ALCO ACCOUNTS LIMITED
Overview
| Company Name | ALCO ACCOUNTS LIMITED | 
|---|---|
| Company Status | Dissolved | 
| Legal Form | Private limited company | 
| Company Number | 03528624 | 
| Jurisdiction | England/Wales | 
| Date of Creation | |
| Date of Cessation | 
Summary
| Has Super Secure PSCs | No | 
|---|---|
| Has Charges | No | 
| Has Insolvency History | No | 
| Registered Office is in Dispute | No | 
What is the purpose of ALCO ACCOUNTS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ALCO ACCOUNTS LIMITED located?
| Registered Office Address | 12-14 Percy Street Rotherham S65 1ED  South Yorkshire | 
|---|---|
| Undeliverable Registered Office Address | No | 
What are the latest accounts for ALCO ACCOUNTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 | 
What are the latest filings for ALCO ACCOUNTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
| First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
| Application to strike the company off the register | 1 pages | DS01 | ||||||||||
| Confirmation statement made on Mar 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
| Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
| Termination of appointment of Jeremy Edward Healy as a director on Mar 29, 2018 | 1 pages | TM01 | ||||||||||
| Confirmation statement made on Mar 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
| Accounts for a dormant company made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
| Confirmation statement made on Mar 17, 2017 with updates | 5 pages | CS01 | ||||||||||
| Accounts for a dormant company made up to Mar 31, 2016 | 2 pages | AA | ||||||||||
| Annual return made up to Mar 17, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| 
 | ||||||||||||
| Accounts for a dormant company made up to Mar 31, 2015 | 2 pages | AA | ||||||||||
| Annual return made up to Mar 17, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| 
 | ||||||||||||
| Director's details changed for Mr Jeremy Edward Healy on Jan 21, 2015 | 2 pages | CH01 | ||||||||||
| Accounts for a dormant company made up to Mar 31, 2014 | 2 pages | AA | ||||||||||
| Annual return made up to Mar 17, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| 
 | ||||||||||||
| Accounts for a dormant company made up to Mar 31, 2013 | 2 pages | AA | ||||||||||
| Annual return made up to Mar 17, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| Accounts for a dormant company made up to Mar 31, 2012 | 2 pages | AA | ||||||||||
| Annual return made up to Mar 17, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| Accounts for a dormant company made up to Mar 31, 2011 | 2 pages | AA | ||||||||||
| Annual return made up to Mar 17, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
| Accounts for a dormant company made up to Mar 31, 2010 | 2 pages | AA | ||||||||||
| Annual return made up to Mar 17, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
| Director's details changed for Judith Isabel Cousins Woodrow on Mar 17, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of ALCO ACCOUNTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | 
|---|---|---|---|---|---|---|---|---|---|---|
| COUSINS WOODROW, Judith Isabel | Secretary | 7 De Aston Square DN15 8JL  Scunthorpe North Lincolnshire | British | Chartered Accountant | 95058040001 | |||||
| COUSINS WOODROW, Judith Isabel | Director | 7 De Aston Square DN15 8JL  Scunthorpe North Lincolnshire | England | British | Chartered Accountant | 95058040001 | ||||
| JOHNSON, Rex Michael | Director | 3 Overend Road S80 1QG  Worksop Nottinghamshire | United Kingdom | British | Chartered Accountant | 97067440002 | ||||
| NUGENT, Graham | Secretary | 273 Goodison Boulevard DN4 6TP  Doncaster South Yorkshire | British | 62183180001 | ||||||
| OUTRAM, Joanne | Secretary | 5 Leaf Close Maltby S66 7LA  Rotherham South Yorkshire | British | Chartered Accountant | 91586660003 | |||||
| HALLAM CORPORATE SERVICES LIMITED | Secretary | 12-14 Percy Street S65 1ED  Rotherham | 77342800005 | |||||||
| HALLAM CORPORATE SERVICES LIMITED | Nominee Secretary | Imperial Buildings Church Street S60 1PB  Rotherham South Yorkshire | 900008940001 | |||||||
| FORD, Lorraine Annette | Nominee Director | 71 Goose Lane Wickersley S66 1JS  Rotherham South Yorkshire | British | 900008930001 | ||||||
| HEALY, Jeremy Edward | Director | 12-14 Percy Street Rotherham S65 1ED  South Yorkshire | England | British | Chartered Accountant | 79447520002 | ||||
| JOHNSON, Rex Michael | Director | 24 Gorseland Court Wickersley S66 1DW  Rotherham South Yorkshire | British | Chartered Accountant | 97067440001 | |||||
| OUTRAM, Joanne | Director | 5 Leaf Close Maltby S66 7LA  Rotherham South Yorkshire | British | Chartered Accountant | 91586660003 | |||||
| RANDLE, Peter Michael | Director | 15 Woodland Walk Linacre Woods S40 4YB  Chesterfield Derbyshire | British | Chartered Accountant | 59943590001 | |||||
| RANDLE, Peter Michael | Director | 15 Woodland Walk Linacre Woods S40 4YB  Chesterfield Derbyshire | British | Chartered Accountant | 59943590001 | 
Who are the persons with significant control of ALCO ACCOUNTS LIMITED?
| Name | Notified On | Address | Ceased | 
|---|---|---|---|
| Mr Rex Michael Johnson | Mar 17, 2017 | Percy Street S65 1ED  Rotherham 12-14 England | No | 
| Nationality: British Country of Residence: United Kingdom | |||
| Natures of Control 
 | |||
Data Source
- UK Companies House
 The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
- license: CC0