Company NameSentinel Alliance Limited
Company StatusDissolved
Company Number05107418
CategoryPrivate Limited Company
Incorporation Date20 April 2004(20 years ago)
Dissolution Date27 April 2021 (2 years, 12 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David John Ludlow Whitmore
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2018(13 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 27 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Mosley Street
Manchester
M2 3HZ
Director NameMs Alison Louise Wilford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2019(14 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 27 April 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address90 High Holborn
London
WC1V 6LJ
Director NameBarry Alexander Beck
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(same day as company formation)
RoleConsultant
Correspondence AddressPendragon
Loom Lane
Radlett
Hertfordshire
WD7 8AA
Director NameMr Paul Darren Rosen
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address43 Hartfield Avenue
Elstree
Hertfordshire
WD6 3JJ
Director NameDavid Scott Rees
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Chiswick Quay
Chiswick
W4 3UR
Director NameMr Laurence Jeremy Beck
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(same day as company formation)
RoleCommercial Property Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOakhurst 7 Aldenham Grove
Radlett
Hertfordshire
WD7 7BW
Director NameMr Darren Andrew Werth
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak View The Warren
Radlett
Hertfordshire
WD7 7DU
Secretary NameMr Barry Alexander Beck
NationalityBritish
StatusResigned
Appointed20 April 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHalcyon Hall
11 Newlands Avenue
Radlett
Hertfordshire
WD7 8EH
Director NameMr Robert Martin Fielding
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2015(11 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 - 52 Chancery Lane
London
WC2A 1HL
Director NameMr Kenneth John Fowlie
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2015(11 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 30 January 2019)
RoleLawyer
Country of ResidenceEngland
Correspondence Address50 - 52 Chancery Lane
London
WC2A 1HL
Secretary NameMs Kirsten Morrison
StatusResigned
Appointed29 May 2015(11 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 03 February 2017)
RoleCompany Director
Correspondence Address50 - 52 Chancery Lane
London
WC2A 1HL
Director NameCity Executor And Trustee Company Limited (Corporation)
Date of BirthNovember 1971 (Born 52 years ago)
StatusResigned
Appointed20 April 2004(same day as company formation)
Correspondence Address4th Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
Secretary NameCETC (Nominees) Limited (Corporation)
StatusResigned
Appointed20 April 2004(same day as company formation)
Correspondence AddressQuadrant House Floor 6 17 Thomas More Street
Thomas More Square
London
E1W 1YW

Contact

Websitesentinel-alliance.co.uk
Telephone01489 864200
Telephone regionBishops Waltham

Location

Registered Address58 Mosley Street
Manchester
M2 3HZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Accident Advice Insurance Management Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

