Company NameAldway Plastics Limited
Company StatusDissolved
Company Number02564898
CategoryPrivate Limited Company
Incorporation Date3 December 1990(33 years, 4 months ago)
Dissolution Date28 June 2005 (18 years, 9 months ago)
Previous NameOpella Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameAndrew John Paul Bunyan
NationalityBritish
StatusClosed
Appointed08 April 2003(12 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 28 June 2005)
RoleCompany Director
Correspondence Address29 Dudley Gardens
Harrow
Middlesex
HA2 0DQ
Director NameAndrew John Paul Bunyan
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2005(14 years, 3 months after company formation)
Appointment Duration3 months, 1 week (closed 28 June 2005)
RoleChartered Secretary
Correspondence Address29 Dudley Gardens
Harrow
Middlesex
HA2 0DQ
Director NameMark Luton
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAustralian
StatusClosed
Appointed17 March 2005(14 years, 3 months after company formation)
Appointment Duration3 months, 1 week (closed 28 June 2005)
RoleAccountant
Correspondence Address52 Beechwood Avenue
Farnborough
Kent
BR6 7EY
Director NamePaul Roger Marriott
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2005(14 years, 3 months after company formation)
Appointment Duration3 months, 1 week (closed 28 June 2005)
RoleTreasurer
Correspondence Address37 Park Road
Radlett
Hertfordshire
WD7 8EG
Director NameWilliam Edward Garvey
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(1 year after company formation)
Appointment Duration6 years, 7 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address9 Cypress Gardens
Kingswinford
West Midlands
DY6 9TU
Director NameAnthony John Harris
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(1 year after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressNash Cottage
Fownhope
Hereford
HR1 4PS
Wales
Director NameMr John Healey
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(1 year after company formation)
Appointment Duration11 years, 4 months (resigned 08 April 2003)
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
Appointed03 December 1991(1 year after company formation)
Appointment Duration9 years, 5 months (resigned 30 April 2001)
RoleCompany Director
Correspondence Address51 Newbridge Street
Wolverhampton
West Midlands
WV6 0EQ
Director NameMr Leonard William Strong
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(1 year after company formation)
Appointment Duration11 years, 4 months (resigned 08 April 2003)
RoleCompany Director
Correspondence Address50 Hollie Lucas Road
Kings Heath
Birmingham
West Midlands
B13 0QN
Director NamePeter John Taylor
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(1 year after company formation)
Appointment Duration8 years, 4 months (resigned 01 April 2000)
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
Appointed03 December 1991(1 year after company formation)
Appointment Duration10 years, 4 months (resigned 05 April 2002)
RoleCompany Director
Correspondence Address11 Oaklands
Cradley
Malvern
Worcestershire
WR13 5LA
Secretary NameMr John Healey
NationalityBritish
StatusResigned
Appointed03 December 1991(1 year after company formation)
Appointment Duration11 years, 4 months (resigned 08 April 2003)
RoleCompany Director
Correspondence AddressThe Goldings
32 Kiln Lane
Leigh Sinton
Worcestershire
WR13 5HH
Director NameManfred Halper
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAustrian
StatusResigned
Appointed01 July 1998(7 years, 7 months after company formation)
Appointment Duration7 months (resigned 31 January 1999)
RoleCompany Director
Correspondence Address189 Avenue Blucher
Brussels 1180
Belgium
Director NamePhilip Thomas
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(9 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2001)
RoleDirector & General Manager
Correspondence Address61-65 High Street
Madeley
Telford
Salop
TF7 5AU
Director NameMiss Janet Anne Ford
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(12 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 March 2005)
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
StatusResigned
Appointed08 April 2003(12 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 March 2005)
RoleChartered Secretary
Correspondence Address52 Wood Dale
Great Baddow
Chelmsford
Essex
CM2 8EZ

Location

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

Financials

Year2014
Turnover£1,616
Net Worth£2

Accounts

Latest Accounts3 January 2004 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2005Director resigned (1 page)
15 April 2005New director appointed (1 page)
15 April 2005New director appointed (1 page)
15 April 2005Director resigned (1 page)
15 April 2005New director appointed (1 page)
25 January 2005Full accounts made up to 3 January 2004 (9 pages)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
7 December 2004Application for striking-off (1 page)
26 May 2004Return made up to 01/05/04; full list of members (7 pages)
1 April 2004Auditor's resignation (1 page)
1 November 2003Full accounts made up to 28 December 2002 (7 pages)
16 June 2003Registered office changed on 16/06/03 from: 1 kingsway london WC2B 6XF (1 page)
16 June 2003Location of register of members (1 page)
16 June 2003Return made up to 01/05/03; full list of members (5 pages)
16 June 2003Location of debenture register (1 page)
26 April 2003New director appointed (4 pages)
26 April 2003Secretary resigned;director resigned (1 page)
26 April 2003New secretary appointed (2 pages)
26 April 2003Director resigned (1 page)
26 April 2003New director appointed (4 pages)
7 March 2003Company name changed opella LIMITED\certificate issued on 07/03/03 (2 pages)
5 November 2002Full accounts made up to 29 December 2001 (7 pages)
9 May 2002Return made up to 01/05/02; full list of members (7 pages)
23 April 2002Director resigned (1 page)
21 February 2002Director resigned (1 page)
31 October 2001Full accounts made up to 30 December 2000 (7 pages)
1 June 2001Return made up to 01/05/01; full list of members (7 pages)
23 May 2001Director resigned (1 page)
31 October 2000Full accounts made up to 31 December 1999 (7 pages)
29 June 2000Return made up to 01/05/00; full list of members (7 pages)
7 April 2000Director resigned (1 page)
7 April 2000New director appointed (2 pages)
3 June 1999Full accounts made up to 2 January 1999 (7 pages)
3 June 1999Return made up to 01/05/99; full list of members (8 pages)
3 March 1999Director resigned (1 page)
3 March 1999Director resigned (1 page)
5 August 1998Director resigned (1 page)
5 August 1998New director appointed (2 pages)
11 June 1998Return made up to 01/05/98; no change of members (6 pages)
11 June 1998Full accounts made up to 3 January 1998 (7 pages)
20 May 1997Full accounts made up to 28 December 1996 (7 pages)
16 May 1997Return made up to 01/05/97; no change of members (6 pages)
8 May 1996Full accounts made up to 30 December 1995 (7 pages)
8 May 1996Return made up to 01/05/96; full list of members (8 pages)
8 January 1996Return made up to 03/12/95; no change of members (6 pages)
5 May 1995Full accounts made up to 31 December 1994 (7 pages)