Company NameAlcan Metal Centres (Midlands) Limited
DirectorsMargaret Catherine Dorrans Dick and Arthur Cooper
Company StatusDissolved
Company Number00662685
CategoryPrivate Limited Company
Incorporation Date20 June 1960(63 years, 10 months 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(32 years, 12 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(32 years, 12 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(35 years, 5 months after company formation)
Appointment Duration28 years, 4 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(31 years, 9 months 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 NameDavid Willott Hyde
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(31 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 June 1993)
RoleCompany Director
Correspondence Address123 Birmingham Road
Sutton Coldfield
West Midlands
B72 1LU
Secretary NameMr Colin Kenneth Dawe
NationalityBritish
StatusResigned
Appointed05 April 1992(31 years, 9 months 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 NameRobert Hugh Armitage Forbes
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(31 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 1995)
RoleSolicitor
Correspondence Address100 Western Road
Tring
Hertfordshire
HP23 4BJ
Director NameJohn Peter Simon
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(31 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 September 1992)
RoleSolicitor
Correspondence Address11 Cecil Court
2 Acol Road
London
NW6 3AP
Director NameMr James Clark Wilkie
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(39 years, 1 month 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 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, 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 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 June 2000Ex/res 14/6/00 liq's authority (1 page)
27 June 2000Declaration of solvency (2 pages)
27 June 2000Appointment of a voluntary liquidator (1 page)
12 April 2000Return made up to 01/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 April 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
24 August 1999Registered office changed on 24/08/99 from: chalfont park gerrards cross buckinghamshire. SL9 0QB (1 page)
5 August 1999New director appointed (2 pages)
14 April 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
14 April 1999Return made up to 01/04/99; no change of members (4 pages)
18 June 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
23 April 1998Return made up to 01/04/98; full list of members (6 pages)
11 April 1997Return made up to 01/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 April 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
24 April 1996Return made up to 05/04/96; full list of members (6 pages)
13 December 1995Director resigned (2 pages)
13 December 1995New director appointed (2 pages)
27 April 1995Return made up to 05/04/95; no change of members (4 pages)
27 April 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)