Company NameAdwest Chard Limited
Company StatusDissolved
Company Number00947338
CategoryPrivate Limited Company
Incorporation Date5 February 1969(55 years, 3 months ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)
Previous NameAirflex Containers Limited

Business Activity

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

Directors

Director NameMr Geoffrey Adams
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2013(44 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 06 September 2016)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameRory Sinclair Shearer
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(23 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 1996)
RoleFinance Director
Correspondence Address7 The Points
Maidenhead
Berkshire
SL6 3AE
Director NameAndre George Confavreux
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(23 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 February 1995)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Water Tower Close
Uxbridge
Middlesex
UB8 1XS
Secretary NameAndre George Confavreux
NationalityBritish
StatusResigned
Appointed27 September 1992(23 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Water Tower Close
Uxbridge
Middlesex
UB8 1XS
Director NameBernadette Allinson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1995(26 years after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 1999)
RoleSecretary
Correspondence AddressAughton Cottage
Monkey Island Lane Bray
Maidenhead
Berkshire
SL6 2GD
Secretary NameBernadette Allinson
NationalityBritish
StatusResigned
Appointed10 February 1995(26 years after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 1999)
RoleSecretary
Correspondence AddressAughton Cottage
Monkey Island Lane Bray
Maidenhead
Berkshire
SL6 2GD
Director NameMr David George Brooks
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(26 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 October 2002)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressLlwyn Y Felin
Llanddowror
St Clears
Carmarthen
SA33 4JE
Wales
Director NameMr Kevin Geoffrey Lowen
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(30 years, 4 months after company formation)
Appointment Duration5 months (resigned 31 October 1999)
RoleFinancial Accountant
Country of ResidenceEngland
Correspondence Address8 Phillips Close
Woodley
Reading
Berkshire
RG5 4XD
Secretary NameMr David George Brooks
NationalityBritish
StatusResigned
Appointed01 June 1999(30 years, 4 months after company formation)
Appointment Duration5 months (resigned 31 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLlwyn Y Felin
Llanddowror
St Clears
Carmarthen
SA33 4JE
Wales
Secretary NameMr Kevin Geoffrey Lowen
NationalityBritish
StatusResigned
Appointed31 October 1999(30 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Phillips Close
Woodley
Reading
Berkshire
RG5 4XD
Secretary NameJennifer Rockett
NationalityBritish
StatusResigned
Appointed01 May 2002(33 years, 3 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 21 May 2002)
RoleCompany Director
Correspondence Address56 Crockhamwell Road
Woodley
Reading
Berkshire
RG5 3LB
Director NameAlfred Liddell
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 2002(33 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 03 September 2003)
RoleCompany Director
Correspondence Address2617 Sabin Way
Spring Hill
Tennessee
37174
Director NameMr Francois Jean Boulanger
Date of BirthMarch 1960 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed08 November 2002(33 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 May 2006)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address59 Avenue Des Lacs
F-94100 St Maur
France
Director NameJoel William Mow
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed03 September 2003(34 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 May 2006)
RoleVice President
Correspondence AddressKanal Strasse 3
D-40547
Dusseldorf
Foreign
Director NameKeith Marchiando
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 2006(37 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 January 2007)
RoleChief Financial Officer
Correspondence Address3996 Lincoln Drive
Bloomfield Hills
Oakland 48301
48301
Director NameEric Steven Rundall
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2007(38 years after company formation)
Appointment Duration3 years, 3 months (resigned 27 May 2010)
RoleFinance Director Europe
Country of ResidenceUnited States
Correspondence Address1766 Charm Court
Rochester Mills
Mi 48306
48306
Secretary NameTheresa Lynn Skotak
NationalityAmerican
StatusResigned
Appointed04 October 2007(38 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 September 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2791 Research Drive
Rochester Hills
Mi
48309
Director NameTheresa Lynn Skotak
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed27 May 2010(41 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 September 2011)
RoleVice President
Country of ResidenceUnited States
Correspondence Address2791 Research Drive
Rochester Hills
Mi
48309
Director NameJeffrey Martin Stafeil
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed27 May 2010(41 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 September 2011)
RoleExecutive Vp And Cfo
Country of ResidenceUnited States
Correspondence Address2791 Research Drive
Rochester Hills
Mi
48309
Director NameMartha Runnells Moyer
Date of BirthMay 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed28 September 2011(42 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 March 2013)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address2791 Research Drive
Rochester Hills
Michigan 48309
United States
Secretary NamePitsec Limited (Corporation)
StatusResigned
Appointed21 May 2002(33 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 October 2004)
Correspondence Address47 Castle Street
Reading
Berkshire
RG1 7SR
Secretary NamePhilsec Limited (Corporation)
StatusResigned
Appointed15 October 2004(35 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 October 2007)
Correspondence AddressNo 1 Colmore Square
Birmingham
West Midlands
B4 6AA

