Company NameHydro Aluminium Motorcast Limited
DirectorsPeter Ferguson and Joyce Mei Fong Wong
Company StatusLiquidation
Company Number00949703
CategoryPrivate Limited Company
Incorporation Date11 March 1969(55 years, 1 month ago)
Previous Names4

Business Activity

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

Directors

Secretary NameJoyce Mei Fong Wong
NationalityBritish
StatusCurrent
Appointed10 February 2003(33 years, 11 months after company formation)
Appointment Duration21 years, 2 months
RoleSecretary
Correspondence AddressBurlington Lodge
1a Burlington Road
Chiswick London
W4 4BQ
Director NamePeter Ferguson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2004(35 years, 1 month after company formation)
Appointment Duration20 years
RoleSolicitor
Correspondence Address10 Chantry View Road
Guildford
Surrey
GU1 3XR
Director NameJoyce Mei Fong Wong
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2004(35 years, 9 months after company formation)
Appointment Duration19 years, 4 months
RoleCorporate Tax Manager
Correspondence AddressBurlington Lodge
1a Burlington Road
Chiswick London
W4 4BQ
Director NameMr Christopher John Bramley
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(22 years after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1995)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address12 Borneo Street
Putney
London
SW15 1QQ
Director NameAlan Richard Charman
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(22 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1992)
RoleCompany Executive
Correspondence Address19 Hampton Way
Herontyne
East Grinstead
West Sussex
RH19 4SG
Secretary NameAlan Richard Charman
NationalityBritish
StatusResigned
Appointed04 April 1991(22 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address19 Hampton Way
Herontyne
East Grinstead
West Sussex
RH19 4SG
Secretary NameMrs Eileen Cecelia McKenzie
NationalityBritish
StatusResigned
Appointed01 October 1992(23 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Hare Lane
Claygate
Esher
Surrey
KT10 0RA
Director NameHans Thelen
Date of BirthDecember 1942 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed01 January 1993(23 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1994)
RoleCompany Director
Correspondence AddressD-4050 Monchengladbach 4
Goldammerweg 4
Monchengladbach
Germany
Director NameHans Helmut Henscheidt
Date of BirthApril 1941 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed01 July 1994(25 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 24 April 2001)
RoleCompany Director
Correspondence AddressIngendorfer
Hohe 9
50259 Pulheim Stommeln
Germany
Director NameAchim Manfred Meisenberg
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed01 January 1996(26 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 13 December 2004)
RoleCompany Director
Correspondence Address14 Spencer Park Road
Molesey Park Road
East Molesey
Surrey
KT8 0DB
Secretary NameMr David Morley Ratcliffe
NationalityBritish
StatusResigned
Appointed09 September 1997(28 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Woodberry Avenue
North Harrow
Harrow
Middlesex
HA2 6AU
Secretary NameJohn Eric Rhodes
NationalityBritish
StatusResigned
Appointed01 January 2001(31 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 February 2003)
RoleCompany Director
Correspondence Address40 West Hill Park
London
N6 6ND
Director NameOliver Wilhelm Johannes Bell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed01 February 2003(33 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 May 2004)
RoleCompany Director
Correspondence Address5 Maarstrasse
Cologne
North Rhine West Phalia 50858
Foreign
Director NameLars Stummeyer
Date of BirthJune 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed01 February 2003(33 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 December 2004)
RoleCompany Director
Correspondence Address7 Grosse Telegraphen Strasse
Cologne
North Rhine West Phalia 50676
Foreign
Director NameNils Viggo Skeisvoll
Date of BirthApril 1965 (Born 59 years ago)
NationalityNorwegian
StatusResigned
Appointed10 May 2004(35 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 13 December 2004)
RoleVice President Head Of General
Correspondence AddressBjerkealleen 30
1363
Hovik
Norway

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Next Accounts Due31 October 2008 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due31 May 2017 (overdue)

