REALLIANCE ECONOMY COMMUNITY INTEREST COMPANY

REALLIANCE ECONOMY COMMUNITY INTEREST COMPANY

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

    Company NameREALLIANCE ECONOMY COMMUNITY INTEREST COMPANY
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06516017
    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 REALLIANCE ECONOMY COMMUNITY INTEREST COMPANY?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is REALLIANCE ECONOMY COMMUNITY INTEREST COMPANY located?

    Registered Office Address
    1st Floor Hanover House
    Queen Charlotte Street
    BS1 4EX Bristol
    Undeliverable Registered Office AddressNo

    What were the previous names of REALLIANCE ECONOMY COMMUNITY INTEREST COMPANY?

    Previous Company Names
    Company NameFromUntil
    RECONOMY COMMUNITY INTEREST COMPANYFeb 27, 2008Feb 27, 2008

    What are the latest accounts for REALLIANCE ECONOMY COMMUNITY INTEREST COMPANY?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2014
    Next Accounts Due OnDec 31, 2014
    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What are the latest filings for REALLIANCE ECONOMY COMMUNITY INTEREST COMPANY?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company to be dissolved 23/03/2015
    RES13

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Amanda Jane Allison Cornish as a director on Apr 01, 2014

    1 pagesTM01

    Termination of appointment of Patricia Louise Fitzsimons as a director on Mar 01, 2014

    1 pagesTM01

    Annual return made up to Feb 27, 2014 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 27, 2014

    Statement of capital on Mar 27, 2014

    • Capital: GBP 6
    SH01

    Termination of appointment of Richard Patrick Chatfield Thomas as a director on Sep 30, 2013

    1 pagesTM01

    Termination of appointment of Raymond Lawrence Georgeson as a director on Dec 01, 2013

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2013

    10 pagesAA

    Annual return made up to Feb 27, 2013 with full list of shareholders

    11 pagesAR01

    Appointment of Richard Patrick Chatfield Thomas as a director on Jan 31, 2013

    2 pagesAP01

    Director's details changed for Mr Simon Patrick Tipping on Mar 01, 2013

    2 pagesCH01

    Director's details changed for Mr Simon Patrick Tipping on Jan 31, 2013

    2 pagesCH01

    Appointment of Amanda Jane Allison Cornish as a director on Oct 23, 2012

    2 pagesAP01

    Appointment of Patricia Louise Fitzsimons as a director on Jan 31, 2013

    2 pagesAP01

    Director's details changed for Mr Malcolm Francis Williams on Mar 01, 2013

    2 pagesCH01

    Secretary's details changed for Emma Jane Hallett on Feb 26, 2013

    1 pagesCH03

    Termination of appointment of Matthew Thomson as a director on Jan 31, 2013

    1 pagesTM01

    Resolutions

    Resolutions
    31 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Total exemption full accounts made up to Mar 31, 2012

    20 pagesAA

    Registered office address changed from Third Floor 72 Prince Street Bristol BS1 4QD United Kingdom on Dec 21, 2012

    1 pagesAD01

    Annual return made up to Feb 27, 2012 with full list of shareholders

    10 pagesAR01

    Full accounts made up to Mar 31, 2011

    27 pagesAA

    Who are the officers of REALLIANCE ECONOMY COMMUNITY INTEREST COMPANY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALLETT, Emma Jane
    Floor Hanover House
    Queen Charlotte Street
    BS1 4EX Bristol
    1st
    United Kingdom
    Secretary
    Floor Hanover House
    Queen Charlotte Street
    BS1 4EX Bristol
    1st
    United Kingdom
    British115220430001
    ANDERSON, Craig
    Floor Hanover House
    Queen Charlotte Street
    BS1 4EX Bristol
    1st
    United Kingdom
    Director
    Floor Hanover House
    Queen Charlotte Street
    BS1 4EX Bristol
    1st
    United Kingdom
    United KingdomBritish115069180001
    COOK, Mark
    3 Catalpa Close
    Off Grit Lane
    WR14 1UH Malvern
    Worcestershire
    Director
    3 Catalpa Close
    Off Grit Lane
    WR14 1UH Malvern
    Worcestershire
    EnglandBritish103303630001
    KIBBLER, Catherine Louise
    c/o Community Composting Network
    Alexandra Road
    S2 3EE Sheffield
    67
    United Kingdom
    Director
    c/o Community Composting Network
    Alexandra Road
    S2 3EE Sheffield
    67
    United Kingdom
    EnglandBritish128103140002
    TIPPING, Simon Patrick
    Jarvis Avenue
    Bakersfield
    NG3 7BH Nottingham
    14
    England
    Director
    Jarvis Avenue
    Bakersfield
    NG3 7BH Nottingham
    14
    England
    EnglandBritish34967710001
    WILLIAMS, Malcolm Francis
    Floor Hanover House
    Queen Charlotte Street
    BS1 4EX Bristol
    1st
    United Kingdom
    Director
    Floor Hanover House
    Queen Charlotte Street
    BS1 4EX Bristol
    1st
    United Kingdom
    WalesWelsh104879650005
    CORNISH, Amanda Jane Allison
    c/o Community Resources Network Scotland
    Stirling Business Centre
    Wellgreen Place
    FK8 2DZ Stirling
    Suite 62
    Scotland
    Director
    c/o Community Resources Network Scotland
    Stirling Business Centre
    Wellgreen Place
    FK8 2DZ Stirling
    Suite 62
    Scotland
    ScotlandBritish82374780001
    DANGER, Lucy Jane
    72 Prince Street
    BS1 4QD Bristol
    Third Floor
    United Kingdom
    Director
    72 Prince Street
    BS1 4QD Bristol
    Third Floor
    United Kingdom
    United KingdomBritish65367780006
    FITZSIMONS, Patricia Louise
    c/o Lcrn
    28 Charles Square
    N1 6HT London
    Grayston Centre
    England
    Director
    c/o Lcrn
    28 Charles Square
    N1 6HT London
    Grayston Centre
    England
    United KingdomAmerican176315760001
    GEORGESON, Raymond Lawrence
    North Avenue
    LS21 1AJ Otley
    2
    West Yorkshire
    Director
    North Avenue
    LS21 1AJ Otley
    2
    West Yorkshire
    EnglandBritish132124340001
    MOORE, Andy
    Annas Cottage
    Wesley Road, Whitecroft
    GL15 4RE Lydney
    Gloucestershire
    Director
    Annas Cottage
    Wesley Road, Whitecroft
    GL15 4RE Lydney
    Gloucestershire
    UkEnglish80087700002
    REYNOLDS, Sally Caroline
    Prince Street
    BS1 4QH Bristol
    57
    Director
    Prince Street
    BS1 4QH Bristol
    57
    EnglandBritish82810650003
    SMITH, Paul Hinton
    38 Timber Dene
    BS16 1TJ Bristol
    Avon
    Director
    38 Timber Dene
    BS16 1TJ Bristol
    Avon
    United KingdomBritish109538300001
    THOMAS, Richard Patrick Chatfield
    c/o Cylch - Community Resource Cymru
    Whitchurch Road
    CF14 3NB Cardiff
    196
    Wales
    Director
    c/o Cylch - Community Resource Cymru
    Whitchurch Road
    CF14 3NB Cardiff
    196
    Wales
    WalesBritish176352900001
    THOMSON, Matthew
    10 Porden Road
    SW2 5RT Brixton
    Director
    10 Porden Road
    SW2 5RT Brixton
    United KingdomEnglish109063810001

    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