ALUMINIUM ALLOY MANUFACTURING AND RECYCLING ASSOCIATION

ALUMINIUM ALLOY MANUFACTURING AND RECYCLING ASSOCIATION

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameALUMINIUM ALLOY MANUFACTURING AND RECYCLING ASSOCIATION
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00607045
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ALUMINIUM ALLOY MANUFACTURING AND RECYCLING ASSOCIATION?

    • Activities of business and employers membership organisations (94110) / Other service activities

    Where is ALUMINIUM ALLOY MANUFACTURING AND RECYCLING ASSOCIATION located?

    Registered Office Address
    Suite 9 Alcora Building
    Mucklow Hill
    B62 8DG Halesowen
    West Midlands
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ALUMINIUM ALLOY MANUFACTURING AND RECYCLING ASSOCIATION?

    Previous Company Names
    Company NameFromUntil
    ASSOCIATION OF LIGHT ALLOY REFINERS LIMITED (THE)Jun 26, 1958Jun 26, 1958

    What are the latest accounts for ALUMINIUM ALLOY MANUFACTURING AND RECYCLING ASSOCIATION?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for ALUMINIUM ALLOY MANUFACTURING AND RECYCLING ASSOCIATION?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Micro company accounts made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on May 17, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on May 17, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    5 pagesAA

    Registered office address changed from National Metalforming Centre 47 Birmingham Road West Bromwich West Midlands B70 6PY to Suite 9 Alcora Building Mucklow Hill Halesowen West Midlands B62 8DG on Jun 05, 2019

    1 pagesAD01

    Confirmation statement made on May 17, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on May 17, 2018 with no updates

    3 pagesCS01

    Termination of appointment of William John Savage as a secretary on Aug 18, 2017

    1 pagesTM02

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Termination of appointment of Andrew Spalding as a director on Feb 28, 2017

    1 pagesTM01

    Termination of appointment of Stephen David Holmes as a director on Feb 28, 2017

    1 pagesTM01

    Termination of appointment of Ashley Edward Brough as a director on Feb 28, 2017

    1 pagesTM01

    Termination of appointment of Anthony John Arrowsmith as a director on Feb 28, 2017

    1 pagesTM01

    Confirmation statement made on May 17, 2017 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2015

    10 pagesAA

    Annual return made up to May 17, 2016 no member list

    10 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to May 17, 2015 no member list

    10 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to May 17, 2014 no member list

