ALUMINIUM ALLOY MANUFACTURING AND RECYCLING ASSOCIATION
Overview
| Company Name | ALUMINIUM ALLOY MANUFACTURING AND RECYCLING ASSOCIATION |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00607045 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ALUMINIUM ALLOY MANUFACTURING AND RECYCLING ASSOCIATION?
| Company Name | From | Until |
|---|---|---|
| ASSOCIATION OF LIGHT ALLOY REFINERS LIMITED (THE) | Jun 26, 1958 | Jun 26, 1958 |
What are the latest accounts for ALUMINIUM ALLOY MANUFACTURING AND RECYCLING ASSOCIATION?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for ALUMINIUM ALLOY MANUFACTURING AND RECYCLING ASSOCIATION?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 4 pages | DS01 | ||
Micro company accounts made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on May 17, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on May 17, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 5 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on May 17, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2017 | 4 pages | AA | ||
Confirmation statement made on May 17, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of William John Savage as a secretary on Aug 18, 2017 | 1 pages | TM02 | ||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||
Termination of appointment of Andrew Spalding as a director on Feb 28, 2017 | 1 pages | TM01 | ||
Termination of appointment of Stephen David Holmes as a director on Feb 28, 2017 | 1 pages | TM01 | ||
Termination of appointment of Ashley Edward Brough as a director on Feb 28, 2017 | 1 pages | TM01 | ||
Termination of appointment of Anthony John Arrowsmith as a director on Feb 28, 2017 | 1 pages | TM01 | ||
Confirmation statement made on May 17, 2017 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2015 | 10 pages | AA | ||
Annual return made up to May 17, 2016 no member list | 10 pages | AR01 | ||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||
Annual return made up to May 17, 2015 no member list | 10 pages | AR01 | ||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||
Annual return made up to May 17, 2014 no member list | 10 pages | AR01 | ||
Who are the officers of ALUMINIUM ALLOY MANUFACTURING AND RECYCLING ASSOCIATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DICKINSON, Henry George | Director | Fernhill Farm Sidlings Lane Charlton WR10 3LA Pershore Worcestershire | United Kingdom | British | 41982500002 | |||||
| EATON, Richard William | Director | Engelbere Back Lane Pilsley S45 8HJ Chesterfield Derbyshire | United Kingdom | British | 124657660001 | |||||
| FLUKES, Graham Alfred | Director | Lothians Road WV6 9PN Wolverhampton 30 West Midlands England | United Kingdom | British | 124657520002 | |||||
| VERDON, James William | Director | Mayalls Close Tirley GL19 4HW Gloucester High Trees Gloucestershire England | England | British | 88366830004 | |||||
| ASKEW, Mark Henry Joseph | Secretary | 447 Holyhead Road Coundon CV5 8HS Coventry West Midlands | British | 117815400001 | ||||||
| HARRIS, David Anthony, Dr | Secretary | Chestnut Rise The Park Harwell OX11 0HB Didcot Oxfordshire | British | 13447270001 | ||||||
| SAVAGE, William John | Secretary | Ribeck House Rowney Green Lane B48 7QP Birmingham West Midlands | British | 121128900001 | ||||||
| ARROWSMITH, Anthony John | Director | c/o Befesa Salt Slags Mereside Industrial Park Ferns Bank SY13 3PA Whitchurch 3 Shropshire United Kingdom | United Kingdom | British | 31388350001 | |||||
| BILLINGHAM, Gary | Director | 20 Portman Close AL4 9TW St Albans Hertfordshire | British | 25599920001 | ||||||
