ALUMASC DISPENSE LIMITED

ALUMASC DISPENSE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameALUMASC DISPENSE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02841803
    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 ALUMASC DISPENSE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ALUMASC DISPENSE LIMITED located?

    Registered Office Address
    C/O The Alumasc Group Plc
    Station Road Burton Latimer
    NN15 5JP Kettering
    Northamptonshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ALUMASC DISPENSE LIMITED?

    Previous Company Names
    Company NameFromUntil
    THERMEX SURFACE ENGINEERING LIMITEDFeb 05, 1997Feb 05, 1997
    APEX CASTINGS SUPPLIES LIMITEDAug 03, 1993Aug 03, 1993

    What are the latest accounts for ALUMASC DISPENSE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for ALUMASC DISPENSE LIMITED?

    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

    3 pagesDS01

    Accounts for a dormant company made up to Jun 30, 2016

    1 pagesAA

    Confirmation statement made on Aug 03, 2016 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2015

    1 pagesAA

    Director's details changed for Graham Paul Hooper on Jan 28, 2016

    2 pagesCH01

    Annual return made up to Aug 03, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 13, 2015

    Statement of capital on Aug 13, 2015

    • Capital: GBP 3
    SH01

    Director's details changed for Graham Paul Hooper on Aug 13, 2015

    2 pagesCH01

    Secretary's details changed for Mr Andrew Magson on Aug 13, 2015

    1 pagesCH03

    Director's details changed for Mr Andrew Magson on Aug 13, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2014

    5 pagesAA

    Annual return made up to Aug 03, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 04, 2014

    Statement of capital on Aug 04, 2014

    • Capital: GBP 3
    SH01

    Accounts for a dormant company made up to Jun 30, 2013

    5 pagesAA

    Annual return made up to Aug 03, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 13, 2013

    Statement of capital following an allotment of shares on Aug 13, 2013

    SH01

    Accounts for a dormant company made up to Jun 30, 2012

    5 pagesAA

    Annual return made up to Aug 03, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2011

    5 pagesAA

    Annual return made up to Aug 03, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Derek Evans as a director

    1 pagesTM01

    Annual return made up to Aug 03, 2010 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2010

    5 pagesAA

    Director's details changed for Derek Graham Evans on Aug 03, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2009

