Company NameALCO Audit Limited
Company StatusDissolved
Company Number03527999
CategoryPrivate Limited Company
Incorporation Date16 March 1998(26 years, 1 month ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Richard Anthony Marshall
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2020(22 years, 4 months after company formation)
Appointment Duration8 months (closed 30 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12-14 Percy Street
Rotherham
South Yorkshire
S65 1ED
Director NameLorraine Annette Ford
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address71 Goose Lane
Wickersley
Rotherham
South Yorkshire
S66 1JS
Director NamePeter Michael Randle
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(5 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 December 2001)
RoleChartered Accountant
Correspondence Address15 Woodland Walk
Linacre Woods
Chesterfield
Derbyshire
S40 4YB
Director NameMr Rex Michael Johnson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(5 months after company formation)
Appointment Duration21 years, 11 months (resigned 01 August 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Overend Road
Worksop
Nottinghamshire
S80 1QG
Director NameMr Jeremy Edward Healy
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(3 years, 8 months after company formation)
Appointment Duration16 years, 4 months (resigned 29 March 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12-14 Percy Street
Rotherham
South Yorkshire
S65 1ED
Director NameMrs Judith Isabel Cousins Woodrow
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(8 years after company formation)
Appointment Duration13 years, 6 months (resigned 27 September 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 De Aston Square
Scunthorpe
North Lincolnshire
DN15 8JL
Secretary NameMrs Judith Isabel Cousins Woodrow
NationalityBritish
StatusResigned
Appointed01 April 2006(8 years after company formation)
Appointment Duration13 years, 6 months (resigned 27 September 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 De Aston Square
Scunthorpe
North Lincolnshire
DN15 8JL
Director NameMr Peter Michael Randle
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2019(21 years, 4 months after company formation)
Appointment Duration2 weeks (resigned 29 July 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12-14 Percy Street
Rotherham
South Yorkshire
S65 1ED
Director NameMrs Maria Johnson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2019(21 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12-14 Percy Street
Rotherham
South Yorkshire
S65 1ED
Secretary NameHallam Corporate Services Limited (Corporation)
StatusResigned
Appointed16 March 1998(same day as company formation)
Correspondence Address12-14 Percy Street
Rotherham
S65 1ED

Contact

Websiteandertonsliversidge.co.uk
Telephone01709 512600
Telephone regionRotherham

Location

Registered Address12-14 Percy Street
Rotherham
South Yorkshire
S65 1ED
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Shareholders

15 at £0.1Rex Michael Johnson
75.00%
Ordinary
5 at £0.1Maria Johnson
25.00%
Ordinary

Financials

Year2014
Net Worth£87,722
Cash£16,713
Current Liabilities£108,320

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

19 May 2005Delivered on: 27 May 2005
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2020Compulsory strike-off action has been suspended (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
14 August 2020Appointment of Mr. Richard Anthony Marshall as a director on 1 August 2020 (2 pages)
14 August 2020Termination of appointment of Rex Michael Johnson as a director on 1 August 2020 (1 page)
14 August 2020Termination of appointment of Maria Johnson as a director on 1 August 2020 (1 page)
27 September 2019Termination of appointment of Judith Isabel Cousins Woodrow as a secretary on 27 September 2019 (1 page)
27 September 2019Termination of appointment of Judith Isabel Cousins Woodrow as a director on 27 September 2019 (1 page)
25 September 2019Appointment of Mrs Maria Johnson as a director on 25 September 2019 (2 pages)
9 September 2019Previous accounting period extended from 31 March 2019 to 31 August 2019 (1 page)
12 August 2019Termination of appointment of Peter Michael Randle as a director on 29 July 2019 (1 page)
15 July 2019Appointment of Mr Peter Michael Randle as a director on 15 July 2019 (2 pages)
3 April 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
3 April 2018Termination of appointment of Jeremy Edward Healy as a director on 29 March 2018 (1 page)
20 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(6 pages)
18 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
20 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(6 pages)
20 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(6 pages)
21 January 2015Director's details changed for Mr Jeremy Edward Healy on 21 January 2015 (2 pages)
21 January 2015Director's details changed for Mr Jeremy Edward Healy on 21 January 2015 (2 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(6 pages)
11 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(6 pages)
6 January 2014Sub-division of shares on 15 December 2013 (5 pages)
6 January 2014Sub-division of shares on 15 December 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 pages)
19 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
19 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
18 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
26 March 2010Termination of appointment of Hallam Corporate Services Limited as a secretary (1 page)
26 March 2010Termination of appointment of Hallam Corporate Services Limited as a secretary (1 page)
26 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 March 2009Return made up to 16/03/09; full list of members (4 pages)
17 March 2009Return made up to 16/03/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 April 2008Return made up to 16/03/08; full list of members (4 pages)
21 April 2008Return made up to 16/03/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 April 2007Return made up to 16/03/07; full list of members (3 pages)
30 April 2007Return made up to 16/03/07; full list of members (3 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 April 2006Return made up to 16/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 April 2006Return made up to 16/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 April 2006New secretary appointed;new director appointed (2 pages)
6 April 2006New secretary appointed;new director appointed (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
6 June 2005Registered office changed on 06/06/05 from: imperial buildings corporation street, rotherham south yorkshire S60 1PB (1 page)
6 June 2005Registered office changed on 06/06/05 from: imperial buildings corporation street, rotherham south yorkshire S60 1PB (1 page)
27 May 2005Particulars of mortgage/charge (4 pages)
27 May 2005Particulars of mortgage/charge (4 pages)
10 April 2005Return made up to 16/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
10 April 2005Return made up to 16/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
2 April 2004Return made up to 16/03/04; full list of members (7 pages)
2 April 2004Return made up to 16/03/04; full list of members (7 pages)
8 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
8 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
24 April 2003Return made up to 16/03/03; full list of members (7 pages)
24 April 2003Return made up to 16/03/03; full list of members (7 pages)
2 March 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
2 March 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
28 March 2002Return made up to 16/03/02; full list of members (6 pages)
28 March 2002Return made up to 16/03/02; full list of members (6 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
18 December 2001New director appointed (2 pages)
18 December 2001New director appointed (2 pages)
25 May 2001Return made up to 16/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2001Return made up to 16/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
24 May 2000Return made up to 16/03/00; full list of members (6 pages)
24 May 2000Return made up to 16/03/00; full list of members (6 pages)
24 May 2000Memorandum and Articles of Association (6 pages)
24 May 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 May 2000Memorandum and Articles of Association (6 pages)
24 May 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 March 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
23 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 March 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
23 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 May 1999Return made up to 16/03/99; full list of members (6 pages)
26 May 1999Return made up to 16/03/99; full list of members (6 pages)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
21 August 1998Director resigned (1 page)
21 August 1998Director resigned (1 page)
16 March 1998Incorporation (13 pages)
16 March 1998Incorporation (13 pages)