Company NameConway Manufacturing Limited
Company StatusDissolved
Company Number03514265
CategoryPrivate Limited Company
Incorporation Date20 February 1998(26 years, 2 months ago)
Dissolution Date1 October 2013 (10 years, 6 months ago)
Previous NameConway Security Products Limited

Business Activity

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

Directors

Director NameMr Martin Simon McCarthy
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Pickenfield
Thame
Oxfordshire
OX9 3HG
Director NameMr Christopher Newman
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDrumlin Louches Lane
Naphill
High Wycombe
Buckinghamshire
HP14 4JQ
Director NameMr Ricky Oliver
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Gogh Road
Aylesbury
Buckinghamshire
HP19 3SH
Secretary NameMr Christopher Newman
NationalityBritish
StatusClosed
Appointed20 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDrumlin Louches Lane
Naphill
High Wycombe
Buckinghamshire
HP14 4JQ
Director NameMr John Edward Sidney Newman
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Orchard Close
Hughenden
High Wycombe
Buckinghamshire
HP14 4PR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 February 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 February 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address136 Pinner Road
Northwood
Middlesex
HA6 1BP
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London

Shareholders

9 at £1C. Mccarthy & Mr M.s. Mccarthy
9.00%
Ordinary
51 at £1Mr John E.s Newman
51.00%
Ordinary
30 at £1Mr R. Oliver
30.00%
Ordinary
10 at £1Mr C. Newman
10.00%
Ordinary

Accounts

Latest Accounts28 February 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013Application to strike the company off the register (4 pages)
11 June 2013Application to strike the company off the register (4 pages)
8 May 2013Annual return made up to 20 February 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 100
(7 pages)
8 May 2013Annual return made up to 20 February 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 100
(7 pages)
21 November 2012Termination of appointment of John Edward Sidney Newman as a director on 21 November 2012 (1 page)
21 November 2012Termination of appointment of John Newman as a director (1 page)
3 August 2012Accounts for a dormant company made up to 28 February 2012 (7 pages)
3 August 2012Accounts for a dormant company made up to 28 February 2012 (7 pages)
27 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (8 pages)
27 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (8 pages)
5 August 2011Accounts for a dormant company made up to 28 February 2011 (7 pages)
5 August 2011Accounts for a dormant company made up to 28 February 2011 (7 pages)
7 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (8 pages)
7 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (8 pages)
6 May 2010Accounts for a dormant company made up to 28 February 2010 (7 pages)
6 May 2010Accounts for a dormant company made up to 28 February 2010 (7 pages)
22 March 2010Director's details changed for Martin Simon Mccarthy on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (7 pages)
22 March 2010Director's details changed for Martin Simon Mccarthy on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Mr John Edward Sidney Newman on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (7 pages)
22 March 2010Director's details changed for Mr John Edward Sidney Newman on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Mr Ricky Oliver on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Mr Ricky Oliver on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Christopher Newman on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Christopher Newman on 22 March 2010 (2 pages)
18 September 2009Accounts for a dormant company made up to 28 February 2009 (7 pages)
18 September 2009Accounts made up to 28 February 2009 (7 pages)
1 April 2009Return made up to 20/02/09; full list of members (5 pages)
1 April 2009Return made up to 20/02/09; full list of members (5 pages)
1 October 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
1 October 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
19 May 2008Return made up to 20/02/08; full list of members (5 pages)
19 May 2008Return made up to 20/02/08; full list of members (5 pages)
23 July 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
23 July 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
15 March 2007Return made up to 20/02/07; full list of members (9 pages)
15 March 2007Return made up to 20/02/07; full list of members (9 pages)
30 June 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
30 June 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
4 April 2006Return made up to 20/02/06; full list of members (9 pages)
4 April 2006Return made up to 20/02/06; full list of members (9 pages)
1 June 2005Total exemption full accounts made up to 28 February 2005 (6 pages)
1 June 2005Total exemption full accounts made up to 28 February 2005 (6 pages)
7 April 2005Registered office changed on 07/04/05 from: 92 the drive rickmansworth hertfordshire WD3 4DU (1 page)
7 April 2005Return made up to 20/02/05; full list of members (9 pages)
7 April 2005Return made up to 20/02/05; full list of members
  • 363(287) ‐ Registered office changed on 07/04/05
(9 pages)
7 April 2005Registered office changed on 07/04/05 from: 92 the drive rickmansworth hertfordshire WD3 4DU (1 page)
2 June 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
2 June 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
23 February 2004Return made up to 20/02/04; full list of members (10 pages)
23 February 2004Return made up to 20/02/04; full list of members (10 pages)
15 April 2003Total exemption full accounts made up to 28 February 2003 (6 pages)
15 April 2003Total exemption full accounts made up to 28 February 2003 (6 pages)
8 March 2003Return made up to 20/02/03; full list of members (9 pages)
8 March 2003Return made up to 20/02/03; full list of members (9 pages)
27 March 2002Total exemption full accounts made up to 28 February 2002 (6 pages)
27 March 2002Total exemption full accounts made up to 28 February 2002 (6 pages)
11 March 2002Return made up to 20/02/02; full list of members (8 pages)
11 March 2002Return made up to 20/02/02; full list of members (8 pages)
14 January 2002Director's particulars changed (1 page)
14 January 2002Director's particulars changed (1 page)
12 April 2001Full accounts made up to 28 February 2001 (6 pages)
12 April 2001Full accounts made up to 28 February 2001 (6 pages)
28 February 2001Return made up to 20/02/01; full list of members (8 pages)
28 February 2001Return made up to 20/02/01; full list of members (8 pages)
28 March 2000Full accounts made up to 28 February 2000 (6 pages)
28 March 2000Return made up to 20/02/00; full list of members (8 pages)
28 March 2000Full accounts made up to 28 February 2000 (6 pages)
28 March 2000Return made up to 20/02/00; full list of members (8 pages)
26 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 April 1999Full accounts made up to 28 February 1999 (6 pages)
26 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 April 1999Full accounts made up to 28 February 1999 (6 pages)
3 March 1999Company name changed conway security products LIMITED\certificate issued on 04/03/99 (2 pages)
3 March 1999Company name changed conway security products LIMITED\certificate issued on 04/03/99 (2 pages)
2 March 1999Return made up to 20/02/99; full list of members (6 pages)
2 March 1999Return made up to 20/02/99; full list of members (6 pages)
23 July 1998Registered office changed on 23/07/98 from: 7 manor house drive northwood middlesex HA6 2UJ (1 page)
23 July 1998Registered office changed on 23/07/98 from: 7 manor house drive northwood middlesex HA6 2UJ (1 page)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998Ad 20/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998New secretary appointed;new director appointed (2 pages)
11 March 1998Ad 20/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 March 1998New secretary appointed;new director appointed (2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
27 February 1998Secretary resigned (1 page)
27 February 1998Secretary resigned (1 page)
20 February 1998Incorporation (12 pages)
20 February 1998Incorporation (12 pages)