Company NameBritish Alcan Overseas Investments Limited
Company StatusDissolved
Company Number00799719
CategoryPrivate Limited Company
Incorporation Date6 April 1964(60 years ago)
Dissolution Date26 January 2016 (8 years, 2 months ago)
Previous NameBritish Aluminium Overseas Investments Limited

Business Activity

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

Directors

Director NameMr Martin John Betts
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2013(49 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 26 January 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameMr Brian James King
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2014(49 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 26 January 2016)
RoleWorks Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Secretary NameHelen Christine Day
StatusClosed
Appointed12 December 2014(50 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 26 January 2016)
RoleCompany Director
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameRobert Hugh Armitage Forbes
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(27 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 08 December 1995)
RoleSolicitor
Correspondence Address100 Western Road
Tring
Hertfordshire
HP23 4BJ
Director NameChristopher Bark Jones
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(27 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 23 October 1998)
RoleCompany Director
Correspondence AddressLangackerstrasse 129
8704 Herrliberg Zh
Switzerland
Secretary NameJohn Peter Simon
NationalityBritish
StatusResigned
Appointed14 May 1991(27 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 14 October 1992)
RoleCompany Director
Correspondence Address11 Cecil Court
2 Acol Road
London
NW6 3AP
Director NameDr Margaret Catherine Dorrans Dick
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(28 years, 6 months after company formation)
Appointment Duration7 months (resigned 14 May 1993)
RoleCompany Director
Correspondence AddressFlat 4
1 Pembridge Crescent
London
W11 3DT
Secretary NameDr Margaret Catherine Dorrans Dick
NationalityBritish
StatusResigned
Appointed14 May 1993(29 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 31 August 2001)
RoleCompany Director
Correspondence AddressFlat 4
1 Pembridge Crescent
London
W11 3DT
Director NameArthur Cooper
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1995(31 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 January 2002)
RoleCertified Accountant
Correspondence AddressLittle Thumpers Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NL
Director NameAlan Geoffrey Brown
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(31 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 January 1997)
RoleTreasurer
Correspondence AddressThe Post Office Haseley Farm
Little Milton
Oxford
OX44 7PP
Director NameTeresa Lynne Jordan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(34 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2001)
RoleAccountant
Correspondence Address5 Scholars Walk
Chalfont Common
Gerrards Cross
Buckinghamshire
SL9 0EJ
Secretary NameMrs Katherine Frances Anthony Wilkinson
NationalityBritish
StatusResigned
Appointed31 August 2001(37 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 February 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCranbrook 65 Long Ashton Road
Long Ashton
Bristol
Avon
BS41 9HW
Director NameMrs Katherine Frances Anthony Wilkinson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2001(37 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 February 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCranbrook 65 Long Ashton Road
Long Ashton
Bristol
Avon
BS41 9HW
Director NameMr Timothy Lawrence Kilbride
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(37 years, 10 months after company formation)
Appointment Duration8 years (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Upper Stanton Stanton Drew
Bristol
BS39 4EG
Director NameMr Benedict John Spurway Mathews
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(45 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 May 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Matthew John Whyte
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(45 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 June 2012)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Secretary NameFiona Maccoll
StatusResigned
Appointed08 March 2010(45 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 April 2012)
RoleCompany Director
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Secretary NameKatherine Dean
StatusResigned
Appointed26 April 2012(48 years, 1 month after company formation)
Appointment Duration11 months (resigned 22 March 2013)
RoleCompany Director
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Adam David Christopher Westley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2012(48 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 July 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Secretary NameGemma Jane Constance Aldridge
StatusResigned
Appointed22 March 2013(48 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 December 2014)
RoleCompany Director
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr James Clark Wilkie
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(49 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 January 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr James Clark Wilkie
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(49 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 January 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Eastbourne Terrace
London
W2 6LG

