ALDWAY EIGHT LIMITED

Register to unlock more data on OkredoRegister

ALDWAY EIGHT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00092565

Incorporation date

16/03/1907

Size

Total Exemption Full

Contacts

Registered address

Registered address

Highdown House, Yeoman Way, Worthing, West Sussex BN99 3HHCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1982)
dot icon17/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon01/08/2023
First Gazette notice for voluntary strike-off
dot icon24/07/2023
Application to strike the company off the register
dot icon30/03/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon29/03/2023
Director's details changed for Mr Timothy Perry Francis on 2022-01-20
dot icon29/03/2023
Director's details changed for Mr Roger Andrew Massey on 2022-09-01
dot icon23/01/2023
Notice of completion of voluntary arrangement
dot icon13/07/2022
Total exemption full accounts made up to 2021-12-25
dot icon30/03/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon16/03/2022
Director's details changed for Mr Roger Andrew Massey on 2021-06-28
dot icon16/03/2022
Director's details changed for Mr Timothy Perry Francis on 2021-06-28
dot icon15/03/2022
Director's details changed for Mr Timothy Perry Francis on 2022-01-20
dot icon18/02/2022
Voluntary arrangement supervisor's abstract of receipts and payments to 2021-12-14
dot icon22/08/2021
Accounts for a dormant company made up to 2020-12-26
dot icon01/06/2021
Secretary's details changed for Prism Cosec Limited on 2021-05-26
dot icon01/06/2021
Change of details for Delta Industries Limited as a person with significant control on 2021-06-01
dot icon01/06/2021
Registered office address changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 2021-06-01
dot icon30/03/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon17/03/2021
Appointment of Mr Timothy Perry Francis as a director on 2021-01-01
dot icon17/03/2021
Termination of appointment of Mark Charles Jaksich as a director on 2020-12-31
dot icon10/02/2021
Notice to Registrar of companies voluntary arrangement taking effect
dot icon10/02/2021
Insolvency court order
dot icon07/01/2021
Voluntary arrangement supervisor's abstract of receipts and payments to 2020-12-14
dot icon01/12/2020
Accounts for a dormant company made up to 2019-12-28
dot icon01/04/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon11/02/2020
Second filing of Confirmation Statement dated 03/05/2018
dot icon05/02/2020
Change of details for Delta Industries Limited as a person with significant control on 2018-08-30
dot icon05/02/2020
Cessation of Delta Limited as a person with significant control on 2017-11-21
dot icon05/02/2020
Notification of Delta Industries Limited as a person with significant control on 2017-11-21
dot icon22/01/2020
Voluntary arrangement supervisor's abstract of receipts and payments to 2019-12-14
dot icon24/05/2019
Total exemption full accounts made up to 2018-12-29
dot icon01/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon26/02/2019
Voluntary arrangement supervisor's abstract of receipts and payments to 2018-12-14
dot icon30/08/2018
Change of details for Delta Limited as a person with significant control on 2018-08-30
dot icon30/08/2018
Termination of appointment of David Venus & Company Llp as a secretary on 2018-08-20
dot icon30/08/2018
Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS on 2018-08-30
dot icon30/08/2018
Appointment of Prism Cosec Limited as a secretary on 2018-08-20
dot icon08/08/2018
Total exemption full accounts made up to 2017-12-30
dot icon16/05/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon09/01/2018
Notice to Registrar of companies voluntary arrangement taking effect
dot icon17/07/2017
Total exemption small company accounts made up to 2016-12-31
dot icon04/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon06/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon01/02/2016
Accounts for a dormant company made up to 2015-12-26
dot icon29/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon29/05/2015
Accounts for a dormant company made up to 2014-12-27
dot icon30/03/2015
Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 2015-03-30
dot icon30/03/2015
Secretary's details changed for David Venus & Company Llp on 2015-03-20
