About

Registered Number: 00654497
Date of Incorporation: 29/03/1960 (64 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 03/01/2017 (7 years and 4 months ago)
Registered Address: BWC BUSINESS SOLUTIONS LLP, 8 Park Place, Leeds, LS1 2RU

 

Anglo Canadian Alloys Ltd was founded on 29 March 1960 and has its registered office in Leeds, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHACKLETON, David Martin N/A - 1
Secretary Name Appointed Resigned Total Appointments
SHACKLETON, Nancy Darlene N/A - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 January 2017
4.68 - Liquidator's statement of receipts and payments 03 October 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 03 October 2016
4.68 - Liquidator's statement of receipts and payments 29 February 2016
3.6 - Abstract of receipt and payments in receivership 31 March 2015
RM02 - N/A 31 March 2015
4.68 - Liquidator's statement of receipts and payments 25 February 2015
3.6 - Abstract of receipt and payments in receivership 28 August 2014
RM02 - N/A 28 August 2014
RM01 - N/A 05 March 2014
RM01 - N/A 05 March 2014
AD01 - Change of registered office address 07 February 2014
RESOLUTIONS - N/A 06 February 2014
RESOLUTIONS - N/A 06 February 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 06 February 2014
4.20 - N/A 06 February 2014
AR01 - Annual Return 20 July 2013
RESOLUTIONS - N/A 27 September 2012
SH19 - Statement of capital 27 September 2012
CAP-SS - N/A 27 September 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 September 2012
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 03 October 2010
CH01 - Change of particulars for director 20 July 2010
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 21 July 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 12 August 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 12 July 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 12 July 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 27 June 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 26 July 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 09 July 2003
AA - Annual Accounts 11 October 2002
363s - Annual Return 18 July 2002
AA - Annual Accounts 11 October 2001
363s - Annual Return 12 July 2001
AA - Annual Accounts 03 November 2000
363s - Annual Return 05 July 2000
AA - Annual Accounts 14 September 1999
363s - Annual Return 15 July 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 27 July 1998
AA - Annual Accounts 23 October 1997
363s - Annual Return 17 July 1997
395 - Particulars of a mortgage or charge 12 May 1997
MEM/ARTS - N/A 05 December 1996
RESOLUTIONS - N/A 04 December 1996
287 - Change in situation or address of Registered Office 04 December 1996
CERTNM - Change of name certificate 01 November 1996
AA - Annual Accounts 11 October 1996
363s - Annual Return 22 August 1996
AA - Annual Accounts 08 September 1995
363s - Annual Return 14 August 1995
395 - Particulars of a mortgage or charge 08 June 1995
AA - Annual Accounts 15 September 1994
363s - Annual Return 13 July 1994
AA - Annual Accounts 27 September 1993
363s - Annual Return 07 July 1993
AA - Annual Accounts 22 September 1992
363s - Annual Return 15 July 1992
AA - Annual Accounts 18 July 1991
363b - Annual Return 04 July 1991
AA - Annual Accounts 17 July 1990
363 - Annual Return 17 July 1990
AA - Annual Accounts 09 January 1990
363 - Annual Return 09 January 1990
169 - Return by a company purchasing its own shares 05 December 1989
RESOLUTIONS - N/A 30 November 1989
RESOLUTIONS - N/A 30 November 1989
288 - N/A 30 November 1989
AA - Annual Accounts 05 February 1989
363 - Annual Return 05 February 1989
AA - Annual Accounts 26 January 1988
363 - Annual Return 26 January 1988
AA - Annual Accounts 07 August 1986
363 - Annual Return 07 August 1986
MISC - Miscellaneous document 29 March 1960

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 01 May 1997 Outstanding

N/A

Legal mortgage 01 June 1995 Outstanding

N/A

Legal mortgage 10 September 1970 Outstanding

N/A

Legal mortgage 10 September 1970 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.