Company NameAlfred Conway Manufacturing Limited
Company StatusDissolved
Company Number00924420
CategoryPrivate Limited Company
Incorporation Date11 December 1967(56 years, 5 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Thomas Kay
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1992(24 years, 12 months after company formation)
Appointment Duration23 years, 9 months (closed 23 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 71 North Gate
Prince Albert Road
London
NW8 7EH
Director NameMr Anthony Michael Krupnik Kay
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1992(24 years, 12 months after company formation)
Appointment Duration23 years, 9 months (closed 23 August 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 36 Beaumont House
27 Spital Square
London
E1 6DX
Secretary NameMr Thomas Kay
NationalityBritish
StatusClosed
Appointed29 November 1992(24 years, 12 months after company formation)
Appointment Duration23 years, 9 months (closed 23 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 71 North Gate
Prince Albert Road
London
NW8 7EH

Location

Registered AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Alfred Conway LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

22 March 1999Delivered on: 25 March 1999
Satisfied on: 22 July 2003
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
25 May 2016Application to strike the company off the register (3 pages)
25 May 2016Application to strike the company off the register (3 pages)
30 November 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(5 pages)
30 November 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(5 pages)
13 April 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
13 April 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
1 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(5 pages)
1 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(5 pages)
2 April 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
2 April 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
29 November 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(5 pages)
29 November 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(5 pages)
29 November 2013Director's details changed for Mr Anthony Michael Krupnik Kay on 7 November 2013 (2 pages)
29 November 2013Director's details changed for Mr Anthony Michael Krupnik Kay on 7 November 2013 (2 pages)
29 November 2013Director's details changed for Mr Anthony Michael Krupnik Kay on 7 November 2013 (2 pages)
14 February 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
14 February 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
29 November 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
29 November 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
28 December 2011Accounts for a dormant company made up to 30 June 2011 (6 pages)
28 December 2011Accounts for a dormant company made up to 30 June 2011 (6 pages)
30 November 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
23 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Mr Anthony Michael Krupnik Kay on 28 November 2009 (2 pages)
8 December 2009Director's details changed for Mr Anthony Michael Krupnik Kay on 28 November 2009 (2 pages)
24 August 2009Registered office changed on 24/08/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
24 August 2009Registered office changed on 24/08/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
12 December 2008Return made up to 29/11/08; full list of members (3 pages)
12 December 2008Director and secretary's change of particulars / thomas kay / 01/08/2008 (1 page)
12 December 2008Return made up to 29/11/08; full list of members (3 pages)
12 December 2008Director and secretary's change of particulars / thomas kay / 01/08/2008 (1 page)
25 July 2008Accounts for a dormant company made up to 30 June 2008 (4 pages)
25 July 2008Accounts for a dormant company made up to 30 June 2008 (4 pages)
25 July 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
25 July 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
16 January 2008Registered office changed on 16/01/08 from: 4TH floor st alphage house fore street london wall london EC2Y 5DH (1 page)
16 January 2008Registered office changed on 16/01/08 from: 4TH floor st alphage house fore street london wall london EC2Y 5DH (1 page)
15 January 2008Return made up to 29/11/07; full list of members (2 pages)
15 January 2008Return made up to 29/11/07; full list of members (2 pages)
12 December 2007Secretary's particulars changed;director's particulars changed (1 page)
12 December 2007Secretary's particulars changed;director's particulars changed (1 page)
27 April 2007Full accounts made up to 30 June 2006 (11 pages)
27 April 2007Full accounts made up to 30 June 2006 (11 pages)
6 December 2006Return made up to 29/11/06; full list of members (2 pages)
6 December 2006Return made up to 29/11/06; full list of members (2 pages)
21 March 2006Director's particulars changed (1 page)
21 March 2006Director's particulars changed (1 page)
2 February 2006Return made up to 29/11/05; full list of members (2 pages)
2 February 2006Return made up to 29/11/05; full list of members (2 pages)
1 February 2006Director's particulars changed (1 page)
1 February 2006Director's particulars changed (1 page)
24 November 2005Full accounts made up to 30 June 2005 (9 pages)
24 November 2005Full accounts made up to 30 June 2005 (9 pages)
3 May 2005Full accounts made up to 30 June 2004 (9 pages)
3 May 2005Full accounts made up to 30 June 2004 (9 pages)
6 December 2004Return made up to 29/11/04; full list of members (5 pages)
6 December 2004Return made up to 29/11/04; full list of members (5 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (5 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (5 pages)
7 December 2003Return made up to 29/11/03; full list of members (5 pages)
7 December 2003Return made up to 29/11/03; full list of members (5 pages)
22 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2002Return made up to 29/11/02; full list of members (5 pages)
4 December 2002Return made up to 29/11/02; full list of members (5 pages)
26 November 2002Full accounts made up to 30 June 2002 (9 pages)
26 November 2002Full accounts made up to 30 June 2002 (9 pages)
31 January 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
31 January 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
3 December 2001Return made up to 29/11/01; full list of members (5 pages)
3 December 2001Return made up to 29/11/01; full list of members (5 pages)
1 December 2000Full accounts made up to 30 June 2000 (14 pages)
1 December 2000Full accounts made up to 30 June 2000 (14 pages)
30 November 2000Return made up to 29/11/00; full list of members (5 pages)
30 November 2000Return made up to 29/11/00; full list of members (5 pages)
23 March 2000Return made up to 29/11/99; full list of members (6 pages)
23 March 2000Return made up to 29/11/99; full list of members (6 pages)
20 September 1999Full accounts made up to 30 June 1999 (14 pages)
20 September 1999Full accounts made up to 30 June 1999 (14 pages)
1 June 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
1 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
1 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
1 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
1 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 1999Particulars of mortgage/charge (6 pages)
25 March 1999Particulars of mortgage/charge (6 pages)
1 December 1998Return made up to 29/11/98; full list of members (6 pages)
1 December 1998Return made up to 29/11/98; full list of members (6 pages)
6 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
6 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
23 December 1997Return made up to 29/11/97; full list of members (6 pages)
23 December 1997Return made up to 29/11/97; full list of members (6 pages)
25 February 1997Return made up to 29/11/96; full list of members (7 pages)
25 February 1997Return made up to 29/11/96; full list of members (7 pages)
24 February 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
24 February 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
23 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
23 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
15 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 December 1995Return made up to 29/11/95; full list of members (12 pages)
11 December 1995Return made up to 29/11/95; full list of members (12 pages)
1 November 1995Full accounts made up to 31 December 1994 (4 pages)
1 November 1995Full accounts made up to 31 December 1994 (4 pages)