Company NameAlcan Systems And Conservatories Limited
DirectorsMargaret Catherine Dorrans Dick and Arthur Cooper
Company StatusDissolved
Company Number00480788
CategoryPrivate Limited Company
Incorporation Date11 April 1950(74 years, 1 month 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
Appointed07 June 1993(43 years, 2 months after company formation)
Appointment Duration30 years, 10 months
RoleSolicitor
Correspondence AddressFlat 4
1 Pembridge Crescent
London
W11 3DT
Secretary NameDr Margaret Catherine Dorrans Dick
NationalityBritish
StatusCurrent
Appointed07 June 1993(43 years, 2 months after company formation)
Appointment Duration30 years, 10 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(45 years, 8 months after company formation)
Appointment Duration28 years, 5 months
RoleCertified Accountant
Correspondence AddressLittle Thumpers Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NL
Director NameMr Colin Kenneth Dawe
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(42 years after company formation)
Appointment Duration1 year, 2 months (resigned 15 June 1993)
RoleCompany Director
Correspondence Address46 New Lane Hill
Tilehurst
Reading
Berkshire
RG30 4JP
Director NameJohn George Holloway
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(42 years after company formation)
Appointment Duration1 year, 2 months (resigned 15 June 1993)
RoleCompany Director
Correspondence AddressPinetops
Shipgate Road Bleadon
Weston-Super-Mare
Avon
BS24 0HX
Director NameMr Jeffrey Garnet Pearson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(42 years after company formation)
Appointment Duration1 year, 2 months (resigned 15 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Holly Close
St Peters Park
Brackley
Northamptonshire
NN13 6PF
Director NameKok Min (Melvin) Voon
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(42 years after company formation)
Appointment Duration1 year, 2 months (resigned 15 June 1993)
RoleCompany Director
Correspondence Address33 Woodfield Park
Amersham
Buckinghamshire
HP6 5QH
Secretary NameKok Min (Melvin) Voon
NationalityBritish
StatusResigned
Appointed05 April 1992(42 years after company formation)
Appointment Duration1 year, 2 months (resigned 15 June 1993)
RoleCompany Director
Correspondence Address33 Woodfield Park
Amersham
Buckinghamshire
HP6 5QH
Director NameRobert Hugh Armitage Forbes
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(43 years, 2 months after company formation)
Appointment Duration2 years, 5 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(49 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

Latest Accounts31 December 1999 (24 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 2000Declaration of solvency (3 pages)
27 June 2000Ex/res 14/6/00 liq's authority (1 page)
27 June 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 June 2000Appointment of a voluntary liquidator (1 page)
22 March 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
22 March 2000Return made up to 18/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(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 SL6 0QB (1 page)
8 August 1999New director appointed (2 pages)
25 March 1999Return made up to 18/03/99; no change of members (4 pages)
18 June 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
24 March 1998Return made up to 18/03/98; full list of members (6 pages)
24 March 1997Return made up to 18/03/97; no change of members
  • 363(287) ‐ Registered office changed on 24/03/97
(4 pages)
24 March 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
1 April 1996Return made up to 27/03/96; no change of members (4 pages)
1 April 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
13 December 1995Director resigned (2 pages)
13 December 1995New director appointed (2 pages)
3 April 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)