Company NameAlcan Chemicals Europe Limited
Company StatusDissolved
Company Number00098853
CategoryPrivate Limited Company
Incorporation Date16 July 1908(115 years, 10 months ago)
Dissolution Date27 March 2012 (12 years ago)
Previous NameAlumina Company Limited(The)

Business Activity

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

Directors

Director NameMr Matthew John Whyte
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2010(101 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 27 March 2012)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Secretary NameFiona Maccoll
StatusClosed
Appointed09 March 2010(101 years, 8 months after company formation)
Appointment Duration2 years (closed 27 March 2012)
RoleCompany Director
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Adam David Christopher Westley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2011(103 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (closed 27 March 2012)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameThomas Ronald Law
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(82 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1992)
RoleManaging Director
Correspondence Address50 Cinder Lane
Guilden Sutton
Chester
Cheshire
CH3 7EN
Wales
Director NameThomas Daniel Dingwall
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(82 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 April 1992)
RoleManaging Director
Correspondence AddressKirkstone House
Church Lane, South Green
Kirtlington
Oxfordshire
OX5 3HJ
Secretary NameThomas Molyneu
NationalityBritish
StatusResigned
Appointed30 April 1991(82 years, 10 months after company formation)
Appointment Duration2 years (resigned 30 April 1993)
RoleCompany Director
Correspondence Address2 Morrison Close
Great Sankey
Warrington
Cheshire
WA5 1RT
Director NameRobert Hugh Armitage Forbes
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(84 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 1995)
RoleSolicitor
Correspondence Address100 Western Road
Tring
Hertfordshire
HP23 4BJ
Director NameDr Margaret Catherine Dorrans Dick
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(84 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 1995)
RoleSolicitor
Correspondence AddressFlat 4
1 Pembridge Crescent
London
W11 3DT
Secretary NameDr Margaret Catherine Dorrans Dick
NationalityBritish
StatusResigned
Appointed30 April 1993(84 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 1995)
RoleSolicitor
Correspondence AddressFlat 4
1 Pembridge Crescent
London
W11 3DT
Director NameMr Thomas Gerard Dougan
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(87 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 14 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Cramond Place
Dalgety Bay
Dunfermline
Fife
KY11 9LS
Scotland
Director NameRichard John Gordon Hedley
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(87 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 July 1999)
RoleManaging Director
Correspondence AddressOransay Misbourne Avenue
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0PF
Director NameRichard John Gordon Hedley
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(87 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 July 1999)
RoleManaging Director
Correspondence AddressOransay Misbourne Avenue
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0PF
Director NameMr Thomas Gerard Dougan
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(87 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 14 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Cramond Place
Dalgety Bay
Dunfermline
Fife
KY11 9LS
Scotland
Director NameJohn Collier
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(87 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1996)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Farm
Broughton
Aylesbury
Buckinghamshire
HP22 5AW
Secretary NameMr Thomas Gerard Dougan
NationalityBritish
StatusResigned
Appointed26 September 1995(87 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 14 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Cramond Place
Dalgety Bay
Dunfermline
Fife
KY11 9LS
Scotland
Director NameBarrie George Purnell
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(91 years after company formation)
Appointment Duration11 months (resigned 31 May 2000)
RoleChemical Engineer
Correspondence Address1 Drylaw Gardens
Edinburgh
Midlothian
EH4 2AT
Scotland
Director NameIain Fleming Riddle
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(91 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 August 2002)
RoleOperations Manager
Correspondence Address28 Napier Road
Edinburgh
EH10 5AY
Scotland
Director NameGary Wygant
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed30 August 2002(94 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 March 2005)
RoleBusiness Manager
Correspondence AddressDhucraig House
48 The Scores
St Andrews
Fife
KY16 9AS
Scotland
Director NameMr Timothy Lawrence Kilbride
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(94 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Upper Stanton Stanton Drew
Bristol
BS39 4EG
Secretary NameMrs Katherine Frances Anthony Wilkinson
NationalityBritish
StatusResigned
Appointed14 May 2003(94 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 February 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCranbrook 65 Long Ashton Road
Long Ashton
Bristol
Avon
BS41 9HW
Director NameMrs Katherine Frances Anthony Wilkinson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(96 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 February 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCranbrook 65 Long Ashton Road
Long Ashton
Bristol
Avon
BS41 9HW
Director NameMr Benedict John Spurway Mathews
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(101 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 November 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Eastbourne Terrace
London
W2 6LG