    10 pagesAR01

    Who are the officers of ALUMINIUM ALLOY MANUFACTURING AND RECYCLING ASSOCIATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DICKINSON, Henry George
    Fernhill Farm
    Sidlings Lane Charlton
    WR10 3LA Pershore
    Worcestershire
    Director
    Fernhill Farm
    Sidlings Lane Charlton
    WR10 3LA Pershore
    Worcestershire
    United KingdomBritish41982500002
    EATON, Richard William
    Engelbere Back Lane
    Pilsley
    S45 8HJ Chesterfield
    Derbyshire
    Director
    Engelbere Back Lane
    Pilsley
    S45 8HJ Chesterfield
    Derbyshire
    United KingdomBritish124657660001
    FLUKES, Graham Alfred
    Lothians Road
    WV6 9PN Wolverhampton
    30
    West Midlands
    England
    Director
    Lothians Road
    WV6 9PN Wolverhampton
    30
    West Midlands
    England
    United KingdomBritish124657520002
    VERDON, James William
    Mayalls Close
    Tirley
    GL19 4HW Gloucester
    High Trees
    Gloucestershire
    England
    Director
    Mayalls Close
    Tirley
    GL19 4HW Gloucester
    High Trees
    Gloucestershire
    England
    EnglandBritish88366830004
    ASKEW, Mark Henry Joseph
    447 Holyhead Road
    Coundon
    CV5 8HS Coventry
    West Midlands
    Secretary
    447 Holyhead Road
    Coundon
    CV5 8HS Coventry
    West Midlands
    British117815400001
    HARRIS, David Anthony, Dr
    Chestnut Rise The Park
    Harwell
    OX11 0HB Didcot
    Oxfordshire
    Secretary
    Chestnut Rise The Park
    Harwell
    OX11 0HB Didcot
    Oxfordshire
    British13447270001
    SAVAGE, William John
    Ribeck House
    Rowney Green Lane
    B48 7QP Birmingham
    West Midlands
    Secretary
    Ribeck House
    Rowney Green Lane
    B48 7QP Birmingham
    West Midlands
    British121128900001
    ARROWSMITH, Anthony John
    c/o Befesa Salt Slags
    Mereside Industrial Park
    Ferns Bank
    SY13 3PA Whitchurch
    3
    Shropshire
    United Kingdom
    Director
    c/o Befesa Salt Slags
    Mereside Industrial Park
    Ferns Bank
    SY13 3PA Whitchurch
    3
    Shropshire
    United Kingdom
    United KingdomBritish31388350001
    BILLINGHAM, Gary
    20 Portman Close
    AL4 9TW St Albans
    Hertfordshire
    Director
    20 Portman Close
    AL4 9TW St Albans
    Hertfordshire
    British25599920001
    BORLAND, Stuart Alexander
    Woodgate 37 Hartopp Road
    B74 2QR Sutton Coldfield
    West Midlands
    Director
    Woodgate 37 Hartopp Road
    B74 2QR Sutton Coldfield
    West Midlands
    British10884490001
    BRADLEY, Gary
    5 Tudor Close
    Page Street Mill Hill
    NW7 2BG London
    Director
    5 Tudor Close
    Page Street Mill Hill
    NW7 2BG London
    EnglandBritish59354870003
    BROOKER-CAREY, David
    The Long Close
    Hollington
    ST10 4HH Stoke On Trent
    Staffordshire
    Director
    The Long Close
    Hollington
    ST10 4HH Stoke On Trent
    Staffordshire
    British78894080001
    BROOKES, Mark Frederick
    8 Turnberry
    Amington
    B77 4NR Tamworth
    Staffordshire
    Director
    8 Turnberry
    Amington
    B77 4NR Tamworth
    Staffordshire
    United KingdomBritish124657390001
    BROOKS, Geoffrey Frederick
    78 Birchdale Road
    Appleton
    WA4 5AW Warrington
    Director
    78 Birchdale Road
    Appleton
    WA4 5AW Warrington
    British48972070001
    BROUGH, Ashley Edward
    Wood Lane
    ST14 8JR Uttoxeter
    Woodlawn
    Staffordshire
    United Kingdom
    Director
    Wood Lane
    ST14 8JR Uttoxeter
    Woodlawn
    Staffordshire
    United Kingdom
    United KingdomBritish73599580003
    CLEWETT, Peter John
    Avon Cottage
    The Square
    GU5 9HG Shere
    Surrey
    Director
    Avon Cottage
    The Square
    GU5 9HG Shere
    Surrey
    British26662170001
    CUTLER, John Leslie
    4 Claverdon Drive
    B74 3AH Sutton Coldfield
    West Midlands
    Director
    4 Claverdon Drive
    B74 3AH Sutton Coldfield
    West Midlands
    British1454360001
    CUTLER, Mervin John
    14 Melrose Avenue
