ALWAY ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

ALWAY ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02512704

Incorporation date

17/06/1990

Size

Dormant

Contacts

Registered address

Registered address

Costain House, Vanwall Business Park, Maidenhead, Berkshire SL6 4UBCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1990)
dot icon10/04/2017
Final Gazette dissolved via voluntary strike-off
dot icon23/01/2017
First Gazette notice for voluntary strike-off
dot icon12/01/2017
Application to strike the company off the register
dot icon06/10/2016
Current accounting period extended from 2016-07-31 to 2016-12-31
dot icon24/06/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon24/06/2016
Register(s) moved to registered office address Costain House Vanwall Business Park Maidenhead Berkshire SL6 4UB
dot icon02/05/2016
Accounts for a dormant company made up to 2015-07-31
dot icon23/11/2015
Satisfaction of charge 025127040001 in full
dot icon02/09/2015
Resolutions
dot icon26/08/2015
Registered office address changed from Ashford House Eden Road Walsgrave Triangle Business Park Coventry CV2 2TB to Costain House Vanwall Business Park Maidenhead Berkshire SL6 4UB on 2015-08-27
dot icon25/08/2015
Appointment of Tracey Alison Wood as a secretary on 2015-08-14
dot icon25/08/2015
Appointment of Tracey Alison Wood as a director on 2015-08-14
dot icon25/08/2015
Appointment of Mr Alexander John Vaughan as a director on 2015-08-14
dot icon25/08/2015
Appointment of Mr Timothy Garnet Bowen as a director on 2015-08-14
dot icon13/07/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon25/03/2015
Termination of appointment of Richard Norman Silver as a director on 2015-02-28
dot icon02/12/2014
Appointment of Mr Andrew Charles Ferguson as a director on 2014-10-31
dot icon02/12/2014
Termination of appointment of Barbara Jean Moore as a director on 2014-10-31
dot icon02/12/2014
Termination of appointment of Barbara Jean Moore as a secretary on 2014-10-31
dot icon18/11/2014
Accounts for a dormant company made up to 2014-07-31
dot icon31/08/2014
Appointment of Barbara Jean Moore as a secretary on 2014-09-01
dot icon31/08/2014
Appointment of Ms Barbara Jean Moore as a director on 2014-09-01
dot icon31/08/2014
Termination of appointment of Steve Sadler as a director on 2014-09-01
dot icon31/08/2014
Termination of appointment of Steve Sadler as a secretary on 2014-09-01
dot icon22/06/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon27/04/2014
Accounts for a dormant company made up to 2013-07-31
dot icon12/03/2014
Registration of charge 025127040001
dot icon17/06/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon05/06/2013
Accounts for a dormant company made up to 2012-07-31
dot icon16/04/2013
Termination of appointment of Lorne Alway as a director
dot icon15/04/2013
Appointment of Mr Steve Sadler as a director
dot icon13/12/2012
Registered office address changed from Resolution House Budbrooke Road Warwick Warwickshire CV34 5XH United Kingdom on 2012-12-14
dot icon28/06/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon28/06/2012
Director's details changed for Mr Lorne Victor Alway on 2012-06-01
dot icon28/06/2012
Director's details changed for Richard Norman Silver on 2012-06-01
dot icon28/06/2012
Registered office address changed from C/O Rhead Group Ltd Resolution House Budbrooke Road Budbrooke Industrial Estate Warwick CV34 5XH United Kingdom on 2012-06-29
dot icon28/06/2012
Register inspection address has been changed from 15 Warwick Road Stratford-upon-Avon Warwickshire CV37 6YW
dot icon30/04/2012
Accounts for a dormant company made up to 2011-07-31
dot icon21/12/2011
Termination of appointment of Alexander Von Der Heyde as a secretary
dot icon21/12/2011
Appointment of Mr Steve Sadler as a secretary
dot icon20/11/2011
Registered office address changed from 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW on 2011-11-21
dot icon14/07/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon14/07/2011
Register inspection address has been changed from Calder & Co 1 Regent Street London SW1Y 4NW
dot icon03/07/2011
Current accounting period shortened from 2011-08-31 to 2011-07-31
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon23/11/2010
Registered office address changed from 3 West Bar Street Banbury Oxfordshire OX16 9SD on 2010-11-24
dot icon20/06/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon11/05/2010
Accounts for a dormant company made up to 2009-08-31
dot icon22/10/2009
Register(s) moved to registered inspection location
dot icon22/10/2009
Register(s) moved to registered inspection location
dot icon22/10/2009
Register(s) moved to registered inspection location
dot icon22/10/2009
Register(s) moved to registered inspection location
dot icon14/10/2009
Register inspection address has been changed
dot icon01/07/2009
Accounts for a dormant company made up to 2008-08-31
dot icon21/06/2009
Return made up to 18/06/09; full list of members
dot icon18/06/2008
Return made up to 18/06/08; full list of members
dot icon10/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon13/03/2008
Secretary's change of particulars / alexander von der heyde / 14/03/2008
