Company NameAlcan Systems Limited
DirectorsMargaret Catherine Dorrans Dick and Arthur Cooper
Company StatusDissolved
Company Number00932059
CategoryPrivate Limited Company
Incorporation Date14 May 1968(55 years, 12 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
Appointed28 September 1992(24 years, 4 months after company formation)
Appointment Duration31 years, 7 months
RoleSolicitor
Correspondence AddressFlat 4
1 Pembridge Crescent
London
W11 3DT
Secretary NameDr Margaret Catherine Dorrans Dick
NationalityBritish
StatusCurrent
Appointed28 September 1992(24 years, 4 months after company formation)
Appointment Duration31 years, 7 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(27 years, 6 months after company formation)
Appointment Duration28 years, 5 months
RoleCertified Accountant
Correspondence AddressLittle Thumpers Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NL
Director NameMr Colin Kenneth Dawe
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(22 years, 11 months after company formation)
Appointment Duration4 weeks (resigned 03 May 1991)
RoleCompany Director
Correspondence Address46 New Lane Hill
Tilehurst
Reading
Berkshire
RG30 4JP
Director NameJohn George Holloway
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(22 years, 11 months after company formation)
Appointment Duration4 weeks (resigned 03 May 1991)
RoleCompany Director
Correspondence AddressPinetops
Shipgate Road Bleadon
Weston-Super-Mare
Avon
BS24 0HX
Director NameMr Jeffrey Garnet Pearson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(22 years, 11 months after company formation)
Appointment Duration4 weeks (resigned 03 May 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Holly Close
St Peters Park
Brackley
Northamptonshire
NN13 6PF
Director NameRobert Thornton Smith
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(22 years, 11 months after company formation)
Appointment Duration4 weeks (resigned 03 May 1991)
RoleCompany Director
Correspondence Address3 Audrey Gardens
Wembley
Middlesex
HA0 3TF
Secretary NameRobert Thornton Smith
NationalityBritish
StatusResigned
Appointed05 April 1991(22 years, 11 months after company formation)
Appointment Duration4 weeks (resigned 03 May 1991)
RoleCompany Director
Correspondence Address3 Audrey Gardens
Wembley
Middlesex
HA0 3TF
Director NameRobert Hugh Armitage Forbes
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(22 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 1995)
RoleSolicitor
Correspondence Address100 Western Road
Tring
Hertfordshire
HP23 4BJ
Director NameJohn Peter Simon
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(22 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 September 1992)
RoleSolicitor
Correspondence Address11 Cecil Court
2 Acol Road
London
NW6 3AP
Secretary NameJohn Peter Simon
NationalityBritish
StatusResigned
Appointed03 May 1991(22 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 September 1992)
RoleSolicitor
Correspondence Address11 Cecil Court
2 Acol Road
London
NW6 3AP

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 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 November 2000Return of final meeting in a members' voluntary winding up (3 pages)
27 June 2000Powers/auth. Of liquidators (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)
22 March 2000Return made up to 18/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 March 2000Accounts for a dormant company made up to 31 December 1999 (3 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 oqb (1 page)
25 March 1999Return made up to 18/03/99; full list of members (6 pages)
18 June 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
24 March 1998Return made up to 18/03/98; no change of members (4 pages)
24 March 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
24 March 1997Return made up to 18/03/97; full list of members (6 pages)
1 April 1996Return made up to 27/03/96; no change of members (4 pages)
1 April 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
13 December 1995New director appointed (2 pages)
13 December 1995Director resigned (2 pages)
4 April 1995Return made up to 28/03/95; no change of members (6 pages)
3 April 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)