw Bolton Lancs BL2 4DP |
Director Name | Jill Kippax |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 26 September 2003) |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | Hoghton Hall Valley Road, Hoghton Preston Lancashire PR5 0SD |
Director Name | John Forrest Rigby |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 12 March 1997) |
Role | Personnel Manager |
Correspondence Address | 2 Halvard Avenue Limefield Bury Lancashire BL9 6PS |
Director Name | Frank Whalley |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 10 December 1996) |
Role | Director And General Manager |
Correspondence Address | 32 Crabtree Lane Atherton Manchester M29 0AG |
Director Name | Mr Paul Dickinson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 1 month (resigned 06 July 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Sanskrit 13 Sedgefield Drive Bolton BL1 6ND |
Secretary Name | David John Guthrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 23 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Whitehill Lane Bolton Lancashire BL1 7DL |
Director Name | John Christopher Brown |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 February 2001) |
Role | Chief Executive |
Correspondence Address | 8 Homer Drive Marple Bridge Stockport Greater Manchester SK6 5DR |
Secretary Name | Mrs Pauline Michaela Fulford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 August 2013) |
Role | Accountant |
Correspondence Address | 2 Sutton Close Bury Lancashire BL8 2EL |
Secretary Name | Mrs Julie Robinson |
---|---|
Status | Resigned |
Appointed | 01 October 2013(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 November 2018) |
Role | Company Director |
Correspondence Address | The Hurst Building Horwich Business Park Chorley New Road Horwich Bolton BL6 5UE |
Director Name | Arkwright House Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1996(same day as company formation) |
Correspondence Address | 6th Floor Manchester House 18-20 Bridge Street Manchester M3 3BY |
Secretary Name | Arkwright House Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1996(same day as company formation) |
Correspondence Address | 6th Floor Manchester House 18-20 Bridge Street Manchester M3 3BY |
Website | alliancelearning.com |
---|---|
Email address | [email protected] |
Telephone | 01204 677888 |
Telephone region | Bolton |
Registered Address | The Hurst Building Horwich Business Park Chorley New Road Horwich Bolton BL6 5UE |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
2 at £1 | Alliance Learning LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
27 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2020 | Voluntary strike-off action has been suspended (1 page) |
11 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2020 | Application to strike the company off the register (1 page) |
17 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
31 October 2019 | Confirmation statement made on 30 October 2019 with updates (4 pages) |
7 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
13 December 2018 | Appointment of Mrs Kelly Perkin as a secretary on 21 November 2018 (2 pages) |
13 December 2018 | Termination of appointment of Julie Robinson as a secretary on 21 November 2018 (1 page) |
1 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
30 October 2017 | Termination of appointment of Paul Dickinson as a director on 6 July 2017 (1 page) |
30 October 2017 | Termination of appointment of Paul Dickinson as a director on 6 July 2017 (1 page) |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
10 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
10 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
10 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
6 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
1 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
10 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
14 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
10 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
20 November 2013 | Termination of appointment of Pauline Fulford as a secretary (1 page) |
20 November 2013 | Appointment of Mrs Julie Robinson as a secretary (1 page) |
20 November 2013 | Appointment of Mrs Julie Robinson as a secretary (1 page) |
20 November 2013 | Termination of appointment of Pauline Fulford as a secretary (1 page) |
16 January 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
16 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Termination of appointment of Keith Hindle as a director (1 page) |
15 November 2012 | Termination of appointment of Keith Hindle as a director (1 page) |
30 January 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
1 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
1 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
11 December 2009 | Director's details changed for Mr Alexander Kitchen on 31 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Paul Dickinson on 31 October 2009 (2 pages) |
11 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Director's details changed for Mr Alexander Kitchen on 31 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Paul Dickinson on 31 October 2009 (2 pages) |
11 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
4 December 2008 | Accounts for a dormant company made up to 31 July 2008 (6 pages) |
4 December 2008 | Accounts for a dormant company made up to 31 July 2008 (6 pages) |
3 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
3 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
12 May 2008 | Accounts for a dormant company made up to 31 July 2007 (6 pages) |
12 May 2008 | Accounts for a dormant company made up to 31 July 2007 (6 pages) |
17 December 2007 | Return made up to 31/10/07; full list of members (2 pages) |
17 December 2007 | Return made up to 31/10/07; full list of members (2 pages) |
27 September 2007 | New secretary appointed (2 pages) |
