Company NameALCO Waste Management Limited
Company StatusDissolved
Company Number01127999
CategoryPrivate Limited Company
Incorporation Date10 August 1973(50 years, 9 months ago)
Dissolution Date29 January 2010 (14 years, 3 months ago)
Previous NameALCO Transport Services Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameTimothy Edward Sharpe
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1992(18 years, 11 months after company formation)
Appointment Duration17 years, 6 months (closed 29 January 2010)
RoleManaging Director
Correspondence AddressWythemoor Sough
Winscales
Workington
Cumbria
CA14 4ST
Secretary NameTimothy Edward Sharpe
NationalityBritish
StatusClosed
Appointed06 September 1996(23 years, 1 month after company formation)
Appointment Duration13 years, 4 months (closed 29 January 2010)
RoleManaging Director
Correspondence AddressWythemoor Sough
Winscales
Workington
Cumbria
CA14 4ST
Director NameGraham Heads
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2003(30 years, 4 months after company formation)
Appointment Duration6 years, 1 month (closed 29 January 2010)
RoleFinancial Controller
Correspondence Address9 Briery Acres
Stainburn
Workington
Cumbria
CA14 1XQ
Director NameMr David Evan Cowen
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(18 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 24 May 1999)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressNook Lane Foot
Nook Lane, Dalston
Carlisle
Cumbria
CA5 7JG
Director NameMr Derek Anthony Matthews
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(18 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 17 April 2000)
RoleSales Director
Correspondence Address12 Ling Beck Crescent
Seaton
Workington
Cumbria
CA14 1EZ
Director NameMr John Robert Waddington
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(18 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 March 2003)
RolePlanning & Development Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Goose Garth
Wetheral
Carlisle
Cumbria
CA4 8JR
Director NameMr Harry Walker
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(18 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 04 May 2004)
RoleRetired
Correspondence Address8 Cavendish Street
Workington
Cumbria
CA14 4BN
Secretary NameJoseph Dixon
NationalityBritish
StatusResigned
Appointed13 July 1992(18 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 January 1995)
RoleCompany Director
Correspondence AddressJesmonds
18 Newlands Lane
Workington
Cumbria
CA14 3NF
Secretary NameMs Lindsay Jane Cowen
NationalityBritish
StatusResigned
Appointed01 February 1995(21 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNook Lane Foot
Nook Lane, Dalston
Carlisle
Cumbria
CA5 7JG

Location

Registered AddressDte House
Hollins Mount
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Gross Profit£3,417,672
Net Worth£3,287,426
Cash£858
Current Liabilities£2,528,902

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryMedium
Accounts Year End31 March

