Company NameAlcone UK Limited
Company StatusDissolved
Company Number00559569
CategoryPrivate Limited Company
Incorporation Date3 January 1956(68 years, 3 months ago)
Dissolution Date10 May 2005 (18 years, 10 months ago)
Previous NameAlcone Marketing Group Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony William Wreford
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1999(43 years, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 10 May 2005)
RoleCeo Europe
Country of ResidenceEngland
Correspondence Address55 Cheyne Court
Flood Street
London
SW3 5TS
Secretary NameMrs Sally Ann Bray
NationalityBritish
StatusClosed
Appointed30 March 2000(44 years, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 10 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInglewood
Gibson Road
Tangmere
West Sussex
PO20 6JA
Director NameMr Peter Douglas Trueman
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2003(47 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 10 May 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Dunstall Road
Wimbledon
London
SW20 0HR
Director NameMr Peter Ivan Jones
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(36 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelplash Farmhouse
Melplash
Bridport
Dorset
Dt6
Director NameThomas William Preece
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(36 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address309 The Colonnades
Albert Dock
Liverpool
Merseyside
L3 4AB
Director NameMr Richard Martin Lewis
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(36 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 January 1995)
RoleManaging Director
Correspondence AddressTy Celyn Berthen Road
Lixwm
Holywell
Clwyd
CH8 8LT
Wales
Director NameMr Gerald Huw Harding
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(36 years, 5 months after company formation)
Appointment Duration1 year (resigned 25 June 1993)
RoleOperations Director
Correspondence Address15 Whittingham Drive
Ramsbottom
Bury
Lancashire
BL0 9LZ
Director NameIan Charles Cummings
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(36 years, 5 months after company formation)
Appointment Duration5 years (resigned 09 July 1997)
RoleChartered Accountant
Correspondence Address9 Parkland Drive
St Albans
Hertfordshire
AL3 4AH
Secretary NameDiana Rosemary Woolley
NationalityBritish
StatusResigned
Appointed20 June 1992(36 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHumphries Bar
Naunton
Cheltenham
Gloucestershire
GL54 3AS
Wales
Director NameMrs Elaine Bernadette Lenihan
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(36 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 1994)
RolePersonnel Director
Correspondence Address2 Birch Fold
Goostrey
Crewe
Cheshire
CW4 8NR
Director NamePeter Anthony Fishwick
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(37 years after company formation)
Appointment Duration4 years, 6 months (resigned 09 July 1997)
RoleCompany Director
Correspondence AddressCaseta
9 Rocky Lane
Heswall
Merseyside
L60 0BY
Director NameMr Paul Woolley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(38 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBallinlough
34 Blueberry Road
Bowdon
Cheshire
WA14 3LU
Director NameMr Anthony John Stratton
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(39 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 01 May 2001)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence AddressWatch Hill
The Ridings Shotover
Headington
Oxford
OX3 8TB
Director NameMrs Brian Martin Trotman
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(39 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 09 July 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Tilt
Old Road
Wheatley
Oxfordshire
OX33 1NX
Director NameDiana Rosemary Woolley
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(39 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 July 1997)
RoleGroup Cs
Correspondence Address8 Randolph Avenue
London
W9 1BP
Director NameJane Elizabeth Ingram
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(40 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 July 1997)
RoleCompany Director
Correspondence AddressBeechwood 2 Patrick Avenue
Read
Burnley
Lancashire
BB12 7QQ
Director NameMark Richard Osman
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(41 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 09 July 1997)
RoleDirector Of Telemarketing
Correspondence Address137a Worple Road
Wimbledon
London
SW19 8RQ
Director NameMichael John Birkin
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(41 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 27 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Greene Street
New York
New York 10012
United States
Director NameMatthew Robert Alcone
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 1997(41 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 27 October 2003)
RoleCompany Director
Correspondence Address135 Irvine Cove Circle
Laguna Beach
California
Usa
92651
Director NameMr Noel Richard Penrose
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(41 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 27 October 2003)
RoleGroup Commercial Dir
Country of ResidenceEngland
Correspondence AddressDunvegan House The Street
Shurlock Row
Reading
Berkshire
RG10 0PR
Director NameIan Jacob
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(45 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 October 2003)
RoleChief Executive Of Marketing
Correspondence Address13 Parkside
Maidenhead
Berkshire
SL6 6JP
Director NameMr Nigel Douglas Pearcy
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(45 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 October 2003)
RoleManaging Director Of Marketing
Correspondence Address23 Denmark Road
Ealing
London
W13 8RQ

