Company NameAlliance Executive Limited
Company StatusDissolved
Company Number04710773
CategoryPrivate Limited Company
Incorporation Date25 March 2003(21 years, 1 month ago)
Dissolution Date30 July 2019 (4 years, 9 months ago)
Previous NamesPinco 1924 Limited and Peter Cookson & Co. Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter John Cookson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2003(2 weeks, 1 day after company formation)
Appointment Duration16 years, 3 months (closed 30 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Whalley Road
Hale
Cheshire
WA15 9DF
Director NameMr Ciaran Hamilton
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2016(13 years, 4 months after company formation)
Appointment Duration3 years (closed 30 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Offices Express Networks 3
6 Oldham Road
Manchester
M4 5DE
Secretary NameJanet Cookson
NationalityBritish
StatusResigned
Appointed10 April 2003(2 weeks, 1 day after company formation)
Appointment Duration13 years, 3 months (resigned 27 July 2016)
RoleCompany Director
Correspondence Address18 Whalley Road
Hale
Cheshire
WA15 9DF
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered Address18 Whalley Road
Hale
Cheshire
WA15 9DF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Janet Cookson
100.00%
Ordinary

Financials

Year2014
Net Worth£61,699
Current Liabilities£10,687

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

12 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 October 2017Notification of Legal and Financial Solutions Ltd as a person with significant control on 11 October 2017 (2 pages)
20 May 2017Director's details changed for Mr Ciaran Hamilton on 6 March 2017 (2 pages)
20 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
6 March 2017Director's details changed for Mr Ciaran Hamilton on 6 March 2017 (2 pages)
12 December 2016Micro company accounts made up to 31 March 2016 (1 page)
27 July 2016Termination of appointment of Janet Cookson as a secretary on 27 July 2016 (1 page)
27 July 2016Registered office address changed from 18 Whalley Road Hale Cheshire WA15 9DF to C/O Ciaran Hamilton Express Networks 1 1 George Leigh Street Manchester Cheshire M4 5DL on 27 July 2016 (1 page)
27 July 2016Appointment of Mr Ciaran Hamilton as a director on 27 July 2016 (2 pages)
22 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(4 pages)
21 December 2015Micro company accounts made up to 31 March 2015 (1 page)
7 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
7 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
2 December 2014Micro company accounts made up to 31 March 2014 (1 page)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
6 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 August 2010Secretary's details changed for Janet Cookson on 1 August 2010 (2 pages)
9 August 2010Secretary's details changed for Janet Cookson on 1 August 2010 (2 pages)
6 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
15 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 May 2009Return made up to 30/03/09; full list of members (3 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 May 2008Return made up to 30/03/08; full list of members (3 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 June 2007Return made up to 30/03/07; full list of members (2 pages)
7 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
30 March 2006Return made up to 30/03/06; no change of members (2 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
28 May 2005Return made up to 22/04/05; full list of members (2 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 July 2004Return made up to 22/04/04; full list of members (5 pages)
23 March 2004Company name changed peter cookson & co. LIMITED\certificate issued on 23/03/04 (2 pages)
13 May 2003Secretary resigned (1 page)
13 May 2003Registered office changed on 13/05/03 from: 1 park row leeds LS1 5AB (1 page)
13 May 2003New secretary appointed (1 page)
13 May 2003Ad 10/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 May 2003Director resigned (1 page)
13 May 2003New director appointed (2 pages)
6 May 2003Company name changed pinco 1924 LIMITED\certificate issued on 06/05/03 (2 pages)
25 March 2003Incorporation (17 pages)