Company NameAluminium Copper & Stainless Company Limited
Company StatusDissolved
Company Number00874594
CategoryPrivate Limited Company
Incorporation Date22 March 1966(58 years, 1 month ago)
Dissolution Date5 November 2014 (9 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMrs Barbara Blanche Vincent
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(24 years, 9 months after company formation)
Appointment Duration23 years, 10 months (closed 05 November 2014)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address1 Helford Court
Witham
Essex
CM8 1TL
Director NameMr Gordon Herbert Vincent
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(24 years, 9 months after company formation)
Appointment Duration23 years, 10 months (closed 05 November 2014)
RoleMetal Fabricator
Country of ResidenceEngland
Correspondence Address16 The Paddocks
Great Totham
Maldon
Essex
CM9 8PF
Secretary NameMrs Barbara Blanche Vincent
NationalityBritish
StatusClosed
Appointed31 December 1990(24 years, 9 months after company formation)
Appointment Duration23 years, 10 months (closed 05 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Helford Court
Witham
Essex
CM8 1TL

Location

Registered AddressGlobal House
1 Ashley Avenue
Epsom
Surrey
KT18 5AD
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

750 at £1Mrs Barbara Blanche Vincent
75.00%
Ordinary
250 at £1Gordon Vincent
25.00%
Ordinary

Financials

Year2014
Net Worth£42,637
Cash£6,756
Current Liabilities£85,303

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 November 2014Final Gazette dissolved following liquidation (1 page)
5 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
14 May 2013Liquidators' statement of receipts and payments to 13 March 2013 (8 pages)
14 May 2013Liquidators statement of receipts and payments to 13 March 2013 (8 pages)
16 March 2012Statement of affairs with form 4.19 (5 pages)
16 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 March 2012Appointment of a voluntary liquidator (1 page)
1 March 2012Registered office address changed from Victoria House 88 the Causeway Maldon Essex CM9 4LL on 1 March 2012 (2 pages)
1 March 2012Registered office address changed from Victoria House 88 the Causeway Maldon Essex CM9 4LL on 1 March 2012 (2 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-03
  • GBP 1,000
(5 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
4 January 2010Director's details changed for Mrs Barbara Blanche Vincent on 30 December 2009 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Gordon Vincent on 30 December 2009 (2 pages)
6 February 2009Return made up to 31/12/08; full list of members (4 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
22 February 2007Return made up to 31/12/06; full list of members (2 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
6 April 2006Return made up to 31/12/05; full list of members (7 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
31 January 2006Registered office changed on 31/01/06 from: 15A bull plain hertford herts SG14 1DX (1 page)
1 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
26 August 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
10 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
28 October 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
4 January 2001Full accounts made up to 31 March 2000 (7 pages)
29 January 2000Full accounts made up to 31 March 1999 (7 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (7 pages)
14 January 1999Return made up to 31/12/98; no change of members (4 pages)
20 March 1998Full accounts made up to 31 March 1997 (7 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 January 1997Return made up to 31/12/96; full list of members (6 pages)
23 December 1996Full accounts made up to 31 March 1996 (7 pages)
29 February 1996Auditor's resignation (1 page)
18 January 1996Full accounts made up to 31 March 1995 (7 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)