| BORLAND, Stuart Alexander | Director | Woodgate 37 Hartopp Road B74 2QR Sutton Coldfield West Midlands | British | 10884490001 | ||||||
| BRADLEY, Gary | Director | 5 Tudor Close Page Street Mill Hill NW7 2BG London | England | British | 59354870003 | |||||
| BROOKER-CAREY, David | Director | The Long Close Hollington ST10 4HH Stoke On Trent Staffordshire | British | 78894080001 | ||||||
| BROOKES, Mark Frederick | Director | 8 Turnberry Amington B77 4NR Tamworth Staffordshire | United Kingdom | British | 124657390001 | |||||
| BROOKS, Geoffrey Frederick | Director | 78 Birchdale Road Appleton WA4 5AW Warrington | British | 48972070001 | ||||||
| BROUGH, Ashley Edward | Director | Wood Lane ST14 8JR Uttoxeter Woodlawn Staffordshire United Kingdom | United Kingdom | British | 73599580003 | |||||
| CLEWETT, Peter John | Director | Avon Cottage The Square GU5 9HG Shere Surrey | British | 26662170001 | ||||||
| CUTLER, John Leslie | Director | 4 Claverdon Drive B74 3AH Sutton Coldfield West Midlands | British | 1454360001 | ||||||
| CUTLER, Mervin John | Director | 14 Melrose Avenue DY8 2LE Stourbridge West Midlands | British | 36832960001 | ||||||
| DEEMING, David Arthur | Director | 14 Elm Crescent Hixon ST18 0FD Stafford Staffordshire | British | 55182170003 | ||||||
| DEEMING, David Arthur | Director | 51 Micklehill Drive Shirley B90 2PU Solihull West Midlands | British | 55182170002 | ||||||
| DINES, Peter Michael | Director | 16 Ayrshire Way CW12 3TN Congleton Cheshire | British | 14218470001 | ||||||
| EVANS, David | Director | Montford The Stanley Upton St. Leonards GL4 8DU Gloucester Gloucestershire | British | 74440810001 | ||||||
| EVANS, Deryk Hamilton | Director | Cheltondale Old Station Road Hampton In Arden Warwickshire | United Kingdom | British | 13447300001 | |||||
| EVANS, Gareth Henry | Director | Calder Industries Flat DE65 6EW Willington Derbyshire | British | 73834030001 | ||||||
| FERGUSON, James Simpson | Director | 22 Motehill Hamilton ML3 6EF Strathclyde Lanarkshire | British | 38537590001 | ||||||
| HEUBERGER, Stephen Nigel | Director | 20 The Woodlands NW11 9QL London | British | 29059410002 | ||||||
| HOAG, William Edwin | Director | Higher Green Reynoldston SA3 1AD Swansea West Glamorgan | Usa | 54670990001 | ||||||
| HOLMES, Stephen David | Director | Westfield Industrial Park Waunarlwydd SA5 4YE Swansea Aleris Recycling (Swansea) Limited United Kingdom | United Kingdom | British | 62860790001 | |||||
| IBBERSON, Michael Henry | Director | c/o Milver Metal Co. Ltd Rowley Green Industrial Est. Longford CV6 6AP Coventry Coronel Avenue West Midlands | United Kingdom | British | 153757070001 | |||||
| KITSON, Peter Donald | Director | 15 Louvain Road DE23 6DA Derby Derbyshire | British | 10517650001 | ||||||
| LACEY, Stephen William | Director | 9 Marlowe Gardens S81 0DY Worksop Nottinghamshire | British | 70467010001 | ||||||
| LAWTON, John Bernard | Director | 7 Reddicap Hill B75 7BH Sutton Coldfield West Midlands | British | 36439730001 | ||||||
| MARTIN, Stephen John | Director | 17 Grayston Close GL20 8AY Tewkesbury Gloucestershire | England | British | 112542420001 | |||||
| MILES, Stephen David | Director | 1 St Agnes Way CV11 6TN Nuneaton Warwickshire | United Kingdom | British | 23056360001 | |||||
| MORRISON, James Ian Murray | Director | The Old Vicarage Tonge Lane Breedon On The Hill DE73 1AJ Derby Derbyshire | British | 55603010002 |
What are the latest statements on persons with significant control for ALUMINIUM ALLOY MANUFACTURING AND RECYCLING ASSOCIATION?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 17, 2017 | The 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