Company NameALCO Accounts Limited
Company StatusDissolved
Company Number03528624
CategoryPrivate Limited Company
Incorporation Date17 March 1998(26 years, 1 month ago)
Dissolution Date10 December 2019 (4 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Rex Michael Johnson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1999(1 year, 6 months after company formation)
Appointment Duration20 years, 2 months (closed 10 December 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Overend Road
Worksop
Nottinghamshire
S80 1QG
Director NameMrs Judith Isabel Cousins Woodrow
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2006(8 years after company formation)
Appointment Duration13 years, 8 months (closed 10 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 De Aston Square
Scunthorpe
North Lincolnshire
DN15 8JL
Secretary NameMrs Judith Isabel Cousins Woodrow
NationalityBritish
StatusClosed
Appointed01 April 2006(8 years after company formation)
Appointment Duration13 years, 8 months (closed 10 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 De Aston Square
Scunthorpe
North Lincolnshire
DN15 8JL
Director NameLorraine Annette Ford
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 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 Duration4 months, 4 weeks (resigned 12 January 1999)
RoleChartered Accountant
Correspondence Address15 Woodland Walk
Linacre Woods
Chesterfield
Derbyshire
S40 4YB
Director NameRex Michael Johnson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1998(5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 January 1999)
RoleChartered Accountant
Correspondence Address24 Gorseland Court
Wickersley
Rotherham
South Yorkshire
S66 1DW
Director NameJoanne Outram
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1998(5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 1999)
RoleChartered Accountant
Correspondence Address5 Leaf Close
Maltby
Rotherham
South Yorkshire
S66 7LA
Secretary NameJoanne Outram
NationalityBritish
StatusResigned
Appointed18 August 1998(5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 January 1999)
RoleChartered Accountant
Correspondence Address5 Leaf Close
Maltby
Rotherham
South Yorkshire
S66 7LA
Secretary NameGraham Nugent
NationalityBritish
StatusResigned
Appointed11 January 1999(10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 29 September 1999)
RoleCompany Director
Correspondence Address273 Goodison Boulevard
Doncaster
South Yorkshire
DN4 6TP
Director NamePeter Michael Randle
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(1 year, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 December 2001)
RoleChartered Accountant
Correspondence Address15 Woodland Walk
Linacre Woods
Chesterfield
Derbyshire
S40 4YB
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
Secretary NameHallam Corporate Services Limited (Corporation)
StatusResigned
Appointed17 March 1998(same day as company formation)
Correspondence AddressImperial Buildings
Church Street
Rotherham
South Yorkshire
S60 1PB
Secretary NameHallam Corporate Services Limited (Corporation)
StatusResigned
Appointed29 September 1999(1 year, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 17 March 2010)
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

2 at £1R.m. Johnson
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2019First Gazette notice for voluntary strike-off (1 page)
16 September 2019Application to strike the company off the register (1 page)
3 April 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
17 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
29 March 2018Termination of appointment of Jeremy Edward Healy as a director on 29 March 2018 (1 page)
20 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
6 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 March 2016Annual return made up to 17 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 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(6 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 March 2015Annual return made up to 17 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 17 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 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 April 2014Annual return made up to 17 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 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(6 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
19 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
28 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
18 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
25 March 2010Director's details changed for Judith Isabel Cousins Woodrow on 17 March 2010 (2 pages)
25 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Rex Michael Johnson on 17 March 2010 (2 pages)
25 March 2010Termination of appointment of Hallam Corporate Services Limited as a secretary (1 page)
25 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
25 March 2010Termination of appointment of Hallam Corporate Services Limited as a secretary (1 page)
25 March 2010Director's details changed for Rex Michael Johnson on 17 March 2010 (2 pages)
25 March 2010Director's details changed for Judith Isabel Cousins Woodrow on 17 March 2010 (2 pages)