27 September 2007 | New secretary appointed (2 pages) |
18 September 2007 | New secretary appointed (2 pages) |
18 September 2007 | Secretary resigned (1 page) |
18 September 2007 | New secretary appointed (2 pages) |
18 September 2007 | Secretary resigned (1 page) |
18 September 2007 | Secretary resigned (1 page) |
18 September 2007 | Secretary resigned (1 page) |
19 February 2007 | Accounts for a dormant company made up to 31 July 2006 (6 pages) |
19 February 2007 | Accounts for a dormant company made up to 31 July 2006 (6 pages) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Director resigned (1 page) |
10 November 2006 | Return made up to 31/10/06; full list of members (8 pages) |
10 November 2006 | Return made up to 31/10/06; full list of members (8 pages) |
14 November 2005 | Return made up to 31/10/05; full list of members (8 pages) |
14 November 2005 | Return made up to 31/10/05; full list of members (8 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 July 2005 (6 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 July 2005 (6 pages) |
22 November 2004 | Return made up to 31/10/04; full list of members
|
22 November 2004 | Return made up to 31/10/04; full list of members
|
18 November 2004 | Accounts for a dormant company made up to 31 July 2004 (6 pages) |
18 November 2004 | Accounts for a dormant company made up to 31 July 2004 (6 pages) |
18 March 2004 | Accounts for a dormant company made up to 31 July 2003 (6 pages) |
18 March 2004 | Accounts for a dormant company made up to 31 July 2003 (6 pages) |
25 November 2003 | Return made up to 31/10/03; full list of members
|
25 November 2003 | Return made up to 31/10/03; full list of members
|
29 November 2002 | Return made up to 31/10/02; full list of members (9 pages) |
29 November 2002 | Return made up to 31/10/02; full list of members (9 pages) |
31 October 2002 | Total exemption full accounts made up to 31 July 2002 (13 pages) |
31 October 2002 | Total exemption full accounts made up to 31 July 2002 (13 pages) |
25 June 2002 | Accounting reference date extended from 31/03/02 to 31/07/02 (1 page) |
25 June 2002 | Accounting reference date extended from 31/03/02 to 31/07/02 (1 page) |
12 November 2001 | Return made up to 31/10/01; full list of members
|
12 November 2001 | Return made up to 31/10/01; full list of members
|
12 June 2001 | Full accounts made up to 31 March 2001 (10 pages) |
12 June 2001 | Full accounts made up to 31 March 2001 (10 pages) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
8 November 2000 | Return made up to 31/10/00; full list of members (8 pages) |
8 November 2000 | Return made up to 31/10/00; full list of members (8 pages) |
14 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
9 November 1999 | Return made up to 31/10/99; full list of members
|
9 November 1999 | Return made up to 31/10/99; full list of members
|
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
6 October 1999 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
6 October 1999 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
25 March 1999 | Full accounts made up to 30 September 1998 (10 pages) |
25 March 1999 | Full accounts made up to 30 September 1998 (10 pages) |
16 February 1999 | Auditor's resignation (1 page) |
16 February 1999 | Auditor's resignation (1 page) |
9 November 1998 | Return made up to 31/10/98; no change of members (6 pages) |
9 November 1998 | Return made up to 31/10/98; no change of members (6 pages) |
19 January 1998 | Full accounts made up to 30 September 1997 (10 pages) |
19 January 1998 | Full accounts made up to 30 September 1997 (10 pages) |
13 November 1997 | Return made up to 31/10/97; no change of members (6 pages) |
13 November 1997 | Return made up to 31/10/97; no change of members (6 pages) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | Director resigned (1 page) |
10 February 1997 | Return made up to 01/02/97; full list of members
|
10 February 1997 | Return made up to 01/02/97; full list of members
|
21 December 1996 | Full accounts made up to 30 September 1996 (10 pages) |
21 December 1996 | Full accounts made up to 30 September 1996 (10 pages) |
8 July 1996 | Company name changed 5 (1996) LIMITED\certificate issued on 09/07/96 (2 pages) |
8 July 1996 | Company name changed 5 (1996) LIMITED\certificate issued on 09/07/96 (2 pages) |
3 June 1996 | Registered office changed on 03/06/96 from: c/o glaisyers glickman solicitor arkwright house parsonage gardens manchester M3 2LE (1 page) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | Accounting reference date notified as 30/09 (1 page) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | New secretary appointed (2 pages) |
3 June 1996 | New director appointed (1 page) |
3 June 1996 | Director resigned (2 pages) |
3 June 1996 | Accounting reference date notified as 30/09 (1 page) |
3 June 1996 | New secretary appointed (2 pages) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | Director resigned (2 pages) |
3 June 1996 | Registered office changed on 03/06/96 from: c/o glaisyers glickman solicitor arkwright house parsonage gardens manchester M3 2LE (1 page) |
3 June 1996 | Secretary resigned (2 pages) |
3 June 1996 | New director appointed (1 page) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | New director appointed (1 page) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | New director appointed (1 page) |
3 June 1996 | Secretary resigned (2 pages) |
3 June 1996 | New director appointed (2 pages) |
31 March 1996 | Registered office changed on 31/03/96 from: 6TH floor arkwright house parsonage gardens manchester lancashire M3 2LE (1 page) |
31 March 1996 | Registered office changed on 31/03/96 from: 6TH floor arkwright house parsonage gardens manchester lancashire M3 2LE (1 page) |
1 February 1996 | Incorporation (19 pages) |
1 February 1996 | Incorporation (19 pages) |