Company NameAlucon Limited
Company StatusDissolved
Company Number00570909
CategoryPrivate Limited Company
Incorporation Date30 August 1956(67 years, 8 months ago)
Dissolution Date21 September 1999 (24 years, 7 months ago)

Business Activity

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

Directors

Director NameSimon Antony Peckham
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1997(41 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 21 September 1999)
RoleSolicitor
Correspondence AddressWhite Cottage
9 Meadway
Oxshott
Surrey
KT22 0LZ
Secretary NameMr Simon Marshall Pearce
NationalityBritish
StatusClosed
Appointed01 December 1997(41 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 21 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Oaklands Avenue
Esher
Surrey
KT10 8HX
Director NameMichael Joseph Mann
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(35 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 October 1995)
RoleManaging Director
Correspondence Address14 Horton Close
Sedgley
Dudley
West Midlands
DY3 3TL
Secretary NameMr Michael Barry Taylor
NationalityBritish
StatusResigned
Appointed10 April 1992(35 years, 7 months after company formation)
Appointment Duration1 year (resigned 06 May 1993)
RoleCompany Director
Correspondence Address466 Stourport Road
Kidderminster
Worcestershire
DY11 7BD
Director NameJohn Mark Vincent Brian
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(36 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 04 February 1994)
RoleChief Executive
Correspondence AddressYew Tree Farm
Rashwood
Droitwich
Worcestershire
WR9 0BW
Director NameSean William Kenny
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(36 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 1997)
RoleFianacial Director/Company Sec
Correspondence Address15 Northfield Road
Bury
Lancashire
BL9 6QD
Secretary NameSean William Kenny
NationalityBritish
StatusResigned
Appointed10 May 1993(36 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 1997)
RoleFianacial Director/Company Sec
Correspondence Address15 Northfield Road
Bury
Lancashire
BL9 6QD
Director NameAlistair Garfield Peart
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(39 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Esher Road
East Molesey
Surrey
KT8 0AG
Secretary NameDavid George Pettitt
NationalityBritish
StatusResigned
Appointed01 February 1997(40 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address2 Greenhill Road
Wylde Green
Sutton Coldfield
West Midlands
B72 1DS
Director NameDavid George Pettitt
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(40 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1998)
RoleAcct
Correspondence Address2 Greenhill Road
Wylde Green
Sutton Coldfield
West Midlands
B72 1DS
Director NameMr Derek Todd
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(41 years, 11 months after company formation)
Appointment Duration6 months (resigned 04 February 1999)
RoleFinance Director
Correspondence Address40 Bardwell Road
St. Albans
Hertfordshire
AL1 1RJ
Secretary NameMr Derek Todd
NationalityBritish
StatusResigned
Appointed03 August 1998(41 years, 11 months after company formation)
Appointment Duration6 months (resigned 04 February 1999)
RoleFinance Director
Correspondence Address40 Bardwell Road
St. Albans
Hertfordshire
AL1 1RJ

Location

Registered Address39 Victoria Street
London
SW1H 0EE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
1 June 1999First Gazette notice for voluntary strike-off (1 page)
21 April 1999Application for striking-off (1 page)
12 February 1999Secretary resigned;director resigned (1 page)
24 November 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
27 August 1998New secretary appointed;new director appointed (2 pages)
27 August 1998Secretary resigned;director resigned (1 page)
24 May 1998Return made up to 24/04/98; no change of members (6 pages)
17 December 1997New director appointed (2 pages)
17 December 1997New secretary appointed (2 pages)
17 December 1997Registered office changed on 17/12/97 from: 39 victoria street london SW1H 0EE (1 page)
5 December 1997Registered office changed on 05/12/97 from: po box 32 bromford lane west bromwich west midlands B70 7HY (1 page)
5 December 1997New secretary appointed (2 pages)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
5 December 1997New director appointed (2 pages)
5 December 1997Secretary resigned (1 page)
21 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
11 July 1997Return made up to 24/04/97; no change of members (4 pages)
25 May 1997New director appointed (2 pages)
9 April 1997New secretary appointed (2 pages)
17 February 1997Secretary resigned;director resigned (1 page)
5 June 1996New director appointed (2 pages)
25 May 1996Return made up to 24/04/96; full list of members (6 pages)
25 May 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
28 April 1995Return made up to 24/04/95; full list of members (6 pages)
28 April 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)