Company NameALCO Heating (NE) Limited
Company StatusDissolved
Company Number04693727
CategoryPrivate Limited Company
Incorporation Date11 March 2003(21 years, 1 month ago)
Dissolution Date4 June 2008 (15 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Secretary NameAlan Duckling
NationalityBritish
StatusClosed
Appointed11 March 2003(same day as company formation)
RolePlumbing & Heating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Brendon Grove
Ingleby Barwick
Cleveland
TS17 0PH
Director NameAlan Duckling
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2006(3 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 04 June 2008)
RolePlumbing & Heating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Brendon Grove
Ingleby Barwick
Cleveland
TS17 0PH
Director NameAndrew Neil Duckling
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(same day as company formation)
RolePlumbing & Heating Engineer
Correspondence Address8 Morlais Court
Ingleby Barwick
Cleveland
TS17 5DG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressQueensway House Queensway
East Middlesbrough Industrial
Estate, Middlesbrough
TS3 8TF
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardBrambles & Thorntree
Built Up AreaTeesside

Financials

Year2014
Net Worth-£602
Cash£60
Current Liabilities£662

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 February 2008First Gazette notice for voluntary strike-off (1 page)
18 December 2007First Gazette notice for voluntary strike-off (1 page)
16 October 2007Voluntary strike-off action has been suspended (1 page)
21 August 2007First Gazette notice for voluntary strike-off (1 page)
15 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
9 July 2007Application for striking-off (1 page)
18 April 2007Return made up to 11/03/07; full list of members (7 pages)
22 June 2006New director appointed (2 pages)
22 June 2006Director resigned (1 page)
22 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
7 April 2006Return made up to 11/03/06; full list of members (6 pages)
13 May 2005Return made up to 11/03/05; no change of members (6 pages)
12 January 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
24 March 2004Return made up to 11/03/04; full list of members (6 pages)
28 January 2004Accounting reference date extended from 31/03/04 to 31/08/04 (1 page)
16 April 2003New director appointed (2 pages)
16 April 2003New secretary appointed (2 pages)
16 April 2003Secretary resigned (1 page)
16 April 2003Director resigned (1 page)