Company NameBritish Alcan Rolled Products Limited
DirectorsMargaret Catherine Dorrans Dick and Arthur Cooper
Company StatusLiquidation
Company Number00352362
CategoryPrivate Limited Company
Incorporation Date27 April 1939(85 years ago)
Previous NamesAlcan Booth Sheet Limited and British Alcan Sheet Limited

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
Appointed22 April 1993(54 years after company formation)
Appointment Duration31 years
RoleSolicitor
Correspondence AddressFlat 4
1 Pembridge Crescent
London
W11 3DT
Secretary NameDr Margaret Catherine Dorrans Dick
NationalityBritish
StatusCurrent
Appointed06 September 1994(55 years, 4 months after company formation)
Appointment Duration29 years, 8 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(56 years, 7 months after company formation)
Appointment Duration28 years, 5 months
RoleCertified Accountant
Correspondence AddressLittle Thumpers Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NL
Director NameDavid George Edwards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(53 years after company formation)
Appointment Duration2 years, 3 months (resigned 06 September 1994)
RoleCompany Director
Correspondence AddressNew House
Wellfield Road Marshfield
Cardiff
South Glamorgan
CF3 8UB
Wales
Director NameThomas Anthony Lewis
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(53 years after company formation)
Appointment Duration2 years, 3 months (resigned 06 September 1994)
RoleAccountant
Correspondence AddressBallintober
Shirenewton
Chepstow
Gwent
SL9 0HL
Secretary NameDerek James Roberts
NationalityBritish
StatusResigned
Appointed10 May 1992(53 years after company formation)
Appointment Duration2 years, 3 months (resigned 06 September 1994)
RoleCompany Director
Correspondence Address7 Brooklea
Caerleon
Newport
Gwent
NP6 1PR
Wales
Director NameRobert Hugh Armitage Forbes
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1993(54 years after company formation)
Appointment Duration2 years, 7 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(60 years, 3 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

Next Accounts Due31 October 2003 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Next Return Due21 May 2017 (overdue)

Filing History

29 September 2014Restoration by order of the court (3 pages)
31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
26 June 2009Compulsory strike-off action has been suspended (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
10 January 2007Order of court - dissolution void (4 pages)
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 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 June 2000Declaration of solvency (3 pages)
27 June 2000Ex res re. Powers of liquidator (1 page)
27 June 2000Appointment of a voluntary liquidator (1 page)
22 May 2000Return made up to 07/05/00; full list of members (7 pages)
17 August 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
17 August 1999Registered office changed on 17/08/99 from: chalfont park gerrards cross buckinghamshire SL9 0QB (1 page)
8 August 1999New director appointed (2 pages)
2 June 1999Return made up to 07/05/99; full list of members (6 pages)
19 May 1998Return made up to 07/05/98; no change of members (4 pages)
15 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
9 June 1997Return made up to 08/05/97; full list of members (6 pages)
9 June 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
19 May 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
19 May 1996Return made up to 10/05/96; no change of members (4 pages)
14 December 1995New director appointed (2 pages)
13 December 1995Director resigned (2 pages)
23 May 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
23 May 1995Return made up to 10/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (78 pages)