Filing History

19 September 2016Restoration by order of the court (3 pages)
19 September 2016Restoration by order of the court (3 pages)
13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2007Return of final meeting in a members' voluntary winding up (3 pages)
28 November 2007Return of final meeting in a members' voluntary winding up (3 pages)
10 October 2007Registered office changed on 10/10/07 from: bridge house 69 london road twickenham middlesex TW1 3RH (1 page)
10 October 2007Registered office changed on 10/10/07 from: bridge house 69 london road twickenham middlesex TW1 3RH (1 page)
9 October 2007Declaration of solvency (3 pages)
9 October 2007Appointment of a voluntary liquidator (1 page)
9 October 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 October 2007Appointment of a voluntary liquidator (1 page)
9 October 2007Declaration of solvency (3 pages)
9 October 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
14 June 2007Memorandum and Articles of Association (13 pages)
14 June 2007Memorandum and Articles of Association (13 pages)
5 June 2007Return made up to 17/05/07; full list of members (2 pages)
5 June 2007Return made up to 17/05/07; full list of members (2 pages)
4 June 2007Company name changed hydro global resources LIMITED\certificate issued on 04/06/07 (2 pages)
4 June 2007Company name changed hydro global resources LIMITED\certificate issued on 04/06/07 (2 pages)
2 May 2007Company name changed hydro aluminium motorcast limite d\certificate issued on 02/05/07 (2 pages)
2 May 2007Company name changed hydro aluminium motorcast limite d\certificate issued on 02/05/07 (2 pages)
9 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
6 June 2006Return made up to 17/05/06; full list of members (2 pages)
6 June 2006Return made up to 17/05/06; full list of members (2 pages)
5 October 2005Full accounts made up to 31 December 2004 (14 pages)
26 May 2005Return made up to 17/05/05; full list of members (2 pages)
26 May 2005Return made up to 17/05/05; full list of members (2 pages)
11 January 2005Full accounts made up to 31 December 2003 (16 pages)
11 January 2005Full accounts made up to 31 December 2003 (16 pages)
21 December 2004New director appointed (3 pages)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
21 December 2004New director appointed (3 pages)
1 November 2004Company name changed hydro aluminium uk LIMITED\certificate issued on 01/11/04 (2 pages)
1 November 2004Company name changed hydro aluminium uk LIMITED\certificate issued on 01/11/04 (2 pages)
26 May 2004Return made up to 17/05/04; full list of members (6 pages)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
26 May 2004Return made up to 17/05/04; full list of members (6 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
30 April 2004New director appointed (3 pages)
30 April 2004New director appointed (3 pages)
2 July 2003Full accounts made up to 31 December 2002 (16 pages)
31 May 2003Return made up to 17/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
31 May 2003Return made up to 17/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 February 2003Secretary resigned (1 page)
17 February 2003Registered office changed on 17/02/03 from: vaw house 2 high street ewell epsom surrey KT17 1TN (1 page)
17 February 2003New secretary appointed (2 pages)
17 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
17 February 2003Registered office changed on 17/02/03 from: vaw house 2 high street ewell epsom surrey KT17 1TN (1 page)
17 February 2003New secretary appointed (2 pages)
17 February 2003Secretary resigned (1 page)
30 October 2002Full accounts made up to 31 December 2001 (14 pages)
24 October 2002Company name changed vaw (uk) LIMITED\certificate issued on 24/10/02 (2 pages)
24 October 2002Company name changed vaw (uk) LIMITED\certificate issued on 24/10/02 (2 pages)
14 June 2002Return made up to 17/05/02; full list of members (6 pages)
14 June 2002Return made up to 17/05/02; full list of members (6 pages)
22 May 2001Return made up to 17/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 2001Return made up to 17/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 2001Director resigned (1 page)
27 April 2001Director resigned (1 page)
27 February 2001Full accounts made up to 31 December 2000 (16 pages)
18 January 2001New secretary appointed (2 pages)
18 January 2001Secretary resigned (1 page)
18 January 2001Secretary resigned (1 page)
18 January 2001New secretary appointed (2 pages)
21 June 2000Return made up to 17/05/00; full list of members (6 pages)
21 June 2000Return made up to 17/05/00; full list of members (6 pages)
3 February 2000Full accounts made up to 31 December 1999 (16 pages)
22 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
22 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
28 May 1999Return made up to 17/05/99; no change of members (6 pages)
28 May 1999Return made up to 17/05/99; no change of members (6 pages)
26 April 1999Full accounts made up to 31 December 1998 (15 pages)
15 October 1998Auditor's resignation (1 page)
15 October 1998Auditor's resignation (1 page)
16 September 1998Full accounts made up to 31 December 1997 (12 pages)
16 September 1998Full accounts made up to 31 December 1997 (12 pages)
21 June 1998Return made up to 17/05/98; no change of members (4 pages)
21 June 1998Return made up to 17/05/98; no change of members (4 pages)
24 May 1998Full accounts made up to 31 December 1996 (15 pages)
24 May 1998Full accounts made up to 31 December 1996 (15 pages)
21 April 1998Secretary resigned (1 page)
21 April 1998Secretary resigned (1 page)
27 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
22 September 1997New secretary appointed (2 pages)
22 September 1997New secretary appointed (2 pages)
9 June 1997Return made up to 17/05/97; full list of members (5 pages)
9 June 1997Return made up to 17/05/97; full list of members (5 pages)
24 April 1997£ nc 100000/773000 18/04/97 (1 page)
24 April 1997Ad 18/04/97--------- £ si 673000@1=673000 £ ic 100000/773000 (2 pages)
24 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 April 1997Ad 18/04/97--------- £ si 673000@1=673000 £ ic 100000/773000 (2 pages)
24 April 1997£ nc 100000/773000 18/04/97 (1 page)
24 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 April 1997Memorandum and Articles of Association (13 pages)
24 April 1997Memorandum and Articles of Association (13 pages)
22 April 1997Full accounts made up to 31 December 1995 (10 pages)
9 June 1996Return made up to 17/05/96; no change of members (4 pages)
9 June 1996Return made up to 17/05/96; no change of members (4 pages)
16 February 1996Director resigned (1 page)
16 February 1996New director appointed (2 pages)
16 February 1996Director resigned (1 page)
16 February 1996New director appointed (2 pages)
7 June 1995Full accounts made up to 31 December 1994 (10 pages)
3 May 1995Return made up to 17/05/95; no change of members (4 pages)
3 May 1995Return made up to 17/05/95; no change of members (4 pages)
11 March 1969Certificate of incorporation (1 page)
11 March 1969Certificate of incorporation (1 page)