Company NameBritish Alcan Highland Estates Limited
DirectorsMargaret Catherine Dorrans Dick and Arthur Cooper
Company StatusDissolved
Company Number00670098
CategoryPrivate Limited Company
Incorporation Date15 September 1960(63 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 NameDr Margaret Catherine Dorrans Dick
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1994(34 years, 2 months after company formation)
Appointment Duration29 years, 5 months
RoleSolicitor
Correspondence AddressFlat 4
1 Pembridge Crescent
London
W11 3DT
Secretary NameDr Margaret Catherine Dorrans Dick
NationalityBritish
StatusCurrent
Appointed22 November 1994(34 years, 2 months after company formation)
Appointment Duration29 years, 5 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, 2 months after company formation)
Appointment Duration28 years, 5 months
RoleCertified Accountant
Correspondence AddressLittle Thumpers Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NL
Director NamePaul David Belanger
Date of BirthDecember 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed05 June 1992(31 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 November 1994)
RoleManaging Director
Correspondence Address159 Runnymede Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9HR
Director NameMr Wyn Edgerton Jones
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(31 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 November 1994)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Intake Way
Hexham
Northumberland
NE46 1RU
Director NameJohn Douglas MacDiarmid
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(31 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1993)
RoleCommercial & External Affairs Director
Correspondence Address115 Frederick Crescent
Port Ellen
Isle Of Islay
PA42 7BQ
Scotland
Director NameAllan McLean
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(31 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 November 1994)
RoleWorks Director
Correspondence Address6 Selkirk Place
Fort William
Inverness Shire
PH33 6UB
Scotland
Secretary NameMr Wyn Edgerton Jones
NationalityBritish
StatusResigned
Appointed05 June 1992(31 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Intake Way
Hexham
Northumberland
NE46 1RU
Director NameRobert Hugh Armitage Forbes
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(34 years, 2 months after company formation)
Appointment Duration1 year (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(38 years, 10 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 1998 (25 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 2000Appointment of a voluntary liquidator (1 page)
27 June 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 June 2000Powers/auth. Of liquidators (1 page)
22 May 2000Return made up to 08/05/00; 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 08/05/99; full list of members (6 pages)
19 May 1998Return made up to 08/05/98; 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 1996Return made up to 10/05/96; no change of members (4 pages)
19 May 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
14 December 1995New director appointed (2 pages)
13 December 1995Director resigned (2 pages)
23 May 1995Return made up to 12/05/95; no change of members (4 pages)
23 May 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)