Company NameAustralian China Clays Plc
Company StatusDissolved
Company Number06314216
CategoryPublic Limited Company
Incorporation Date16 July 2007(16 years, 9 months ago)
Dissolution Date9 February 2010 (14 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCharles Victor Alexander
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address14 Orinoco Street
Pymble
New South Wales Nsw 2073
Australia
Director NameGeorge Franz Gaal
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAustralian
StatusClosed
Appointed16 July 2007(same day as company formation)
RoleFinance Director/Chief Financi
Correspondence Address99 Richard Road
Scotland Island
New South Wales 2105
Australia
Director NameMr Paul Jeffrey Lush
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSherwood Darnley Drive
Southborough
Tunbridge Wells
Kent
TN4 0TH
Secretary NameRobert Vun Kiun Lo
NationalityBritish
StatusClosed
Appointed16 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address105-152 Bulwara Road
Pyrmont
New South Wales Nsw 2009
Australia

Location

Registered AddressFortune House
7 Stratton Street
London
W1J 8LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

9 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2009First Gazette notice for voluntary strike-off (1 page)
27 October 2009First Gazette notice for voluntary strike-off (1 page)
15 October 2009Application to strike the company off the register (3 pages)
15 October 2009Application to strike the company off the register (3 pages)
4 August 2009Director's change of particulars / george gaal / 30/07/2009 (1 page)
4 August 2009Director's Change of Particulars / george gaal / 30/07/2009 / (1 page)
3 August 2009Director's Change of Particulars / george gaal / 30/07/2009 / HouseName/Number was: , now: 99; Street was: 81 richard road, now: richard road (1 page)
3 August 2009Director's change of particulars / george gaal / 30/07/2009 (1 page)
3 August 2009Director's change of particulars / george gaal / 30/07/2009 (1 page)
3 August 2009Director's Change of Particulars / george gaal / 30/07/2009 / (1 page)
12 February 2009Accounts for a dormant company made up to 31 July 2008 (3 pages)
12 February 2009Accounts made up to 31 July 2008 (3 pages)
4 September 2008Return made up to 16/07/08; full list of members (8 pages)
4 September 2008Return made up to 16/07/08; full list of members (8 pages)
16 July 2007Incorporation (71 pages)
16 July 2007Incorporation (71 pages)