About

Registered Number: 01033720
Date of Incorporation: 06/12/1971 (52 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 21/12/2016 (7 years and 6 months ago)
Registered Address: QUANTUMA LLP, 5th Floor One Temple Quay, Bristol, BS1 6DZ

 

Service Aluminium Company Ltd was registered on 06 December 1971 with its registered office in Bristol, it has a status of "Dissolved". The business has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AVENT, Tina 20 November 1992 - 1
AVENT, Jean Margaret N/A 31 December 1992 1
BLISS, Jean N/A 29 March 1995 1
FLORY, Gillian N/A 29 March 1995 1
GAGG, John Edward 01 January 1992 17 February 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 December 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 21 September 2016
2.24B - N/A 19 May 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 17 May 2016
2.34B - N/A 29 April 2016
2.24B - N/A 03 December 2015
2.23B - N/A 10 August 2015
2.17B - N/A 17 July 2015
AD01 - Change of registered office address 01 June 2015
2.12B - N/A 29 May 2015
1.4 - Notice of completion of voluntary arrangement 01 December 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 31 October 2014
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 18 June 2014
MR01 - N/A 14 December 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 19 November 2013
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 30 April 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 05 November 2012
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 01 November 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 31 October 2011
AA - Annual Accounts 07 March 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 26 October 2010
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 14 May 2010
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
AD01 - Change of registered office address 30 October 2009
1.1 - Report of meeting approving voluntary arrangement 23 October 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 19 September 2008
363a - Annual Return 12 November 2007
395 - Particulars of a mortgage or charge 27 October 2007
AA - Annual Accounts 05 June 2007
169 - Return by a company purchasing its own shares 07 February 2007
363a - Annual Return 28 November 2006
AA - Annual Accounts 10 July 2006
363a - Annual Return 06 January 2006
AA - Annual Accounts 23 May 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 09 July 2004
RESOLUTIONS - N/A 06 May 2004
RESOLUTIONS - N/A 06 May 2004
363s - Annual Return 21 November 2003
AA - Annual Accounts 30 July 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
363s - Annual Return 14 November 2002
AA - Annual Accounts 14 August 2002
363s - Annual Return 13 November 2001
AA - Annual Accounts 25 July 2001
363s - Annual Return 22 December 2000
AA - Annual Accounts 25 September 2000
363s - Annual Return 26 November 1999
AA - Annual Accounts 06 May 1999
363s - Annual Return 09 December 1998
AA - Annual Accounts 28 May 1998
363s - Annual Return 06 November 1997
AA - Annual Accounts 04 April 1997
363s - Annual Return 19 November 1996
AA - Annual Accounts 25 May 1996
363s - Annual Return 03 November 1995
288 - N/A 22 June 1995
288 - N/A 22 June 1995
288 - N/A 22 June 1995
288 - N/A 22 June 1995
AA - Annual Accounts 08 June 1995
363s - Annual Return 09 November 1994
AA - Annual Accounts 19 April 1994
288 - N/A 19 April 1994
363s - Annual Return 13 November 1993
AA - Annual Accounts 19 May 1993
288 - N/A 21 January 1993
288 - N/A 21 January 1993
363s - Annual Return 23 October 1992
AA - Annual Accounts 26 April 1992
288 - N/A 14 January 1992
288 - N/A 14 January 1992
288 - N/A 14 January 1992
288 - N/A 14 January 1992
288 - N/A 14 January 1992
363b - Annual Return 01 November 1991
288 - N/A 30 October 1991
AA - Annual Accounts 14 August 1991
AA - Annual Accounts 09 November 1990
363a - Annual Return 09 November 1990
AA - Annual Accounts 08 December 1989
363 - Annual Return 08 December 1989
AA - Annual Accounts 20 October 1988
363 - Annual Return 20 October 1988
AA - Annual Accounts 16 October 1987
363 - Annual Return 16 October 1987
AA - Annual Accounts 18 March 1987
363 - Annual Return 18 March 1987
287 - Change in situation or address of Registered Office 13 March 1987
395 - Particulars of a mortgage or charge 08 May 1981
395 - Particulars of a mortgage or charge 17 November 1974
CERTNM - Change of name certificate 04 January 1972
MISC - Miscellaneous document 06 December 1971

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 December 2013 Outstanding

N/A

All assets debenture 23 October 2007 Outstanding

N/A

Single debenture 24 April 1981 Outstanding

N/A

Single debenture 01 November 1974 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.