ALUPOWER-CHLORIDE LIMITED

Register to unlock more data on OkredoRegister

ALUPOWER-CHLORIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02387665

Incorporation date

21/05/1989

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire RG7 1NTCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1989)
dot icon09/01/2011
Final Gazette dissolved following liquidation
dot icon09/10/2010
Liquidators' statement of receipts and payments to 2010-09-24
dot icon09/10/2010
Return of final meeting in a members' voluntary winding up
dot icon02/09/2010
Liquidators' statement of receipts and payments to 2010-07-27
dot icon01/02/2010
Liquidators' statement of receipts and payments to 2010-01-27
dot icon10/08/2009
Liquidators' statement of receipts and payments to 2009-07-27
dot icon28/01/2009
Appointment Terminated Secretary jordan company secretaries LIMITED
dot icon04/08/2008
Registered office changed on 05/08/2008 from 21 st thomas street bristol BS1 6JS
dot icon04/08/2008
Appointment of a voluntary liquidator
dot icon04/08/2008
Resolutions
dot icon04/08/2008
Declaration of solvency
dot icon02/07/2008
Appointment Terminated Director rhodri evans
dot icon01/06/2008
Return made up to 19/05/08; full list of members
dot icon29/05/2008
Director's Change of Particulars / raymond kubis / 30/09/2007 / Nationality was: american, now: british; HouseName/Number was: , now: parking 57; Street was: dreve du rembucher 44, now: ; Post Town was: brussels, now: 8002 zurich; Region was: b-1170, now: ; Post Code was: foreign, now: ; Country was: belgium, now: switzerland
dot icon13/01/2008
Accounts made up to 2007-03-31
dot icon20/05/2007
Return made up to 19/05/07; full list of members
dot icon31/08/2006
Accounts made up to 2006-03-31
dot icon21/05/2006
Return made up to 19/05/06; full list of members
dot icon27/12/2005
Accounts made up to 2005-03-31
dot icon23/05/2005
Return made up to 19/05/05; full list of members
dot icon30/09/2004
Accounts made up to 2004-03-31
dot icon24/05/2004
Return made up to 19/05/04; full list of members
dot icon26/01/2004
Accounts made up to 2003-03-31
dot icon22/05/2003
Return made up to 19/05/03; full list of members
dot icon22/03/2003
Accounts made up to 2002-03-31
dot icon30/01/2003
New director appointed
dot icon22/01/2003
Delivery ext'd 3 mth 31/03/02
dot icon19/06/2002
Return made up to 19/05/02; full list of members
dot icon19/06/2002
Resolutions
dot icon19/06/2002
New director appointed
dot icon19/06/2002
New director appointed
dot icon08/04/2002
New director appointed
dot icon26/03/2002
Director resigned
dot icon26/03/2002
Director resigned
dot icon26/03/2002
Secretary resigned
dot icon26/03/2002
Registered office changed on 27/03/02 from: invensys house carlisle place london SW1P 1NS
dot icon26/03/2002
New secretary appointed
dot icon21/03/2002
Director resigned
dot icon13/11/2001
Accounts made up to 2001-03-31
dot icon21/06/2001
Return made up to 19/05/01; full list of members
dot icon29/04/2001
New director appointed
dot icon05/04/2001
Director resigned
dot icon14/03/2001
New director appointed
dot icon05/03/2001
Director resigned
dot icon21/12/2000
Accounts made up to 2000-03-31
dot icon18/06/2000
New director appointed
dot icon18/06/2000
Return made up to 19/05/00; full list of members
dot icon25/05/2000
Director resigned
dot icon01/05/2000
Accounts made up to 1999-03-31
dot icon23/12/1999
Secretary's particulars changed
dot icon14/12/1999
Registered office changed on 15/12/99 from: btr house carlisle place london SW1P 1BX
dot icon14/10/1999
Director resigned
dot icon31/08/1999
New director appointed
dot icon19/06/1999
Return made up to 13/05/99; full list of members
dot icon06/06/1999
Director resigned
dot icon29/03/1999
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon01/02/1999
Director resigned
dot icon14/10/1998
Accounts made up to 1997-12-31
dot icon31/05/1998
Return made up to 19/05/98; full list of members
dot icon31/01/1998
New director appointed
dot icon21/01/1998
Director resigned
dot icon14/10/1997
Full accounts made up to 1996-12-31
dot icon21/09/1997
Resolutions
dot icon11/09/1997
Director's particulars changed
dot icon04/09/1997
Secretary's particulars changed
