ALCOCKS LIMITED

Register to unlock more data on OkredoRegister

ALCOCKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04850993

Incorporation date

30/07/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2003)
dot icon22/04/2026
Final Gazette dissolved following liquidation
dot icon22/01/2026
Return of final meeting in a creditors' voluntary winding up
dot icon03/12/2024
Registered office address changed from 3 Brockington Studios Bodenham Hereford Herefordshire HR1 3HT England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2024-12-03
dot icon26/11/2024
Resolutions
dot icon26/11/2024
Appointment of a voluntary liquidator
dot icon26/11/2024
Statement of affairs
dot icon30/10/2024
Compulsory strike-off action has been suspended
dot icon22/10/2024
First Gazette notice for compulsory strike-off
dot icon05/01/2024
Unaudited abridged accounts made up to 2023-07-31
dot icon13/12/2023
Director's details changed for Mr Mark Graham Nicholls on 2023-12-13
dot icon08/12/2023
Change of details for a person with significant control
dot icon08/12/2023
Change of details for a person with significant control
dot icon08/12/2023
Change of details for Mr Mark Graham Nicholls as a person with significant control on 2023-12-05
dot icon07/12/2023
Change of details for Mr Mark Graham Nicholls as a person with significant control on 2023-12-05
dot icon07/12/2023
Registered office address changed from Unit 4 Wormbridge Court Wormbridge Herefordshire HR2 9DH England to 3 Brockington Studios Bodenham Hereford Herefordshire HR1 3HT on 2023-12-07
dot icon07/12/2023
Registered office address changed from 3 Brockington Studios Bodenham Hereford Herefordshire HR1 3HT England to 3 Brockington Studios Bodenham Hereford Herefordshire HR1 3HT on 2023-12-07
dot icon01/08/2023
Confirmation statement made on 2023-08-01 with updates
dot icon17/07/2023
Termination of appointment of Kirsty Anne Stewart as a director on 2023-07-16
dot icon17/07/2023
Cessation of Kirsty Anne Stewart as a person with significant control on 2023-07-16
dot icon17/07/2023
Director's details changed for Mr Mark Graham Nicholls on 2023-07-17
dot icon17/07/2023
Change of details for Mr Mark Graham Nicholls as a person with significant control on 2023-07-17
dot icon17/07/2023
Termination of appointment of Kirsty Anne Stewart as a secretary on 2023-07-16
dot icon02/03/2023
Confirmation statement made on 2023-03-02 with updates
dot icon01/03/2023
Director's details changed for Mr Mark Graham Nicholls on 2023-03-01
dot icon16/02/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon17/10/2022
Director's details changed for Mrs Kirsty Anne Stewart on 2022-10-17
dot icon17/10/2022
Change of details for Mrs Kirsty Anne Stewart as a person with significant control on 2022-10-17
dot icon17/10/2022
Registered office address changed from Unit 4 Wormbridge Court Wormbridge Herefordshire HT2 9DH England to Unit 4 Wormbridge Court Wormbridge Herefordshire HR2 9DH on 2022-10-17
dot icon17/10/2022
Change of details for Mr Mark Graham Nicholls as a person with significant control on 2022-10-17
dot icon02/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon02/03/2022
Registered office address changed from Unit 4 Wormbridge Court Wormbridge Herefordshire HT2 9DH England to Unit 4 Wormbridge Court Wormbridge Herefordshire HT2 9DH on 2022-03-02
dot icon02/03/2022
Secretary's details changed for Mrs Kirsty Anne Stewart on 2022-03-02
dot icon02/03/2022
Director's details changed for Mr Mark Graham Nicholls on 2022-03-02
dot icon02/03/2022
Director's details changed for Mrs Kirsty Anne Stewart on 2022-03-02
dot icon02/03/2022
Change of details for Mr Mark Graham Nicholls as a person with significant control on 2022-03-02
dot icon02/03/2022
Change of details for Mrs Kirsty Anne Stewart as a person with significant control on 2022-03-02
dot icon27/01/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon07/04/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon26/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon24/02/2021
Registered office address changed from 41 Bridge Street Hereford HR4 9DG United Kingdom to Unit 4 Wormbridge Court Wormbridge Herefordshire HT2 9DH on 2021-02-24
dot icon20/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon06/07/2020
Confirmation statement made on 2020-03-02 with updates
dot icon01/07/2020
Resolutions
dot icon01/07/2020
Resolutions
dot icon01/07/2020
Statement of capital following an allotment of shares on 2020-03-02
dot icon01/07/2020
Statement of capital following an allotment of shares on 2020-03-02
dot icon01/07/2020
