Company NameAldway(BRS) Limited
DirectorsJanet Anne Ford and John Peter Narciso
Company StatusDissolved
Company Number00952165
CategoryPrivate Limited Company
Incorporation Date15 April 1969(55 years ago)
Previous NameB. Rhodes & Son Limited

Business Activity

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

Directors

Director NameMiss Janet Anne Ford
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1999(30 years, 4 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Princes Gardens
West Acton
London
W3 0LG
Director NameMr John Peter Narciso
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1999(30 years, 4 months after company formation)
Appointment Duration24 years, 8 months
RoleChartered Secretary
Correspondence Address52 Wood Dale
Great Baddow
Chelmsford
Essex
CM2 8EZ
Secretary NameAndrew John Paul Bunyan
NationalityBritish
StatusCurrent
Appointed05 January 2001(31 years, 9 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence Address29 Dudley Gardens
Harrow
Middlesex
HA2 0DQ
Director NameWilliam Edward Garvey
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(22 years, 11 months after company formation)
Appointment Duration-1 years, 4 months (resigned 01 August 1991)
RoleCompany Director
Correspondence Address9 Cypress Gardens
Kingswinford
West Midlands
DY6 9TU
Director NameAndrew Philip King
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(22 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 17 August 1999)
RoleCompany Director
Correspondence AddressFir Trees
Windhill Old Road
Bishops Stortford
Hertfordshire
CM23 2NX
Secretary NameMr Philip Henry Walker
NationalityBritish
StatusResigned
Appointed02 April 1992(22 years, 11 months after company formation)
Appointment Duration-1 years, 4 months (resigned 01 August 1991)
RoleCompany Director
Correspondence Address9 Daisy Bank Close
Pelsall
Walsall
West Midlands
WS3 4BL
Secretary NameMr Roger Kevin Westwood
NationalityBritish
StatusResigned
Appointed02 April 1994(24 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 August 1999)
RoleCompany Director
Correspondence Address1 Lyme Vale Road
Billinge
Wigan
Lancashire
WN5 7QR
Secretary NameMr Tony Lee
NationalityBritish
StatusResigned
Appointed17 August 1999(30 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Rossdale
Tunbridge Wells
Kent
TN2 3PG

Location

Registered Address1 Kingsway
London
WC2B 6NP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£91,747

Accounts

Latest Accounts30 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 October 2003Dissolved (1 page)
18 July 2003Return of final meeting in a members' voluntary winding up (3 pages)
11 November 2002Appointment of a voluntary liquidator (1 page)
11 November 2002Declaration of solvency (4 pages)
11 November 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 October 2002Director's particulars changed (1 page)
24 October 2002Ad 21/10/02--------- £ si 1@1=1 £ ic 600/601 (2 pages)
24 May 2002Return made up to 22/04/02; full list of members (5 pages)
12 October 2001Accounts for a dormant company made up to 30 December 2000 (5 pages)
13 September 2001Registered office changed on 13/09/01 from: 1 kingsway london WC2B 6XF (1 page)
20 April 2001Return made up to 22/04/01; full list of members (5 pages)
20 February 2001New secretary appointed (2 pages)
24 January 2001Secretary resigned (1 page)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
11 July 2000Return made up to 02/04/00; full list of members (9 pages)
11 July 2000Location of debenture register (1 page)
11 July 2000Location of register of members (1 page)
14 September 1999New secretary appointed (2 pages)
14 September 1999Secretary resigned (1 page)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
7 September 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 01/09/99
(1 page)
7 September 1999Director resigned (1 page)
14 May 1999Auditor's resignation (2 pages)
14 May 1999Return made up to 02/04/99; no change of members (4 pages)
14 May 1999Accounts for a dormant company made up to 2 January 1999 (5 pages)
19 May 1998Accounts for a dormant company made up to 3 January 1998 (5 pages)
29 April 1998Return made up to 02/04/98; full list of members (6 pages)
7 May 1997Full accounts made up to 28 December 1996 (7 pages)
7 May 1997Return made up to 02/04/97; full list of members (6 pages)
20 May 1996Full accounts made up to 31 December 1995 (7 pages)
20 May 1996Return made up to 02/04/96; no change of members (4 pages)
22 May 1995Full accounts made up to 31 December 1994 (7 pages)
22 May 1995Return made up to 02/04/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)