dot icon29/07/1997
Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL
dot icon05/07/1997
Return made up to 19/05/97; full list of members
dot icon21/10/1996
Resolutions
dot icon21/10/1996
Resolutions
dot icon21/10/1996
Resolutions
dot icon21/10/1996
Full accounts made up to 1995-12-31
dot icon20/08/1996
Director resigned
dot icon29/05/1996
Return made up to 19/05/96; full list of members
dot icon10/01/1996
Director resigned
dot icon10/01/1996
New director appointed
dot icon22/10/1995
Full accounts made up to 1994-12-31
dot icon27/06/1995
Return made up to 19/05/95; full list of members
dot icon18/04/1995
Director resigned
dot icon18/04/1995
Director resigned
dot icon06/02/1995
New director appointed
dot icon11/01/1995
New director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/12/1994
New director appointed
dot icon21/12/1994
New secretary appointed
dot icon21/12/1994
Registered office changed on 22/12/94 from: po box 5 clifton junction swinton manchester M27 2LR
dot icon24/10/1994
Full accounts made up to 1993-12-31
dot icon26/07/1994
Director resigned
dot icon22/05/1994
Return made up to 19/05/94; no change of members
dot icon26/10/1993
Full accounts made up to 1992-12-31
dot icon26/10/1993
Secretary resigned;new secretary appointed
dot icon05/06/1993
Return made up to 22/05/93; no change of members
dot icon04/11/1992
Full accounts made up to 1991-12-31
dot icon28/05/1992
Return made up to 22/05/92; full list of members
dot icon14/02/1992
Secretary's particulars changed
dot icon16/01/1992
Full accounts made up to 1991-03-31
dot icon03/01/1992
New director appointed
dot icon04/12/1991
Director resigned
dot icon17/11/1991
Accounts made up to 1990-03-31
dot icon10/11/1991
Ad 06/11/91--------- £ si 180000@1=180000 £ ic 20000/200000
dot icon05/11/1991
Resolutions
dot icon03/11/1991
Resolutions
dot icon03/10/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon18/09/1991
Registered office changed on 19/09/91 from: 130 wilton road london SW1V 1LQ
dot icon18/09/1991
Director resigned
dot icon18/09/1991
Director resigned
dot icon18/09/1991
New director appointed
dot icon18/09/1991
Return made up to 15/05/91; full list of members
dot icon15/09/1991
Secretary resigned
dot icon11/09/1991
Secretary resigned
dot icon11/09/1991
Director resigned
dot icon07/09/1991
Resolutions
dot icon07/09/1991
Resolutions
dot icon02/09/1991
New secretary appointed
dot icon20/06/1991
New director appointed
dot icon20/06/1991
New secretary appointed
dot icon08/04/1991
Ad 08/03/91-25/03/91 £ si 19998@1=19998 £ ic 2/20000
dot icon13/03/1991
Director resigned
dot icon24/10/1990
Return made up to 15/05/90; full list of members
dot icon30/07/1990
Registered office changed on 31/07/90 from: po box 5, clifton junction manchester M27 2LR
dot icon30/07/1990
New director appointed
dot icon22/05/1990
Certificate of change of name
dot icon22/05/1990
Resolutions
dot icon22/05/1990
Resolutions
dot icon16/05/1990
Registered office changed on 17/05/90 from: 41 spring gardens manchester M2 2BB
dot icon21/05/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Score, Timothy
Director
31/10/1994 - 30/12/1995
67
JORDAN COMPANY SECRETARIES LIMITED
Nominee Secretary
21/03/2002 - 28/01/2009
1336
INVENSYS SECRETARIES LIMITED
Corporate Secretary
31/10/1994 - 21/03/2002
124
Stevens, David John
Director
30/12/1997 - 13/05/1999
205
Bays, James Claude
Director
01/07/1999 - 29/03/2001
190

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALUPOWER-CHLORIDE LIMITED

ALUPOWER-CHLORIDE LIMITED is an(a) Dissolved company incorporated on 21/05/1989 with the registered office located at Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire RG7 1NT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALUPOWER-CHLORIDE LIMITED?

toggle

ALUPOWER-CHLORIDE LIMITED is currently Dissolved. It was registered on 21/05/1989 and dissolved on 09/01/2011.

Where is ALUPOWER-CHLORIDE LIMITED located?

toggle

ALUPOWER-CHLORIDE LIMITED is registered at Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire RG7 1NT.

What is the latest filing for ALUPOWER-CHLORIDE LIMITED?

toggle

The latest filing was on 09/01/2011: Final Gazette dissolved following liquidation.