BRITISH ALCAN PRIMARY AND RECYCLING LIMITED

Register to unlock more data on OkredoRegister

BRITISH ALCAN PRIMARY AND RECYCLING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00644321

Incorporation date

14/12/1959

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Hunton House, Highbridge Industrial Estate, Uxbridge, Middlesex UB8 1HUCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1986)
dot icon17/11/2015
Restoration by order of the court
dot icon08/11/2011
Final Gazette dissolved via compulsory strike-off
dot icon26/07/2011
First Gazette notice for compulsory strike-off
dot icon30/09/2005
Court order
dot icon03/02/2001
Dissolved
dot icon03/11/2000
Return of final meeting in a members' voluntary winding up
dot icon03/07/2000
Director resigned
dot icon27/06/2000
Miscellaneous
dot icon27/06/2000
Resolutions
dot icon27/06/2000
Declaration of solvency
dot icon27/06/2000
Appointment of a voluntary liquidator
dot icon22/05/2000
Return made up to 08/05/00; full list of members
dot icon17/08/1999
Registered office changed on 17/08/99 from: chalfont park gerrards cross buckinghamshire SL9 0QB
dot icon17/08/1999
Accounts for a dormant company made up to 1998-12-31
dot icon08/08/1999
New director appointed
dot icon02/06/1999
Return made up to 08/05/99; no change of members
dot icon19/05/1998
Return made up to 08/05/98; full list of members
dot icon15/05/1998
Accounts for a dormant company made up to 1997-12-31
dot icon09/06/1997
Accounts for a dormant company made up to 1996-12-31
dot icon09/06/1997
Return made up to 20/05/97; no change of members
dot icon17/06/1996
Accounts for a dormant company made up to 1995-12-31
dot icon17/06/1996
Return made up to 20/05/96; full list of members
dot icon14/12/1995
New director appointed
dot icon13/12/1995
Director resigned
dot icon09/06/1995
Return made up to 20/05/95; no change of members
dot icon24/05/1995
Accounts for a dormant company made up to 1994-12-31
dot icon09/01/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/08/1994
Declaration of satisfaction of mortgage/charge
dot icon23/05/1994
Return made up to 20/05/94; no change of members
dot icon08/03/1994
Accounts for a dormant company made up to 1993-12-31
dot icon31/08/1993
Registered office changed on 31/08/93 from: 3RD floor eldon house regent centre gosforth newcastle-upon-tyne NE3 3PW
dot icon23/07/1993
Director resigned
dot icon23/07/1993
Director resigned
dot icon23/07/1993
Director resigned
dot icon23/07/1993
Director resigned
dot icon23/07/1993
Director resigned
dot icon23/07/1993
Director resigned
dot icon23/07/1993
Secretary resigned;new secretary appointed;director resigned
dot icon21/07/1993
New director appointed
dot icon21/07/1993
New director appointed
dot icon08/06/1993
Accounts for a dormant company made up to 1992-12-31
dot icon08/06/1993
Return made up to 03/06/93; full list of members
dot icon12/02/1993
Secretary's particulars changed;director's particulars changed
dot icon10/06/1992
Accounts for a dormant company made up to 1991-12-31
dot icon10/06/1992
Return made up to 05/06/92; no change of members
dot icon13/03/1992
Director's particulars changed
dot icon14/01/1992
New secretary appointed;new director appointed
dot icon02/12/1991
Secretary resigned;director resigned
dot icon24/10/1991
Accounts for a dormant company made up to 1990-12-31
dot icon07/08/1991
Director resigned
dot icon25/06/1991
Return made up to 05/06/91; no change of members
dot icon08/04/1991
Director's particulars changed
dot icon06/03/1991
Director's particulars changed
dot icon03/10/1990
Director resigned;new director appointed
dot icon05/07/1990
Return made up to 05/06/90; full list of members
dot icon27/06/1990
Accounts for a dormant company made up to 1989-12-31
dot icon26/04/1990
Director resigned;new director appointed
dot icon02/01/1990
Certificate of change of name
dot icon08/12/1989
Director resigned
dot icon23/11/1989
Registered office changed on 23/11/89 from: chalfont park gerrards cross bucks SL9 0QB
dot icon23/11/1989
Secretary resigned;new secretary appointed
dot icon23/11/1989
New director appointed
dot icon16/08/1989
Return made up to 07/08/89; full list of members
dot icon01/02/1989
Secretary resigned;new secretary appointed
dot icon27/10/1988
New director appointed
dot icon06/09/1988
Director resigned
dot icon25/08/1988
Accounts made up to 1987-12-31
dot icon25/08/1988
Return made up to 14/07/88; full list of members
dot icon14/09/1987
Accounts made up to 1986-12-31
dot icon14/09/1987
Return made up to 03/08/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/08/1986
Accounts for a dormant company made up to 1985-12-31
dot icon27/08/1986
Return made up to 04/08/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
08/05/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconNext account date
31/12/2000
dot iconNext due on
31/10/2001
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dick, Margaret Catherine Dorrans, Dr
Director
11/06/1993 - Present
10
Cooper, Arthur
Director
30/11/1995 - Present
14
Forbes, Robert Hugh Armitage
Director
11/06/1993 - 30/11/1995
4
Wilkie, James Clark
Director
23/07/1999 - 12/06/2000
22
Dick, Margaret Catherine Dorrans, Dr
Secretary
20/07/1993 - Present
10

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH ALCAN PRIMARY AND RECYCLING LIMITED

BRITISH ALCAN PRIMARY AND RECYCLING LIMITED is an(a) Liquidation company incorporated on 14/12/1959 with the registered office located at Hunton House, Highbridge Industrial Estate, Uxbridge, Middlesex UB8 1HU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of BRITISH ALCAN PRIMARY AND RECYCLING LIMITED?

toggle

BRITISH ALCAN PRIMARY AND RECYCLING LIMITED is currently Liquidation. It was registered on 14/12/1959 and dissolved on 08/11/2011.

Where is BRITISH ALCAN PRIMARY AND RECYCLING LIMITED located?

toggle

BRITISH ALCAN PRIMARY AND RECYCLING LIMITED is registered at Hunton House, Highbridge Industrial Estate, Uxbridge, Middlesex UB8 1HU.

What is the latest filing for BRITISH ALCAN PRIMARY AND RECYCLING LIMITED?

toggle

The latest filing was on 17/11/2015: Restoration by order of the court.