25 March 2010Director's details changed for Jeremy Edward Healy on 17 March 2010 (2 pages)
25 March 2010Director's details changed for Jeremy Edward Healy on 17 March 2010 (2 pages)
7 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
7 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
18 March 2009Return made up to 17/03/09; full list of members (4 pages)
18 March 2009Return made up to 17/03/09; full list of members (4 pages)
19 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
19 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
28 March 2008Return made up to 17/03/08; full list of members (4 pages)
28 March 2008Return made up to 17/03/08; full list of members (4 pages)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
30 April 2007Return made up to 17/03/07; full list of members (3 pages)
30 April 2007Return made up to 17/03/07; full list of members (3 pages)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
6 April 2006New secretary appointed;new director appointed (2 pages)
6 April 2006New secretary appointed;new director appointed (2 pages)
31 March 2006Return made up to 17/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 March 2006Return made up to 17/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
6 June 2005Registered office changed on 06/06/05 from: imperial buildings church street rotherham south yorkshire S60 1PB (1 page)
6 June 2005Registered office changed on 06/06/05 from: imperial buildings church street rotherham south yorkshire S60 1PB (1 page)
10 April 2005Return made up to 17/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
10 April 2005Return made up to 17/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
2 April 2004Return made up to 17/03/04; full list of members (7 pages)
2 April 2004Return made up to 17/03/04; full list of members (7 pages)
8 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
8 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
24 April 2003Return made up to 17/03/03; full list of members (7 pages)
24 April 2003Return made up to 17/03/03; full list of members (7 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
28 March 2002Return made up to 17/03/02; full list of members (6 pages)
28 March 2002Return made up to 17/03/02; full list of members (6 pages)
25 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
25 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
9 January 2002Director resigned (1 page)
9 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 17/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2001Return made up to 17/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
1 February 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
24 May 2000Return made up to 17/03/00; full list of members
  • 363(287) ‐ Registered office changed on 24/05/00
(7 pages)
24 May 2000Memorandum and Articles of Association (6 pages)
24 May 2000Return made up to 17/03/00; full list of members
  • 363(287) ‐ Registered office changed on 24/05/00
(7 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 2000Director resigned (1 page)
23 March 2000New secretary appointed (2 pages)
23 March 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
23 March 2000Registered office changed on 23/03/00 from: 5 grayson close ravenfield rotherham south yorkshire S65 4LG (1 page)
23 March 2000New director appointed (2 pages)
23 March 2000Director resigned (1 page)
23 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000Registered office changed on 23/03/00 from: 5 grayson close ravenfield rotherham south yorkshire S65 4LG (1 page)
23 March 2000New director appointed (2 pages)
23 March 2000New secretary appointed (2 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)
4 October 1999Secretary resigned (1 page)
4 October 1999Secretary resigned (1 page)
7 June 1999Director's particulars changed (1 page)
7 June 1999Director's particulars changed (1 page)
16 April 1999Return made up to 17/03/99; full list of members (6 pages)
16 April 1999Return made up to 17/03/99; full list of members (6 pages)
21 January 1999Secretary resigned (1 page)
21 January 1999Registered office changed on 21/01/99 from: imperial buildings corporation street, rotherham south yorkshire S60 1PB (1 page)
21 January 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
21 January 1999New secretary appointed (2 pages)
21 January 1999Director resigned (1 page)
21 January 1999New secretary appointed (2 pages)
21 January 1999Registered office changed on 21/01/99 from: imperial buildings corporation street, rotherham south yorkshire S60 1PB (1 page)
21 January 1999Secretary resigned (1 page)
21 January 1999Director resigned (1 page)
15 September 1998New secretary appointed;new director appointed (2 pages)
15 September 1998New secretary appointed;new director appointed (2 pages)
4 September 1998Secretary resigned (1 page)
4 September 1998New director appointed (2 pages)
4 September 1998Secretary resigned (1 page)
4 September 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998Director resigned (1 page)
20 August 1998Director resigned (1 page)
17 March 1998Incorporation (13 pages)
17 March 1998Incorporation (13 pages)