UKBizDB.co.uk

ALDWAY(DBB) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aldway(dbb) Limited. The company was founded 89 years ago and was given the registration number 00291599. The firm's registered office is in WEYBRIDGE. You can find them at Elder House St Georges Business Park, 207 Brooklands Road, Weybridge, Surrey. This company's SIC code is 7499 - Non-trading company.

Company Information

Name:ALDWAY(DBB) LIMITED
Company Number:00291599
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 August 1934
End of financial year:03 January 2004
Jurisdiction:England - Wales
Industry Codes:
  • 7499 - Non-trading company

Office Address & Contact

Registered Address:Elder House St Georges Business Park, 207 Brooklands Road, Weybridge, Surrey, England, KT13 0TS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Valmont One Valmont Plaza, 13815 First National Bank Parkway, Omaha, United States, 68154-52

Secretary14 September 2018Active
Valmont Inc One Valmont Plaza, 13815 First National Bank Parkway, Omaha, United States,

Director23 March 2018Active
Valmont One Valmont Plaza, 13815 First National Bank Parkway, Omaha, United States, 68154-52

Director23 March 2018Active
29 Dudley Gardens, Harrow, HA2 0DQ

Secretary03 December 2001Active
176 Bramhall Lane South, Bramhall, Stockport, SK7 2PR

Secretary10 March 1992Active
7 Cotswold Drive, Royton, Oldham, OL2 5HD

Secretary15 February 1999Active
9 Daisy Bank Close, Pelsall, Walsall, WS3 4BL

Secretary-Active
34 Barcheston Road, Cheadle, SK8 1LL

Director02 January 1996Active
176 Bramhall Lane South, Bramhall, Stockport, SK7 2PR

Director01 April 2001Active
176 Bramhall Lane South, Bramhall, Stockport, SK7 2PR

Director02 January 1996Active
40 Princes Gardens, West Acton, W3 0LG

Director03 December 2001Active
9 Cypress Gardens, Kingswinford, DY6 9TU

Director-Active
189 Avenue Blucher, Brussels 1180, Belgium,

Director01 July 1998Active
Staffords 12 Denehurst Close, Barnt Green, Birmingham, B45 8HR

Director-Active
12 Kingfisher Way, Bishops Stortford, CM23 2AZ

Director19 November 1994Active
52 Wood Dale, Great Baddow, Chelmsford, CM2 8EZ

Director03 December 2001Active
28 Fishers Lock, Newport, TF10 7SR

Director-Active
Colts Hey Farm, Alt Hill Lane, Ashton Under Lyne, OL6 8AP

Director-Active
1 Lyme Vale Road, Billinge, Wigan, WN5 7QR

Director15 February 1999Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-12-15Gazette

Gazette dissolved liquidation.

Download
2022-02-18Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2021-06-30Address

Change registered office address company with date old address new address.

Download
2021-03-17Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2021-03-17Insolvency

Liquidation court order miscellaneous.

Download
2021-01-07Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2020-01-22Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2019-02-26Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2018-10-15Officers

Appoint person secretary company with name date.

Download
2018-10-15Address

Change registered office address company with date old address new address.

Download
2018-10-15Officers

Termination secretary company with name termination date.

Download
2018-09-12Officers

Appoint person director company with name date.

Download
2018-09-12Officers

Appoint person director company with name date.

Download
2018-09-12Officers

Termination director company with name termination date.

Download
2018-09-12Officers

Termination director company with name termination date.

Download
2018-06-18Insolvency

Liquidation voluntary deferral of dissolution.

Download
2018-03-28Address

Change registered office address company with date old address new address.

Download
2018-03-23Insolvency

Liquidation voluntary members return of final meeting.

Download
2018-01-09Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2018-01-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-09-11Address

Change registered office address company with date old address new address.

Download
2017-09-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-08-15Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2017-07-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-01-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download

Copyright © 2024. All rights reserved.