About

Registered Number: 03153046
Date of Incorporation: 31/01/1996 (28 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 05/04/2018 (6 years ago)
Registered Address: Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

 

Based in Leeds, Alco Hi-tek Ltd was founded on 31 January 1996. The current directors of Alco Hi-tek Ltd are listed as Gallivan, Karen Park, Delaney, Paul, Mitchell, Andrew James. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DELANEY, Paul 27 February 2001 01 October 2014 1
MITCHELL, Andrew James 29 September 2014 01 October 2014 1
Secretary Name Appointed Resigned Total Appointments
GALLIVAN, Karen Park 01 October 2014 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 April 2018
LIQ10 - N/A 10 January 2018
LIQ13 - N/A 05 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 28 December 2017
AD01 - Change of registered office address 13 October 2017
4.68 - Liquidator's statement of receipts and payments 24 February 2017
AD01 - Change of registered office address 08 January 2016
RESOLUTIONS - N/A 06 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 06 January 2016
4.70 - N/A 05 January 2016
RESOLUTIONS - N/A 20 November 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 November 2015
SH19 - Statement of capital 20 November 2015
CAP-SS - N/A 20 November 2015
AA - Annual Accounts 09 October 2015
AP01 - Appointment of director 19 August 2015
TM01 - Termination of appointment of director 17 August 2015
AR01 - Annual Return 29 January 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 January 2015
AUD - Auditor's letter of resignation 06 November 2014
MISC - Miscellaneous document 31 October 2014
AA01 - Change of accounting reference date 24 October 2014
AP01 - Appointment of director 15 October 2014
TM01 - Termination of appointment of director 15 October 2014
TM01 - Termination of appointment of director 15 October 2014
TM01 - Termination of appointment of director 15 October 2014
TM01 - Termination of appointment of director 15 October 2014
TM02 - Termination of appointment of secretary 15 October 2014
AP01 - Appointment of director 15 October 2014
AP03 - Appointment of secretary 15 October 2014
AP01 - Appointment of director 29 September 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 31 July 2013
RESOLUTIONS - N/A 25 June 2013
AR01 - Annual Return 24 January 2013
TM01 - Termination of appointment of director 22 January 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 31 January 2012
MISC - Miscellaneous document 08 November 2011
CH01 - Change of particulars for director 17 May 2011
CH01 - Change of particulars for director 17 May 2011
CH01 - Change of particulars for director 17 May 2011
CH01 - Change of particulars for director 17 May 2011
CH03 - Change of particulars for secretary 17 May 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 01 July 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
363a - Annual Return 21 January 2008
287 - Change in situation or address of Registered Office 21 January 2008
AUD - Auditor's letter of resignation 06 November 2007
AA - Annual Accounts 19 July 2007
363s - Annual Return 23 February 2007
395 - Particulars of a mortgage or charge 15 November 2006
AA - Annual Accounts 23 August 2006
363s - Annual Return 21 April 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
AA - Annual Accounts 03 June 2005
RESOLUTIONS - N/A 31 May 2005
RESOLUTIONS - N/A 31 May 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 29 March 2004
AA - Annual Accounts 21 July 2003
363s - Annual Return 25 January 2003
AA - Annual Accounts 03 August 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
288b - Notice of resignation of directors or secretaries 20 June 2002
RESOLUTIONS - N/A 05 April 2002
RESOLUTIONS - N/A 05 April 2002
RESOLUTIONS - N/A 05 April 2002
363s - Annual Return 28 January 2002
AA - Annual Accounts 03 September 2001
288a - Notice of appointment of directors or secretaries 23 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2001
363s - Annual Return 20 March 2001
169 - Return by a company purchasing its own shares 12 February 2001
RESOLUTIONS - N/A 03 January 2001
AA - Annual Accounts 08 September 2000
363s - Annual Return 06 March 2000
395 - Particulars of a mortgage or charge 05 August 1999
288b - Notice of resignation of directors or secretaries 14 June 1999
AA - Annual Accounts 03 February 1999
363s - Annual Return 29 January 1999
AA - Annual Accounts 23 March 1998
363s - Annual Return 26 January 1998
AA - Annual Accounts 22 September 1997
225 - Change of Accounting Reference Date 08 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1997
288a - Notice of appointment of directors or secretaries 22 April 1997
395 - Particulars of a mortgage or charge 08 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 1997
363s - Annual Return 30 January 1997
225 - Change of Accounting Reference Date 13 January 1997
288a - Notice of appointment of directors or secretaries 07 January 1997
RESOLUTIONS - N/A 31 October 1996
123 - Notice of increase in nominal capital 31 October 1996
288 - N/A 14 March 1996
288 - N/A 04 March 1996
288 - N/A 04 March 1996
288 - N/A 04 March 1996
CERTNM - Change of name certificate 26 February 1996
288 - N/A 12 February 1996
288 - N/A 12 February 1996
NEWINC - New incorporation documents 31 January 1996

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 01 November 2006 Outstanding

N/A

Fixed charge over the book debts created by a deed 04 August 1999 Fully Satisfied

N/A

Debenture deed 26 March 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.