About

Registered Number: 02740602
Date of Incorporation: 18/08/1992 (31 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 16/02/2013 (11 years and 4 months ago)
Registered Address: GRIFFINS, Tavistock House South Tavistock Square, London, WC1H 9LG

 

Established in 1992, Alliance & Leicester Unit Trust Managers Ltd has its registered office in London, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Abbey National Nominees Limited, Whalley, Adrian, Baldwin, Diane, Wignall, Michael John at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALDWIN, Diane 11 February 1998 12 November 2001 1
WIGNALL, Michael John 14 February 2000 12 November 2001 1
Secretary Name Appointed Resigned Total Appointments
ABBEY NATIONAL NOMINEES LIMITED 18 May 2011 - 1
WHALLEY, Adrian 01 March 1999 28 February 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 February 2013
4.71 - Return of final meeting in members' voluntary winding-up 16 November 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 25 November 2011
RESOLUTIONS - N/A 21 November 2011
AD01 - Change of registered office address 21 November 2011
4.70 - N/A 21 November 2011
CH01 - Change of particulars for director 11 November 2011
TM01 - Termination of appointment of director 07 October 2011
AR01 - Annual Return 22 August 2011
CH01 - Change of particulars for director 03 June 2011
AP01 - Appointment of director 27 May 2011
TM02 - Termination of appointment of secretary 23 May 2011
AP01 - Appointment of director 18 May 2011
AP01 - Appointment of director 18 May 2011
TM01 - Termination of appointment of director 18 May 2011
TM01 - Termination of appointment of director 18 May 2011
AP04 - Appointment of corporate secretary 18 May 2011
AA - Annual Accounts 06 May 2011
AD01 - Change of registered office address 24 March 2011
AR01 - Annual Return 14 September 2010
AA - Annual Accounts 24 May 2010
CH01 - Change of particulars for director 22 April 2010
TM01 - Termination of appointment of director 11 January 2010
TM01 - Termination of appointment of director 04 January 2010
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 09 December 2009
363a - Annual Return 21 August 2009
288c - Notice of change of directors or secretaries or in their particulars 04 August 2009
AA - Annual Accounts 08 July 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
363a - Annual Return 11 September 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
AA - Annual Accounts 21 July 2008
363a - Annual Return 13 September 2007
AA - Annual Accounts 22 July 2007
363a - Annual Return 31 August 2006
AA - Annual Accounts 10 April 2006
363s - Annual Return 07 September 2005
AA - Annual Accounts 05 September 2005
363s - Annual Return 27 August 2004
AA - Annual Accounts 12 May 2004
288a - Notice of appointment of directors or secretaries 25 November 2003
288b - Notice of resignation of directors or secretaries 25 November 2003
363s - Annual Return 31 August 2003
AA - Annual Accounts 03 June 2003
353 - Register of members 08 May 2003
AA - Annual Accounts 17 September 2002
363s - Annual Return 02 September 2002
288c - Notice of change of directors or secretaries or in their particulars 19 July 2002
288a - Notice of appointment of directors or secretaries 14 November 2001
288b - Notice of resignation of directors or secretaries 14 November 2001
288b - Notice of resignation of directors or secretaries 14 November 2001
288b - Notice of resignation of directors or secretaries 14 November 2001
288b - Notice of resignation of directors or secretaries 14 November 2001
363s - Annual Return 23 August 2001
AA - Annual Accounts 03 July 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
AUD - Auditor's letter of resignation 17 November 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
AA - Annual Accounts 26 September 2000
363s - Annual Return 30 August 2000
288a - Notice of appointment of directors or secretaries 18 February 2000
AA - Annual Accounts 17 September 1999
363a - Annual Return 03 September 1999
288a - Notice of appointment of directors or secretaries 02 May 1999
288b - Notice of resignation of directors or secretaries 23 April 1999
363a - Annual Return 04 September 1998
AA - Annual Accounts 24 July 1998
288a - Notice of appointment of directors or secretaries 10 June 1998
288b - Notice of resignation of directors or secretaries 11 May 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
288b - Notice of resignation of directors or secretaries 05 January 1998
363a - Annual Return 12 September 1997
AA - Annual Accounts 20 August 1997
287 - Change in situation or address of Registered Office 25 April 1997
288a - Notice of appointment of directors or secretaries 21 March 1997
288b - Notice of resignation of directors or secretaries 14 March 1997
353 - Register of members 04 March 1997
363a - Annual Return 09 September 1996
288 - N/A 19 August 1996
288 - N/A 30 July 1996
353 - Register of members 14 July 1996
AA - Annual Accounts 31 May 1996
288 - N/A 17 January 1996
RESOLUTIONS - N/A 08 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1995
123 - Notice of increase in nominal capital 08 December 1995
288 - N/A 08 December 1995
288 - N/A 07 November 1995
288 - N/A 07 November 1995
288 - N/A 30 October 1995
288 - N/A 30 October 1995
288 - N/A 19 September 1995
288 - N/A 12 September 1995
288 - N/A 12 September 1995
363x - Annual Return 21 August 1995
AA - Annual Accounts 20 July 1995
363x - Annual Return 19 August 1994
288 - N/A 19 July 1994
288 - N/A 07 July 1994
288 - N/A 23 June 1994
288 - N/A 23 June 1994
288 - N/A 13 June 1994
288 - N/A 13 June 1994
AA - Annual Accounts 20 May 1994
RESOLUTIONS - N/A 23 March 1994
288 - N/A 25 February 1994
363x - Annual Return 21 August 1993
288 - N/A 20 July 1993
288 - N/A 21 May 1993
288 - N/A 21 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 October 1992
288 - N/A 26 October 1992
RESOLUTIONS - N/A 02 October 1992
287 - Change in situation or address of Registered Office 01 October 1992
288 - N/A 01 October 1992
288 - N/A 01 October 1992
CERTNM - Change of name certificate 24 September 1992
NEWINC - New incorporation documents 18 August 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.