Company NameALCO Precision Engineering Limited
Company StatusDissolved
Company Number03573651
CategoryPrivate Limited Company
Incorporation Date2 June 1998(25 years, 10 months ago)
Dissolution Date8 August 2006 (17 years, 8 months ago)
Previous NameCrossco (340) Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2953Manufacture for food, beverage & tobacco
SIC 28930Manufacture of machinery for food, beverage and tobacco processing
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr William Harvey Dickinson Oliver
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityEnglish
StatusClosed
Appointed23 June 1998(3 weeks after company formation)
Appointment Duration8 years, 1 month (closed 08 August 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBroom House Cocken Lane
Leamside
Houghton Le Spring
Durham
DH4 6QN
Secretary NameJennifer Oliver
NationalityBritish
StatusClosed
Appointed23 June 1998(3 weeks after company formation)
Appointment Duration8 years, 1 month (closed 08 August 2006)
RoleCompany Director
Correspondence AddressBroom House Cocken Lane
Leamside
Houghton Le Spring
County Durham
DH4 6QN
Director NameMr Barry Michael Wells
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2000(1 year, 10 months after company formation)
Appointment Duration6 years, 4 months (closed 08 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Woodlands Walk
Mannings Heath
Horsham
West Sussex
RH13 6JG
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1998(same day as company formation)
RoleSolicitor
Correspondence AddressWest House Whorlton Hall Farm
Newcastle Upon Tyne
NE5 1NP
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed02 June 1998(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered AddressUnit 16 Tilley Road
Crowther Industrial Estate
Washington
Tyne & Wear
NE38 0AE
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington South
Built Up AreaSunderland

Financials

Year2014
Net Worth£81,853
Current Liabilities£148,942

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

8 August 2006Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2006First Gazette notice for compulsory strike-off (1 page)
14 June 2005Strike-off action suspended (1 page)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
5 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
9 April 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
18 June 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
27 February 2002Return made up to 02/06/01; full list of members (6 pages)
27 July 2001Total exemption small company accounts made up to 31 March 2000 (5 pages)
26 July 2000Return made up to 02/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
22 June 2000New director appointed (2 pages)
9 September 1999Return made up to 02/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 September 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
25 August 1998Ad 04/08/98--------- £ si 30000@1=30000 £ ic 1/30001 (2 pages)
10 August 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
10 August 1998£ nc 100/40000 04/08/98 (1 page)
7 August 1998Registered office changed on 07/08/98 from: st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
7 July 1998Director resigned (1 page)
7 July 1998Secretary resigned (1 page)
7 July 1998New director appointed (2 pages)
7 July 1998New secretary appointed (2 pages)
24 June 1998Company name changed crossco (340) LIMITED\certificate issued on 24/06/98 (2 pages)
2 June 1998Incorporation (17 pages)