dot icon27/06/2007
Return made up to 18/06/07; full list of members
dot icon08/01/2007
Total exemption small company accounts made up to 2006-08-31
dot icon19/09/2006
Resolutions
dot icon19/09/2006
Resolutions
dot icon19/09/2006
Resolutions
dot icon18/06/2006
Return made up to 18/06/06; full list of members
dot icon18/06/2006
Director's particulars changed
dot icon16/01/2006
Total exemption small company accounts made up to 2005-08-31
dot icon19/09/2005
Secretary resigned
dot icon19/09/2005
New secretary appointed
dot icon28/06/2005
Return made up to 18/06/05; full list of members
dot icon01/03/2005
Total exemption full accounts made up to 2004-08-31
dot icon20/07/2004
Return made up to 18/06/04; full list of members
dot icon20/07/2004
Director resigned
dot icon17/05/2004
Total exemption full accounts made up to 2003-08-31
dot icon14/07/2003
Return made up to 18/06/03; full list of members
dot icon01/07/2003
Total exemption full accounts made up to 2002-08-31
dot icon21/08/2002
Director's particulars changed
dot icon14/07/2002
Return made up to 18/06/02; full list of members
dot icon01/07/2002
Full accounts made up to 2001-08-31
dot icon15/07/2001
Return made up to 18/06/01; full list of members
dot icon12/06/2001
Accounts for a small company made up to 2000-08-31
dot icon28/02/2001
New director appointed
dot icon20/07/2000
Return made up to 18/06/00; full list of members
dot icon03/07/2000
Accounts for a small company made up to 1999-08-31
dot icon12/07/1999
Return made up to 18/06/99; full list of members
dot icon01/07/1999
Accounts for a small company made up to 1998-08-31
dot icon14/07/1998
Return made up to 18/06/98; no change of members
dot icon01/07/1998
Accounts for a small company made up to 1997-08-31
dot icon18/12/1997
New director appointed
dot icon14/07/1997
Accounts for a small company made up to 1996-08-31
dot icon27/06/1997
Return made up to 18/06/97; no change of members
dot icon16/07/1996
Return made up to 18/06/96; full list of members
dot icon16/07/1996
Accounts for a small company made up to 1995-08-31
dot icon02/07/1996
£ ic 100/65 15/04/96 £ sr 35@1=35
dot icon03/09/1995
Return made up to 18/06/95; no change of members
dot icon23/05/1995
Accounts for a small company made up to 1994-08-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon23/10/1994
Registered office changed on 24/10/94 from: basildon house swan lane great bourton bambury oxon OX17 1QR
dot icon14/08/1994
Return made up to 18/06/94; full list of members
dot icon14/08/1994
Registered office changed on 15/08/94 from: 112 vaughan road west harrow middlesex HA1 4ED
dot icon01/03/1994
Accounts for a small company made up to 1993-08-31
dot icon05/07/1993
Return made up to 18/06/93; full list of members
dot icon27/05/1993
Accounts for a small company made up to 1992-08-31
dot icon16/12/1992
Ad 19/06/92--------- £ si 98@1=98 £ ic 2/100
dot icon04/08/1992
Return made up to 18/06/92; no change of members
dot icon28/06/1992
Accounts for a dormant company made up to 1991-08-31
dot icon28/06/1992
Resolutions
dot icon13/11/1991
Return made up to 18/06/91; full list of members
dot icon25/11/1990
Memorandum and Articles of Association
dot icon22/11/1990
Ad 29/08/90--------- £ si 2998@1=2998 £ ic 2/3000
dot icon22/11/1990
Nc inc already adjusted 29/08/90
dot icon22/11/1990
Resolutions
dot icon03/09/1990
Registered office changed on 04/09/90 from: blount house hall court hall park way telford shropshire TF3 4NQ
dot icon03/09/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/09/1990
Accounting reference date notified as 31/08
dot icon15/08/1990
Certificate of change of name
dot icon15/08/1990
Certificate of change of name
dot icon13/08/1990
Resolutions
dot icon17/06/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2015
dot iconLast change occurred
30/07/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/07/2015
dot iconNext account date
30/07/2016
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bezzant, Mark
Director
08/01/2001 - 02/07/2004
3
Moore, Barbara Jean
Director
01/09/2014 - 31/10/2014
18
Ferguson, Andrew Charles
Director
31/10/2014 - Present
16
Silver, Richard Norman
Director
01/10/1997 - 28/02/2015
14
Moore, Barbara Jean
Secretary
01/09/2014 - 31/10/2014
-

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 ALWAY ASSOCIATES LIMITED

ALWAY ASSOCIATES LIMITED is an(a) Dissolved company incorporated on 17/06/1990 with the registered office located at Costain House, Vanwall Business Park, Maidenhead, Berkshire SL6 4UB. There are currently 5 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 ALWAY ASSOCIATES LIMITED?

toggle

ALWAY ASSOCIATES LIMITED is currently Dissolved. It was registered on 17/06/1990 and dissolved on 10/04/2017.

Where is ALWAY ASSOCIATES LIMITED located?

toggle

ALWAY ASSOCIATES LIMITED is registered at Costain House, Vanwall Business Park, Maidenhead, Berkshire SL6 4UB.

What does ALWAY ASSOCIATES LIMITED do?

toggle

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

What is the latest filing for ALWAY ASSOCIATES LIMITED?

toggle

The latest filing was on 10/04/2017: Final Gazette dissolved via voluntary strike-off.