Company NameAluplas (Manufacturing) Limited
DirectorDavid Meek
Company StatusDissolved
Company Number02973024
CategoryPrivate Limited Company
Incorporation Date3 October 1994(29 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameDavid Meek
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1994(same day as company formation)
RoleSale/Marketing Director
Correspondence AddressOld Mill Cottage
Old Mill Lane, Bray
Maidenhead
Berkshire
SL6 2BG
Secretary NameMarjorie Meek
NationalityIrish
StatusCurrent
Appointed03 October 1994(same day as company formation)
RoleSecretary
Correspondence AddressOld Mill Cottage
Old Mill Lane, Bray
Maidenhead
Berkshire
SL6 2BG
Director NameGary Hand
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address113 Wakemans Hill Avenue
London
NW9 0TG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed03 October 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address61 Chandos Place
London
WC2N 4HG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£574,808
Gross Profit£97,525
Net Worth-£4,606
Cash£5,250
Current Liabilities£196,626

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 November 2005Dissolved (1 page)
19 August 2005Completion of winding up (1 page)
20 February 2003Order of court to wind up (2 pages)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
12 July 2001Full accounts made up to 31 December 1999 (12 pages)
7 November 2000Return made up to 03/10/00; full list of members (5 pages)
2 February 2000Secretary's particulars changed (1 page)
2 February 2000Director's particulars changed (1 page)
22 November 1999Return made up to 03/10/99; full list of members (6 pages)
8 June 1999Full accounts made up to 31 December 1998 (12 pages)
5 May 1999Full accounts made up to 31 December 1997 (12 pages)
20 November 1998Return made up to 03/10/98; full list of members (6 pages)
26 January 1998Director's particulars changed (1 page)
13 January 1998Return made up to 03/10/97; full list of members (6 pages)
3 November 1997Full accounts made up to 31 December 1996 (13 pages)
11 November 1996Return made up to 03/10/96; full list of members (6 pages)
6 September 1996Full accounts made up to 31 December 1995 (12 pages)
6 September 1996Accounting reference date shortened from 31/10/96 to 31/12/95 (1 page)
12 May 1996Return made up to 03/10/95; full list of members (5 pages)
12 May 1996Ad 03/10/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 May 1996Registered office changed on 12/05/96 from: 18 queen anne street london W1M 9LB (1 page)
12 May 1996New director appointed (2 pages)
3 October 1994Incorporation (15 pages)