About

Registered Number: 06783795
Date of Incorporation: 06/01/2009 (15 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 29/04/2016 (8 years ago)
Registered Address: Anderton Hall Recovery Mill House, Stockwith Road, West Stockwith, Doncaster, DN10 4ES

 

Founded in 2009, The Alliance Inn Ltd have registered office in Doncaster, it's status is listed as "Dissolved". We don't know the number of employees at this company. There is one director listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKEOWN, Nicola Elizabeth 27 March 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 April 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 29 January 2016
AD01 - Change of registered office address 27 April 2015
4.68 - Liquidator's statement of receipts and payments 02 February 2015
4.68 - Liquidator's statement of receipts and payments 27 February 2014
4.68 - Liquidator's statement of receipts and payments 08 February 2013
AD01 - Change of registered office address 28 June 2012
RESOLUTIONS - N/A 30 December 2011
RESOLUTIONS - N/A 30 December 2011
4.20 - N/A 30 December 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 30 December 2011
AD01 - Change of registered office address 01 December 2011
AA - Annual Accounts 02 November 2011
AD01 - Change of registered office address 31 October 2011
CH01 - Change of particulars for director 31 October 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 31 January 2010
CH01 - Change of particulars for director 31 January 2010
CH01 - Change of particulars for director 31 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 March 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
CERTNM - Change of name certificate 13 March 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
287 - Change in situation or address of Registered Office 11 March 2009
NEWINC - New incorporation documents 06 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.