Company NameAluminium Corporation,Limited
DirectorsMargaret Catherine Dorrans Dick and Arthur Cooper
Company StatusDissolved
Company Number00106421
CategoryPrivate Limited Company
Incorporation Date14 December 1909(114 years, 5 months ago)

Business Activity

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

Directors

Director NameDr Margaret Catherine Dorrans Dick
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1993(83 years, 2 months after company formation)
Appointment Duration31 years, 2 months
RoleSolicitor
Correspondence AddressFlat 4
1 Pembridge Crescent
London
W11 3DT
Secretary NameDr Margaret Catherine Dorrans Dick
NationalityBritish
StatusCurrent
Appointed15 February 1993(83 years, 2 months after company formation)
Appointment Duration31 years, 2 months
RoleSolicitor
Correspondence AddressFlat 4
1 Pembridge Crescent
London
W11 3DT
Director NameArthur Cooper
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1995(86 years after company formation)
Appointment Duration28 years, 5 months
RoleCertified Accountant
Correspondence AddressLittle Thumpers Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NL
Director NameMartyn Leonard Alderman
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(82 years, 5 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 15 February 1993)
RoleManufacturing Director
Correspondence Address38 Albert Drive
Conwy
Gwynedd
LL31 9SP
Wales
Director NameMr John Stuart Bridgeman
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(82 years, 5 months after company formation)
Appointment Duration4 months (resigned 26 August 1992)
RoleDivisional Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressEastgate House
Hornton
Banbury
Oxon
OX15 6BT
Director NameRoy Luff
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(82 years, 5 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 15 February 1993)
RoleManaging Director
Correspondence AddressOversley House
57 Albert Drive
Deganwy
LL31 9RL
Wales
Director NamePeter Alan Ruscoe
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(82 years, 5 months after company formation)
Appointment Duration10 months (resigned 23 February 1993)
RoleFinance Director
Correspondence Address47 Roumania Crescent
Llandudno
Gwynedd
LL30 1UP
Wales
Director NameIan Leslie Walker
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(82 years, 5 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 15 February 1993)
RoleSales Director
Correspondence Address2 Rake Lane
Christleton Chester
Chester
Cheshire
CH3 7PR
Wales
Secretary NamePeter Alan Ruscoe
NationalityBritish
StatusResigned
Appointed23 April 1992(82 years, 5 months after company formation)
Appointment Duration10 months (resigned 23 February 1993)
RoleCompany Director
Correspondence Address47 Roumania Crescent
Llandudno
Gwynedd
LL30 1UP
Wales
Director NameRobert Hugh Armitage Forbes
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(83 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 1995)
RoleSolicitor
Correspondence Address100 Western Road
Tring
Hertfordshire
HP23 4BJ
Director NameMr James Clark Wilkie
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(89 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 June 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Warrender Road
Chesham
Buckinghamshire
HP5 3NE

Location

Registered AddressHunton House
Highbridge Industrial Estate
Uxbridge
Middlesex
UB8 1HU
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 February 2001Dissolved (1 page)
3 November 2000Return of final meeting in a members' voluntary winding up (3 pages)
3 July 2000Director resigned (1 page)
27 June 2000Ex res re. Powers of liquidator (1 page)
27 June 2000Declaration of solvency (3 pages)
27 June 2000Ex/res 14/6/00 liq's authority (1 page)
27 June 2000Appointment of a voluntary liquidator (1 page)
27 June 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 April 2000Return made up to 15/04/00; full list of members (7 pages)
17 August 1999Registered office changed on 17/08/99 from: chalfont park gerrards cross buckinghamshire SL9 0QB (1 page)
17 August 1999Accounts made up to 31 December 1998 (3 pages)
8 August 1999New director appointed (2 pages)
10 May 1999Return made up to 15/04/99; full list of members (6 pages)
18 June 1998Accounts made up to 31 December 1997 (4 pages)
23 April 1998Return made up to 15/04/98; no change of members (4 pages)
12 May 1997Return made up to 19/04/97; full list of members (6 pages)
12 May 1997Accounts made up to 31 December 1996 (4 pages)
24 April 1996Return made up to 19/04/96; no change of members (6 pages)
13 December 1995Director resigned (2 pages)
13 December 1995New director appointed (2 pages)
23 May 1995Accounts made up to 31 December 1994 (4 pages)
23 May 1995Return made up to 23/04/95; no change of members (4 pages)