Company NameAldway Tcv Limited
DirectorsJanet Anne Ford and John Peter Narciso
Company StatusDissolved
Company Number01030862
CategoryPrivate Limited Company
Incorporation Date11 November 1971(52 years, 5 months ago)
Previous NameTorbeck Control Valves 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
Appointed04 August 1997(25 years, 9 months after company formation)
Appointment Duration26 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
Appointed04 August 1997(25 years, 9 months after company formation)
Appointment Duration26 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(29 years, 2 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence Address29 Dudley Gardens
Harrow
Middlesex
HA2 0DQ
Director NameMr John Healey
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(20 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 August 1997)
RoleCompany Director
Correspondence AddressThe Goldings
32 Kiln Lane
Leigh Sinton
Worcestershire
WR13 5HH
Director NameMr John Charles Rogers
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(20 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 August 1997)
RoleCompany Director
Correspondence Address51 Newbridge Street
Wolverhampton
West Midlands
WV6 0EQ
Director NamePeter John Taylor
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(20 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 August 1997)
RoleCompany Director
Correspondence AddressCleddau Old Weston Road
Bishops Wood
Stafford
Staffordshire
ST19 9AG
Director NameMr Malcolm James Wakeman
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(20 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 August 1997)
RoleCompany Director
Correspondence Address11 Oaklands
Cradley
Malvern
Worcestershire
WR13 5LA
Secretary NameMr John Healey
NationalityBritish
StatusResigned
Appointed01 May 1992(20 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 August 1997)
RoleCompany Director
Correspondence AddressThe Goldings
32 Kiln Lane
Leigh Sinton
Worcestershire
WR13 5HH
Secretary NameMaria Singleterry
NationalityBritish
StatusResigned
Appointed04 August 1997(25 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 13 April 1998)
RoleCompany Director
Correspondence Address34e Manor Road
Beckenham
Kent
BR3 5LE
Secretary NameMr Tony Lee
NationalityBritish
StatusResigned
Appointed13 April 1998(26 years, 5 months after company formation)
Appointment Duration2 years, 8 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£3,000

Accounts

Latest Accounts29 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 October 2003Dissolved (1 page)
21 July 2003Return of final meeting in a members' voluntary winding up (3 pages)
20 November 2002Accounts for a dormant company made up to 29 December 2001 (5 pages)
18 November 2002Declaration of solvency (4 pages)
18 November 2002Appointment of a voluntary liquidator (1 page)
18 November 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 October 2002Director's particulars changed (1 page)
30 May 2002Return made up to 01/05/02; 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)
5 June 2001Return made up to 01/05/01; full list of members (5 pages)
20 February 2001New secretary appointed (2 pages)
24 January 2001Secretary resigned (1 page)
9 November 2000Return made up to 01/05/00; full list of members (5 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
11 January 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 01/12/98
(1 page)
10 September 1999Accounts for a dormant company made up to 2 January 1999 (5 pages)
7 June 1999Return made up to 01/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
4 June 1998Return made up to 01/05/98; full list of members (10 pages)
29 April 1998New secretary appointed (2 pages)
29 April 1998Secretary resigned (1 page)
24 April 1998Accounts for a dormant company made up to 3 January 1998 (5 pages)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
1 February 1998New director appointed (2 pages)
1 February 1998Secretary resigned;director resigned (1 page)
1 February 1998New director appointed (2 pages)
1 February 1998New secretary appointed (2 pages)
1 February 1998Director resigned (1 page)
20 May 1997Accounts for a dormant company made up to 28 December 1996 (5 pages)
16 May 1997Return made up to 01/05/97; no change of members (4 pages)
23 August 1996Accounts for a dormant company made up to 30 December 1995 (5 pages)
23 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 May 1996Return made up to 01/05/96; full list of members (6 pages)
4 May 1995Return made up to 01/05/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 May 1995Full accounts made up to 31 December 1994 (7 pages)