Company NameA.W.Alloys Limited
Company StatusDissolved
Company Number00869581
CategoryPrivate Limited Company
Incorporation Date24 January 1966(58 years, 2 months ago)
Dissolution Date1 May 2012 (11 years, 11 months ago)

Business Activity

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

Directors

Director NameJames Edward Digby
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2009(43 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 01 May 2012)
RoleExecutive
Country of ResidenceEngland
Correspondence Address1st Floor 25 High Street
Cobham
Surrey
KT11 3DH
Director NameMr Barry Andrew King
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2009(43 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 01 May 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 25 High Street
Cobham
Surrey
KT11 3DH
Secretary NameMrs Morag Hale
StatusClosed
Appointed02 July 2010(44 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 01 May 2012)
RoleCompany Director
Correspondence Address1st Floor 25 High Street
Cobham
Surrey
KT11 3DH
Director NameAnthony Vladimir Wilson
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(26 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 December 1997)
RoleCompany Director
Correspondence AddressHadley House Hadley Green Road
Barnet
Hertfordshire
EN5 5PR
Director NameMartine Wilson
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(26 years, 3 months after company formation)
Appointment Duration17 years, 3 months (resigned 31 July 2009)
RoleCompany Director
Correspondence Address1 Miller Close
Godmanchester
Huntingdon
Cambridgeshire
PE29 2YN
Secretary NameJulie Anne Ward
NationalityBritish
StatusResigned
Appointed16 December 1997(31 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 May 1999)
RoleCompany Director
Correspondence Address48 Arnhill Road
Gretton
Corby
Northamptonshire
NN17 3DN
Secretary NameMartine Wilson
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(33 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 July 2009)
RoleCompany Director
Correspondence Address1 Miller Close
Godmanchester
Huntingdon
Cambridgeshire
PE29 2YN
Secretary NameMartine Wilson
NationalityBritish
StatusResigned
Appointed17 May 1999(33 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 July 2009)
RoleCompany Director
Correspondence Address1 Miller Close
Godmanchester
Huntingdon
Cambridgeshire
PE29 2YN
Director NameAnthony Vladimir Wilson
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(34 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 October 2007)
RoleCompany Director
Correspondence Address1 Miller Close
Godmanchester
Huntingdon
Cambridgeshire
PE29 2YN
Secretary NameMr Colin Joseph Fairman
NationalityBritish
StatusResigned
Appointed31 July 2009(43 years, 6 months after company formation)
Appointment Duration11 months (resigned 02 July 2010)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address27 Orchard Drive
Edenbridge
Kent
TN8 5ES

Location

Registered Address1st Floor 25 High Street
Cobham
Surrey
KT11 3DH
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)

