Company NameIdenden Alumet Limited
Company StatusDissolved
Company Number00882294
CategoryPrivate Limited Company
Incorporation Date27 June 1966(57 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 NameNicholas Handran Smith
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAustralian
StatusCurrent
Appointed13 May 1998(31 years, 10 months after company formation)
Appointment Duration25 years, 11 months
RoleSolicitor
Correspondence AddressFlat 5
24 Warrington Crescent
London
W9 1EL
Secretary NameNicholas Handran Smith
NationalityAustralian
StatusCurrent
Appointed13 May 1998(31 years, 10 months after company formation)
Appointment Duration25 years, 11 months
RoleSolicitor
Correspondence AddressFlat 5
24 Warrington Crescent
London
W9 1EL
Director NameMr Donald Charles Mackenzie Andrews
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2001(35 years after company formation)
Appointment Duration22 years, 10 months
RoleDirector Of Property Risk & Ad
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
45 Kimbolton Road
Bedford
MK40 2PG
Director NameMr Peter Robert Charles Rodger
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2001(35 years after company formation)
Appointment Duration22 years, 10 months
RoleGroup Tax & Treasury Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Links Road
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9LY
Director NameMr Andrew John Savage
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2001(35 years after company formation)
Appointment Duration22 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Griggs Orchard
Church Road
Sherington
Buckinghamshire
MK16 9PL
Director NameNigel John Crouch
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1993(26 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressPrickle Hatch 4 Stanneylands Road
Wilmslow
Cheshire
SK9 4EJ
Director NameEdward John Pratt
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1993(26 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 05 March 1993)
RoleCompany Director
Correspondence Address31 Bullimore Grove
Kenilworth
Warwickshire
CV8 2QF
Director NameDavid Stuart Winterbottom
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1993(26 years, 7 months after company formation)
Appointment Duration1 month (resigned 26 February 1993)
RoleCompany Director
Correspondence AddressWalnuts End
6 The Paddock Whitegate
Northwich
Cheshire
WA16 0GZ
Secretary NameMr Robert Frank Kilby
NationalityBritish
StatusResigned
Appointed24 January 1993(26 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 05 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThatch Cottage
Sale Green
Droitwich
Worcestershire
WR9 7LW
Director NameChristopher Ernest Beasley
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(26 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 May 1998)
RoleSolicitor
Correspondence Address213a Archway Road
Highgate
London
N6 5BN
Director NameJohn Derek Law
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(26 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 June 1998)
RoleAccountant
Correspondence Address44 Camlet Way
St Albans
Hertfordshire
AL3 4TL
Director NameAndrew James Scull
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(26 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 June 1997)
RoleLawyer
Correspondence Address2 The Granary Brickwall Farm
Kiln Lane Clophill
Bedford
Bedfordshire
MK45 4DA
Secretary NameChristopher Ernest Beasley
NationalityBritish
StatusResigned
Appointed05 March 1993(26 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 May 1998)
RoleCompany Director
Correspondence Address213a Archway Road
Highgate
London
N6 5BN
Director NameMr John Allan Brown
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(31 years after company formation)
Appointment Duration3 years, 12 months (resigned 20 June 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Observatory Road
London
SW14 7QB
Director NameJudith Twentyman
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(32 years after company formation)
Appointment Duration2 years, 11 months (resigned 20 June 2001)
RoleAccountant
Correspondence Address17 Theberton Street
London
N1 0QY

Location

Registered AddressSt Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth£90,000

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 January 2003Dissolved (1 page)
24 October 2002Return of final meeting in a members' voluntary winding up (3 pages)
24 October 2002Liquidators statement of receipts and payments (5 pages)
27 May 2002Liquidators statement of receipts and payments (5 pages)
13 November 2001Liquidators statement of receipts and payments (5 pages)
7 July 2001New director appointed (3 pages)
5 July 2001New director appointed (3 pages)
29 June 2001New director appointed (3 pages)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
31 May 2001Liquidators statement of receipts and payments (5 pages)
6 November 2000Liquidators statement of receipts and payments (5 pages)
9 June 2000Liquidators statement of receipts and payments (5 pages)
9 November 1999Liquidators statement of receipts and payments (5 pages)
28 October 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 October 1998Appointment of a voluntary liquidator (1 page)
9 October 1998Secretary's particulars changed;director's particulars changed (1 page)
23 September 1998Director's particulars changed (1 page)
8 July 1998New director appointed (2 pages)
25 June 1998Director's particulars changed (1 page)
4 June 1998New secretary appointed;new director appointed (2 pages)
4 June 1998Secretary resigned;director resigned (1 page)
18 February 1998Return made up to 24/01/98; full list of members (11 pages)
24 September 1997Registered office changed on 24/09/97 from: 3, bedford street, london, WC1B 3RA. (1 page)
18 July 1997New director appointed (2 pages)
6 July 1997Director resigned (1 page)
5 June 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
21 April 1997Secretary's particulars changed;director's particulars changed (1 page)
19 February 1997Return made up to 24/01/97; full list of members (12 pages)
26 January 1997Secretary's particulars changed;director's particulars changed (1 page)
6 June 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
30 January 1996Return made up to 24/01/96; full list of members (7 pages)
13 June 1995Accounts for a dormant company made up to 1 January 1995 (5 pages)
14 December 1988Accounts made up to 31 March 1988 (9 pages)
26 October 1987Accounts made up to 31 March 1987 (4 pages)
23 January 1985Accounts made up to 31 March 1984 (14 pages)
4 November 1983Accounts made up to 31 March 1983 (12 pages)
11 February 1983Accounts made up to 31 December 1981 (10 pages)