Change of share class name or designation
dot icon05/03/2020
Notification of Kirsty Anne Stewart as a person with significant control on 2020-03-02
dot icon03/03/2020
Notification of Mark Graham Nicholls as a person with significant control on 2020-03-02
dot icon03/03/2020
Cessation of Linden Charles Tremaine Alcock as a person with significant control on 2020-03-02
dot icon03/03/2020
Appointment of Mrs Kirsty Anne Stewart as a secretary on 2020-03-02
dot icon03/03/2020
Termination of appointment of Linden Charles Tremaine Alcock as a director on 2020-03-02
dot icon01/08/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon12/11/2018
Appointment of Mrs Kirsty Anne Stewart as a director on 2018-11-12
dot icon30/07/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon03/05/2018
Registered office address changed from Palace Chambers 3 King Street Hereford Herefordshire HR4 9BW to 41 Bridge Street Hereford HR4 9DG on 2018-05-03
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon04/12/2017
Appointment of Mr Mark Graham Nicholls as a director on 2017-12-01
dot icon02/08/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon30/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon01/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon17/11/2015
Termination of appointment of Sylvia Ashman as a secretary on 2015-11-17
dot icon31/07/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon30/07/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon24/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon30/07/2013
Director's details changed for Mr Linden Charles Tremaine Alcock on 2013-07-30
dot icon30/07/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon30/07/2013
Secretary's details changed for Sylvia Ashman on 2013-07-30
dot icon26/10/2012
Total exemption small company accounts made up to 2012-07-31
dot icon31/07/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon20/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon10/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon06/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon10/09/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon29/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon11/09/2009
Return made up to 30/07/09; full list of members
dot icon28/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon06/10/2008
Return made up to 30/07/08; full list of members
dot icon26/02/2008
Total exemption small company accounts made up to 2007-07-31
dot icon15/08/2007
Return made up to 30/07/07; full list of members
dot icon08/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon01/12/2006
Return made up to 30/07/06; full list of members
dot icon03/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon01/08/2005
Return made up to 30/07/05; full list of members
dot icon06/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon16/09/2004
Resolutions
dot icon31/08/2004
Return made up to 30/07/04; full list of members
dot icon28/08/2003
New director appointed
dot icon28/08/2003
New secretary appointed
dot icon28/08/2003
Director resigned
dot icon28/08/2003
Secretary resigned
dot icon28/08/2003
Registered office changed on 28/08/03 from: hereford house offa street hereford HR1 2LL
dot icon30/07/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2023
dot iconNext confirmation date
01/08/2024
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
dot iconNext due on
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
3.01K
-
0.00
1.75K
-
2022
5
2.89K
-
0.00
27.75K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DMCS SECRETARIES LIMITED
Corporate Secretary
30/07/2003 - 30/07/2003
1110
DMCS DIRECTORS LIMITED
Corporate Director
30/07/2003 - 30/07/2003
1096
Mr Linden Charles Tremaine Alcock
Director
30/07/2003 - 02/03/2020
5
Mr Mark Graham Nicholls
Director
01/12/2017 - Present
-
Mrs Kirsty Anne Stewart
Director
12/11/2018 - 16/07/2023
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALCOCKS LIMITED

ALCOCKS LIMITED is an(a) Dissolved company incorporated on 30/07/2003 with the registered office located at Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALCOCKS LIMITED?

toggle

ALCOCKS LIMITED is currently Dissolved. It was registered on 30/07/2003 and dissolved on 22/04/2026.

Where is ALCOCKS LIMITED located?

toggle

ALCOCKS LIMITED is registered at Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does ALCOCKS LIMITED do?

toggle

ALCOCKS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ALCOCKS LIMITED?

toggle

The latest filing was on 22/04/2026: Final Gazette dissolved following liquidation.