Contact

Websiteduraauto.com

Location

Registered Address100 New Bridge Street
London
EC4V 6JA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

72k at £0.5Dura Automotive LTD
50.00%
Deferred
37.4k at £0.5Dura Automotive LTD
25.97%
Ordinary
34.6k at £0.5Dura Automotive LTD
24.03%
Ordinary New Non Voting

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
11 June 2016Application to strike the company off the register (3 pages)
3 December 2015Statement by Directors (1 page)
3 December 2015Statement of capital on 3 December 2015
  • GBP 1
(4 pages)
3 December 2015Change of share class name or designation (2 pages)
3 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c to nil 24/11/2015
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 December 2015Solvency Statement dated 24/11/15 (1 page)
15 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 72,000
(4 pages)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
29 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 72,000
(4 pages)
17 February 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
12 October 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-10-12
  • GBP 72,000
(4 pages)
20 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
13 May 2013Appointment of Mr Geoffrey Adams as a director (2 pages)
13 May 2013Termination of appointment of Martha Moyer as a director (1 page)
23 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
15 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
7 October 2011Appointment of Martha Runnells Moyer as a director (3 pages)
28 September 2011Termination of appointment of Theresa Skotak as a director (1 page)
28 September 2011Termination of appointment of Jeffrey Stafeil as a director (1 page)
28 September 2011Termination of appointment of Theresa Skotak as a secretary (1 page)
9 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (6 pages)
1 March 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
24 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (6 pages)
7 June 2010Appointment of Theresa Lynn Skotak as a director (3 pages)
7 June 2010Appointment of Jeffrey Martin Stafeil as a director (3 pages)
1 June 2010Termination of appointment of Eric Rundall as a director (1 page)
14 May 2010Secretary's details changed for Theresa Lynn Skotak on 1 May 2010 (1 page)
14 May 2010Secretary's details changed for Theresa Lynn Skotak on 1 May 2010 (1 page)
11 February 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
21 September 2009Return made up to 21/09/09; full list of members (4 pages)
21 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
1 October 2008Return made up to 27/09/08; full list of members (4 pages)
30 January 2008Accounts for a dormant company made up to 31 December 2006 (5 pages)
14 November 2007Return made up to 27/09/07; full list of members (3 pages)
1 November 2007New secretary appointed (1 page)
31 October 2007Location of register of members (1 page)
31 October 2007Registered office changed on 31/10/07 from: no. 1 colmore square birmingham west midlands B4 6AA (1 page)
31 October 2007Secretary resigned (1 page)
29 March 2007New director appointed (2 pages)
28 March 2007Director resigned (1 page)
10 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
23 October 2006Return made up to 27/09/06; full list of members (6 pages)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
9 June 2006New director appointed (3 pages)
7 October 2005Return made up to 27/09/05; full list of members (7 pages)
15 March 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
1 November 2004Secretary resigned (1 page)
1 November 2004New secretary appointed (2 pages)
1 November 2004Registered office changed on 01/11/04 from: 47 castle street reading berkshire RG1 7SR (1 page)
5 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
1 October 2004Return made up to 27/09/04; full list of members (7 pages)
8 October 2003Director resigned (1 page)
6 October 2003New director appointed (2 pages)
6 October 2003Return made up to 27/09/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
23 April 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
2 December 2002Return made up to 27/09/02; full list of members (6 pages)
15 November 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002Director resigned (1 page)
14 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
30 May 2002Registered office changed on 30/05/02 from: woodley reading berkshire RG5 4SN (1 page)
30 May 2002New secretary appointed (1 page)
30 May 2002Secretary resigned (1 page)
16 May 2002New secretary appointed (1 page)
9 May 2002Secretary resigned (1 page)
9 October 2001Return made up to 27/09/01; full list of members (6 pages)
5 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
19 October 2000Return made up to 27/09/00; full list of members (6 pages)
5 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 1999Director resigned (1 page)
3 November 1999Secretary resigned (1 page)
3 November 1999New secretary appointed (2 pages)
21 September 1999Return made up to 27/09/99; full list of members (7 pages)
2 June 1999New director appointed (2 pages)
24 May 1999Secretary resigned;director resigned (1 page)
24 May 1999New secretary appointed (2 pages)
30 April 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
24 December 1998Accounts for a dormant company made up to 30 June 1998 (4 pages)
19 October 1998Return made up to 27/09/98; full list of members (6 pages)
5 May 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
17 October 1997Return made up to 27/09/97; full list of members (8 pages)
25 April 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
30 October 1996Company name changed airflex containers LIMITED\certificate issued on 31/10/96 (2 pages)
17 October 1996Return made up to 27/08/96; no change of members (6 pages)
1 February 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
26 January 1996New director appointed (2 pages)
15 January 1996Director resigned (1 page)
12 October 1995Return made up to 27/09/95; no change of members (12 pages)