Location

Registered Address6 St James's Square
London
SW1Y 4AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Tbac LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
1 October 2015Application to strike the company off the register (3 pages)
8 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
8 June 2015Director's details changed for Mr Brian James King on 26 May 2015 (2 pages)
27 May 2015Registered office address changed from 2 Eastbourne Terrace London W2 6LG to 6 st James's Square London SW1Y 4AD on 27 May 2015 (1 page)
22 December 2014Solvency Statement dated 19/12/14 (1 page)
22 December 2014Statement by Directors (1 page)
22 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 December 2014Statement of capital on 22 December 2014
  • GBP 1
(4 pages)
17 December 2014Termination of appointment of Gemma Jane Constance Aldridge as a secretary on 12 December 2014 (1 page)
17 December 2014Appointment of Helen Christine Day as a secretary on 12 December 2014 (2 pages)
7 July 2014Full accounts made up to 31 December 2013 (13 pages)
12 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 20,000
(4 pages)
13 March 2014Appointment of Mr Brian James King as a director (2 pages)
5 February 2014Termination of appointment of James Wilkie as a director (1 page)
30 July 2013Termination of appointment of Adam Westley as a director (1 page)
30 July 2013Appointment of Martin John Betts as a director (2 pages)
11 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
17 June 2013Appointment of James Clark Wilkie as a director (2 pages)
22 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
7 May 2013Termination of appointment of Benedict Mathews as a director (1 page)
22 March 2013Termination of appointment of Katherine Dean as a secretary (1 page)
22 March 2013Appointment of Gemma Jane Constance Aldridge as a secretary (1 page)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
18 June 2012Appointment of Mr Adam David Christopher Westley as a director (2 pages)
8 June 2012Termination of appointment of Matthew Whyte as a director (1 page)
11 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
27 April 2012Termination of appointment of Fiona Maccoll as a secretary (1 page)
27 April 2012Appointment of Katherine Dean as a secretary (1 page)
18 April 2012Director's details changed for Mr Matthew John Whyte on 28 March 2012 (3 pages)
6 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
6 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
8 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
16 March 2010Registered office address changed from a L House 83 Tower Road North Warmley Bristol BS30 8XP on 16 March 2010 (1 page)
16 March 2010Termination of appointment of Timothy Kilbride as a director (1 page)
16 March 2010Termination of appointment of Katherine Anthony Wilkinson as a secretary (1 page)
16 March 2010Termination of appointment of Katherine Anthony Wilkinson as a director (1 page)
16 March 2010Appointment of Benedict John Spurway Mathews as a director (2 pages)
15 March 2010Appointment of Mr Matthew John Whyte as a director (2 pages)
8 March 2010Appointment of Fiona Maccoll as a secretary (1 page)
14 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
20 May 2009Return made up to 08/05/09; full list of members (5 pages)
24 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
16 May 2008Return made up to 08/05/08; no change of members (7 pages)
9 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
21 May 2007Return made up to 08/05/07; no change of members (7 pages)
3 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
22 May 2006Return made up to 08/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
13 May 2005Return made up to 08/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 February 2005Registered office changed on 17/02/05 from: hunton house highbridge estate uxbridge middlesex UB8 1HU (1 page)
17 February 2005Director resigned (1 page)
15 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
17 May 2004Return made up to 08/05/04; full list of members (7 pages)
13 October 2003Full accounts made up to 31 December 2002 (7 pages)
23 May 2003Return made up to 08/05/03; full list of members (7 pages)
16 May 2003Auditor's resignation (1 page)
2 October 2002Full accounts made up to 31 December 2001 (7 pages)
22 May 2002Return made up to 08/05/02; full list of members (7 pages)
11 February 2002New director appointed (2 pages)
11 February 2002Director resigned (1 page)
5 October 2001New director appointed (2 pages)
5 October 2001Secretary resigned (1 page)
5 October 2001Director resigned (1 page)
5 October 2001New secretary appointed (2 pages)
20 August 2001Full accounts made up to 31 December 2000 (8 pages)
30 May 2001Return made up to 08/05/01; full list of members
  • 363(287) ‐ Registered office changed on 30/05/01
(7 pages)
11 October 2000Full accounts made up to 31 December 1999 (7 pages)
22 May 2000Return made up to 08/05/00; full list of members
  • 363(287) ‐ Registered office changed on 22/05/00
(7 pages)
15 September 1999Full accounts made up to 31 December 1998 (8 pages)
6 July 1999Registered office changed on 06/07/99 from: chalfont park gerrards cross bucks SL9 0QB (1 page)
6 July 1999New director appointed (2 pages)
2 June 1999Return made up to 08/05/99; no change of members (4 pages)
3 November 1998New director appointed (2 pages)
27 October 1998Director resigned (1 page)
5 October 1998Auditor's resignation (2 pages)
29 September 1998Full accounts made up to 31 December 1997 (7 pages)
19 May 1998Return made up to 08/05/98; full list of members (6 pages)
27 June 1997Full accounts made up to 31 December 1996 (7 pages)
9 June 1997Return made up to 14/05/97; no change of members (4 pages)
28 June 1996Full accounts made up to 31 December 1995 (8 pages)
17 June 1996Return made up to 14/05/96; full list of members (6 pages)
22 December 1995Director resigned (2 pages)
22 December 1995New director appointed (2 pages)
27 June 1995Full accounts made up to 31 December 1994 (8 pages)
23 May 1995Return made up to 14/05/95; no change of members (4 pages)
5 August 1987Memorandum and Articles of Association (15 pages)
4 August 1987Company name changed british aluminium overseas inves tments LIMITED\certificate issued on 04/08/87 (2 pages)
5 July 1987Memorandum and Articles of Association (15 pages)
6 April 1964Incorporation (12 pages)