Company NameAldway Eleven Limited
Company StatusDissolved
Company Number00161968
CategoryPrivate Limited Company
Incorporation Date22 December 1919(104 years, 4 months ago)
Dissolution Date5 December 2023 (4 months, 2 weeks ago)
Previous NameSperryn & Company Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Anthony Smalley
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2009(89 years, 7 months after company formation)
Appointment Duration14 years, 4 months (closed 05 December 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Carlbury Close
St Albans
Herts
AL1 5DR
Secretary NameDelta (DCC) Limited (Corporation)
StatusClosed
Appointed14 August 2006(86 years, 8 months after company formation)
Appointment Duration17 years, 3 months (closed 05 December 2023)
Correspondence AddressBridewell Gate
9 Bridewell Place
London
EC4V 6AW
Director NameMr Andrew Phillip King
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(71 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 19 April 2002)
RoleChairman
Correspondence Address26 Readers Walls
Great Barr
Birmingham
B43 6DF
Director NameMr Roger Kevin Westwood
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(71 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 March 2001)
RoleFinancial Director
Correspondence Address1 Lyme Vale Road
Billinge
Wigan
Lancashire
WN5 7QR
Director NameMr Peter Alan Stansfield
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(71 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 1999)
RoleManaging Director
Correspondence Address69 Knutsford Road
Wilmslow
Cheshire
SK9 6JH
Director NameMr William McKeown
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(71 years, 5 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 August 1991)
RoleManufacturing Director
Correspondence AddressAlderley House Norley Road
Cuddington
Director NameMr Peter Jackson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed04 May 1991(71 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 1992)
RoleSales & Technical Director
Country of ResidenceEngland
Correspondence Address13 Brookfield Road
Culcheth
Warrington
Cheshire
WA3 4PB
Secretary NameMr Roger Kevin Westwood
NationalityBritish
StatusResigned
Appointed04 May 1991(71 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address1 Lyme Vale Road
Billinge
Wigan
Lancashire
WN5 7QR
Director NameMr Stephen Mark Burr
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(81 years, 4 months after company formation)
Appointment Duration9 months (resigned 31 December 2001)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address176 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 2PR
Secretary NameMr Stephen Mark Burr
NationalityBritish
StatusResigned
Appointed03 April 2001(81 years, 4 months after company formation)
Appointment Duration8 months (resigned 03 December 2001)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address176 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 2PR
Director NameMiss Janet Anne Ford
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(82 years after company formation)
Appointment Duration3 years, 3 months (resigned 17 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Princes Gardens
West Acton
London
W3 0LG
Director NameJohn Peter Narisco
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(82 years after company formation)
Appointment Duration3 years, 3 months (resigned 17 March 2005)
RoleChartered Secretary
Correspondence Address52 Wood Dale
Great Baddow
Chelmsford
Essex
CM2 8EZ
Secretary NameAndrew John Paul Bunyan
NationalityBritish
StatusResigned
Appointed03 December 2001(82 years after company formation)
Appointment Duration4 years, 8 months (resigned 14 August 2006)
RoleCompany Director
Correspondence Address29 Dudley Gardens
Harrow
Middlesex
HA2 0DQ
Director NameMr David Michael Pearce
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(82 years, 4 months after company formation)
Appointment Duration1 year (resigned 23 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Deer Park Drive
Newport
Salop Shropshire
TF10 7HB
Director NameAndrew John Paul Bunyan
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(85 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 August 2006)
RoleChartered Secretary
Correspondence Address29 Dudley Gardens
Harrow
Middlesex
HA2 0DQ
Director NameMark Luton
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed17 March 2005(85 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 July 2009)
RoleAccountant
Correspondence Address52 Beechwood Avenue
Farnborough
Kent
BR6 7EY
Director NamePaul Roger Marriott
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(85 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 March 2008)
RoleTreasurer
Correspondence Address37 Park Road
Radlett
Hertfordshire
WD7 8EG
Director NameMr Neil Bartley Pritchard
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(88 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 July 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address80 Park Road
New Barnet
