Company NameAlliance Steel Services Limited
Company StatusDissolved
Company Number03171134
CategoryPrivate Limited Company
Incorporation Date12 March 1996(28 years ago)
Dissolution Date24 April 2001 (22 years, 11 months ago)
Previous NameInputphase Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Neil David Stanhope
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1996(5 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (closed 24 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House 12 Buttermere
White Court
Great Notley
Essex
CM77 7UY
Secretary NameHelen Stanhope
NationalityBritish
StatusClosed
Appointed28 August 1996(5 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (closed 24 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House 12 Buttermere
White Court
Great Notley
Essex
CM77 7UY
Director NameMrs Hilary Jane Dukelow
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(3 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 August 1996)
RoleCompany Director
Correspondence AddressRavenswood 2 Greyfriars
Hutton
Brentwood
Essex
CM13 2XB
Director NamePeter David Dukelow
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(3 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 August 1996)
RoleCompany Director
Correspondence AddressDean House 171 Priests Lane
Shenfield
Brentwood
Essex
CM15 8LF
Secretary NameMrs Hilary Jane Dukelow
NationalityBritish
StatusResigned
Appointed15 March 1996(3 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 August 1996)
RoleCompany Director
Correspondence AddressRavenswood 2 Greyfriars
Hutton
Brentwood
Essex
CM13 2XB
Director NameHelen Stanhope
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1996(5 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 06 April 1999)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressOak House 12 Buttermere
White Court
Great Notley
Essex
CM77 7UY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 March 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 March 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address17 Kestrel Park
Springwood Industrial Estate
Braintree
Essex
CM7 2SF
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

24 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2001First Gazette notice for voluntary strike-off (1 page)
20 June 2000Voluntary strike-off action has been suspended (1 page)
12 May 2000Application for striking-off (1 page)
4 August 1999Director resigned (1 page)
27 April 1999Return made up to 12/03/99; full list of members (4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
30 September 1998Registered office changed on 30/09/98 from: the steel centre westgate court 17 western road billericay essex CM12 9DY (1 page)
30 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
12 June 1997New director appointed (2 pages)
12 June 1997Registered office changed on 12/06/97 from: elscot house arcadia avenue finchley london N3 2JU (1 page)
12 June 1997Return made up to 12/03/97; full list of members (6 pages)
10 September 1996New director appointed (1 page)
10 September 1996Secretary resigned;director resigned (2 pages)
10 September 1996New secretary appointed (1 page)
10 September 1996Director resigned (2 pages)
17 May 1996Ad 12/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 April 1996New secretary appointed;new director appointed (2 pages)
4 April 1996New director appointed (2 pages)
4 April 1996Memorandum and Articles of Association (8 pages)
4 April 1996Secretary resigned (1 page)
4 April 1996Director resigned (1 page)
4 April 1996Registered office changed on 04/04/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 March 1996Company name changed inputphase LIMITED\certificate issued on 25/03/96 (2 pages)