Company NameAluminium Sulphate Limited
DirectorsAlistair James Steel and Christopher Ernest Beasley
Company StatusDissolved
Company Number00285922
CategoryPrivate Limited Company
Incorporation Date20 March 1934(90 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals

Directors

Director NameMr Alistair James Steel
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1993(59 years, 3 months after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Correspondence AddressBadgers Retreat Roundheads End
Forty Green
Beaconsfield
Buckinghamshire
HP9 1YB
Secretary NameChristopher Ernest Beasley
NationalityBritish
StatusCurrent
Appointed10 August 1998(64 years, 5 months after company formation)
Appointment Duration25 years, 9 months
RoleDirector Of Legal & Sec Servic
Correspondence Address213a Archway Road
Highgate
London
N6 5BN
Director NameChristopher Ernest Beasley
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2001(66 years, 10 months after company formation)
Appointment Duration23 years, 4 months
RoleDirector Of Legal & Sec Servic
Correspondence Address213a Archway Road
Highgate
London
N6 5BN
Director NameThomas Daniel Dingwall
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(58 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 19 October 1998)
RoleCompany Director
Correspondence AddressKirkstone House
Church Lane, South Green
Kirtlington
Oxfordshire
OX5 3HJ
Director NameRichard John Gordon Hedley
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(58 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressOransay Misbourne Avenue
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0PF
Director NameMr Thomas Ronald Law
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(58 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 December 1992)
RoleManaging Director
Correspondence Address15 Cinder Lane
Guilden Sutton
Chester
CH3 7EB
Wales
Director NameJean-Pierre Moreau
Date of BirthAugust 1936 (Born 87 years ago)
NationalityFrench
StatusResigned
Appointed11 July 1992(58 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 January 1997)
RoleProduct Manager
Correspondence Address4 Rue Ernest Legouve
F 92310 Servres
France
Director NameMr Robert James Tovey
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(58 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 December 1992)
RoleDirector/Company Secretary
Correspondence Address73 Bourton Avenue
Patchway
Bristol
Avon
BS12 6ED
Secretary NameMr Robert James Tovey
NationalityBritish
StatusResigned
Appointed11 July 1992(58 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 April 1993)
RoleCompany Director
Correspondence Address73 Bourton Avenue
Patchway
Bristol
Avon
BS12 6ED
Secretary NameMr Frank Nicholas Woolley
NationalityBritish
StatusResigned
Appointed01 April 1993(59 years after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 1998)
RoleCompany Director
Correspondence AddressWrittle Park Farmhouse
Highwood
Chelmsford
Essex
CM1 3QF
Director NameChristophe Jean Pierre Gas
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed22 January 1997(62 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 December 2000)
RoleCompany Director
Correspondence Address13 Rue Des Binelles
F92310 Sevres
France
Secretary NameKeith Edward Cunningham
NationalityBritish
StatusResigned
Appointed01 May 1998(64 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 10 August 1998)
RoleRenumeration& Benefits Manager
Correspondence Address21 Heathfields
Eight Ash Green
Colchester
Essex
CO6 3QP
Director NameDr Kenneth Arthur Evans
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(64 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hillfield Road
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0DX
Director NameMr Thomas Gerard Dougan
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(65 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Cramond Place
Dalgety Bay
Dunfermline
Fife
KY11 9LS
Scotland
Director NamePhilippe Vidal
Date of BirthJune 1941 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed02 January 2001(66 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 December 2001)
RoleFinance Director
Correspondence AddressHouse No 1
2 Frithwood Avenue
Northwood
Middlesex
HA6 3LX
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 2000(66 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 October 2000)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Location

Registered AddressOak House
Reeds Crescent
Watford
Hertfordshire
WD24 4QP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£180,056
Gross Profit£114,000
Net Worth£92,838
Cash£95,581
Current Liabilities£2,743

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

23 September 2005Dissolved (1 page)
23 June 2005Return of final meeting in a members' voluntary winding up (3 pages)
23 June 2005Liquidators statement of receipts and payments (5 pages)
22 March 2005Liquidators statement of receipts and payments (5 pages)
29 September 2004Liquidators statement of receipts and payments (5 pages)
30 March 2004Appointment of a voluntary liquidator (1 page)
22 March 2004Liquidators statement of receipts and payments (5 pages)
7 April 2003Return made up to 28/02/03; full list of members (5 pages)
2 April 2003Registered office changed on 02/04/03 from: c/o baker tilly 1ST floor 46 clarendon road watford WD17 1HE (1 page)
2 April 2003Auditor's resignation (1 page)
18 March 2003Registered office changed on 18/03/03 from: oak house reeds crescent watford herts WD1 1QH (1 page)
13 March 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 March 2003Declaration of solvency (3 pages)
13 March 2002Return made up to 28/02/02; full list of members (5 pages)
24 January 2002Director resigned (1 page)
27 October 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
26 October 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
26 March 2001Return made up to 28/02/01; full list of members (7 pages)
20 January 2001New director appointed (4 pages)
20 January 2001New director appointed (3 pages)
20 January 2001Director resigned (1 page)
20 January 2001Director resigned (1 page)
20 January 2001Director resigned (1 page)
21 November 2000Secretary resigned (1 page)
17 November 2000Director's particulars changed (1 page)
10 October 2000New secretary appointed (2 pages)
13 September 2000Full accounts made up to 31 December 1999 (12 pages)
6 March 2000Return made up to 28/02/00; full list of members (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (18 pages)
19 July 1999New director appointed (2 pages)
12 July 1999Director resigned (1 page)
12 July 1999Return made up to 11/07/99; no change of members (5 pages)
12 July 1999Director resigned (1 page)
20 December 1998New director appointed (2 pages)
12 November 1998Director resigned (1 page)
2 November 1998Full accounts made up to 31 December 1997 (17 pages)
26 August 1998New secretary appointed (2 pages)
26 August 1998Secretary resigned (1 page)
17 July 1998Return made up to 11/07/98; no change of members (6 pages)
1 August 1997Full accounts made up to 31 December 1996 (16 pages)
11 July 1997Return made up to 11/07/97; full list of members (8 pages)
6 February 1997Director resigned (1 page)
6 February 1997New director appointed (2 pages)
1 February 1997Full accounts made up to 31 December 1995 (16 pages)
5 July 1996Return made up to 11/07/96; no change of members (8 pages)
4 July 1995Return made up to 11/07/95; no change of members (10 pages)