Company NameSafic Alcan (Futures) Ltd.
Company StatusDissolved
Company Number00218264
CategoryPrivate Limited Company
Incorporation Date17 December 1926(97 years, 5 months ago)
Dissolution Date4 July 2000 (23 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Doreen Patricia Ann Willers
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1993(66 years, 4 months after company formation)
Appointment Duration7 years, 2 months (closed 04 July 2000)
RoleCommodity Trader
Country of ResidenceEngland
Correspondence AddressThe Bays Mill Lane
Birch Green
Colchester
Essex
CO2 0NH
Secretary NameDavid George Dyer
NationalityBritish
StatusClosed
Appointed16 May 1994(67 years, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 04 July 2000)
RoleSecretary
Correspondence Address3 Pugh Place
Stanford Le Hope
Essex
SS17 8BL
Director NameMr Rodney Vince Pratt
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(65 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 May 1993)
RoleCommodity Trader
Country of ResidenceEngland
Correspondence AddressBookers Vineyard
Foxhole Lane
Bolney
Sussex
RH17 5NB
Director NameMr Barry Howard White
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(65 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 January 1994)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Fordington Road
Highgate
London
N6 4TH
Secretary NameGerard-Philippe Feraille
NationalityBritish
StatusResigned
Appointed18 May 1992(65 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressChurch Barn Church Road
Carlton
Newmarket
Suffolk
CB8 9JZ
Secretary NameMr Barry Howard White
NationalityBritish
StatusResigned
Appointed30 September 1993(66 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 January 1994)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address51 Fordington Road
Highgate
London
N6 4TH
Secretary NameDavid Michael Carter
NationalityBritish
StatusResigned
Appointed19 January 1994(67 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 13 May 1994)
RoleAccountant
Correspondence Address34 Solway
East Tilbury
Grays
Essex
RM18 8RQ

Location

Registered Address10-11 Thurrock Park Way
Tilbury
Essex
RM18 7HZ
RegionEast of England
ConstituencyThurrock
CountyEssex
WardTilbury Riverside and Thurrock Park
Built Up AreaGrays

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

4 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2000First Gazette notice for voluntary strike-off (1 page)
28 January 2000Application for striking-off (1 page)
9 May 1999Full accounts made up to 30 September 1998 (8 pages)
9 May 1999Return made up to 12/05/99; full list of members (6 pages)
11 May 1998Return made up to 12/05/98; full list of members (6 pages)
10 May 1998Full accounts made up to 30 September 1997 (7 pages)
7 May 1997Return made up to 12/05/97; full list of members
  • 363(287) ‐ Registered office changed on 07/05/97
(6 pages)
8 April 1997Full accounts made up to 31 December 1996 (7 pages)
14 February 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
21 December 1996Director's particulars changed (1 page)
14 August 1996Registered office changed on 14/08/96 from: myrtil house, 70 clifton st, london EC2A 4HB (1 page)
29 April 1996Return made up to 12/05/96; full list of members (6 pages)
29 April 1996Full accounts made up to 31 December 1995 (7 pages)
9 May 1995Full accounts made up to 31 December 1994 (8 pages)
2 May 1995Return made up to 12/05/95; full list of members (6 pages)