Company NameAluminium 2000 Limited
Company StatusDissolved
Company Number02828041
CategoryPrivate Limited Company
Incorporation Date17 June 1993(30 years, 9 months ago)
Dissolution Date23 March 1999 (25 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameWilliam Michael Giles
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1993(same day as company formation)
RoleSolicitor
Correspondence Address42 Crosbie Road
Harborne
Birmingham
West Midlands
B17 9BE
Director NameAndrew Lamsdale
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1993(3 weeks, 5 days after company formation)
Appointment Duration5 years, 8 months (closed 23 March 1999)
RoleCompany Director
Correspondence Address11 Verbena Way
Punta Verde
Telford
Shropshire
TF7 4DT
Secretary NamePaul Byrne
NationalityBritish
StatusClosed
Appointed16 May 1994(11 months after company formation)
Appointment Duration4 years, 10 months (closed 23 March 1999)
RoleSales Office Manager
Correspondence Address7 Lulworth Walk
Merry Hill
Wolverhampton
West Midlands
WV4 4YS
Director NameClare Patricia Bannister
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1993(same day as company formation)
RoleSolicitor
Correspondence Address74 Compton Road
Stourbridge
West Midlands
DY9 0TH
Secretary NameClare Patricia Bannister
NationalityBritish
StatusResigned
Appointed17 June 1993(same day as company formation)
RoleSolicitor
Correspondence Address74 Compton Road
Stourbridge
West Midlands
DY9 0TH

Location

Registered Address7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

23 March 1999Final Gazette dissolved via compulsory strike-off (1 page)
1 December 1998First Gazette notice for compulsory strike-off (1 page)
15 June 1998Appointment of receiver/manager (1 page)
15 June 1998Receiver ceasing to act (1 page)
17 July 1997Receiver's abstract of receipts and payments (2 pages)
17 July 1997Receiver's abstract of receipts and payments (2 pages)
19 October 1995Administrative Receiver's report (32 pages)
11 October 1995Administrative Receiver's report (16 pages)
8 August 1995Director resigned (2 pages)
21 July 1995Appointment of receiver/manager (2 pages)
12 July 1995Registered office changed on 12/07/95 from: equity house 7 rowchester court whittall street birmingham B4 6DD (1 page)