Company NameJ.E.Allaway Limited
Company StatusDissolved
Company Number02170654
CategoryPrivate Limited Company
Incorporation Date29 September 1987(36 years, 7 months ago)
Dissolution Date24 March 2015 (9 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr John Edward Allaway
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1991(3 years, 6 months after company formation)
Appointment Duration24 years (closed 24 March 2015)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressRustwood House Newchapel Road
Lingfield
Surrey
RH7 6BJ
Director NameMrs Amanda Louise Allaway
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(3 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 June 1997)
RoleSecretary
Correspondence Address2 Canterbury Road
Croydon
Surrey
CR0 3PU
Secretary NameMr John Edward Allaway
NationalityBritish
StatusResigned
Appointed28 March 1991(3 years, 6 months after company formation)
Appointment Duration12 years (resigned 09 April 2003)
RoleCompany Director
Correspondence AddressWhite Lodge
Woodcote Lane
Purley
Surrey
CR8 3HA
Secretary NameMr James David Allaway
NationalityBritish
StatusResigned
Appointed09 April 2003(15 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Coteford Street
London
SW17 8NX
Director NameMr James David Allaway
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(17 years, 6 months after company formation)
Appointment Duration6 years, 12 months (resigned 30 March 2012)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address107 Coteford Street
London
SW17 8NX

Location

Registered AddressProgress Road, 404 Brighton Road
South Croydon
Surrey
CR2 6AN
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

100 at £1James David Allaway
50.00%
Ordinary
100 at £1John Allaway
50.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

24 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2014Application to strike the company off the register (3 pages)
30 June 2014Accounts made up to 31 October 2013 (2 pages)
24 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 200
(3 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
25 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
9 May 2012Termination of appointment of James David Allaway as a director on 30 March 2012 (1 page)
9 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
9 May 2012Termination of appointment of James David Allaway as a secretary on 30 March 2012 (1 page)
26 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
14 February 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
15 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
24 March 2010Director's details changed for Mr James David Allaway on 1 March 2010 (2 pages)
24 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Mr John Edward Allaway on 1 March 2010 (2 pages)
24 March 2010Director's details changed for Mr John Edward Allaway on 1 March 2010 (2 pages)
24 March 2010Director's details changed for Mr James David Allaway on 1 March 2010 (2 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
19 May 2009Director and secretary's change of particulars / james allaway / 18/05/2009 (1 page)
19 May 2009Director and secretary's change of particulars / james allaway / 18/05/2009 (2 pages)
26 March 2009Return made up to 26/03/09; full list of members (4 pages)
26 March 2009Director's change of particulars / john allaway / 01/11/2008 (1 page)
31 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
31 March 2008Return made up to 28/03/08; full list of members (4 pages)
29 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
15 August 2007Director's particulars changed (1 page)
11 April 2007Return made up to 28/03/07; full list of members (2 pages)
30 October 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
3 April 2006Return made up to 28/03/06; full list of members (2 pages)
3 April 2006Registered office changed on 03/04/06 from: progress house 404 brighton road south croydon surrey CR2 6AN (1 page)
3 April 2006Location of register of members (1 page)
3 April 2006Location of debenture register (1 page)
31 March 2006Location of register of members (1 page)
16 September 2005New director appointed (2 pages)
9 September 2005Ad 06/04/05-09/09/05 £ si 100@1=100 £ ic 100/200 (1 page)
7 September 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
2 September 2005Registered office changed on 02/09/05 from: ryefield, 9 station approach sanderstead road south croydon surrey CR2 0PL (1 page)
12 April 2005Location of register of members (1 page)
7 April 2005Registered office changed on 07/04/05 from: 2 canterbury road croydon surrey CR0 3PU (1 page)
7 April 2005Return made up to 28/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/04/05
(2 pages)
15 April 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
3 April 2004Return made up to 28/03/04; full list of members (6 pages)
14 May 2003Return made up to 28/03/03; full list of members (7 pages)
7 May 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
1 May 2003New secretary appointed (2 pages)
8 September 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 September 2002Partial exemption accounts made up to 31 October 2001 (11 pages)
31 October 2001Partial exemption accounts made up to 31 October 2000 (11 pages)
25 October 2001Return made up to 28/03/01; full list of members (6 pages)
18 October 2001Partial exemption accounts made up to 31 October 1999 (11 pages)
19 June 2001Compulsory strike-off action has been discontinued (1 page)
14 June 2001Return made up to 28/03/00; full list of members (6 pages)
16 January 2001First Gazette notice for compulsory strike-off (1 page)
11 November 1999Return made up to 28/03/99; full list of members (6 pages)
9 November 1999 (5 pages)
28 August 1998 (6 pages)
29 April 1998Return made up to 28/03/98; no change of members (4 pages)
26 September 1997Full accounts made up to 31 October 1996 (7 pages)
2 June 1997Return made up to 28/03/97; no change of members (4 pages)
3 September 1996Full accounts made up to 31 October 1995 (7 pages)
9 August 1996Return made up to 28/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 August 1995Full accounts made up to 31 October 1994 (7 pages)