Company NameThe Alliance Church Services
Company StatusDissolved
Company Number05911928
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 August 2006(17 years, 8 months ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Chi Leung Lee
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2006(same day as company formation)
RoleManchester Alliance Church
Country of ResidenceUnited Kingdom
Correspondence Address57 Hornchurch Court
Bonsall Street, Hulme
Manchester
M15 6DT
Director NameSiu Pui Lee
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2006(same day as company formation)
RoleEngineer
Correspondence Address110 India House 75 Whitworth Street
Manchester
Greater Manchester
M1 6HB
Secretary NameMr Chi Leung Lee
NationalityBritish
StatusClosed
Appointed21 August 2006(same day as company formation)
RoleManchester Alliance Church
Country of ResidenceUnited Kingdom
Correspondence Address57 Hornchurch Court
Bonsall Street, Hulme
Manchester
M15 6DT
Director NameMr Paul Ngok Loi Ho
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2008(1 year, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 20 July 2010)
RolePharmist
Country of ResidenceEngland
Correspondence Address37b Stafford Road
Eccles
Manchester
M30 9HN
Director NameChi Chung Ho
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2006(same day as company formation)
RoleArchitect
Correspondence Address2 Bold Street Flat 3
Hulme
Manchester
M15 5QH
Director NameMei Ki Woo
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2006(same day as company formation)
RoleChemist
Correspondence Address80 Cooper House
Camelford Close Hulme
Manchester
Lancashire
M15 6DX
Director NameMiss Choi Ha Chin
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2007(9 months, 1 week after company formation)
Appointment Duration12 months (resigned 26 May 2008)
RoleAdministrative Assistant
Country of ResidenceEngland
Correspondence Address27 Moorland View
Rodley
Leeds
LS13 1PU
Director NameMr Ting Chuen Lo
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2007(9 months, 1 week after company formation)
Appointment Duration12 months (resigned 26 May 2008)
RoleArchitect
Correspondence Address12 Sailacre House
Woolwich Road
London
SE10 0JD
Director NameMr Dicky Kam Tong Ng
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2007(9 months, 1 week after company formation)
Appointment Duration12 months (resigned 26 May 2008)
RoleSenior Programmer
Country of ResidenceUnited Kingdom
Correspondence Address29 St. Andrew
Bracknell
Berkshire
RG12 8ZL

Location

Registered AddressUnit 9, The Quadrangle Hulme Street
Manchester
M1 5GL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£13
Net Worth£983
Cash£100,186
Current Liabilities£99,203

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
29 March 2010Application to strike the company off the register (3 pages)
29 March 2010Application to strike the company off the register (3 pages)
21 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
21 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
16 September 2009Annual return made up to 21/08/09 (3 pages)
16 September 2009Annual return made up to 21/08/09 (3 pages)
12 May 2009Registered office changed on 12/05/2009 from 2 f tresco house 149-153 oxford road manchester M1 7EE (1 page)
12 May 2009Registered office changed on 12/05/2009 from 2 f tresco house 149-153 oxford road manchester M1 7EE (1 page)
11 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
11 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
9 September 2008Appointment Terminated Director dicky ng (1 page)
9 September 2008Annual return made up to 21/08/08 (2 pages)
9 September 2008Annual return made up to 21/08/08 (2 pages)
9 September 2008Director appointed mr. Paul ngok loi ho (1 page)
9 September 2008Appointment Terminated Director ting lo (1 page)
9 September 2008Appointment terminated director choi chin (1 page)
9 September 2008Appointment Terminated Director choi chin (1 page)
9 September 2008Appointment terminated director dicky ng (1 page)
9 September 2008Appointment terminated director ting lo (1 page)
9 September 2008Director appointed mr. Paul ngok loi ho (1 page)
2 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
2 October 2007Accounting reference date shortened from 31/08/07 to 31/12/06 (1 page)
2 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
2 October 2007Accounting reference date shortened from 31/08/07 to 31/12/06 (1 page)
11 September 2007New director appointed (1 page)
11 September 2007Annual return made up to 21/08/07 (2 pages)
11 September 2007New director appointed (1 page)
11 September 2007Annual return made up to 21/08/07 (2 pages)
11 September 2007New director appointed (1 page)
11 September 2007New director appointed (1 page)
10 September 2007Director resigned (1 page)
10 September 2007Director resigned (1 page)
10 September 2007Director resigned (1 page)
10 September 2007New director appointed (1 page)
10 September 2007Director resigned (1 page)
10 September 2007New director appointed (1 page)
21 August 2006Incorporation (24 pages)
21 August 2006Incorporation (24 pages)