    DY8 2LE Stourbridge
    West Midlands
    Director
    14 Melrose Avenue
    DY8 2LE Stourbridge
    West Midlands
    British36832960001
    DEEMING, David Arthur
    14 Elm Crescent
    Hixon
    ST18 0FD Stafford
    Staffordshire
    Director
    14 Elm Crescent
    Hixon
    ST18 0FD Stafford
    Staffordshire
    British55182170003
    DEEMING, David Arthur
    51 Micklehill Drive
    Shirley
    B90 2PU Solihull
    West Midlands
    Director
    51 Micklehill Drive
    Shirley
    B90 2PU Solihull
    West Midlands
    British55182170002
    DINES, Peter Michael
    16 Ayrshire Way
    CW12 3TN Congleton
    Cheshire
    Director
    16 Ayrshire Way
    CW12 3TN Congleton
    Cheshire
    British14218470001
    EVANS, David
    Montford The Stanley
    Upton St. Leonards
    GL4 8DU Gloucester
    Gloucestershire
    Director
    Montford The Stanley
    Upton St. Leonards
    GL4 8DU Gloucester
    Gloucestershire
    British74440810001
    EVANS, Deryk Hamilton
    Cheltondale
    Old Station Road
    Hampton In Arden
    Warwickshire
    Director
    Cheltondale
    Old Station Road
    Hampton In Arden
    Warwickshire
    United KingdomBritish13447300001
    EVANS, Gareth Henry
    Calder Industries Flat
    DE65 6EW Willington
    Derbyshire
    Director
    Calder Industries Flat
    DE65 6EW Willington
    Derbyshire
    British73834030001
    FERGUSON, James Simpson
    22 Motehill
    Hamilton
    ML3 6EF Strathclyde
    Lanarkshire
    Director
    22 Motehill
    Hamilton
    ML3 6EF Strathclyde
    Lanarkshire
    British38537590001
    HEUBERGER, Stephen Nigel
    20 The Woodlands
    NW11 9QL London
    Director
    20 The Woodlands
    NW11 9QL London
    British29059410002
    HOAG, William Edwin
    Higher Green Reynoldston
    SA3 1AD Swansea
    West Glamorgan
    Director
    Higher Green Reynoldston
    SA3 1AD Swansea
    West Glamorgan
    Usa54670990001
    HOLMES, Stephen David
    Westfield Industrial Park
    Waunarlwydd
    SA5 4YE Swansea
    Aleris Recycling (Swansea) Limited
    United Kingdom
    Director
    Westfield Industrial Park
    Waunarlwydd
    SA5 4YE Swansea
    Aleris Recycling (Swansea) Limited
    United Kingdom
    United KingdomBritish62860790001
    IBBERSON, Michael Henry
    c/o Milver Metal Co. Ltd
    Rowley Green Industrial Est.
    Longford
    CV6 6AP Coventry
    Coronel Avenue
    West Midlands
    Director
    c/o Milver Metal Co. Ltd
    Rowley Green Industrial Est.
    Longford
    CV6 6AP Coventry
    Coronel Avenue
    West Midlands
    United KingdomBritish153757070001
    KITSON, Peter Donald
    15 Louvain Road
    DE23 6DA Derby
    Derbyshire
    Director
    15 Louvain Road
    DE23 6DA Derby
    Derbyshire
    British10517650001
    LACEY, Stephen William
    9 Marlowe Gardens
    S81 0DY Worksop
    Nottinghamshire
    Director
    9 Marlowe Gardens
    S81 0DY Worksop
    Nottinghamshire
    British70467010001
    LAWTON, John Bernard
    7 Reddicap Hill
    B75 7BH Sutton Coldfield
    West Midlands
    Director
    7 Reddicap Hill
    B75 7BH Sutton Coldfield
    West Midlands
    British36439730001
    MARTIN, Stephen John
    17 Grayston Close
    GL20 8AY Tewkesbury
    Gloucestershire
    Director
    17 Grayston Close
    GL20 8AY Tewkesbury
    Gloucestershire
    EnglandBritish112542420001
    MILES, Stephen David
    1 St Agnes Way
    CV11 6TN Nuneaton
    Warwickshire
    Director
    1 St Agnes Way
    CV11 6TN Nuneaton
    Warwickshire
    United KingdomBritish23056360001
    MORRISON, James Ian Murray
    The Old Vicarage Tonge Lane
    Breedon On The Hill
    DE73 1AJ Derby
    Derbyshire
    Director
    The Old Vicarage Tonge Lane
    Breedon On The Hill
    DE73 1AJ Derby
    Derbyshire
    British55603010002

    What are the latest statements on persons with significant control for ALUMINIUM ALLOY MANUFACTURING AND RECYCLING ASSOCIATION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 17, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0