1 November 2004Delivered on: 19 November 2004
Satisfied on: 22 October 2010
Persons entitled: Marson Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 February 2021First Gazette notice for voluntary strike-off (1 page)
27 January 2021Application to strike the company off the register (1 page)
30 September 2020Change of details for Accident Advice Insurance Management Group Limited as a person with significant control on 11 March 2019 (2 pages)
28 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
14 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
1 November 2019Director's details changed for Alison Louise Wilford on 11 March 2019 (2 pages)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
17 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
11 March 2019Register inspection address has been changed to 90 High Holborn London WC1V 6LJ (1 page)
11 March 2019Register(s) moved to registered inspection location 90 High Holborn London WC1V 6LJ (1 page)
11 March 2019Registered office address changed from 50 - 52 Chancery Lane London WC2A 1HL England to 58 High Holborn London WC1V 6LJ on 11 March 2019 (1 page)
11 March 2019Registered office address changed from 58 High Holborn London WC1V 6LJ England to 58 Mosley Street Manchester M2 3HZ on 11 March 2019 (1 page)
15 February 2019Termination of appointment of Kenneth John Fowlie as a director on 30 January 2019 (1 page)
15 February 2019Appointment of Alison Louise Wilford as a director on 30 January 2019 (2 pages)
11 June 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
23 April 2018Director's details changed for Mr Kenneth John Fowlie on 15 October 2015 (2 pages)
20 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
28 March 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
19 March 2018Appointment of Mr David John Ludlow Whitmore as a director on 19 March 2018 (2 pages)
4 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
10 April 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
10 April 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
8 March 2017Termination of appointment of Kirsten Morrison as a secretary on 3 February 2017 (1 page)
8 March 2017Termination of appointment of Kirsten Morrison as a secretary on 3 February 2017 (1 page)
24 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(4 pages)
24 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(4 pages)
15 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
15 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
19 November 2015Termination of appointment of Darren Andrew Werth as a director on 13 November 2015 (1 page)
19 November 2015Termination of appointment of Laurence Jeremy Beck as a director on 13 November 2015 (1 page)
19 November 2015Termination of appointment of Laurence Jeremy Beck as a director on 13 November 2015 (1 page)
19 November 2015Termination of appointment of Darren Andrew Werth as a director on 13 November 2015 (1 page)
3 November 2015Termination of appointment of Robert Martin Fielding as a director on 22 September 2015 (1 page)
3 November 2015Termination of appointment of Robert Martin Fielding as a director on 22 September 2015 (1 page)
13 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
13 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
23 June 2015Appointment of Ms Kirsten Morrison as a secretary on 29 May 2015 (2 pages)
23 June 2015Registered office address changed from Quindell Court Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA to 50 - 52 Chancery Lane London WC2A 1HL on 23 June 2015 (1 page)
23 June 2015Appointment of Ms Kirsten Morrison as a secretary on 29 May 2015 (2 pages)
23 June 2015Appointment of Mr Kenneth John Fowlie as a director on 29 May 2015 (2 pages)
23 June 2015Appointment of Mr Robert Martin Fielding as a director on 29 May 2015 (2 pages)
23 June 2015Registered office address changed from Quindell Court Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA to 50 - 52 Chancery Lane London WC2A 1HL on 23 June 2015 (1 page)
23 June 2015Appointment of Mr Kenneth John Fowlie as a director on 29 May 2015 (2 pages)
23 June 2015Appointment of Mr Robert Martin Fielding as a director on 29 May 2015 (2 pages)
23 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
23 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
2 January 2015Termination of appointment of David Scott Rees as a director on 29 December 2014 (1 page)
2 January 2015Termination of appointment of David Scott Rees as a director on 29 December 2014 (1 page)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 June 2014Director's details changed for Mr Darren Andrew Werth on 3 June 2014 (2 pages)
3 June 2014Director's details changed for Mr Darren Andrew Werth on 3 June 2014 (2 pages)
3 June 2014Director's details changed for Mr Darren Andrew Werth on 3 June 2014 (2 pages)
2 June 2014Accounts for a small company made up to 31 December 2012 (5 pages)
2 June 2014Accounts for a small company made up to 31 December 2012 (5 pages)
7 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(5 pages)
7 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(5 pages)
27 November 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
27 November 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
19 October 2013Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 19 October 2013 (1 page)
19 October 2013Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 19 October 2013 (1 page)
26 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
28 December 2012Accounts for a small company made up to 31 May 2012 (5 pages)
