Company NameThe Professional Alliance Limited
Company StatusDissolved
Company Number07310365
CategoryPrivate Limited Company
Incorporation Date9 July 2010(13 years, 9 months ago)
Dissolution Date17 February 2015 (9 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameJo-Ann Christy
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2010(same day as company formation)
RoleOffice Manager
Country of ResidenceLancashire
Correspondence Address17 Equitable Street
Milnrow
Rochdale
Lancashire
OL16 4HD

Location

Registered Address45 City Road
Chester
CH1 3AE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

500 at £1Groves & Mccarthy LTD
50.00%
Ordinary
500 at £1Miss Jo-ann Christy
50.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

17 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
2 September 2013Accounts made up to 31 July 2013 (5 pages)
2 September 2013Accounts made up to 31 July 2013 (5 pages)
30 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1,000
(3 pages)
30 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1,000
(3 pages)
30 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1,000
(3 pages)
11 February 2013Accounts made up to 31 July 2012 (6 pages)
11 February 2013Accounts made up to 31 July 2012 (6 pages)
20 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
20 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
20 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
11 April 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
11 April 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
22 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
22 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
22 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
14 October 2010Annual return made up to 25 August 2010 with a full list of shareholders (14 pages)
14 October 2010Annual return made up to 25 August 2010 with a full list of shareholders (14 pages)
13 September 2010Statement of capital following an allotment of shares on 9 July 2010
  • GBP 1,000
(4 pages)
13 September 2010Statement of capital following an allotment of shares on 9 July 2010
  • GBP 1,000
(4 pages)
13 September 2010Statement of capital following an allotment of shares on 9 July 2010
  • GBP 1,000
(4 pages)
1 September 2010Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford Essex CM11SY United Kingdom on 1 September 2010 (2 pages)
1 September 2010Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford Essex CM11SY United Kingdom on 1 September 2010 (2 pages)
1 September 2010Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford Essex CM11SY United Kingdom on 1 September 2010 (2 pages)
9 July 2010Incorporation (22 pages)
9 July 2010Incorporation (22 pages)