Company NameAldway Industrial Products Ltd
Company StatusDissolved
Company Number00222597
CategoryPrivate Limited Company
Incorporation Date17 June 1927(96 years, 11 months ago)
Dissolution Date20 April 2009 (15 years ago)
Previous NameIBP Industrial Products Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameAndrew John Paul Bunyan
NationalityBritish
StatusClosed
Appointed30 September 2001(74 years, 4 months after company formation)
Appointment Duration7 years, 6 months (closed 20 April 2009)
RoleCompany Director
Correspondence Address29 Dudley Gardens
Harrow
Middlesex
HA2 0DQ
Director NameMr John Peter Narciso
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2002(74 years, 7 months after company formation)
Appointment Duration7 years, 3 months (closed 20 April 2009)
RoleSecretary
Correspondence Address52 Wood Dale
Great Baddow
Chelmsford
Essex
CM2 8EZ
Director NameJanet Anne Ford
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2002(74 years, 7 months after company formation)
Appointment Duration7 years, 3 months (closed 20 April 2009)
RoleAccountant
Correspondence Address26 Greenside Road
Shepherds Bush
London
W12 9JG
Director NameWilliam Edward Garvey
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(63 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 1998)
RoleCompany Director
Correspondence Address9 Cypress Gardens
Kingswinford
West Midlands
DY6 9TU
Director NameRobert John Tole
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(63 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 January 1998)
RoleCompany Director
Correspondence Address2 Styveton Way
Steeton
Keighley
West Yorkshire
BD20 6TP
Director NameMr John David Smith
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(63 years, 11 months after company formation)
Appointment Duration8 years, 12 months (resigned 30 April 2000)
RoleCompany Director
Correspondence Address35 Calton Road
Thwaites Brow
Keighley
West Yorkshire
BD21 4UR
Director NameMr Peter Giles
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(63 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address10 St Richards Road
Otley
West Yorkshire
LS21 2AL
Director NameMr Gerald Stuart Ackroyd
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(63 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 April 1997)
RoleCompany Director
Correspondence Address2 Prospect Crescent
Keighley
West Yorkshire
BD22 6LP
Secretary NameRobert John Tole
NationalityBritish
StatusResigned
Appointed08 May 1991(63 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 January 1998)
RoleCompany Director
Correspondence Address2 Styveton Way
Steeton
Keighley
West Yorkshire
BD20 6TP
Director NameMr Rudi Brodkorb
Date of BirthJuly 1943 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed01 September 1997(70 years, 3 months after company formation)
Appointment Duration10 months (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressAuf Dem Huels 22
4020 Mettmann
Dusseldorf
Germany
Director NameMr Paul Anthony Extance
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(70 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Mardley Heights
Welwyn
Hertfordshire
AL6 0TX
Director NameWilliam Howes
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(70 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2000)
RoleCompany Director
Correspondence Address11 Manorbank
Blairgowrie
Perthshire
PH10 6JW
Scotland
Secretary NameGordon Anderson
NationalityBritish
StatusResigned
Appointed24 January 1998(70 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2000)
RoleCompany Director
Correspondence Address21 Rockfield Crescent
Dundee
Tayside
DD2 1JF
Scotland
Director NameJeffrey Robert Widdison
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(70 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2000)
RoleSales Director
Correspondence Address11 Everard Road
Southport
Merseyside
PR8 6NN
Director NameManfred Halper
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAustrian
StatusResigned
Appointed01 July 1998(71 years, 1 month after company formation)
Appointment Duration7 months (resigned 31 January 1999)
RoleCompany Director
Correspondence Address189 Avenue Blucher
Brussels 1180
Belgium
Director NameRobert McCutcheon
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2000(72 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 January 2002)
RoleCompany Director
Correspondence Address3 Orton Lane
Wombourne
Wolverhampton
South Staffordshire
WV5 9AN
Secretary NameMr David Andrew Corns
NationalityBritish
StatusResigned
Appointed30 April 2000(72 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Hornby Road
Goldthorn Park
Wolverhampton
West Midlands
WV4 5EY
Director NameMr David Michael Pearce
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(73 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Deer Park Drive
Newport
Salop Shropshire
TF10 7HB

