ALUMASC DISPENSE LIMITED
Overview
| Company Name | ALUMASC DISPENSE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02841803 |
| 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 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 Address | No |
What were the previous names of ALUMASC DISPENSE LIMITED?
| Company Name | From | Until |
|---|---|---|
| THERMEX SURFACE ENGINEERING LIMITED | Feb 05, 1997 | Feb 05, 1997 |
| APEX CASTINGS SUPPLIES LIMITED | Aug 03, 1993 | Aug 03, 1993 |
What are the latest accounts for ALUMASC DISPENSE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for ALUMASC DISPENSE LIMITED?
| 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 | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 1 pages | AA | ||||||||||
Confirmation statement made on Aug 03, 2016 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 1 pages | AA | ||||||||||
Director's details changed for Graham Paul Hooper on Jan 28, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Aug 03, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Graham Paul Hooper on Aug 13, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Andrew Magson on Aug 13, 2015 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Andrew Magson on Aug 13, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Aug 03, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Aug 03, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Aug 03, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Aug 03, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Derek Evans as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 03, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2010 | 5 pages | AA | ||||||||||
Director's details changed for Derek Graham Evans on Aug 03, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Jul 26, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of ALUMASC DISPENSE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MAGSON, Andrew | Secretary | C/O The Alumasc Group Plc Station Road Burton Latimer NN15 5JP Kettering Northamptonshire | British | 79949220002 | ||||||
| HOOPER, Graham Paul | Director | C/O The Alumasc Group Plc Station Road Burton Latimer NN15 5JP Kettering Northamptonshire | England | British | 13548860004 | |||||
| MAGSON, Andrew | Director | C/O The Alumasc Group Plc Station Road Burton Latimer NN15 5JP Kettering Northamptonshire | United Kingdom | British | 79949220002 | |||||
| COMBRINCK, Michael Andrew | Secretary | Esgair Farm Estate SY19 7DU Llanbrynmair Powys | British | 28337100001 | ||||||
| COMBRINCK, Michael Andrew | Secretary | Esgair Farm Estate SY19 7DU Llanbrynmair Powys | British | 28337100001 | ||||||
| JOWETT, Jonathan David | Secretary | 9 Hodnet Close East Hunsbury NN4 0XY Northampton Northants | British | 39664410001 | ||||||
| SOWERBY, David Richard | Secretary | Tilbrook Mill Farmhouse Lower Dean PE28 0LH Huntingdon Cambs | British | 17186120003 | ||||||
| SOWERBY, David Richard | Secretary | 6 Church Way Denton NN7 1DG Northampton | British | 17186120001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| AINSWORTH, John Richard | Director | Four Winds 24 Coundon Green CV6 2AL Coventry West Midlands | British | 54510210001 | ||||||
| BAILIE, William Henry Mccracken | Director | Cleomack 4 Cuddington Court The Green Cuddington HP18 0DT Aylesbury Bucks | British | 35736750002 | ||||||
| COMBRINCK, Hazel Kathleen | Director | Esgair Farm Estate SY19 7DU Llanbrynmair Powys | British | 28337090001 | ||||||
| COMBRINCK, Michael Andrew | Director | Esgair Farm Estate SY19 7DU Llanbrynmair Powys | Wales | British | 28337100001 | |||||
| COMBRINCK, Michael Andrew | Director | Esgair Farm Estate SY19 7DU Llanbrynmair Powys | Wales | British | 28337100001 | |||||
| CROKER, Michael Norman | Director | Arizona Houghton Hill Houghton PE17 2BS Huntingdon Cambridgeshire | British | 46127440001 | ||||||
| DALE, Peter Morton | Director | 92 Honeybourne Road B63 3HD Halesowen West Midlands | British | 66467100001 | ||||||
| EVANS, Derek Graham | Director | 16 The Willows HP6 5NT Amersham Buckinghamshire | United Kingdom | British | 71004600001 | |||||
| HUME, Andrew John | Director | Thirlestaine Lodge Thirlestaine Road GL53 7AS Cheltenham Gloucestershire | British | 57677260003 | ||||||
| LITTLEWOOD, Robert William | Director | The Old Farmhouse Bathafarn LL15 2YA Ruthin Clwyd | British | 17186070001 | ||||||
| MONKTON, John Eric | Director | 21 Mellowdew Road Wordsley DY8 5NG Stourbridge West Midlands | British | 104244000001 | ||||||
| OAKLEY, Richard | Director | 37 Early Road OX28 1ET Witney Oxfordshire | United Kingdom | British | 77855750001 | |||||
| POOLE, David Edward | Director | Four Seasons Church Lane, Teddington GL20 8TT Tewkesbury Gloucestershire | United Kingdom | British | 70019860001 | |||||
| REID, Michael Alexander Walker | Director | Brookhouses Lane Head Road Little Hayfield SK22 2NS High Peak Derbyshire | British | 36460740001 | ||||||
| SOWERBY, David Richard | Director | Tilbrook Mill Farmhouse Lower Dean PE28 0LH Huntingdon Cambs | British | 17186120003 | ||||||
| WALDEN, William Keith | Director | Home Farm Jeyes Close NN3 7GH Moulton Northampton | United Kingdom | British | 170356280001 |
Who are the persons with significant control of ALUMASC DISPENSE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Alumasc Group Plc | Apr 06, 2016 | Burton Latimer NN15 5JP Kettering Station Road Northamptonshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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