28 December 2012Accounts for a small company made up to 31 May 2012 (5 pages)
27 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
1 March 2012Accounts for a small company made up to 31 May 2011 (5 pages)
1 March 2012Accounts for a small company made up to 31 May 2011 (5 pages)
2 June 2011Termination of appointment of Barry Beck as a secretary (1 page)
2 June 2011Termination of appointment of Barry Beck as a secretary (1 page)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
1 March 2011Director's details changed for Darren Werth on 1 March 2011 (2 pages)
1 March 2011Director's details changed for Darren Werth on 1 March 2011 (2 pages)
1 March 2011Accounts for a small company made up to 31 May 2010 (5 pages)
1 March 2011Accounts for a small company made up to 31 May 2010 (5 pages)
1 March 2011Director's details changed for Darren Werth on 1 March 2011 (2 pages)
26 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 July 2010Company name changed companion solutions LIMITED\certificate issued on 13/07/10
  • RES15 ‐ Change company name resolution on 2010-07-05
(2 pages)
13 July 2010Change of name notice (3 pages)
13 July 2010Change of name notice (3 pages)
13 July 2010Company name changed companion solutions LIMITED\certificate issued on 13/07/10
  • RES15 ‐ Change company name resolution on 2010-07-05
(2 pages)
6 May 2010Change of name notice (2 pages)
6 May 2010Change of name notice (2 pages)
6 May 2010Company name changed accident advice (fai) LIMITED\certificate issued on 06/05/10
  • RES15 ‐ Change company name resolution on 2010-04-26
(2 pages)
6 May 2010Company name changed accident advice (fai) LIMITED\certificate issued on 06/05/10
  • RES15 ‐ Change company name resolution on 2010-04-26
(2 pages)
22 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
2 March 2010Accounts for a small company made up to 31 May 2009 (5 pages)
2 March 2010Accounts for a small company made up to 31 May 2009 (5 pages)
30 September 2009Registered office changed on 30/09/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
30 September 2009Registered office changed on 30/09/2009 from quadrant house, floor 6 4 thomas more square london E1W 1YW (1 page)
30 September 2009Registered office changed on 30/09/2009 from quadrant house, floor 6 4 thomas more square london E1W 1YW (1 page)
30 September 2009Registered office changed on 30/09/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
29 April 2009Return made up to 20/04/09; full list of members (4 pages)
29 April 2009Return made up to 20/04/09; full list of members (4 pages)
11 March 2009Accounts for a small company made up to 31 May 2008 (5 pages)
11 March 2009Accounts for a small company made up to 31 May 2008 (5 pages)
28 April 2008Return made up to 20/04/08; full list of members (4 pages)
28 April 2008Return made up to 20/04/08; full list of members (4 pages)
3 April 2008Accounts for a small company made up to 31 May 2007 (5 pages)
3 April 2008Accounts for a small company made up to 31 May 2007 (5 pages)
8 January 2008Registered office changed on 08/01/08 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH (1 page)
8 January 2008Registered office changed on 08/01/08 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH (1 page)
25 June 2007Accounts for a small company made up to 31 May 2006 (5 pages)
25 June 2007Accounts for a small company made up to 31 May 2006 (5 pages)
23 April 2007Return made up to 20/04/07; full list of members (2 pages)
23 April 2007Return made up to 20/04/07; full list of members (2 pages)
3 May 2006Return made up to 20/04/06; full list of members (3 pages)
3 May 2006Return made up to 20/04/06; full list of members (3 pages)
23 February 2006Accounts made up to 31 May 2005 (8 pages)
23 February 2006Accounts made up to 31 May 2005 (8 pages)
25 October 2005Secretary's particulars changed (1 page)
25 October 2005Secretary's particulars changed (1 page)
23 June 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
17 June 2005Company name changed accident advice reporting servic es LIMITED\certificate issued on 17/06/05 (2 pages)
17 June 2005Company name changed accident advice reporting servic es LIMITED\certificate issued on 17/06/05 (2 pages)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
9 May 2005Return made up to 20/04/05; full list of members (3 pages)
9 May 2005Return made up to 20/04/05; full list of members (3 pages)
9 March 2005Director's particulars changed (1 page)
9 March 2005Director's particulars changed (1 page)
19 November 2004Particulars of mortgage/charge (3 pages)
19 November 2004Particulars of mortgage/charge (3 pages)
4 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 May 2004Accounting reference date extended from 30/04/05 to 31/05/05 (1 page)
4 May 2004Accounting reference date extended from 30/04/05 to 31/05/05 (1 page)
4 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 April 2004New director appointed (2 pages)
22 April 2004New secretary appointed;new director appointed (2 pages)
22 April 2004Secretary resigned (1 page)
22 April 2004New director appointed (2 pages)
22 April 2004New secretary appointed;new director appointed (2 pages)
22 April 2004New director appointed (1 page)
22 April 2004New director appointed (2 pages)
22 April 2004New director appointed (2 pages)
22 April 2004Director resigned (1 page)
22 April 2004New director appointed (2 pages)
22 April 2004New director appointed (2 pages)
22 April 2004New director appointed (1 page)
22 April 2004Secretary resigned (1 page)
22 April 2004Director resigned (1 page)
20 April 2004Incorporation (13 pages)
20 April 2004Incorporation (13 pages)