Company NameAlliance Piling (Special Projects) Limited
Company StatusDissolved
Company Number04662158
CategoryPrivate Limited Company
Incorporation Date11 February 2003(21 years, 2 months ago)
Dissolution Date27 November 2012 (11 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMichael Griffiths
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2009(5 years, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 27 November 2012)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address12 Fieldfare Way
Ashton Under Lyne
Lancashire
OL7 9TA
Secretary NameMichael Griffiths
NationalityBritish
StatusClosed
Appointed21 January 2009(5 years, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 27 November 2012)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address12 Fieldfare Way
Ashton Under Lyne
Lancashire
OL7 9TA
Director NameGeorge Griffiths
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(same day as company formation)
RoleSecretary
Correspondence Address15 Kendal Avenue
Flixton
Manchester
M41 8SH
Director NameMr John Oram Lloyd
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address17 Cypress Ridge
Hollytree Village
Blackburn
Lancashire
BB2 5AQ
Secretary NameGeorge Griffiths
NationalityBritish
StatusResigned
Appointed11 February 2003(same day as company formation)
RoleSecretary
Correspondence Address15 Kendal Avenue
Flixton
Manchester
M41 8SH

Location

Registered AddressUnits 3 & 4
Victoria Works
Wallgate Wigan
Lancashire
WN1 1BA
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan

Shareholders

50 at £1George Griffiths
50.00%
Ordinary
50 at £1John Oram Lloyd
50.00%
Ordinary

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012Voluntary strike-off action has been suspended (1 page)
7 February 2012Voluntary strike-off action has been suspended (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
8 January 2012Application to strike the company off the register (3 pages)
8 January 2012Application to strike the company off the register (3 pages)
8 July 2011Termination of appointment of John Lloyd as a director (1 page)
8 July 2011Termination of appointment of John Lloyd as a director (1 page)
30 June 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
22 March 2011Annual return made up to 11 February 2011 with a full list of shareholders
Statement of capital on 2011-03-22
  • GBP 100
(5 pages)
22 March 2011Annual return made up to 11 February 2011 with a full list of shareholders
Statement of capital on 2011-03-22
  • GBP 100
(5 pages)
17 February 2010Director's details changed for Michael Griffiths on 11 February 2010 (2 pages)
17 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Michael Griffiths on 11 February 2010 (2 pages)
20 November 2009Accounts for a dormant company made up to 31 July 2009 (5 pages)
20 November 2009Accounts for a dormant company made up to 31 July 2009 (5 pages)
3 March 2009Return made up to 11/02/09; full list of members (4 pages)
3 March 2009Return made up to 11/02/09; full list of members (4 pages)
12 February 2009Director and secretary appointed michael griffiths (2 pages)
12 February 2009Director and secretary appointed michael griffiths (2 pages)
27 January 2009Appointment terminated director and secretary george griffiths (1 page)
27 January 2009Appointment Terminated Director and Secretary george griffiths (1 page)
10 November 2008Accounts made up to 31 July 2008 (5 pages)
10 November 2008Accounts for a dormant company made up to 31 July 2008 (5 pages)
30 May 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
30 May 2008Accounts made up to 31 July 2007 (5 pages)
9 May 2008Return made up to 11/02/08; full list of members (4 pages)
9 May 2008Return made up to 11/02/08; full list of members (4 pages)
8 June 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
8 June 2007Accounts made up to 31 July 2006 (5 pages)
12 March 2007Return made up to 11/02/07; full list of members (2 pages)
12 March 2007Return made up to 11/02/07; full list of members (2 pages)
19 April 2006Return made up to 11/02/06; full list of members (7 pages)
19 April 2006Return made up to 11/02/06; full list of members (7 pages)
1 March 2006Accounts made up to 31 July 2005 (5 pages)
1 March 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
24 March 2005Return made up to 11/02/05; full list of members (2 pages)
24 March 2005Return made up to 11/02/05; full list of members (2 pages)
27 January 2005Accounts for a dormant company made up to 29 February 2004 (5 pages)
27 January 2005Accounting reference date extended from 28/02/05 to 31/07/05 (1 page)
27 January 2005Accounting reference date extended from 28/02/05 to 31/07/05 (1 page)
27 January 2005Accounts made up to 29 February 2004 (5 pages)
2 March 2004Return made up to 11/02/04; full list of members (7 pages)
2 March 2004Return made up to 11/02/04; full list of members
  • 363(287) ‐ Registered office changed on 02/03/04
(7 pages)
11 February 2003Incorporation (16 pages)