Location

Registered Address239 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£658,803
Gross Profit£427,627
Net Worth-£8,007
Cash£1,028,579
Current Liabilities£2,809,677

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2005First Gazette notice for voluntary strike-off (1 page)
10 December 2004Application for striking-off (1 page)
30 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
29 June 2004Return made up to 20/06/04; full list of members (5 pages)
2 February 2004Full accounts made up to 31 December 2002 (15 pages)
14 November 2003New director appointed (2 pages)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
10 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
26 June 2003Return made up to 20/06/03; full list of members (7 pages)
24 April 2003Director's particulars changed (1 page)
9 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
9 August 2002Aud res sect 394 (2 pages)
7 August 2002Full accounts made up to 31 December 2001 (17 pages)
25 June 2002Return made up to 20/06/02; full list of members (7 pages)
22 March 2002Secretary's particulars changed (1 page)
28 November 2001Director resigned (1 page)
1 November 2001Full accounts made up to 31 December 2000 (17 pages)
28 June 2001Return made up to 20/06/01; full list of members (8 pages)
28 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
30 May 2001New director appointed (2 pages)
15 May 2001Director resigned (1 page)
26 February 2001Director's particulars changed (1 page)
22 January 2001Director's particulars changed (1 page)
2 November 2000Full accounts made up to 31 December 1999 (19 pages)
18 August 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
20 July 2000Return made up to 20/06/00; full list of members (7 pages)
12 January 2000Director resigned (1 page)
1 November 1999New director appointed (3 pages)
21 October 1999Secretary's particulars changed (1 page)
1 September 1999Full accounts made up to 31 December 1998 (19 pages)
25 June 1999Return made up to 20/06/99; no change of members (10 pages)
21 November 1998Particulars of mortgage/charge (3 pages)
14 November 1998Particulars of mortgage/charge (3 pages)
26 October 1998Full accounts made up to 31 December 1997 (20 pages)
25 June 1998Return made up to 20/06/98; full list of members (9 pages)
21 October 1997Full accounts made up to 31 December 1996 (19 pages)
18 July 1997Director resigned (1 page)
18 July 1997Director resigned (1 page)
18 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997Director resigned (1 page)
17 July 1997New director appointed (2 pages)
28 June 1997Return made up to 20/06/97; change of members (11 pages)
24 June 1997New director appointed (2 pages)
19 June 1997Company name changed granby marketing group LIMITED\certificate issued on 19/06/97 (2 pages)
11 April 1997Company name changed granby marketing services limite d\certificate issued on 14/04/97 (2 pages)
17 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
19 January 1997Particulars of contract relating to shares (4 pages)
19 January 1997Ad 01/01/97--------- £ si 2757@1 (2 pages)
8 January 1997Ad 01/01/97--------- £ si 2757@1=2757 £ ic 4108/6865 (2 pages)
2 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 January 1997£ nc 8800/10800 24/12/96 (1 page)
16 August 1996New director appointed (2 pages)
26 June 1996Return made up to 20/06/96; full list of members (10 pages)
23 June 1996Full accounts made up to 31 December 1995 (19 pages)
5 September 1995Full accounts made up to 31 December 1994 (19 pages)
29 June 1995Director's particulars changed (6 pages)
25 May 1995Director resigned;new director appointed (6 pages)
13 March 1995Registered office changed on 13/03/95 from: 12 bishop's bridge road london W2 6AA (1 page)
6 July 1994Full accounts made up to 31 December 1993 (18 pages)
4 August 1993Full accounts made up to 31 December 1992 (16 pages)
11 May 1992Full accounts made up to 31 December 1991 (16 pages)