About

Registered Number: 00607088
Date of Incorporation: 27/06/1958 (65 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2017 (7 years and 1 month ago)
Registered Address: JPO RESTRUCTURING LLP, Genesis Centre North Staffs Business Park, Innovation Centre, Stoke-On-Trent, ST6 4BF

 

Eric Alcock Ltd was registered on 27 June 1958 with its registered office in Stoke-On-Trent, it has a status of "Dissolved". We do not know the number of employees at this company. There are 2 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALCOCK, Pauline N/A 26 September 2001 1
Secretary Name Appointed Resigned Total Appointments
PEDLEY SNR, Derek 06 October 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 February 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 29 November 2016
4.68 - Liquidator's statement of receipts and payments 04 April 2016
4.68 - Liquidator's statement of receipts and payments 01 May 2015
AD01 - Change of registered office address 06 February 2014
RESOLUTIONS - N/A 03 February 2014
RESOLUTIONS - N/A 03 February 2014
4.20 - N/A 03 February 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 03 February 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 23 December 2013
TM02 - Termination of appointment of secretary 23 December 2013
AP03 - Appointment of secretary 23 December 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 28 October 2010
SH03 - Return of purchase of own shares 13 July 2010
SH03 - Return of purchase of own shares 13 July 2010
RESOLUTIONS - N/A 02 July 2010
RESOLUTIONS - N/A 02 July 2010
AA - Annual Accounts 13 January 2010
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 October 2009
RESOLUTIONS - N/A 08 August 2009
169 - Return by a company purchasing its own shares 08 August 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 28 October 2008
169 - Return by a company purchasing its own shares 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 13 June 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 12 December 2007
287 - Change in situation or address of Registered Office 19 September 2007
287 - Change in situation or address of Registered Office 19 September 2007
RESOLUTIONS - N/A 21 February 2007
AA - Annual Accounts 06 February 2007
169 - Return by a company purchasing its own shares 30 January 2007
363a - Annual Return 31 October 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 01 November 2005
AUD - Auditor's letter of resignation 30 August 2005
RESOLUTIONS - N/A 27 April 2005
169 - Return by a company purchasing its own shares 27 April 2005
AA - Annual Accounts 06 April 2005
RESOLUTIONS - N/A 17 March 2005
169 - Return by a company purchasing its own shares 17 March 2005
363s - Annual Return 07 February 2005
287 - Change in situation or address of Registered Office 17 May 2004
287 - Change in situation or address of Registered Office 17 May 2004
363s - Annual Return 27 April 2004
AA - Annual Accounts 02 February 2004
AA - Annual Accounts 06 February 2003
363s - Annual Return 31 October 2002
363a - Annual Return 21 December 2001
288a - Notice of appointment of directors or secretaries 15 October 2001
288b - Notice of resignation of directors or secretaries 15 October 2001
395 - Particulars of a mortgage or charge 11 October 2001
RESOLUTIONS - N/A 09 October 2001
RESOLUTIONS - N/A 09 October 2001
RESOLUTIONS - N/A 09 October 2001
RESOLUTIONS - N/A 09 October 2001
288b - Notice of resignation of directors or secretaries 09 October 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 October 2001
395 - Particulars of a mortgage or charge 29 September 2001
AA - Annual Accounts 27 September 2001
363a - Annual Return 05 December 2000
AA - Annual Accounts 25 July 2000
AA - Annual Accounts 24 December 1999
363a - Annual Return 23 December 1999
AA - Annual Accounts 20 November 1998
363a - Annual Return 09 November 1998
363a - Annual Return 14 November 1997
AA - Annual Accounts 23 October 1997
363a - Annual Return 04 November 1996
AA - Annual Accounts 21 October 1996
395 - Particulars of a mortgage or charge 07 March 1996
363x - Annual Return 14 November 1995
AA - Annual Accounts 18 October 1995
363x - Annual Return 07 November 1994
AA - Annual Accounts 24 August 1994
363x - Annual Return 13 December 1993
AA - Annual Accounts 16 September 1993
363s - Annual Return 13 November 1992
AA - Annual Accounts 21 October 1992
AA - Annual Accounts 15 October 1991
363b - Annual Return 15 October 1991
AA - Annual Accounts 30 October 1990
363 - Annual Return 30 October 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 December 1989
AA - Annual Accounts 29 November 1989
363 - Annual Return 29 November 1989
AA - Annual Accounts 08 December 1988
AA - Annual Accounts 16 November 1988
363 - Annual Return 16 November 1988
AA - Annual Accounts 27 July 1987
363 - Annual Return 27 July 1987
AA - Annual Accounts 09 June 1986
363 - Annual Return 09 June 1986
363 - Annual Return 09 June 1986
363 - Annual Return 09 June 1986
363 - Annual Return 09 June 1986
NEWINC - New incorporation documents 27 June 1958

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 26 September 2001 Outstanding

N/A

Legal charge 26 September 2001 Outstanding

N/A

Legal charge 29 February 1996 Outstanding

N/A

Debenture 16 June 1983 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.