Location

Registered Address2 Eastbourne Terrace
London
W2 6LG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
28 November 2011Application to strike the company off the register (3 pages)
28 November 2011Application to strike the company off the register (3 pages)
24 November 2011Statement by Directors (1 page)
24 November 2011Statement of capital on 24 November 2011
  • GBP 1
(4 pages)
24 November 2011Statement by directors (1 page)
24 November 2011Solvency statement dated 18/11/11 (1 page)
24 November 2011Solvency Statement dated 18/11/11 (1 page)
24 November 2011Statement of capital on 24 November 2011
  • GBP 1
(4 pages)
24 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 November 2011Appointment of Mr Adam David Christopher Westley as a director (2 pages)
7 November 2011Termination of appointment of Benedict Mathews as a director (1 page)
7 November 2011Termination of appointment of Benedict John Spurway Mathews as a director on 7 November 2011 (1 page)
7 November 2011Appointment of Mr Adam David Christopher Westley as a director on 7 November 2011 (2 pages)
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
21 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
16 March 2010Termination of appointment of Timothy Kilbride as a director (1 page)
16 March 2010Termination of appointment of Timothy Kilbride as a director (1 page)
16 March 2010Termination of appointment of Katherine Anthony Wilkinson as a secretary (1 page)
16 March 2010Appointment of Benedict John Spurway Mathews as a director (2 pages)
16 March 2010Registered office address changed from a-L House 83 Tower Road North Warmley Bristol BS30 8XP on 16 March 2010 (1 page)
16 March 2010Appointment of Benedict John Spurway Mathews as a director (2 pages)
16 March 2010Registered office address changed from A-L House 83 Tower Road North Warmley Bristol BS30 8XP on 16 March 2010 (1 page)
16 March 2010Termination of appointment of Katherine Anthony Wilkinson as a secretary (1 page)
16 March 2010Termination of appointment of Katherine Anthony Wilkinson as a director (1 page)
16 March 2010Termination of appointment of Katherine Anthony Wilkinson as a director (1 page)
15 March 2010Appointment of Mr Matthew John Whyte as a director (2 pages)
15 March 2010Appointment of Mr Matthew John Whyte as a director (2 pages)
9 March 2010Appointment of Fiona Maccoll as a secretary (1 page)
9 March 2010Appointment of Fiona Maccoll as a secretary (1 page)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 July 2009Accounts made up to 31 December 2008 (2 pages)
20 May 2009Return made up to 30/04/09; full list of members (5 pages)
20 May 2009Return made up to 30/04/09; full list of members (5 pages)
20 May 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
20 May 2008Accounts made up to 31 December 2007 (3 pages)
12 May 2008Return made up to 30/04/08; no change of members (7 pages)
12 May 2008Return made up to 30/04/08; no change of members (7 pages)
9 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
9 August 2007Accounts made up to 31 December 2006 (5 pages)
15 May 2007Return made up to 30/04/07; no change of members (7 pages)
15 May 2007Return made up to 30/04/07; no change of members (7 pages)
6 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
6 June 2006Accounts made up to 31 December 2005 (4 pages)
10 May 2006Return made up to 30/04/06; full list of members (7 pages)
10 May 2006Return made up to 30/04/06; full list of members (7 pages)
7 October 2005Accounts made up to 31 December 2004 (4 pages)
7 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
11 May 2005Return made up to 30/04/05; full list of members (7 pages)
11 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2005New director appointed (2 pages)
22 March 2005Registered office changed on 22/03/05 from: hunton house highbridge estate oxford road uxbridge middlesex UB8 1HU (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Registered office changed on 22/03/05 from: hunton house highbridge estate oxford road uxbridge middlesex UB8 1HU (1 page)
22 March 2005Director resigned (1 page)
22 March 2005New director appointed (2 pages)
2 November 2004Accounts made up to 31 December 2003 (5 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
