ALCO PROCESS VALVES LIMITED

Register to unlock more data on OkredoRegister

ALCO PROCESS VALVES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03103825

Incorporation date

18/09/1995

Size

Full

Contacts

Registered address

Registered address

Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/1995)
dot icon04/04/2018
Final Gazette dissolved following liquidation
dot icon09/01/2018
Removal of liquidator by court order
dot icon04/01/2018
Return of final meeting in a members' voluntary winding up
dot icon27/12/2017
Appointment of a voluntary liquidator
dot icon12/10/2017
Registered office address changed from 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY to Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2017-10-13
dot icon23/02/2017
Liquidators' statement of receipts and payments to 2016-12-17
dot icon12/01/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-09-19
dot icon07/01/2016
Registered office address changed from , Mission Works, Birds Royd, Brighouse, West Yorkshire, HD6 1LQ to 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 2016-01-08
dot icon04/01/2016
Appointment of a voluntary liquidator
dot icon04/01/2016
Resolutions
dot icon04/01/2016
Declaration of solvency
dot icon15/12/2015
Compulsory strike-off action has been discontinued
dot icon14/12/2015
First Gazette notice for compulsory strike-off
dot icon13/12/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon13/10/2015
Full accounts made up to 2014-12-26
dot icon20/08/2015
Statement by Directors
dot icon20/08/2015
Statement of capital on 2015-08-21
dot icon20/08/2015
Solvency Statement dated 21/08/15
dot icon20/08/2015
Resolutions
dot icon18/08/2015
Appointment of Mr Christian Edward Rothe as a director on 2015-08-12
dot icon16/08/2015
Termination of appointment of James Alphonse Graner as a director on 2015-08-12
dot icon18/01/2015
Register(s) moved to registered inspection location 7 Pilgrim Street London EC4V 6LB
dot icon15/01/2015
Register inspection address has been changed to 7 Pilgrim Street London EC4V 6LB
dot icon05/11/2014
Auditor's resignation
dot icon30/10/2014
Miscellaneous
dot icon23/10/2014
Current accounting period extended from 2014-10-31 to 2014-12-31
dot icon14/10/2014
Appointment of James Alphonse Graner as a director on 2014-10-01
dot icon14/10/2014
Appointment of Karen Park Gallivan as a director on 2014-10-01
dot icon14/10/2014
Appointment of Karen Park Gallivan as a secretary on 2014-10-01
dot icon12/10/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon12/10/2014
Termination of appointment of Mark Spencer as a director on 2014-09-23
dot icon12/10/2014
Termination of appointment of Stuart Andrew Lomax as a director on 2014-09-23
dot icon12/10/2014
Termination of appointment of Andrew James Mitchell as a secretary on 2014-09-23
dot icon12/10/2014
Termination of appointment of Kevin Ernest Bates as a director on 2014-09-23
dot icon10/08/2014
Full accounts made up to 2013-10-31
dot icon12/11/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-09-19
dot icon04/10/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon06/08/2013
Full accounts made up to 2012-10-31
dot icon24/06/2013
Resolutions
dot icon10/02/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-09-19
dot icon21/01/2013
Termination of appointment of Alan Lomax as a director
dot icon27/09/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon16/07/2012
Accounts for a small company made up to 2011-10-31
dot icon07/11/2011
Miscellaneous
dot icon05/10/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon16/05/2011
Director's details changed for Stuart Andrew Lomax on 2011-05-17
dot icon16/05/2011
Director's details changed for Mark Spencer on 2011-05-17
dot icon16/05/2011
Director's details changed for Alan Joseph Lomax on 2011-05-17
dot icon16/05/2011
Director's details changed for Mr Kevin Ernest Bates on 2011-05-17
dot icon16/05/2011
Secretary's details changed for Andrew James Mitchell on 2011-05-17
dot icon08/03/2011
Accounts for a small company made up to 2010-10-31
dot icon20/09/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon20/09/2010
Director's details changed for Kevin Ernest Bates on 2010-09-19
dot icon20/09/2010
Director's details changed for Mark Spencer on 2010-09-19
dot icon11/04/2010
Accounts for a small company made up to 2009-10-31