dot icon20/03/2015
Secretary's details changed for David Venus & Company Llp on 2015-03-20
dot icon18/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon12/06/2014
Accounts for a dormant company made up to 2013-12-28
dot icon23/12/2013
Statement by directors
dot icon23/12/2013
Resolutions
dot icon23/12/2013
Solvency statement dated 13/12/13
dot icon23/12/2013
Statement of capital on 2013-12-23
dot icon10/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon23/04/2013
Accounts for a dormant company made up to 2012-12-29
dot icon26/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon13/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon14/12/2011
Director's details changed for Mark Charles Jaksich on 2011-04-03
dot icon13/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon04/03/2011
Appointment of Mark Charles Jaksich as a director
dot icon04/03/2011
Appointment of Roger Andrew Massey as a director
dot icon18/02/2011
Accounts for a dormant company made up to 2010-12-25
dot icon15/02/2011
Termination of appointment of Robert Gowen as a director
dot icon15/02/2011
Termination of appointment of Robert Smalley as a director
dot icon06/10/2010
Termination of appointment of Delta (Dcc) Limited as a secretary
dot icon06/10/2010
Appointment of David Venus & Company Llp as a secretary
dot icon05/10/2010
Registered office address changed from Bridewell Gate, C/O Delta Plc 9 Bridewell Place London EC4V 6AW on 2010-10-05
dot icon20/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/07/2010
Appointment of Robert William Gowen as a director
dot icon14/07/2010
Termination of appointment of Jonathan Kempster as a director
dot icon11/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon11/06/2010
Secretary's details changed for Delta (Dcc) Limited on 2009-10-01
dot icon12/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon16/06/2009
Return made up to 05/06/09; full list of members
dot icon25/09/2008
Accounts for a dormant company made up to 2007-12-29
dot icon26/08/2008
Director appointed mr robert anthony smalley
dot icon26/08/2008
Appointment terminated director neil pritchard
dot icon10/06/2008
Return made up to 05/06/08; full list of members
dot icon06/05/2008
Director appointed mr neil bartley pritchard
dot icon05/05/2008
Appointment terminated director paul marriot
dot icon06/11/2007
New director appointed
dot icon30/10/2007
Director resigned
dot icon07/06/2007
Return made up to 05/06/07; full list of members
dot icon06/06/2007
Accounts for a dormant company made up to 2006-12-30
dot icon05/06/2006
Return made up to 05/06/06; full list of members
dot icon05/06/2006
Secretary's particulars changed
dot icon05/06/2006
Location of debenture register
dot icon25/05/2006
Accounts for a dormant company made up to 2005-12-31
dot icon17/05/2006
Location of register of members
dot icon17/05/2006
Registered office changed on 17/05/06 from: 1 kingsway london WC2B 6NP
dot icon08/11/2005
Accounts for a dormant company made up to 2005-01-01
dot icon10/10/2005
Secretary resigned;director resigned
dot icon10/10/2005
New secretary appointed
dot icon10/07/2005
Return made up to 05/06/05; full list of members
dot icon15/04/2005
Director resigned
dot icon15/04/2005
New director appointed
dot icon15/04/2005
New director appointed
dot icon15/04/2005
Director resigned
dot icon30/10/2004
Accounts for a dormant company made up to 2004-01-03
dot icon07/07/2004
Return made up to 05/06/04; full list of members
dot icon29/11/2003
Declaration of satisfaction of mortgage/charge
dot icon01/11/2003
Accounts for a dormant company made up to 2002-12-28
dot icon12/07/2003
Return made up to 05/06/03; full list of members
dot icon12/07/2003
Registered office changed on 12/07/03 from: 1 kingsway london WC2B 6XF
dot icon12/07/2003
Director's particulars changed
dot icon31/10/2002
Accounts for a dormant company made up to 2001-12-29
dot icon29/10/2002
Director's particulars changed
dot icon17/09/2002
Return made up to 05/06/02; full list of members
dot icon17/09/2002
Location of register of members
dot icon17/09/2002
Location of debenture register
dot icon15/08/2002
Secretary resigned
dot icon15/08/2002
New secretary appointed
dot icon24/10/2001
New director appointed
dot icon10/09/2001
Accounts for a dormant company made up to 2000-12-30
