Company NameAluminium Trading Company Limited
Company StatusDissolved
Company Number02601731
CategoryPrivate Limited Company
Incorporation Date16 April 1991(33 years ago)
Dissolution Date20 February 2009 (15 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr Thomas Richard Beston
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1991(6 months, 2 weeks after company formation)
Appointment Duration17 years, 3 months (closed 20 February 2009)
RoleAluminium Trader
Correspondence Address15 Ainsty Road
Wetherby
West Yorkshire
LS22 7QN
Director NameMr Gregory Philip Jackman Lowe
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1991(6 months, 2 weeks after company formation)
Appointment Duration17 years, 3 months (closed 20 February 2009)
RoleAluminium Trader
Country of ResidenceUnited Kingdom
Correspondence Address9 Dearne Croft
Wetherby
West Yorkshire
LS22 7UP
Secretary NameMr Thomas Richard Beston
NationalityBritish
StatusClosed
Appointed30 April 2002(11 years after company formation)
Appointment Duration6 years, 9 months (closed 20 February 2009)
RoleCompany Director
Correspondence Address15 Ainsty Road
Wetherby
West Yorkshire
LS22 7QN
Director NameCharles Lawrence Hartley
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 November 1991)
RoleSolicitor
Correspondence Address11 Adel Park Gardens
Leeds
West Yorkshire
LS16 8BN
Director NameElizabeth Pamela Scholey
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 November 1991)
RoleSecretary
Correspondence AddressWilstrop Grange
Green Hammerton
York
North Yorkshire
YO5 8HB
Secretary NameCharles Lawrence Hartley
NationalityBritish
StatusResigned
Appointed16 August 1991(4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 November 1991)
RoleSolicitor
Correspondence Address11 Adel Park Gardens
Leeds
West Yorkshire
LS16 8BN
Secretary NameMr Thomas Richard Beston
NationalityBritish
StatusResigned
Appointed01 November 1991(6 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 19 May 1993)
RoleAluminium Trader
Correspondence Address15 Ainsty Road
Wetherby
West Yorkshire
LS22 7QN
Secretary NamePauline Lacey
NationalityBritish
StatusResigned
Appointed19 May 1993(2 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address9 Cotterdale Holt
Collingham
Wetherby
West Yorkshire
LS22 5LS
Director NamePauline Lacey
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(3 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 April 2002)
RoleNon-Ferrous Metal Trading
Correspondence Address9 Cotterdale Holt
Collingham
Wetherby
West Yorkshire
LS22 5LS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 April 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 April 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBegbies Traynor
30 Park Cross Street
Leeds
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£52,969
Cash£16,452
Current Liabilities£633,298

Accounts

Latest Accounts30 April 2003 (20 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

20 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
7 October 2008Liquidators statement of receipts and payments to 31 August 2008 (5 pages)
9 April 2008Liquidators statement of receipts and payments to 31 August 2008 (5 pages)
9 April 2008Liquidators statement of receipts and payments to 29 February 2008 (5 pages)
14 September 2007Liquidators statement of receipts and payments (5 pages)
26 March 2007Liquidators statement of receipts and payments (5 pages)
9 March 2007Liquidators statement of receipts and payments (5 pages)
14 September 2006Liquidators statement of receipts and payments (5 pages)
9 March 2006Liquidators statement of receipts and payments (6 pages)
9 March 2006Liquidators statement of receipts and payments (5 pages)
6 September 2005Liquidators statement of receipts and payments (5 pages)
18 October 2004Statement of affairs (6 pages)
18 October 2004Appointment of a voluntary liquidator (1 page)
18 October 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 August 2004Registered office changed on 18/08/04 from: rudgate warehouse wighill lane thorp arch wetherby LS23 7BJ (1 page)
12 May 2004Particulars of mortgage/charge (4 pages)
10 May 2004Return made up to 16/04/04; full list of members (7 pages)
31 December 2003Accounts for a small company made up to 30 April 2003 (7 pages)
23 June 2003Return made up to 16/04/03; full list of members (8 pages)
25 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
6 January 2003Particulars of mortgage/charge (9 pages)
16 August 2002New secretary appointed (1 page)
11 June 2002Return made up to 16/04/02; full list of members (7 pages)
13 August 2001Accounts for a small company made up to 30 April 2001 (7 pages)
17 May 2001Return made up to 16/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 August 2000Accounts for a small company made up to 30 April 2000 (7 pages)
25 April 2000Return made up to 16/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2000Memorandum and Articles of Association (13 pages)
23 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
30 April 1999Return made up to 16/04/99; no change of members (4 pages)
27 August 1998Accounts for a small company made up to 30 April 1998 (7 pages)
29 April 1998Return made up to 16/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
31 July 1997£ ic 24000/23800 04/07/97 £ sr 200@1=200 (1 page)
31 July 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(4 pages)
1 May 1997Return made up to 16/04/97; no change of members (4 pages)
15 January 1997Accounts for a small company made up to 30 April 1996 (8 pages)
13 November 1996Memorandum and Articles of Association (11 pages)
7 May 1996Return made up to 16/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 September 1995Accounts for a small company made up to 30 April 1995 (9 pages)
9 June 1995Return made up to 16/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 May 1995Auditor's resignation (2 pages)
25 September 1991Memorandum and Articles of Association (10 pages)
19 September 1991Company name changed exitproud LIMITED\certificate issued on 20/09/91 (2 pages)
16 April 1991Incorporation (9 pages)