Filing History

29 January 2010Final Gazette dissolved following liquidation (1 page)
29 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
29 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
29 October 2009Liquidators statement of receipts and payments to 20 October 2009 (5 pages)
29 October 2009Liquidators' statement of receipts and payments to 20 October 2009 (5 pages)
30 June 2009Liquidators' statement of receipts and payments to 15 June 2009 (10 pages)
30 June 2009Liquidators statement of receipts and payments to 15 June 2009 (10 pages)
20 January 2009Liquidators statement of receipts and payments to 15 December 2008 (5 pages)
20 January 2009Liquidators' statement of receipts and payments to 15 December 2008 (5 pages)
9 July 2008Liquidators' statement of receipts and payments to 15 December 2008 (5 pages)
9 July 2008Liquidators statement of receipts and payments to 15 December 2008 (5 pages)
15 January 2008Liquidators statement of receipts and payments (4 pages)
15 January 2008Liquidators' statement of receipts and payments (4 pages)
17 July 2007Liquidators' statement of receipts and payments (12 pages)
17 July 2007Liquidators statement of receipts and payments (12 pages)
5 July 2007C/O replacement of liquidator (16 pages)
5 July 2007Appointment of a voluntary liquidator (1 page)
5 July 2007Notice of ceasing to act as a voluntary liquidator (1 page)
5 July 2007Appointment of a voluntary liquidator (1 page)
5 July 2007Notice of ceasing to act as a voluntary liquidator (1 page)
5 July 2007C/O replacement of liquidator (16 pages)
20 March 2007S/S cert. Release of liquidator (1 page)
20 March 2007S/S cert. Release of liquidator (1 page)
16 June 2006Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages)
16 June 2006Administrator's progress report (20 pages)
16 June 2006Administrator's progress report (20 pages)
16 June 2006Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages)
24 January 2006Administrator's progress report (10 pages)
24 January 2006Administrator's progress report (10 pages)
12 December 2005Notice of extension of period of Administration (1 page)
12 December 2005Administrator's progress report (12 pages)
12 December 2005Notice of extension of period of Administration (1 page)
12 December 2005Administrator's progress report (12 pages)
26 July 2005Declaration of satisfaction of mortgage/charge (1 page)
26 July 2005Declaration of satisfaction of mortgage/charge (1 page)
21 July 2005Administrator's progress report (18 pages)
21 July 2005Administrator's progress report (18 pages)
4 March 2005Result of meeting of creditors (4 pages)
4 March 2005Result of meeting of creditors (4 pages)
11 February 2005Statement of administrator's proposal (31 pages)
11 February 2005Statement of administrator's proposal (31 pages)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
5 January 2005Registered office changed on 05/01/05 from: dixon house joseph noble road lillyhall workington CA14 4JH (1 page)
5 January 2005Registered office changed on 05/01/05 from: dixon house joseph noble road lillyhall workington CA14 4JH (1 page)
24 December 2004Appointment of an administrator (1 page)
24 December 2004Appointment of an administrator (1 page)
24 November 2004Declaration of satisfaction of mortgage/charge (1 page)
24 November 2004Declaration of satisfaction of mortgage/charge (1 page)
19 July 2004Return made up to 13/07/04; full list of members (7 pages)
19 July 2004Return made up to 13/07/04; full list of members (7 pages)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
4 February 2004Accounts for a medium company made up to 31 March 2003 (22 pages)
4 February 2004Accounts for a medium company made up to 31 March 2003 (22 pages)
13 January 2004Particulars of mortgage/charge (3 pages)
13 January 2004Particulars of mortgage/charge (3 pages)
29 December 2003New director appointed (2 pages)
29 December 2003New director appointed (2 pages)
22 July 2003Return made up to 13/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/07/03
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
22 July 2003Return made up to 13/07/03; full list of members (7 pages)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
8 September 2002Accounts for a medium company made up to 31 March 2002 (23 pages)
8 September 2002Accounts for a medium company made up to 31 March 2002 (23 pages)
4 July 2002Return made up to 13/07/02; full list of members (11 pages)
4 July 2002Return made up to 13/07/02; full list of members (11 pages)
7 January 2002Accounts for a medium company made up to 31 March 2001 (20 pages)
7 January 2002Accounts for a medium company made up to 31 March 2001 (20 pages)
17 August 2001Declaration of satisfaction of mortgage/charge (1 page)
17 August 2001Declaration of satisfaction of mortgage/charge (1 page)
18 July 2001Return made up to 13/07/01; full list of members (11 pages)
18 July 2001Return made up to 13/07/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
2 May 2001Full accounts made up to 31 March 2000 (20 pages)
2 May 2001Full accounts made up to 31 March 2000 (20 pages)
12 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2000Return made up to 13/07/00; full list of members (11 pages)
4 August 2000Return made up to 13/07/00; full list of members (11 pages)
29 July 2000Particulars of mortgage/charge (3 pages)
29 July 2000Particulars of mortgage/charge (3 pages)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
25 May 2000Particulars of mortgage/charge (3 pages)
25 May 2000Particulars of mortgage/charge (3 pages)
31 January 2000Full accounts made up to 31 March 1999 (13 pages)
31 January 2000Full accounts made up to 31 March 1999 (13 pages)
28 July 1999Return made up to 13/07/99; full list of members (6 pages)
28 July 1999Return made up to 13/07/99; full list of members (6 pages)
9 July 1999Particulars of mortgage/charge (5 pages)
9 July 1999Particulars of mortgage/charge (5 pages)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
25 January 1999Full accounts made up to 31 March 1998 (13 pages)
25 January 1999Full accounts made up to 31 March 1998 (13 pages)
29 September 1998Particulars of mortgage/charge (3 pages)
29 September 1998Particulars of mortgage/charge (3 pages)
19 September 1998Particulars of mortgage/charge (3 pages)
19 September 1998Particulars of mortgage/charge (3 pages)
24 August 1998Return made up to 13/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 1998Return made up to 13/07/98; no change of members (6 pages)
28 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
28 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
28 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
28 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
24 April 1998Memorandum and Articles of Association (11 pages)
24 April 1998Memorandum and Articles of Association (11 pages)
9 January 1998Full accounts made up to 31 March 1997 (12 pages)
9 January 1998Full accounts made up to 31 March 1997 (12 pages)
12 November 1997Declaration of satisfaction of mortgage/charge (1 page)
12 November 1997Declaration of satisfaction of mortgage/charge (1 page)
15 August 1997Return made up to 13/07/97; no change of members (6 pages)
15 August 1997Return made up to 13/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1997Full accounts made up to 31 March 1996 (13 pages)
28 January 1997Full accounts made up to 31 March 1996 (13 pages)
19 October 1996Secretary resigned (1 page)
19 October 1996Secretary resigned (1 page)
19 October 1996New secretary appointed (2 pages)
19 October 1996New secretary appointed (2 pages)
3 September 1996Return made up to 13/07/96; full list of members (8 pages)
3 September 1996Return made up to 13/07/96; full list of members (8 pages)
21 February 1996Full accounts made up to 31 March 1995 (13 pages)
21 February 1996Full accounts made up to 31 March 1995 (13 pages)
21 August 1995Return made up to 13/07/95; full list of members (8 pages)
21 August 1995Return made up to 13/07/95; full list of members (8 pages)
28 April 1995Particulars of mortgage/charge (3 pages)
28 April 1995Particulars of mortgage/charge (4 pages)
27 April 1995Particulars of mortgage/charge (10 pages)
27 April 1995Particulars of mortgage/charge (6 pages)
4 March 1995Declaration of satisfaction of mortgage/charge (1 page)
4 March 1995Declaration of satisfaction of mortgage/charge (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
3 April 1990Company name changed alco transport services LIMITED\certificate issued on 04/04/90 (2 pages)
3 April 1990Company name changed alco transport services LIMITED\certificate issued on 04/04/90 (2 pages)
23 November 1977Allotment of shares (2 pages)
23 November 1977Allotment of shares (2 pages)
16 October 1975Share capital (1 page)
16 October 1975Share capital (1 page)
22 November 1974Share capital (2 pages)
22 November 1974Share capital (2 pages)
10 August 1973Incorporation (11 pages)
10 August 1973Incorporation (11 pages)