Company NameAlarcon Limited
Company StatusDissolved
Company Number03797668
CategoryPrivate Limited Company
Incorporation Date29 June 1999(24 years, 10 months ago)
Dissolution Date10 May 2005 (18 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Kevin Adams
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Lindisfarne
Biddick
Washington
Tyne & Wear
NE38 7JR
Director NameRonald McKay
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1999(same day as company formation)
RoleEngineer
Correspondence Address1 Lindisfarne
Washington
Tyne & Wear
NE38 7JR
Secretary NameMr Kevin Adams
NationalityBritish
StatusResigned
Appointed29 June 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Lindisfarne
Biddick
Washington
Tyne & Wear
NE38 7JR
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed29 June 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed29 June 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressUnit 9 Philadelphia Complex
Philadelphia
Houghton Le Spring
Tyne & Wear
DH4 4UG
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardShiney Row
Built Up AreaSunderland

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

10 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2005First Gazette notice for compulsory strike-off (1 page)
29 September 2004Secretary resigned (1 page)
11 August 2003Return made up to 29/06/03; full list of members
  • 363(287) ‐ Registered office changed on 11/08/03
(7 pages)
7 October 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
7 October 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
10 August 2001Return made up to 29/06/01; full list of members (6 pages)
16 March 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
5 October 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 July 1999Ad 29/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 July 1999New director appointed (2 pages)
7 July 1999New secretary appointed;new director appointed (2 pages)
7 July 1999Registered office changed on 07/07/99 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
7 July 1999Director resigned (1 page)
7 July 1999Secretary resigned (1 page)
29 June 1999Incorporation (12 pages)