Company NameALCO Standard UK Ltd
DirectorsChristopher Richard Prastka and Peter John Simpson
Company StatusDissolved
Company Number02170510
CategoryPrivate Limited Company
Incorporation Date29 September 1987(36 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameChristopher Richard Prastka
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1994(6 years, 10 months after company formation)
Appointment Duration29 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCedars 26 Portman Park
Tonbridge
Kent
TN9 1LW
Director NameMr Peter John Simpson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1994(6 years, 10 months after company formation)
Appointment Duration29 years, 8 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressGleniffer
2 Elizabethan Way Maidenbower
Crawley
West Sussex
RH10 7GU
Secretary NameMr Peter John Simpson
NationalityBritish
StatusCurrent
Appointed19 August 1994(6 years, 10 months after company formation)
Appointment Duration29 years, 8 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressGleniffer
2 Elizabethan Way Maidenbower
Crawley
West Sussex
RH10 7GU
Director NameMr Alan Patrick Giles
Date of BirthMarch 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(4 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 August 1994)
RoleAttorney
Correspondence Address12 Colestown Street
London
SW11 3EH
Director NamePaul C O'Neill
Date of BirthMarch 1926 (Born 98 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(4 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 August 1994)
RoleCompany Director
Correspondence Address95 Eaton Square
London
SW1W 9AQ
Secretary NameAgamemnon Kane
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 3 months after company formation)
Appointment Duration1 year (resigned 21 January 1993)
RoleCompany Director
Correspondence Address13 Greenend Road
London
W4 1AS
Director NameMr Andrew Timothy Lawton-Smith
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 6 months after company formation)
Appointment Duration2 days (resigned 02 April 1992)
RoleCompany Director
Correspondence Address8 Greenswood
Bearley
Stratford Upon Avon
Warwickshire
CV37 0SU
Director NameMr Andrew Timothy Lawton-Smith
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 6 months after company formation)
Appointment Duration2 days (resigned 02 April 1992)
RoleCompany Director
Correspondence Address8 Greenswood
Bearley
Stratford Upon Avon
Warwickshire
CV37 0SU
Director NameAgamemnon Kane
Date of BirthApril 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(4 years, 8 months after company formation)
Appointment Duration2 days (resigned 11 June 1992)
RoleChartered Secretary
Correspondence Address13 Greenend Road
London
W4 1AS
Director NameMrs Susan Valerie Hatchard
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(4 years, 10 months after company formation)
Appointment Duration2 years (resigned 19 August 1994)
RoleBook Keeper
Correspondence Address157 Auckland Road
London
SE19 2RH
Secretary NameMr Alan Patrick Giles
NationalityAmerican
StatusResigned
Appointed21 January 1993(5 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 August 1994)
RoleCompany Director
Correspondence Address12 Colestown Street
London
SW11 3EH

Location

Registered AddressAlco Standard House
30 Cowcross Street
London
EC1M 6DQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1994 (29 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

19 September 1996Dissolved (1 page)
19 June 1996Return of final meeting in a members' voluntary winding up (3 pages)
3 October 1995Appointment of a voluntary liquidator (2 pages)
3 October 1995Declaration of solvency (8 pages)
3 October 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
25 September 1995Ad 21/09/95--------- £ si 98@100=9800 £ ic 200/10000 (4 pages)
22 August 1995Return made up to 31/07/95; full list of members (12 pages)
21 July 1995Full accounts made up to 30 September 1994 (8 pages)