dot icon20/09/2009
Return made up to 19/09/09; full list of members
dot icon17/08/2009
Accounts for a small company made up to 2008-10-31
dot icon05/11/2008
Return made up to 19/09/08; full list of members
dot icon30/06/2008
Accounts for a small company made up to 2007-10-31
dot icon01/12/2007
Return made up to 19/09/07; no change of members
dot icon05/11/2007
Auditor's resignation
dot icon18/07/2007
Accounts for a small company made up to 2006-10-31
dot icon20/11/2006
Return made up to 19/09/06; full list of members
dot icon14/11/2006
Particulars of mortgage/charge
dot icon22/08/2006
Accounts for a small company made up to 2005-10-31
dot icon27/11/2005
Return made up to 19/09/05; full list of members
dot icon02/06/2005
Accounts for a small company made up to 2004-10-31
dot icon14/02/2005
Certificate of change of name
dot icon11/10/2004
Return made up to 19/09/04; full list of members
dot icon22/03/2004
Accounts for a small company made up to 2003-10-31
dot icon06/10/2003
Return made up to 19/09/03; full list of members
dot icon27/04/2003
Accounts for a small company made up to 2002-10-31
dot icon30/09/2002
Return made up to 19/09/02; full list of members
dot icon08/07/2002
New secretary appointed
dot icon19/06/2002
Secretary resigned
dot icon04/04/2002
Resolutions
dot icon04/04/2002
Resolutions
dot icon04/04/2002
Resolutions
dot icon20/03/2002
Accounts for a small company made up to 2001-10-31
dot icon28/10/2001
Return made up to 19/09/01; full list of members
dot icon02/09/2001
Accounts for a small company made up to 2000-10-31
dot icon17/10/2000
Return made up to 19/09/00; full list of members
dot icon04/10/2000
Accounting reference date extended from 30/10/00 to 31/10/00
dot icon07/09/2000
Accounts for a small company made up to 1999-10-31
dot icon10/11/1999
Return made up to 19/09/99; full list of members
dot icon02/02/1999
Accounts for a small company made up to 1998-10-31
dot icon05/11/1998
Return made up to 19/09/98; full list of members
dot icon22/03/1998
Accounts for a small company made up to 1997-10-31
dot icon13/10/1997
Return made up to 19/09/97; full list of members
dot icon22/04/1997
Ad 11/04/97--------- £ si 2500@1=2500 £ ic 7501/10001
dot icon10/03/1997
Ad 27/02/97--------- £ si 2500@1=2500 £ ic 5001/7501
dot icon09/03/1997
Accounts for a small company made up to 1996-10-30
dot icon04/02/1997
New director appointed
dot icon29/01/1997
Ad 24/01/97--------- £ si 5000@1=5000 £ ic 1/5001
dot icon16/10/1996
Return made up to 19/09/96; full list of members
dot icon06/05/1996
Accounting reference date notified as 30/10
dot icon17/01/1996
Particulars of mortgage/charge
dot icon05/10/1995
Registered office changed on 06/10/95 from: 12 york place, leeds, LS1 2DS
dot icon05/10/1995
New secretary appointed
dot icon05/10/1995
New director appointed
dot icon05/10/1995
New director appointed
dot icon05/10/1995
New director appointed
dot icon05/10/1995
Secretary resigned
dot icon05/10/1995
Director resigned
dot icon18/09/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/12/2014
dot iconLast change occurred
25/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
25/12/2014
dot iconNext account date
25/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
18/09/1995 - 18/09/1995
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
18/09/1995 - 18/09/1995
12820
Lomax, Stuart Andrew
Director
18/09/1995 - 22/09/2014
39
Gallivan, Karen Park
Director
30/09/2014 - Present
7
Graner, James Alphonse
Director
30/09/2014 - 11/08/2015
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALCO PROCESS VALVES LIMITED

ALCO PROCESS VALVES LIMITED is an(a) Dissolved company incorporated on 18/09/1995 with the registered office located at Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALCO PROCESS VALVES LIMITED?

toggle

ALCO PROCESS VALVES LIMITED is currently Dissolved. It was registered on 18/09/1995 and dissolved on 04/04/2018.

Where is ALCO PROCESS VALVES LIMITED located?

toggle

ALCO PROCESS VALVES LIMITED is registered at Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL.

What does ALCO PROCESS VALVES LIMITED do?

toggle

ALCO PROCESS VALVES LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for ALCO PROCESS VALVES LIMITED?

toggle

The latest filing was on 04/04/2018: Final Gazette dissolved following liquidation.