Equity Release Solicitors Alliance Limited

General information

Name:

Equity Release Solicitors Alliance Ltd

Office Address:

Brunswick House Gloucester Business Park Glos GL3 4AA Gloucester

Number: 06640294

Incorporation date: 2008-07-08

Dissolution date: 2022-01-18

End of financial year: 31 July

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Dissolved

Description

Data updated on:

2008 is the year of the launching of Equity Release Solicitors Alliance Limited, a firm which was located at Brunswick House Gloucester Business Park, Glos, Gloucester. The company was created on 8th July 2008. Its Companies House Reg No. was 06640294 and its post code was GL3 4AA. The company had been active on the British market for approximately 14 years up until 18th January 2022. Founded as Equity Release Solicitors Association, it used the name up till 2008, at which moment it was replaced by Equity Release Solicitors Alliance Limited.

When it comes to the firm, a variety of director's tasks had been executed by Michael F., Peter B., Edward G. and Claire B.. As for these four managers, Claire B. had managed the firm the longest, having been one of the many members of directors' team for 14 years.

Executives who had control over the firm were as follows: Claire B. had 1/2 or less of voting rights. Edward G., had 1/2 or less of voting rights. Michael F., had 1/2 or less of voting rights.

  • Previous company's names
  • Equity Release Solicitors Alliance Limited 2008-07-14
  • Equity Release Solicitors Association Limited 2008-07-08

Financial data based on annual reports

Company staff

Michael F.

Role: Director

Appointed: 12 November 2008

Latest update: 26 March 2023

Peter B.

Role: Director

Appointed: 12 November 2008

Latest update: 26 March 2023

Edward G.

Role: Director

Appointed: 12 November 2008

Latest update: 26 March 2023

Claire B.

Role: Director

Appointed: 08 July 2008

Latest update: 26 March 2023

Claire B.

Role: Secretary

Appointed: 08 July 2008

Latest update: 26 March 2023

People with significant control

Claire B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
Edward G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
Michael F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
Peter B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
Claire B.
Notified on 30 June 2016
Ceased on 30 June 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 April 2022
Account last made up date 31 July 2020
Confirmation statement next due date 22 July 2022
Confirmation statement last made up date 08 July 2021
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
End Date For Period Covered By Report 2017-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 2nd, November 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 94120 : Activities of professional membership organizations
13
Company Age

Similar companies nearby

Closest companies