Herts
EN4 9QF

Location

Registered AddressC/O Delta Plc
9 Bridewell Place
London
EC4V 6AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 May 2023Compulsory strike-off action has been suspended (1 page)
9 May 2023First Gazette notice for compulsory strike-off (1 page)
14 February 2022Restoration by order of the court (2 pages)
25 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
28 December 2016Restoration by order of the court (3 pages)
28 December 2016Restoration by order of the court (3 pages)
29 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2009Appointment terminated director mark luton (1 page)
22 July 2009Appointment terminated director neil pritchard (1 page)
16 July 2009Director appointed mr robert anthony smalley (1 page)
16 June 2009First Gazette notice for voluntary strike-off (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
26 February 2009Voluntary strike-off action has been suspended (1 page)
9 December 2008First Gazette notice for voluntary strike-off (1 page)
6 May 2008Director appointed mr neil bartley pritchard (1 page)
6 May 2008Appointment terminated director paul marriott (1 page)
25 September 2007Voluntary strike-off action has been suspended (1 page)
24 July 2007Voluntary strike-off action has been suspended (1 page)
15 May 2007Voluntary strike-off action has been suspended (1 page)
6 February 2007First Gazette notice for voluntary strike-off (1 page)
15 December 2006Application for striking-off (1 page)
14 August 2006Return made up to 04/05/06; full list of members (3 pages)
14 August 2006Location of register of members (1 page)
14 August 2006Secretary resigned (1 page)
14 August 2006New secretary appointed (1 page)
14 August 2006Director resigned (1 page)
14 August 2006Return made up to 04/05/05; full list of members (3 pages)
9 August 2006Registered office changed on 09/08/06 from: 1 kingsway london WC2B 6NP (1 page)
2 August 2006Accounts for a dormant company made up to 1 January 2005 (3 pages)
2 August 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
6 January 2006Restoration by order of the court (3 pages)
28 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2005New director appointed (1 page)
15 April 2005New director appointed (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005New director appointed (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
7 December 2004Application for striking-off (1 page)
30 October 2004Accounts for a dormant company made up to 3 January 2004 (5 pages)
26 May 2004Return made up to 04/05/04; full list of members (7 pages)
1 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
16 June 2003Return made up to 04/05/03; full list of members (5 pages)
16 June 2003Director resigned (1 page)
19 December 2002Return made up to 04/05/02; full list of members (6 pages)
9 December 2002Registered office changed on 09/12/02 from: 1 kingsway, london WC2B 6XF (1 page)
9 December 2002Secretary resigned (1 page)
9 December 2002New director appointed (4 pages)
9 December 2002New director appointed (4 pages)
9 December 2002Location of register of members (1 page)
9 December 2002New secretary appointed (2 pages)
9 December 2002Director resigned (1 page)
5 November 2002Accounts for a dormant company made up to 29 December 2001 (5 pages)
10 May 2002Director resigned (1 page)
10 May 2002New director appointed (2 pages)
22 November 2001Accounts for a dormant company made up to 30 December 2000 (5 pages)
22 June 2001Return made up to 04/05/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
22 June 2001Secretary resigned;director resigned (1 page)
13 June 2001New secretary appointed;new director appointed (2 pages)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
13 July 2000Return made up to 04/05/00; full list of members (6 pages)
26 August 1999Director resigned (1 page)
14 May 1999Return made up to 04/05/99; full list of members (6 pages)
14 May 1999Auditor's resignation (2 pages)
14 May 1999Accounts for a dormant company made up to 2 January 1999 (5 pages)
26 May 1998Accounts for a dormant company made up to 3 January 1998 (5 pages)
21 May 1997Full accounts made up to 28 December 1996 (7 pages)
21 May 1997Return made up to 04/05/97; no change of members (6 pages)
29 May 1996Return made up to 04/05/96; full list of members (6 pages)
20 May 1996Full accounts made up to 30 December 1995 (7 pages)
19 May 1995Full accounts made up to 31 December 1994 (7 pages)
19 May 1995Return made up to 04/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (135 pages)
20 May 1994Full accounts made up to 1 January 1994 (7 pages)
19 May 1993Full accounts made up to 2 January 1993 (6 pages)
14 May 1992Full accounts made up to 28 December 1991 (6 pages)
21 October 1991Full accounts made up to 29 December 1990 (6 pages)
10 August 1990Full accounts made up to 31 December 1989 (6 pages)
13 November 1989Full accounts made up to 31 December 1988 (4 pages)
4 September 1987Full accounts made up to 3 January 1987 (7 pages)
7 August 1986Full accounts made up to 28 December 1985 (7 pages)