Financials

Year2014
Net Worth£20,000

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
3 January 2012Application to strike the company off the register (3 pages)
3 January 2012Application to strike the company off the register (3 pages)
23 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 December 2011Statement by Directors (1 page)
23 December 2011Solvency Statement dated 21/12/11 (1 page)
23 December 2011Statement of capital on 23 December 2011
  • GBP 1
(3 pages)
23 December 2011Solvency statement dated 21/12/11 (1 page)
23 December 2011Statement of capital on 23 December 2011
  • GBP 1
(3 pages)
23 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 December 2011Statement by directors (1 page)
25 November 2011Secretary's details changed for Ms Morag Thorpe on 25 November 2011 (1 page)
25 November 2011Secretary's details changed for Ms Morag Thorpe on 25 November 2011 (1 page)
4 October 2011Accounts made up to 31 December 2010 (13 pages)
4 October 2011Full accounts made up to 31 December 2010 (13 pages)
3 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
16 November 2010Full accounts made up to 31 December 2009 (13 pages)
16 November 2010Accounts made up to 31 December 2009 (13 pages)
6 July 2010Termination of appointment of Colin Fairman as a secretary (1 page)
6 July 2010Appointment of Ms Morag Thorpe as a secretary (1 page)
6 July 2010Termination of appointment of Colin Fairman as a secretary (1 page)
6 July 2010Appointment of Ms Morag Thorpe as a secretary (1 page)
2 July 2010Director's details changed for James Edward Digby on 1 May 2010 (2 pages)
2 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for James Edward Digby on 1 May 2010 (2 pages)
2 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Barry Andrew King on 1 May 2010 (2 pages)
2 July 2010Director's details changed for James Edward Digby on 1 May 2010 (2 pages)
2 July 2010Director's details changed for Barry Andrew King on 1 May 2010 (2 pages)
2 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Barry Andrew King on 1 May 2010 (2 pages)
14 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
14 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
7 August 2009Director appointed barry andrew king (3 pages)
7 August 2009Secretary appointed colin joseph fairman (2 pages)
7 August 2009Secretary appointed colin joseph fairman (2 pages)
7 August 2009Director appointed barry andrew king (3 pages)
6 August 2009Appointment terminated director and secretary martine wilson (1 page)
6 August 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
6 August 2009Director appointed james edward digby (2 pages)
6 August 2009Appointment Terminated Director and Secretary martine wilson (1 page)
6 August 2009Registered office changed on 06/08/2009 from windover road huntingdon cambridgesire PE29 7ED (1 page)
6 August 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
6 August 2009Registered office changed on 06/08/2009 from windover road huntingdon cambridgesire PE29 7ED (1 page)
6 August 2009Director appointed james edward digby (2 pages)
2 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
2 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
2 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
2 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
2 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
2 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
2 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
2 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
2 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
2 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
2 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
2 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
2 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
2 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
1 June 2009Return made up to 01/05/09; full list of members (3 pages)
1 June 2009Return made up to 01/05/09; full list of members (3 pages)
2 September 2008Accounts made up to 31 March 2008 (1 page)
2 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
24 June 2008Appointment terminate, director anthony vladimir wilson logged form (1 page)
24 June 2008Appointment Terminate, Director Anthony Vladimir Wilson Logged Form (1 page)
21 May 2008Return made up to 01/05/08; full list of members (3 pages)
21 May 2008Appointment terminated director anthony wilson (1 page)
21 May 2008Appointment Terminated Director anthony wilson (1 page)
21 May 2008Return made up to 01/05/08; full list of members (3 pages)
9 January 2008Full accounts made up to 31 March 2007 (12 pages)
9 January 2008Accounts made up to 31 March 2007 (12 pages)
6 June 2007Return made up to 01/05/07; no change of members (7 pages)
6 June 2007Return made up to 01/05/07; no change of members (7 pages)
18 February 2007Full accounts made up to 31 March 2006 (12 pages)
18 February 2007Accounts made up to 31 March 2006 (12 pages)
19 May 2006Return made up to 01/05/06; full list of members (7 pages)
19 May 2006Return made up to 01/05/06; full list of members (7 pages)
4 November 2005Full accounts made up to 31 March 2005 (13 pages)
4 November 2005Accounts made up to 31 March 2005 (13 pages)
25 August 2005Return made up to 01/05/05; full list of members (7 pages)
25 August 2005Return made up to 01/05/05; full list of members (7 pages)
29 October 2004Accounts made up to 31 March 2004 (13 pages)
29 October 2004Full accounts made up to 31 March 2004 (13 pages)
1 June 2004Return made up to 01/05/04; full list of members (7 pages)
1 June 2004Return made up to 01/05/04; full list of members
  • 363(287) ‐ Registered office changed on 01/06/04
(7 pages)
19 December 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
19 December 2003Accounts made up to 31 March 2003 (6 pages)
3 June 2003Return made up to 01/05/03; full list of members (7 pages)
3 June 2003Return made up to 01/05/03; full list of members (7 pages)
1 November 2002Full accounts made up to 31 March 2002 (10 pages)
1 November 2002Accounts made up to 31 March 2002 (10 pages)
9 May 2002Return made up to 01/05/02; full list of members (7 pages)
9 May 2002Return made up to 01/05/02; full list of members (7 pages)
18 December 2001Full accounts made up to 31 March 2001 (11 pages)
18 December 2001Accounts made up to 31 March 2001 (11 pages)
11 June 2001Return made up to 01/05/01; full list of members (6 pages)
11 June 2001Return made up to 01/05/01; full list of members (6 pages)
19 December 2000Accounts for a dormant company made up to 31 March 2000 (7 pages)
19 December 2000Accounts made up to 31 March 2000 (7 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
12 June 2000Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
12 June 2000Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
15 May 2000Return made up to 01/05/00; full list of members (6 pages)
15 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/05/00
(6 pages)
5 April 2000Registered office changed on 05/04/00 from: 5 windover road huntingdon bambridgeshire PE18 7ED (1 page)
5 April 2000Registered office changed on 05/04/00 from: 5 windover road huntingdon bambridgeshire PE18 7ED (1 page)
11 August 1999Accounts for a dormant company made up to 30 September 1998 (9 pages)
11 August 1999Accounts made up to 30 September 1998 (9 pages)
6 June 1999New secretary appointed (2 pages)
6 June 1999New secretary appointed (2 pages)
22 May 1999Secretary resigned (1 page)
22 May 1999Secretary resigned (1 page)
7 May 1999Return made up to 01/05/99; full list of members (6 pages)
7 May 1999Return made up to 01/05/99; full list of members (6 pages)
10 August 1998Full accounts made up to 30 September 1997 (13 pages)
10 August 1998Accounts made up to 30 September 1997 (13 pages)
31 May 1998Return made up to 01/05/98; full list of members (6 pages)
31 May 1998Return made up to 01/05/98; full list of members (6 pages)
2 January 1998Secretary resigned (1 page)
2 January 1998New secretary appointed (2 pages)
2 January 1998Director resigned (1 page)
2 January 1998Secretary resigned (1 page)
2 January 1998New secretary appointed (2 pages)
2 January 1998Director resigned (1 page)
4 July 1997Return made up to 01/05/97; full list of members (6 pages)
4 July 1997Return made up to 01/05/97; full list of members (6 pages)
6 June 1997Accounts for a small company made up to 30 September 1996 (9 pages)
6 June 1997Accounts for a small company made up to 30 September 1996 (9 pages)
29 July 1996Accounts for a small company made up to 30 September 1995 (10 pages)
29 July 1996Accounts for a small company made up to 30 September 1995 (10 pages)
1 July 1996Return made up to 01/05/96; full list of members (6 pages)
1 July 1996Return made up to 01/05/96; full list of members
  • 363(287) ‐ Registered office changed on 01/07/96
(6 pages)
24 June 1996Registered office changed on 24/06/96 from: P.O.box 2588 843 finchley road london NW11 8NQ (1 page)
24 June 1996Registered office changed on 24/06/96 from: P.O.box 2588 843 finchley road london NW11 8NQ (1 page)
16 May 1995Return made up to 01/05/95; no change of members (8 pages)
16 May 1995Return made up to 01/05/95; no change of members (6 pages)
27 April 1995Full accounts made up to 30 September 1994 (12 pages)
27 April 1995Accounts made up to 30 September 1994 (12 pages)
28 April 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 April 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
24 January 1966Incorporation (19 pages)
24 January 1966Incorporation (19 pages)