About

Registered Number: 05589345
Date of Incorporation: 11/10/2005 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 26/09/2017 (6 years and 7 months ago)
Registered Address: Tumbleweed Rectory Road, Tivetshall St. Mary, Norwich, Norfolk, NR15 2AL,

 

Established in 2005, Alco Stores Ltd has its registered office in Norfolk, it has a status of "Dissolved". The companies director is listed as Pittaway, Charles Berkeley. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PITTAWAY, Charles Berkeley 11 October 2005 29 October 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 September 2017
TM02 - Termination of appointment of secretary 06 July 2017
SOAS(A) - Striking-off action suspended (Section 652A) 16 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 02 May 2017
DS01 - Striking off application by a company 24 April 2017
AA - Annual Accounts 17 March 2017
AD01 - Change of registered office address 26 January 2017
CS01 - N/A 26 January 2017
AD01 - Change of registered office address 05 January 2017
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 03 January 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 16 September 2008
363s - Annual Return 17 December 2007
AA - Annual Accounts 16 August 2007
225 - Change of Accounting Reference Date 13 April 2007
363s - Annual Return 23 October 2006
288b - Notice of resignation of directors or secretaries 22 November 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
NEWINC - New incorporation documents 11 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.