    5 pagesAA

    Annual return made up to Jul 26, 2009 with full list of shareholders

    6 pagesAR01

    Who are the officers of ALUMASC DISPENSE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAGSON, Andrew
    C/O The Alumasc Group Plc
    Station Road Burton Latimer
    NN15 5JP Kettering
    Northamptonshire
    Secretary
    C/O The Alumasc Group Plc
    Station Road Burton Latimer
    NN15 5JP Kettering
    Northamptonshire
    British79949220002
    HOOPER, Graham Paul
    C/O The Alumasc Group Plc
    Station Road Burton Latimer
    NN15 5JP Kettering
    Northamptonshire
    Director
    C/O The Alumasc Group Plc
    Station Road Burton Latimer
    NN15 5JP Kettering
    Northamptonshire
    EnglandBritish13548860004
    MAGSON, Andrew
    C/O The Alumasc Group Plc
    Station Road Burton Latimer
    NN15 5JP Kettering
    Northamptonshire
    Director
    C/O The Alumasc Group Plc
    Station Road Burton Latimer
    NN15 5JP Kettering
    Northamptonshire
    United KingdomBritish79949220002
    COMBRINCK, Michael Andrew
    Esgair Farm Estate
    SY19 7DU Llanbrynmair
    Powys
    Secretary
    Esgair Farm Estate
    SY19 7DU Llanbrynmair
    Powys
    British28337100001
    COMBRINCK, Michael Andrew
    Esgair Farm Estate
    SY19 7DU Llanbrynmair
    Powys
    Secretary
    Esgair Farm Estate
    SY19 7DU Llanbrynmair
    Powys
    British28337100001
    JOWETT, Jonathan David
    9 Hodnet Close
    East Hunsbury
    NN4 0XY Northampton
    Northants
    Secretary
    9 Hodnet Close
    East Hunsbury
    NN4 0XY Northampton
    Northants
    British39664410001
    SOWERBY, David Richard
    Tilbrook Mill Farmhouse
    Lower Dean
    PE28 0LH Huntingdon
    Cambs
    Secretary
    Tilbrook Mill Farmhouse
    Lower Dean
    PE28 0LH Huntingdon
    Cambs
    British17186120003
    SOWERBY, David Richard
    6 Church Way
    Denton
    NN7 1DG Northampton
    Secretary
    6 Church Way
    Denton
    NN7 1DG Northampton
    British17186120001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AINSWORTH, John Richard
    Four Winds 24 Coundon Green
    CV6 2AL Coventry
    West Midlands
    Director
    Four Winds 24 Coundon Green
    CV6 2AL Coventry
    West Midlands
    British54510210001
    BAILIE, William Henry Mccracken
    Cleomack
    4 Cuddington Court The Green Cuddington
    HP18 0DT Aylesbury
    Bucks
    Director
    Cleomack
    4 Cuddington Court The Green Cuddington
    HP18 0DT Aylesbury
    Bucks
    British35736750002
    COMBRINCK, Hazel Kathleen
    Esgair Farm Estate
    SY19 7DU Llanbrynmair
    Powys
    Director
    Esgair Farm Estate
    SY19 7DU Llanbrynmair
    Powys
    British28337090001
    COMBRINCK, Michael Andrew
    Esgair Farm Estate
    SY19 7DU Llanbrynmair
    Powys
    Director
    Esgair Farm Estate
    SY19 7DU Llanbrynmair
    Powys
    WalesBritish28337100001
    COMBRINCK, Michael Andrew
    Esgair Farm Estate
    SY19 7DU Llanbrynmair
    Powys
    Director
    Esgair Farm Estate
    SY19 7DU Llanbrynmair
    Powys
    WalesBritish28337100001
    CROKER, Michael Norman
    Arizona Houghton Hill
    Houghton
    PE17 2BS Huntingdon
    Cambridgeshire
    Director
    Arizona Houghton Hill
    Houghton
    PE17 2BS Huntingdon
    Cambridgeshire
    British46127440001
    DALE, Peter Morton
    92 Honeybourne Road
    B63 3HD Halesowen
    West Midlands
    Director
    92 Honeybourne Road
    B63 3HD Halesowen
    West Midlands
    British66467100001
    EVANS, Derek Graham
    16 The Willows
    HP6 5NT Amersham
    Buckinghamshire
    Director
    16 The Willows
    HP6 5NT Amersham
    Buckinghamshire
    United KingdomBritish71004600001
    HUME, Andrew John
    Thirlestaine Lodge Thirlestaine Road
    GL53 7AS Cheltenham
    Gloucestershire
    Director
    Thirlestaine Lodge Thirlestaine Road
    GL53 7AS Cheltenham
    Gloucestershire
    British57677260003
    LITTLEWOOD, Robert William
    The Old Farmhouse
    Bathafarn
    LL15 2YA Ruthin
    Clwyd
    Director
    The Old Farmhouse
    Bathafarn
    LL15 2YA Ruthin
    Clwyd
    British17186070001
    MONKTON, John Eric
    21 Mellowdew Road
    Wordsley
    DY8 5NG Stourbridge
    West Midlands
    Director
    21 Mellowdew Road
    Wordsley
    DY8 5NG Stourbridge
    West Midlands
    British104244000001
    OAKLEY, Richard
    37 Early Road
    OX28 1ET Witney
    Oxfordshire
    Director
    37 Early Road
    OX28 1ET Witney
    Oxfordshire
    United KingdomBritish77855750001
    POOLE, David Edward
    Four Seasons
    Church Lane, Teddington
    GL20 8TT Tewkesbury
    Gloucestershire
    Director
    Four Seasons
    Church Lane, Teddington
    GL20 8TT Tewkesbury
    Gloucestershire
    United KingdomBritish70019860001
    REID, Michael Alexander Walker
    Brookhouses Lane Head Road
    Little Hayfield
    SK22 2NS High Peak
    Derbyshire
    Director
    Brookhouses Lane Head Road
    Little Hayfield
    SK22 2NS High Peak
    Derbyshire
    British36460740001
    SOWERBY, David Richard
    Tilbrook Mill Farmhouse
    Lower Dean
    PE28 0LH Huntingdon
    Cambs
    Director
    Tilbrook Mill Farmhouse
    Lower Dean
    PE28 0LH Huntingdon
    Cambs
    British17186120003
    WALDEN, William Keith
    Home Farm
    Jeyes Close
    NN3 7GH Moulton
    Northampton
    Director
    Home Farm
    Jeyes Close
    NN3 7GH Moulton
    Northampton
    United KingdomBritish170356280001

    Who are the persons with significant control of ALUMASC DISPENSE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Burton Latimer
    NN15 5JP Kettering
    Station Road
    Northamptonshire
    England
    Apr 06, 2016
    Burton Latimer
    NN15 5JP Kettering
    Station Road
    Northamptonshire
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number1767387
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over 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