ALCOLOCK GB LTD
Overview
Company Name | ALCOLOCK GB LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05690015 |
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 ALCOLOCK GB LTD?
- Other retail sale not in stores, stalls or markets (47990) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is ALCOLOCK GB LTD located?
Registered Office Address | 36 Queensbridge NN4 7BF Northampton England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ALCOLOCK GB LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for ALCOLOCK GB LTD?
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 Jan 27, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||
legacy | 47 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 10 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 47 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jan 27, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Tony Ferguson as a secretary on Jan 02, 2023 | 2 pages | AP03 | ||
Termination of appointment of Andrew Shaw as a director on Nov 14, 2022 | 1 pages | TM01 | ||
Appointment of Mr Claes Sture Bertil Ödman as a director on Aug 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Andrew William Overton as a director on Jul 31, 2022 | 1 pages | TM01 | ||
Appointment of Mr Paul Stanley Lawrence as a director on Jul 18, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jan 27, 2022 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 15 pages | AA | ||
legacy | 49 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Who are the officers of ALCOLOCK GB LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FERGUSON, Tony | Secretary | Queensbridge NN4 7BF Northampton 36 England | 305505450001 | |||||||
LAWRENCE, Paul Stanley | Director | Queensbridge NN4 7BF Northampton 36 England | United Kingdom | British | Managing Director | 84908050001 | ||||
ÖDMAN, Claes Sture Bertil | Director | Addsecure 431 53 Mölndal Gothenburg Argongatan 9 Sweden | Sweden | Swedish | Director | 299233770001 | ||||
ALDRIDGE, Sharon | Secretary | Midsomer Enterprise Park Midsomer Norton BA3 2BB Radstock Wansdyke Business Services Centre England | British | Company Secretary | 82738290002 | |||||
WHITTOCK, Diane Amelia | Secretary | Midsomer Norton BA3 2BB Radstock Wansdyke Business Services Centre Midsomer Enterpr England | 191782200001 | |||||||
DUPORT SECRETARY LIMITED | Nominee Secretary | 2 Southfield Road BS9 3BH Westbury On Trym The Bristol Office Bristol | 900020060001 | |||||||
ALDRIDGE, Sharon | Director | Midsomer Enterprise Park Midsomer Norton BA3 2BB Radstock Wansdyke Business Services Centre England | England | British | Company Secretary | 82738290002 | ||||
ALDRIDGE, Simon Jerry | Director | Midsomer Enterprise Park Midsomer Norton BA3 2BB Radstock Wansdyke Business Services Centre England | England | British | Company Director | 82738550002 | ||||
KELLY, Joseph Patrick | Director | Hollybush Lane Bendish SG4 8JB Hitchin Field End House Hertfordshire England | United Kingdom | British | Accountant | 178810260001 | ||||
OVERTON, Andrew William | Director | Queensbridge NN4 7BF Northampton 36 England | England | British | Director | 62225790001 | ||||
RIDDLE, Kevin John | Director | Queensbridge NN4 7BF Northampton 36 England | England | British | Director | 234138950001 | ||||
ROGERSON, Mark | Director | Queensbridge NN4 7BF Northampton 36 England | England | British | Director | 168247970003 | ||||
SHAW, Andrew | Director | Queensbridge NN4 7BF Northampton 36 England | England | British | Director | 205104950001 | ||||
SUMNER, Jim | Director | Queensbridge NN4 7BF Northampton 36 England | United Kingdom | British | Director | 230510620001 | ||||
WHITTOCK, David George | Director | Queensbridge NN4 7BF Northampton 36 England | United Kingdom | British | Director | 75099690002 | ||||
WHITTOCK, Diane Amelia | Director | Queensbridge NN4 7BF Northampton 36 England | United Kingdom | British | Co Secretary | 110680690002 | ||||
DUPORT DIRECTOR LIMITED | Nominee Director | 2 Southfield Road Westbury-On-Trym BS9 3BH Bristol | 900020050001 |
Who are the persons with significant control of ALCOLOCK GB LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Stefan Albertsson | Jun 30, 2020 | Queensbridge NN4 7BF Northampton 36 England | No | ||||||||||
Nationality: Swedish Country of Residence: Sweden | |||||||||||||
Natures of Control
| |||||||||||||
Connexas Holdings Limited | Jan 12, 2018 | Queensbridge NN4 7BF Northampton 36 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr David George Whittock | Apr 06, 2016 | Midsomer Enterprise Park BA3 2BB Radstock Wansdyke Business Services Centre Somerset United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Diane Amelia Whittock | Apr 06, 2016 | Midsomer Enterprise Park BA3 2BB Radstock Wansdyke Business Services Centre Somerset United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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