Location

Registered AddressChiltern House 24-30 King Street
Watford
Hertfordshire
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£80,000

Accounts

Latest Accounts3 January 2004 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2009Return of final meeting in a members' voluntary winding up (3 pages)
2 November 2008Liquidators statement of receipts and payments to 16 June 2008 (5 pages)
21 January 2008Liquidators statement of receipts and payments (5 pages)
5 July 2007Liquidators statement of receipts and payments (5 pages)
11 January 2007Liquidators statement of receipts and payments (5 pages)
14 July 2006Liquidators statement of receipts and payments (5 pages)
3 February 2006Liquidators statement of receipts and payments (8 pages)
25 November 2005Registered office changed on 25/11/05 from: 1 kingsway london WC2B 6NP (1 page)
24 January 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
10 January 2005Declaration of solvency (3 pages)
10 January 2005Appointment of a voluntary liquidator (1 page)
30 October 2004Accounts for a dormant company made up to 3 January 2004 (5 pages)
1 June 2004Return made up to 08/05/04; full list of members (7 pages)
1 November 2003Accounts for a dormant company made up to 28 December 2002 (5 pages)
16 June 2003Return made up to 08/05/03; full list of members (5 pages)
16 June 2003Director's particulars changed (1 page)
16 June 2003Location of register of members (1 page)
5 November 2002Location of debenture register (1 page)
5 November 2002Accounts for a dormant company made up to 29 December 2001 (5 pages)
5 November 2002Return made up to 08/05/02; full list of members (5 pages)
5 November 2002Registered office changed on 05/11/02 from: delta plcy 1 kingsway london WC2B 6XF (1 page)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
23 January 2002New director appointed (3 pages)
23 January 2002Secretary resigned (1 page)
23 January 2002New secretary appointed (2 pages)
23 January 2002Secretary resigned (1 page)
23 January 2002New director appointed (3 pages)
16 October 2001Accounts for a dormant company made up to 30 December 2000 (5 pages)
20 June 2001Return made up to 08/05/01; full list of members (6 pages)
31 October 2000Full accounts made up to 31 December 1999 (7 pages)
2 August 2000New director appointed (2 pages)
2 August 2000Director resigned (1 page)
11 July 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 July 2000New director appointed (2 pages)
28 June 2000Secretary resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000New secretary appointed (2 pages)
28 June 1999Return made up to 08/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
11 June 1999Full accounts made up to 2 January 1999 (7 pages)
5 March 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
18 September 1998New director appointed (2 pages)
18 September 1998Director resigned (1 page)
18 September 1998Director resigned (1 page)
10 June 1998Full accounts made up to 3 January 1998 (7 pages)
31 March 1998Declaration of satisfaction of mortgage/charge (1 page)
26 February 1998New secretary appointed (2 pages)
26 February 1998Secretary resigned;director resigned (1 page)
25 September 1997New director appointed (2 pages)
29 August 1997Company name changed bolivar stamping LIMITED\certificate issued on 01/09/97 (2 pages)
13 May 1997Return made up to 08/05/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
13 May 1997Full accounts made up to 28 December 1996 (7 pages)
1 May 1997Director resigned (1 page)
29 April 1996Return made up to 08/05/96; no change of members (6 pages)
29 April 1996Full accounts made up to 30 December 1995 (7 pages)
5 June 1995Return made up to 08/05/95; no change of members (6 pages)
19 May 1995Full accounts made up to 31 December 1994 (7 pages)
25 March 1970Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
1 March 1955Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
5 September 1942Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
17 June 1927Incorporation (13 pages)