Company NameAluminium Supply (Aerospace) Limited
DirectorsArthur Cooper and Margaret Catherine Dorrans Dick
Company StatusDissolved
Company Number00544832
CategoryPrivate Limited Company
Incorporation Date21 February 1955(69 years, 2 months ago)

Business Activity

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

Directors

Director NameArthur Cooper
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1996(41 years, 3 months after company formation)
Appointment Duration27 years, 10 months
RoleAccountant
Correspondence AddressLittle Thumpers Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NL
Director NameDr Margaret Catherine Dorrans Dick
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1996(41 years, 3 months after company formation)
Appointment Duration27 years, 10 months
RoleSolicitor
Correspondence AddressFlat 4
1 Pembridge Crescent
London
W11 3DT
Secretary NameDr Margaret Catherine Dorrans Dick
NationalityBritish
StatusCurrent
Appointed07 June 1996(41 years, 3 months after company formation)
Appointment Duration27 years, 10 months
RoleSolicitor
Correspondence AddressFlat 4
1 Pembridge Crescent
London
W11 3DT
Director NameJohn Salvatore Bonadies
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(37 years, 3 months after company formation)
Appointment Duration4 years (resigned 07 June 1996)
RoleCompany Director
Correspondence Address53 Waldeck Road
London
N15 3EL
Director NameMr Colin Kenneth Dawe
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(37 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 1995)
RoleCompany Director
Correspondence Address46 New Lane Hill
Tilehurst
Reading
Berkshire
RG30 4JP
Director NameRaymond Houldsworth
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(37 years, 3 months after company formation)
Appointment Duration4 years (resigned 07 June 1996)
RoleChartered Accountant
Correspondence Address26 York Road
Chingford
London
E4 8QN
Director NameDavid Brian Howell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(37 years, 3 months after company formation)
Appointment Duration4 years (resigned 07 June 1996)
RoleCompany Director
Correspondence Address16 Ridgeway
Lowton
Warrington
Cheshire
WA3 2QL
Director NameDerek John Roy Maddox
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(37 years, 3 months after company formation)
Appointment Duration4 years (resigned 07 June 1996)
RoleCompany Director
Correspondence AddressHaldons Cottage
Old School Green
Stevenage
Herts
SG2 7LU
Director NameKok Min (Melvin) Voon
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(37 years, 3 months after company formation)
Appointment Duration4 years (resigned 07 June 1996)
RoleCompany Director
Correspondence Address33 Woodfield Park
Amersham
Buckinghamshire
HP6 5QH
Secretary NameKok Min (Melvin) Voon
NationalityBritish
StatusResigned
Appointed01 June 1992(37 years, 3 months after company formation)
Appointment Duration4 years (resigned 07 June 1996)
RoleCompany Director
Correspondence Address33 Woodfield Park
Amersham
Buckinghamshire
HP6 5QH
Director NameMr James Clark Wilkie
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(44 years, 5 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
Oxford Road
Uxbridge Middlesex
UB8 1HU
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 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 2000Appointment of a voluntary liquidator (1 page)
27 June 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 June 2000Return made up to 01/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/06/00
(7 pages)
17 August 1999Registered office changed on 17/08/99 from: chalfont park gerrards cross buckinghamshire SL9 0QB (1 page)
17 August 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
8 August 1999New director appointed (2 pages)
9 June 1999Return made up to 01/06/99; no change of members (4 pages)
23 June 1998Return made up to 01/06/98; full list of members (6 pages)
16 June 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
29 June 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
29 June 1997Return made up to 01/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 June 1996Return made up to 01/06/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 June 1996New director appointed (2 pages)
28 June 1996Registered office changed on 28/06/96 from: po box 257 allum way london N20 9QS (1 page)
28 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
28 June 1996New secretary appointed;new director appointed (2 pages)
1 August 1995Director resigned (2 pages)
27 June 1995Return made up to 01/06/95; full list of members (8 pages)
29 March 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)