dot icon25/06/2001
Return made up to 05/06/01; full list of members
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon27/06/2000
Return made up to 05/06/00; full list of members
dot icon25/10/1999
New director appointed
dot icon15/10/1999
Director resigned
dot icon15/10/1999
Director resigned
dot icon15/10/1999
New director appointed
dot icon02/07/1999
Resolutions
dot icon01/06/1999
Return made up to 05/06/99; no change of members
dot icon01/06/1999
Full accounts made up to 1999-01-02
dot icon22/01/1999
Auditor's resignation
dot icon07/01/1999
Director resigned
dot icon07/01/1999
Director resigned
dot icon07/01/1999
New secretary appointed
dot icon07/01/1999
Director resigned
dot icon07/01/1999
Director resigned
dot icon07/01/1999
Director resigned
dot icon30/12/1998
Certificate of change of name
dot icon15/12/1998
Declaration of satisfaction of mortgage/charge
dot icon15/12/1998
Declaration of satisfaction of mortgage/charge
dot icon15/12/1998
Declaration of satisfaction of mortgage/charge
dot icon27/07/1998
New director appointed
dot icon27/07/1998
New director appointed
dot icon03/06/1998
Full accounts made up to 1998-01-03
dot icon03/06/1998
Return made up to 05/06/98; no change of members
dot icon02/04/1998
Director resigned
dot icon18/11/1997
New director appointed
dot icon18/11/1997
New director appointed
dot icon18/11/1997
Director resigned
dot icon29/05/1997
Full accounts made up to 1996-12-28
dot icon29/05/1997
Return made up to 05/05/97; full list of members
dot icon03/09/1996
Director resigned
dot icon07/07/1996
New director appointed
dot icon31/05/1996
Full accounts made up to 1995-12-30
dot icon31/05/1996
Return made up to 05/05/96; no change of members
dot icon08/06/1995
Full accounts made up to 1994-12-31
dot icon08/06/1995
Return made up to 05/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/06/1994
Full accounts made up to 1994-01-01
dot icon06/06/1994
Return made up to 05/05/94; full list of members
dot icon01/07/1993
Full accounts made up to 1993-01-02
dot icon01/07/1993
Return made up to 05/05/93; no change of members
dot icon17/07/1992
Full accounts made up to 1991-12-28
dot icon17/07/1992
Return made up to 05/05/92; full list of members
dot icon05/12/1991
New director appointed
dot icon26/07/1991
Full accounts made up to 1990-12-29
dot icon26/07/1991
Return made up to 17/04/91; no change of members
dot icon08/11/1990
Full accounts made up to 1989-12-31
dot icon08/11/1990
Return made up to 17/04/90; no change of members
dot icon31/10/1989
Full accounts made up to 1988-12-31
dot icon31/10/1989
Return made up to 05/05/89; full list of members
dot icon15/11/1988
Full accounts made up to 1988-01-02
dot icon15/11/1988
Return made up to 09/05/88; full list of members
dot icon16/03/1988
New director appointed
dot icon06/11/1987
Return made up to 19/05/87; full list of members
dot icon06/11/1987
Full accounts made up to 1987-01-03
dot icon05/11/1986
Full accounts made up to 1985-12-28
dot icon05/11/1986
Return made up to 13/05/86; full list of members
dot icon17/12/1984
Accounts made up to 1983-12-31
dot icon01/10/1982
Accounts made up to 1982-01-02

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/12/2021
dot iconLast change occurred
25/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
25/12/2021
dot iconNext account date
25/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pritchard, Neil Bartley
Director
31/03/2008 - 11/08/2008
42

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALDWAY EIGHT LIMITED

ALDWAY EIGHT LIMITED is an(a) Dissolved company incorporated on 16/03/1907 with the registered office located at Highdown House, Yeoman Way, Worthing, West Sussex BN99 3HH. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALDWAY EIGHT LIMITED?

toggle

ALDWAY EIGHT LIMITED is currently Dissolved. It was registered on 16/03/1907 and dissolved on 17/10/2023.

Where is ALDWAY EIGHT LIMITED located?

toggle

ALDWAY EIGHT LIMITED is registered at Highdown House, Yeoman Way, Worthing, West Sussex BN99 3HH.

What does ALDWAY EIGHT LIMITED do?

toggle

ALDWAY EIGHT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ALDWAY EIGHT LIMITED?

toggle

The latest filing was on 17/10/2023: Final Gazette dissolved via voluntary strike-off.