Company NameAlliance M & E Ltd.
DirectorsStephen John Sebire and Francis Stanley Swindells
Company StatusDissolved
Company Number03325556
CategoryPrivate Limited Company
Incorporation Date28 February 1997(27 years, 2 months ago)
Previous NameGoldnature Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameStephen John Sebire
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1997(6 days after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Oak Farm Congleton Road
Bosley
Macclesfield
Cheshire
SK11 0PW
Director NameMr Francis Stanley Swindells
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1997(6 days after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence AddressMoss House Cottage 72 Moss Lane
Macclesfield
Cheshire
SK11 7TT
Secretary NameStephen John Sebire
NationalityBritish
StatusCurrent
Appointed06 March 1997(6 days after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Oak Farm Congleton Road
Bosley
Macclesfield
Cheshire
SK11 0PW
Director NameSimon David Carter
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(5 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 April 1998)
RoleCompany Director
Correspondence AddressStable House
Crewe Green
Crewe
Cheshire
CW1 5UN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed28 February 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed28 February 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressThe Gables, Goostrey Lane
Twemlow Green, Holmes Chapel
Crewe
Cheshire
CW4 8BH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishTwemlow
WardDane Valley

Financials

Year2014
Net Worth-£119,625
Cash£964
Current Liabilities£174,817

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

26 December 2001Dissolved (1 page)
26 September 2001Liquidators statement of receipts and payments (5 pages)
26 September 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
26 July 2001Liquidators statement of receipts and payments (5 pages)
27 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 June 2000Statement of affairs (6 pages)
27 June 2000Appointment of a voluntary liquidator (1 page)
7 June 2000Registered office changed on 07/06/00 from: the post house mill street congleton cheshire CW12 1AB (1 page)
7 March 2000Return made up to 28/02/00; full list of members (6 pages)
20 May 1999Ad 30/10/98--------- £ si 12400@1 (2 pages)
8 March 1999Return made up to 28/02/99; full list of members (6 pages)
11 December 1998Ad 30/10/98--------- £ si 12500@1=12500 £ ic 37500/50000 (2 pages)
19 November 1998Accounts for a small company made up to 31 May 1998 (7 pages)
29 October 1998Ad 16/10/98--------- £ si 37500@1=37500 £ ic 100/37600 (2 pages)
15 October 1998£ nc 1000/50000 02/09/98 (1 page)
15 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 September 1998Registered office changed on 07/09/98 from: bank house 2 swan bank congleton,cheshire CW12 1AH (1 page)
12 August 1998Director resigned (1 page)
6 March 1998Return made up to 28/02/98; full list of members (6 pages)
20 August 1997Particulars of mortgage/charge (5 pages)
19 August 1997Ad 30/07/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 August 1997New director appointed (2 pages)
5 August 1997Accounting reference date extended from 31/03/98 to 31/05/98 (1 page)
25 March 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
14 March 1997New secretary appointed;new director appointed (3 pages)
14 March 1997Registered office changed on 14/03/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
14 March 1997New director appointed (3 pages)
14 March 1997Secretary resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Company name changed goldnature LIMITED\certificate issued on 17/03/97 (2 pages)
28 February 1997Incorporation (10 pages)