Company NameA.L.C. Consultants Limited
Company StatusDissolved
Company Number02830622
CategoryPrivate Limited Company
Incorporation Date25 June 1993(30 years, 10 months ago)
Dissolution Date25 March 2003 (21 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameDr Anthony Victor Callow
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1993(same day as company formation)
RoleConsultant
Correspondence AddressEntrepotdok 14a
1018 Ad Amsterdam
The Netherlands
Foreign
Director NameAlexander Park
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1993(same day as company formation)
RoleFarmer
Correspondence AddressStock-In-Hey Farm
Wood Lane Mobberley
Knutsford
Cheshire
WA16 7NH
Director NameAlan John Williams
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1993(same day as company formation)
RoleCompany Director And Managemen
Correspondence Address4 Elsworth Place
Cambridge
Cambridgeshire
CB2 2RG
Secretary NameAlexander Park
NationalityBritish
StatusClosed
Appointed25 June 1993(same day as company formation)
RoleFarmer
Correspondence AddressStock-In-Hey Farm
Wood Lane Mobberley
Knutsford
Cheshire
WA16 7NH
Director NameMichael Ernest Warren
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(same day as company formation)
RoleFarm Management Consultant
Correspondence Address18 The Paddocks
Wellington
Somerset
TA21 8EZ
Director NameJohn William Barker
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(2 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 03 March 1995)
RoleFarmer
Correspondence AddressLongpasture Farm
Little Stainton
Stockton On Tees
Cleveland
TS21 1HW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed25 June 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed25 June 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressBoardman Conway Whitehall
75 School Lane
Hartford
Cheshire
CW8 1PF
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHartford
WardHartford and Greenbank
Built Up AreaNorthwich

Financials

Year2014
Net Worth-£4,519
Current Liabilities£4,519

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

25 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2002First Gazette notice for voluntary strike-off (1 page)
29 October 2002Application for striking-off (1 page)
29 July 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
29 July 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
3 July 2002Return made up to 10/06/02; full list of members (7 pages)
16 June 2001Return made up to 10/06/01; no change of members (7 pages)
3 May 2001Registered office changed on 03/05/01 from: century house ashley rd,hale altrincham cheshire (1 page)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
18 August 2000Return made up to 10/06/00; no change of members (7 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
16 June 1999Return made up to 10/06/99; full list of members (6 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
17 July 1998Return made up to 10/06/98; no change of members (4 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
20 June 1997Return made up to 10/06/97; no change of members (4 pages)
4 March 1997Accounts for a small company made up to 30 June 1996 (6 pages)
20 June 1996Auditor's resignation (1 page)
17 June 1996Return made up to 10/06/96; full list of members (6 pages)
15 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
25 July 1995Return made up to 25/06/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)