THE DEALER ALLIANCE LTD

THE DEALER ALLIANCE LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTHE DEALER ALLIANCE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02955409
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE DEALER ALLIANCE LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is THE DEALER ALLIANCE LTD located?

    Registered Office Address
    Integra House
    Vaughan Court Celtic Springs
    NP10 8BD Newport
    South Wales
    Undeliverable Registered Office AddressNo

    What were the previous names of THE DEALER ALLIANCE LTD?

    Previous Company Names
    Company NameFromUntil
    TRAPMIX LIMITEDAug 03, 1994Aug 03, 1994

    What are the latest accounts for THE DEALER ALLIANCE LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for THE DEALER ALLIANCE LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for THE DEALER ALLIANCE LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Aug 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 07, 2014

    Statement of capital on Aug 07, 2014

    • Capital: GBP 1,938
    SH01

    Accounts made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Aug 01, 2013 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Aug 01, 2012 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Aug 01, 2011 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Aug 01, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Clive Aiden Mcdonough on Nov 30, 2009

    2 pagesCH01

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2008

    4 pagesAA

    Accounts made up to Dec 31, 2007

    7 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2006

    4 pagesAA

    legacy

    8 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnAug 13, 2007

    legacy

    363(288)

    Accounts made up to Dec 31, 2005

    4 pagesAA

    legacy

    8 pages363s

    legacy

    8 pages363s

    Accounts made up to Dec 31, 2004

    4 pagesAA

    legacy

    1 pages287

    Who are the officers of THE DEALER ALLIANCE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JENKINS, Robert George
    Ysgubor Cae Ceffyll
    Lower Common Gilwern
    NP7 0EE Abergavenny
    Monmouthshire
    Secretary
    Ysgubor Cae Ceffyll
    Lower Common Gilwern
    NP7 0EE Abergavenny
    Monmouthshire
    BritishFinance Director49507090005
    JENKINS, Robert George
    Ysgubor Cae Ceffyll
    Lower Common Gilwern
    NP7 0EE Abergavenny
    Monmouthshire
    Director
    Ysgubor Cae Ceffyll
    Lower Common Gilwern
    NP7 0EE Abergavenny
    Monmouthshire
    United KingdomBritishFinance Director49507090005
    MCDONOUGH, Clive Aidan
    Cranbourne Way
    Pontprennau
    CF23 8SL Cardiff
    54
    South Glamorgan
    Wales
    Director
    Cranbourne Way
    Pontprennau
    CF23 8SL Cardiff
    54
    South Glamorgan
    Wales
    WalesBritishCompany Director70115040002
    CHALKLEY, David
    Bay Trees Old Church Hill
    Langdon Hills
    SS16 6HZ Basildon
    Essex
    Secretary
    Bay Trees Old Church Hill
    Langdon Hills
    SS16 6HZ Basildon
    Essex
    BritishCompany Director15997130001
    DAVIS, Shirley Joyce
    41 Riverside Mead
    Standground
    PE2 8JN Peterborough
    Cambridgeshire
    Secretary
    41 Riverside Mead
    Standground
    PE2 8JN Peterborough
    Cambridgeshire
    BritishAdministrator66294000001
    RM REGISTRARS LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Secretary
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900000760001
    CAIRNS, Stephen
    3 Highgate Manor
    Mallusk
    BT36 4WG Newtownabbey
    County Antrim
    Director
    3 Highgate Manor
    Mallusk
    BT36 4WG Newtownabbey
    County Antrim
    BritishManaging Director Cairns Offic49840300005
    CHALKLEY, David
    Bay Trees Old Church Hill
    Langdon Hills
    SS16 6HZ Basildon
    Essex
    Director
    Bay Trees Old Church Hill
    Langdon Hills
    SS16 6HZ Basildon
    Essex
    BritishCompany Director15997130001
    CRUMP, Allan Francis
    Rustlings Sandhill Lane
    Crawley Down
    RH10 4LB Crawley
    West Sussex
    Director
    Rustlings Sandhill Lane
    Crawley Down
    RH10 4LB Crawley
    West Sussex
    BritishDirector10219520001
    DICKSON, Jonathan Henderson
    Abbots Worthy House
    Abbots Worthy
    SO21 1DR Winchester
    Hampshire
    Director
    Abbots Worthy House
    Abbots Worthy
    SO21 1DR Winchester
    Hampshire
    BritishCompany Director43621110001
    EMERY, Peter James
    Llanmaes House
    Llanmaes
    CF61 2XR Llantwit Major
    Vale Of Glamorgan
    Director
    Llanmaes House
    Llanmaes
    CF61 2XR Llantwit Major
    Vale Of Glamorgan
    WalesBritishCompany Director36637750002
    MUSGROVE, Paul
    46 Shrubbery Close
    B76 1WE Sutton Coldfield
    West Midlands
    Director
    46 Shrubbery Close
    B76 1WE Sutton Coldfield
    West Midlands
    BritishManaging Director34385740003
    NEEDLE, Richard Charles
    Bonnybrook Risborough Road
    Little Kimble
    HP17 0UE Aylesbury
    Buckinghamshire
    Director
    Bonnybrook Risborough Road
    Little Kimble
    HP17 0UE Aylesbury
    Buckinghamshire
    BritishCompany Director56709660001
    RITCHIE, Brian Mcclean Brown
    181 Park View
    TA18 8JH Crewkerne
    Somerset
    Director
    181 Park View
    TA18 8JH Crewkerne
    Somerset
    BritishCompany Director20162670001
    WALLIS, Roy Charles
    2 Gardenhurst
    TA8 2QG Burnham On Sea
    Somerset
    Director
    2 Gardenhurst
    TA8 2QG Burnham On Sea
    Somerset
    BritishMarketing Director20162680001
    RM NOMINEES LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Director
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900009140001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0