Company NameALCO Electro Limited
Company StatusDissolved
Company Number02882179
CategoryPrivate Limited Company
Incorporation Date20 December 1993(30 years, 4 months ago)
Dissolution Date15 April 1997 (27 years ago)
Previous NameHeat Recovery Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlan Joseph Lomax
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1996(2 years, 4 months after company formation)
Appointment Duration11 months, 1 week (closed 15 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Fallas Knowles Road
Brighouse
West Yorkshire
HD6 3RN
Secretary NameLorraine Jagger
NationalityBritish
StatusClosed
Appointed08 May 1996(2 years, 4 months after company formation)
Appointment Duration11 months, 1 week (closed 15 April 1997)
RoleCompany Director
Correspondence Address25 Naylor Street
Hanson Lane
Halifax
West Yorkshire
HX1 4RF
Director NameStuart Andrew Lomax
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1996(2 years, 5 months after company formation)
Appointment Duration10 months, 1 week (closed 15 April 1997)
RoleCompany Director
Correspondence Address34 Thornhill Road
Rastrick
Brighouse
West Yorkshire
HD6 3AX
Director NameThomas Stanley Radford
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(3 weeks, 2 days after company formation)
Appointment Duration1 day (resigned 13 January 1994)
RoleCompany Director
Correspondence Address51 Pelhams Walk
Esher
Surrey
KT10 8QA
Secretary NameSally Sandra Radford
NationalityBritish
StatusResigned
Appointed12 January 1994(3 weeks, 2 days after company formation)
Appointment Duration1 day (resigned 13 January 1994)
RoleCompany Director
Correspondence Address51 Pelhams Walk
Esher
Surrey
KT10 8QA
Director NameCatherine Margaret Bedford
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1994(3 weeks, 3 days after company formation)
Appointment Duration2 years, 3 months (resigned 08 May 1996)
RoleSolicitor
Correspondence Address78 Cockley Hill Lane
Kirkeaton
Huddersfield
West Yorkshire
HD5 0PG
Director NameRobin Steven Bedford
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1994(3 weeks, 3 days after company formation)
Appointment Duration2 years, 3 months (resigned 08 May 1996)
RoleSolicitor
Correspondence Address78 Cockley Hill Lane
Kirkheaton
Huddersfield
West Yorkshire
HD5 0PG
Director NameZafar Iqbal
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1994(3 weeks, 3 days after company formation)
Appointment Duration2 years, 3 months (resigned 08 May 1996)
RoleSolicitor
Correspondence Address6 Broomhill Terrace
Naylor Street
Dewsbury
West Yorkshire
WF13 2DF
Secretary NameRobin Steven Bedford
NationalityBritish
StatusResigned
Appointed13 January 1994(3 weeks, 3 days after company formation)
Appointment Duration2 years, 3 months (resigned 08 May 1996)
RoleSolicitor
Correspondence Address78 Cockley Hill Lane
Kirkheaton
Huddersfield
West Yorkshire
HD5 0PG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 December 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMission Works
Birds Royd Lane
Brighouse
West Yorkshire
HD6 1LQ
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardRastrick
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

15 April 1997Final Gazette dissolved via voluntary strike-off (1 page)
10 December 1996First Gazette notice for voluntary strike-off (1 page)
28 October 1996Application for striking-off (1 page)
16 July 1996Director resigned (1 page)
16 July 1996Director resigned (1 page)
16 July 1996Secretary resigned;director resigned (1 page)
2 June 1996New secretary appointed (2 pages)
2 June 1996New director appointed (2 pages)
2 June 1996New director appointed (2 pages)
2 June 1996Registered office changed on 02/06/96 from: c/o jordans & co neil jordan house wellington road dewsbury WF13 1HL (1 page)
3 May 1996Company name changed heat recovery services LIMITED\certificate issued on 07/05/96 (2 pages)
21 November 1995Return made up to 14/11/95; no change of members (6 pages)