Company NameAlcan Speciality And Aerospace Limited
DirectorsMargaret Catherine Dorrans Dick and Arthur Cooper
Company StatusDissolved
Company Number01323174
CategoryPrivate Limited Company
Incorporation Date27 July 1977(46 years, 8 months ago)

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
Appointed19 February 1993(15 years, 7 months after company formation)
Appointment Duration31 years, 1 month
RoleSolicitor
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
Appointed30 March 1994(16 years, 8 months after company formation)
Appointment Duration30 years
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(18 years, 4 months after company formation)
Appointment Duration28 years, 4 months
RoleCertified Accountant
Correspondence AddressLittle Thumpers Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NL
Director NameMr Joseph William Crew
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(14 years, 8 months after company formation)
Appointment Duration4 months (resigned 31 July 1992)
RoleCompany Director
Correspondence Address52 Gable Croft
Lichfield
Staffordshire
WS14 9RY
Director NameDavid John Hayes
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(14 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 February 1993)
RoleDivisional Chief Accountant
Correspondence Address23 The Dell
Lichfield
Staffordshire
WS13 8AZ
Director NameMr Michael Geoffrey Wallis
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(14 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 February 1993)
RoleDivisional Finance Director
Correspondence Address31 Shenstone Drive
Balsall Common
Coventry
West Midlands
CV7 7PG
Secretary NameMr David John Hayes
NationalityBritish
StatusResigned
Appointed30 March 1992(14 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 February 1993)
RoleCompany Director
Correspondence Address12 Tregony Rise
Lichfield
Staffs
WS14 9SN
Director NameRobert Hugh Armitage Forbes
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(15 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 March 1993)
RoleSecretary
Correspondence Address100 Western Road
Tring
Hertfordshire
HP23 4BJ
Director NameRobert Hugh Armitage Forbes
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(15 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 March 1993)
RoleSecretary
Correspondence Address100 Western Road
Tring
Hertfordshire
HP23 4BJ
Director NameDr Margaret Catherine Dorrans Dick
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(15 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 March 1993)
RoleSolicitor
Correspondence AddressFlat 4
1 Pembridge Crescent
London
W11 3DT
Director NameMr James Clark Wilkie
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(22 years 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 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, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 February 2001Dissolved (1 page)
3 November 2000Return of final meeting in a members' voluntary winding up (3 pages)
3 July 2000Director resigned (1 page)
27 June 2000Appointment of a voluntary liquidator (1 page)
27 June 2000Res re specie (1 page)
27 June 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 June 2000Declaration of solvency (3 pages)
22 March 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
22 March 2000Return made up to 11/03/00; full list of members (7 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 0QB (1 page)
5 August 1999New director appointed (2 pages)
25 March 1999Return made up to 11/03/99; 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 11/03/98; 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 11/03/97; full list of members (6 pages)
1 April 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
1 April 1996Return made up to 24/03/96; no change of members (4 pages)
13 December 1995Director resigned (2 pages)
13 December 1995New director appointed (2 pages)
3 April 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
30 March 1990Company name changed alcan plate LIMITED\certificate issued on 01/04/90 (2 pages)
24 January 1978Company name changed\certificate issued on 24/01/78 (2 pages)
27 July 1977Incorporation (18 pages)