INGREDIENTS ALLIANCE LIMITED
Overview
Company Name | INGREDIENTS ALLIANCE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07096072 |
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 INGREDIENTS ALLIANCE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is INGREDIENTS ALLIANCE LIMITED located?
Registered Office Address | 10 Forest Vale Road Forest Vale Industrial Estate GL14 2PH Cinderford Gloucestershire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for INGREDIENTS ALLIANCE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for INGREDIENTS ALLIANCE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Mr David John Twiss as a director on Jan 24, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alvin Clive Matthews as a director on Sep 01, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 04, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Dec 04, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Dec 04, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Drake House 1 Pavilion Business Park Forest Vale Industrial Estate Cinderford Glos GL14 2YD to 10 Forest Vale Road Forest Vale Industrial Estate Cinderford Gloucestershire GL14 2PH on Aug 28, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Dec 04, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 13 pages | AA | ||||||||||
Annual return made up to Dec 04, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Dec 04, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Dec 04, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Michael Holder as a director | 2 pages | TM01 | ||||||||||
Registered office address changed from * 1St Floor Office 8-10 Stamford Hill London N16 6XZ England* on Feb 09, 2010 | 2 pages | AD01 | ||||||||||
Appointment of Alvin Clive Matthews as a director | 3 pages | AP01 | ||||||||||
Incorporation | 8 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of INGREDIENTS ALLIANCE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TWISS, David John | Director | 1 Pavillion Business Park Speculation Road GL14 2YD Cinderford Drake House Gloucestershire United Kingdom | England | British | Director | 165900210001 | ||||
HOLDER, Michael | Director | Floor 8-10 Stamford Hill N16 6XZ London 1st England | Wales | British | Director | 48903620002 | ||||
MATTHEWS, Alvin Clive, Executors Of | Director | Littledean Hill Road GL14 2BJ Cinderford 40 Glos | England | British | Technical Director | 18034990001 |
Who are the persons with significant control of INGREDIENTS ALLIANCE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Executors Of Alvin Clive Matthews | Apr 06, 2016 | GL14 2BJ Cinderford 40 Littledean Hill Road Gloucestershire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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