Company NameAlcan Bap Limited
DirectorsMargaret Catherine Dorrans Dick and Arthur Cooper
Company StatusDissolved
Company Number00862142
CategoryPrivate Limited Company
Incorporation Date22 October 1965(58 years, 6 months ago)
Previous NameBACO Aluminium Products Limited

Business Activity

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

Directors

Secretary NameDr Margaret Catherine Dorrans Dick
NationalityBritish
StatusCurrent
Appointed14 October 1992(26 years, 12 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence AddressFlat 4
1 Pembridge Crescent
London
W11 3DT
Director NameDr Margaret Catherine Dorrans Dick
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1995(30 years, 1 month after company formation)
Appointment Duration28 years, 4 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 June 1998(32 years, 8 months after company formation)
Appointment Duration25 years, 10 months
RoleAccountant
Correspondence AddressLittle Thumpers Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NL
Director NameChristopher Bark Jones
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(26 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressLangackerstrasse 129
8704 Herrliberg Zh
Switzerland
Director NameRobert Hugh Armitage Forbes
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(26 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 December 1995)
RoleSolicitor
Correspondence Address100 Western Road
Tring
Hertfordshire
HP23 4BJ
Secretary NameJohn Peter Simon
NationalityBritish
StatusResigned
Appointed26 February 1992(26 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 October 1992)
RoleCompany Director
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(33 years, 9 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 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 November 2000Return of final meeting in a members' voluntary winding up (3 pages)
30 June 2000Director resigned (1 page)
27 June 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 June 2000Powers/auth. Of liquidators (1 page)
27 June 2000Appointment of a voluntary liquidator (1 page)
27 June 2000Declaration of solvency (3 pages)
28 February 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
11 February 2000Return made up to 06/02/00; full list of members (7 pages)
24 August 1999Registered office changed on 24/08/99 from: chalfont park gerrards cross bucks SL9 0QB (1 page)
24 August 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
5 August 1999New director appointed (2 pages)
11 February 1999Return made up to 06/02/99; no change of members (4 pages)
24 August 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
17 July 1998New director appointed (2 pages)
17 July 1998Director resigned (1 page)
18 February 1998Return made up to 06/02/98; no change of members (4 pages)
9 June 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
13 February 1997Return made up to 06/02/97; full list of members (6 pages)
21 March 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
23 February 1996Company name changed baco aluminium products LIMITED\certificate issued on 26/02/96 (2 pages)
20 February 1996Return made up to 09/02/96; no change of members (4 pages)
22 December 1995New director appointed (2 pages)
22 December 1995Director resigned (2 pages)
30 May 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)