Company NameALCO Computer Resource Limited
Company StatusDissolved
Company Number03018209
CategoryPrivate Limited Company
Incorporation Date3 February 1995(29 years, 2 months ago)
Dissolution Date25 April 2006 (17 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Alan John Cook
Date of BirthFebruary 1964 (Born 60 years ago)
StatusClosed
Appointed06 February 1995(3 days after company formation)
Appointment Duration11 years, 2 months (closed 25 April 2006)
RoleProject Manager
Correspondence Address7 Sedburgh Close
Sale
Cheshire
M33 5SR
Secretary NameMr Christopher Keith Varley
NationalityBritish
StatusClosed
Appointed24 January 2000(4 years, 11 months after company formation)
Appointment Duration6 years, 3 months (closed 25 April 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Henley Drive
Timperley
Altrincham
Cheshire
WA15 6RY
Secretary NameJulie Amanda Cook
NationalityBritish
StatusResigned
Appointed06 February 1995(3 days after company formation)
Appointment Duration1 year, 8 months (resigned 06 October 1996)
RoleFinancial Acc
Correspondence Address72 Pimmcroft Way
Sale Moor
Cheshire
M33 2LA
Secretary NameAlan John Cook
NationalityBritish
StatusResigned
Appointed06 October 1996(1 year, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 January 2000)
RoleProject Manager
Correspondence Address10 Edinburgh Close
Sale
Cheshire
M33 4EZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 February 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 February 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressCedar Technology Centre
Atlantic St Broadheath
Altrincham
Cheshire
WA14 5DZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2006First Gazette notice for voluntary strike-off (1 page)
28 November 2005Application for striking-off (1 page)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
20 October 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
14 October 2005Director's particulars changed (1 page)
1 March 2005Return made up to 03/02/05; full list of members (3 pages)
10 June 2004Return made up to 03/02/04; full list of members (6 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
7 March 2003Return made up to 03/02/03; full list of members (6 pages)
25 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
7 March 2002Return made up to 03/02/02; full list of members (6 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
7 March 2001Return made up to 03/02/01; full list of members (6 pages)
12 January 2001Accounts for a small company made up to 31 December 1999 (6 pages)
7 March 2000New secretary appointed (2 pages)
7 March 2000Return made up to 03/02/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
13 December 1999Accounts for a small company made up to 31 December 1998 (7 pages)
9 March 1999Return made up to 03/02/99; full list of members (6 pages)
9 March 1999Registered office changed on 09/03/99 from: 160A moss lane hale altrincham cheshire WA15 8AU (1 page)
16 November 1998Full accounts made up to 31 December 1997 (8 pages)
5 March 1998Return made up to 03/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 November 1997Full accounts made up to 31 December 1996 (9 pages)
5 March 1997Return made up to 03/02/97; no change of members (4 pages)
25 October 1996Secretary resigned (1 page)
25 October 1996New secretary appointed (2 pages)
10 September 1996Return made up to 03/02/96; full list of members (6 pages)
1 May 1996Registered office changed on 01/05/96 from: 72 pimmcroft way sale moor cheshire M33 2LA (1 page)
4 January 1996Ad 01/12/95--------- £ si 19@1=19 £ ic 1/20 (2 pages)
22 November 1995Accounting reference date shortened from 29/02 to 31/12 (1 page)