Horwich
Bolton
BL6 5UE
Director Name | Dr Kondal Reddy Kandadi |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 30 January 2019(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 27 October 2020) |
Role | Assistant Vice Chancellor (Academic Operations) |
Country of Residence | England |
Correspondence Address | University Of Bolton 23-30 Deane Road Bolton BL3 5AB |
Director Name | Andrew Herricks |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 56 Tamworth Avenue Whitefield Manchester Lancashire M45 6UA |
Director Name | Alan Lewis |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 30 The Fairways Whitefield Manchester Lancashire M45 7BN |
Secretary Name | Alan Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 30 The Fairways Whitefield Manchester Lancashire M45 7BN |
Director Name | David Ball |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 December 2006) |
Role | Company Director |
Correspondence Address | 149 Junction Road Bolton Lancashire BL3 4NQ |
Secretary Name | David John Guthrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Whitehill Lane Bolton Lancashire BL1 7DL |
Director Name | Mr Steve Whitehead |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 13 August 2013) |
Role | Education & Training |
Country of Residence | United Kingdom |
Correspondence Address | 112 Printers Fold Queensway Burnley Lancashire BB12 6PU |
Secretary Name | Mrs Pauline Michaela Fulford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(6 years, 4 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 |
Director Name | Mr David Robert Gavan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2013(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Hamnet Close Bolton BL1 7RZ |
Secretary Name | Mrs Julie Robinson |
---|---|
Status | Resigned |
Appointed | 01 October 2013(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 November 2018) |
Role | Company Director |
Correspondence Address | The Hurst Building Horwich Loco Estate Chorley New Horwich Bolton BL6 5UE |
Director Name | Mrs Diana Morton |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2016(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 January 2019) |
Role | Retired Headteacher |
Country of Residence | England |
Correspondence Address | 8 Stonedelph Close Ainsworth Bolton BL2 5SH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | alliancelearning.com |
---|---|
Email address | [email protected] |
Telephone | 01204 677833 |
Telephone region | Bolton |
Registered Address | The Hurst Building Horwich Loco Estate 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 |
1 at £1 | Alliance Learning LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
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) |
31 July 2020 | Application to strike the company off the register (1 page) |
16 April 2020 | Confirmation statement made on 6 April 2020 with updates (3 pages) |
4 February 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
11 April 2019 | Confirmation statement made on 6 April 2019 with updates (4 pages) |
6 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
7 February 2019 | Termination of appointment of Diana Morton as a director on 30 January 2019 (1 page) |
7 February 2019 | Appointment of Dr Kondal Reddy Kandadi as a director on 30 January 2019 (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) |
17 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
5 March 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
20 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
20 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
25 July 2016 | Appointment of Mrs Diana Morton as a director on 13 July 2016 (2 pages) |
25 July 2016 | Termination of appointment of David Robert Gavan as a director on 13 July 2016 (1 page) |
25 July 2016 | Appointment of Mrs Diana Morton as a director on 13 July 2016 (2 pages) |
25 July 2016 | Termination of appointment of David Robert Gavan as a director on 13 July 2016 (1 page) |
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) |
7 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
20 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Register inspection address has been changed from C/O Alliance Learning Ltd the Hurst Building Horwich Business Park, Chorley New Road Horwich Bolton BL6 5UE United Kingdom to The Hurst Building Horwich Business Park, Chorley New Road Horwich Bolton BL6 5UE (1 page) |
20 April 2015 | Registered office address changed from The Hurst Building Horwich Business Park Horwich Loco Estate Chorley New Road Bolton BL6 5UE to The Hurst Building Horwich Loco Estate Chorley New Road Horwich Bolton BL6 5UE on 20 April 2015 (1 page) |
20 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Register inspection address has been changed from C/O Alliance Learning Ltd the Hurst Building Horwich Business Park, Chorley New Road Horwich Bolton BL6 5UE United Kingdom to The Hurst Building Horwich Business Park, Chorley New Road Horwich Bolton BL6 5UE (1 page) |
20 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Registered office address changed from The Hurst Building Horwich Business Park Horwich Loco Estate Chorley New Road Bolton BL6 5UE to The Hurst Building Horwich Loco Estate Chorley New Road Horwich Bolton BL6 5UE on 20 April 2015 (1 page) |
17 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
7 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
6 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
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) |
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) |
3 October 2013 | Appointment of Mr David Robert Gavan as a director (2 pages) |
3 October 2013 | Termination of appointment of Stephen Whitehead as a director (1 page) |
3 October 2013 | Appointment of Mr David Robert Gavan as a director (2 pages) |
3 October 2013 | Termination of appointment of Stephen Whitehead as a director (1 page) |
17 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
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) |
8 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
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) |
12 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 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) |
6 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Register inspection address has been changed (1 page) |
6 April 2010 | Register inspection address has been changed (1 page) |
6 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
11 March 2009 | Return made up to 11/03/09; full list of members (3 pages) |
11 March 2009 | Return made up to 11/03/09; full list of members (3 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
2 September 2008 | Return made up to 12/03/08; full list of members (3 pages) |
2 September 2008 | Return made up to 12/03/08; full list of members (3 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
14 September 2007 | Secretary resigned (1 page) |
14 September 2007 | New director appointed (1 page) |
14 September 2007 | Secretary resigned (1 page) |
14 September 2007 | New director appointed (1 page) |
6 September 2007 | New secretary appointed (2 pages) |
6 September 2007 | New secretary appointed (2 pages) |
4 April 2007 | Return made up to 12/03/07; full list of members (7 pages) |
4 April 2007 | Return made up to 12/03/07; full list of members (7 pages) |
19 February 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
19 February 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Director resigned (1 page) |
6 April 2006 | Return made up to 12/03/06; full list of members (6 pages) |
6 April 2006 | Return made up to 12/03/06; full list of members (6 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
18 March 2005 | Return made up to 12/03/05; full list of members (6 pages) |
18 March 2005 | Return made up to 12/03/05; full list of members (6 pages) |
18 November 2004 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
18 November 2004 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
29 March 2004 | Return made up to 12/03/04; full list of members (6 pages) |
29 March 2004 | Return made up to 12/03/04; full list of members (6 pages) |
24 December 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
24 December 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
9 May 2003 | Return made up to 12/03/03; full list of members (6 pages) |
9 May 2003 | Return made up to 12/03/03; full list of members (6 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
28 May 2002 | Return made up to 12/03/02; full list of members
|
28 May 2002 | Return made up to 12/03/02; full list of members
|
13 May 2002 | Accounting reference date extended from 31/03/02 to 31/07/02 (1 page) |
13 May 2002 | Accounting reference date extended from 31/03/02 to 31/07/02 (1 page) |
11 October 2001 | Company name changed alliance learning LIMITED\certificate issued on 11/10/01 (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | Company name changed alliance learning LIMITED\certificate issued on 11/10/01 (2 pages) |
4 October 2001 | Registered office changed on 04/10/01 from: gould house 59-61 chorley new road road bolton lancashire BL1 4QP (1 page) |
4 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | Registered office changed on 04/10/01 from: gould house 59-61 chorley new road road bolton lancashire BL1 4QP (1 page) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Secretary resigned;director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Secretary resigned;director resigned (1 page) |
19 March 2001 | New secretary appointed;new director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New secretary appointed;new director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Secretary resigned (1 page) |
14 March 2001 | Secretary resigned (1 page) |
12 March 2001 | Incorporation (13 pages) |
12 March 2001 | Incorporation (13 pages) |