17 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2004Return made up to 30/04/04; full list of members (7 pages)
27 August 2003Full accounts made up to 31 December 2002 (11 pages)
27 August 2003Full accounts made up to 31 December 2002 (11 pages)
28 May 2003Secretary resigned;director resigned (1 page)
28 May 2003Secretary resigned;director resigned (1 page)
28 May 2003New secretary appointed (2 pages)
28 May 2003New secretary appointed (2 pages)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
23 May 2003Return made up to 30/04/03; full list of members (7 pages)
23 May 2003Return made up to 30/04/03; full list of members (7 pages)
16 May 2003Auditor's resignation (1 page)
16 May 2003Auditor's resignation (1 page)
2 November 2002Full accounts made up to 31 December 2001 (9 pages)
2 November 2002Full accounts made up to 31 December 2001 (9 pages)
17 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
8 May 2002Return made up to 30/04/02; full list of members (7 pages)
8 May 2002Return made up to 30/04/02; full list of members (7 pages)
6 November 2001Full accounts made up to 31 December 2000 (9 pages)
6 November 2001Full accounts made up to 31 December 2000 (9 pages)
16 May 2001Return made up to 30/04/01; full list of members (6 pages)
16 May 2001Return made up to 30/04/01; full list of members (6 pages)
3 October 2000Full accounts made up to 31 December 1999 (9 pages)
3 October 2000Full accounts made up to 31 December 1999 (9 pages)
26 June 2000Director resigned (1 page)
26 June 2000Director resigned (1 page)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
12 May 2000Return made up to 30/04/00; full list of members (6 pages)
12 May 2000Return made up to 30/04/00; full list of members (6 pages)
24 November 1999Full accounts made up to 31 December 1998 (7 pages)
24 November 1999Full accounts made up to 31 December 1998 (7 pages)
8 July 1999Director resigned (1 page)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999Director resigned (1 page)
6 July 1999Registered office changed on 06/07/99 from: chalfont park gerrards cross bucks SL9 oqb (1 page)
6 July 1999Registered office changed on 06/07/99 from: chalfont park gerrards cross bucks SL9 oqb (1 page)
18 May 1999Return made up to 30/04/99; full list of members (6 pages)
18 May 1999Return made up to 30/04/99; full list of members (6 pages)
13 November 1998Full accounts made up to 31 December 1997 (7 pages)
13 November 1998Full accounts made up to 31 December 1997 (7 pages)
5 October 1998Auditor's resignation (2 pages)
5 October 1998Auditor's resignation (2 pages)
26 May 1998Return made up to 30/04/98; full list of members (6 pages)
26 May 1998Return made up to 30/04/98; full list of members (6 pages)
28 October 1997Full accounts made up to 31 December 1996 (6 pages)
28 October 1997Full accounts made up to 31 December 1996 (6 pages)
12 May 1997Return made up to 30/04/97; no change of members (4 pages)
12 May 1997Return made up to 30/04/97; no change of members (4 pages)
16 January 1997Director resigned (1 page)
16 January 1997Director resigned (1 page)
2 October 1996Full accounts made up to 31 December 1995 (5 pages)
2 October 1996Full accounts made up to 31 December 1995 (5 pages)
19 May 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 May 1996Return made up to 30/04/96; full list of members (6 pages)
13 December 1995Director resigned (2 pages)
11 December 1995Director resigned (2 pages)
11 October 1995New director appointed (2 pages)
11 October 1995New secretary appointed;new director appointed (2 pages)
11 October 1995New director appointed (2 pages)
4 October 1995Company name changed alumina company LIMITED(the)\certificate issued on 05/10/95 (4 pages)
4 October 1995Company name changed alumina company LIMITED(the)\certificate issued on 05/10/95 (2 pages)
27 June 1995Full accounts made up to 31 December 1994 (5 pages)
27 June 1995Full accounts made up to 31 December 1994 (5 pages)
23 May 1995Return made up to 30/04/95; no change of members (4 pages)
23 May 1995Return made up to 30/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
22 March 1993Accounts made up to 31 December 1992 (5 pages)
17 August 1992Full accounts made up to 31 December 1991 (6 pages)
30 October 1963Memorandum and Articles of Association (37 pages)
30 October 1963Memorandum and Articles of Association (37 pages)