REALLIANCE ECONOMY COMMUNITY INTEREST COMPANY
Overview
| Company Name | REALLIANCE ECONOMY COMMUNITY INTEREST COMPANY |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06516017 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of REALLIANCE ECONOMY COMMUNITY INTEREST COMPANY?
| Company Name | From | Until |
|---|---|---|
| RECONOMY COMMUNITY INTEREST COMPANY | Feb 27, 2008 | Feb 27, 2008 |
What are the latest accounts for REALLIANCE ECONOMY COMMUNITY INTEREST COMPANY?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2014 |
| Next Accounts Due On | Dec 31, 2014 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2013 |
What are the latest filings for REALLIANCE ECONOMY COMMUNITY INTEREST COMPANY?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Amanda Jane Allison Cornish as a director on Apr 01, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Patricia Louise Fitzsimons as a director on Mar 01, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 27, 2014 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Richard Patrick Chatfield Thomas as a director on Sep 30, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Raymond Lawrence Georgeson as a director on Dec 01, 2013 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 10 pages | AA | ||||||||||
Annual return made up to Feb 27, 2013 with full list of shareholders | 11 pages | AR01 | ||||||||||
Appointment of Richard Patrick Chatfield Thomas as a director on Jan 31, 2013 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Simon Patrick Tipping on Mar 01, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Simon Patrick Tipping on Jan 31, 2013 | 2 pages | CH01 | ||||||||||
Appointment of Amanda Jane Allison Cornish as a director on Oct 23, 2012 | 2 pages | AP01 | ||||||||||
Appointment of Patricia Louise Fitzsimons as a director on Jan 31, 2013 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Malcolm Francis Williams on Mar 01, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Emma Jane Hallett on Feb 26, 2013 | 1 pages | CH03 | ||||||||||
Termination of appointment of Matthew Thomson as a director on Jan 31, 2013 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 31 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2012 | 20 pages | AA | ||||||||||
Registered office address changed from Third Floor 72 Prince Street Bristol BS1 4QD United Kingdom on Dec 21, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 27, 2012 with full list of shareholders | 10 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 27 pages | AA | ||||||||||
Who are the officers of REALLIANCE ECONOMY COMMUNITY INTEREST COMPANY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HALLETT, Emma Jane | Secretary | Floor Hanover House Queen Charlotte Street BS1 4EX Bristol 1st United Kingdom | British | 115220430001 | ||||||
| ANDERSON, Craig | Director | Floor Hanover House Queen Charlotte Street BS1 4EX Bristol 1st United Kingdom | United Kingdom | British | 115069180001 | |||||
| COOK, Mark | Director | 3 Catalpa Close Off Grit Lane WR14 1UH Malvern Worcestershire | England | British | 103303630001 | |||||
| KIBBLER, Catherine Louise | Director | c/o Community Composting Network Alexandra Road S2 3EE Sheffield 67 United Kingdom | England | British | 128103140002 | |||||
| TIPPING, Simon Patrick | Director | Jarvis Avenue Bakersfield NG3 7BH Nottingham 14 England | England | British | 34967710001 | |||||
| WILLIAMS, Malcolm Francis | Director | Floor Hanover House Queen Charlotte Street BS1 4EX Bristol 1st United Kingdom | Wales | Welsh | 104879650005 | |||||
| CORNISH, Amanda Jane Allison | Director | c/o Community Resources Network Scotland Stirling Business Centre Wellgreen Place FK8 2DZ Stirling Suite 62 Scotland | Scotland | British | 82374780001 | |||||
| DANGER, Lucy Jane | Director | 72 Prince Street BS1 4QD Bristol Third Floor United Kingdom | United Kingdom | British | 65367780006 | |||||
| FITZSIMONS, Patricia Louise | Director | c/o Lcrn 28 Charles Square N1 6HT London Grayston Centre England | United Kingdom | American | 176315760001 | |||||
| GEORGESON, Raymond Lawrence | Director | North Avenue LS21 1AJ Otley 2 West Yorkshire | England | British | 132124340001 | |||||
| MOORE, Andy | Director | Annas Cottage Wesley Road, Whitecroft GL15 4RE Lydney Gloucestershire | Uk | English | 80087700002 | |||||
| REYNOLDS, Sally Caroline | Director | Prince Street BS1 4QH Bristol 57 | England | British | 82810650003 | |||||
| SMITH, Paul Hinton | Director | 38 Timber Dene BS16 1TJ Bristol Avon | United Kingdom | British | 109538300001 | |||||
| THOMAS, Richard Patrick Chatfield | Director | c/o Cylch - Community Resource Cymru Whitchurch Road CF14 3NB Cardiff 196 Wales | Wales | British | 176352900001 | |||||
| THOMSON, Matthew | Director | 10 Porden Road SW2 5RT Brixton | United Kingdom | English | 109063810001 |
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