ALDWAY STAMPING LTD

  • Company statusdissolved
  • Company No00125024
  • Age112 years 9 months Incorporated 28 October 1912
  • Officers0

Address

Highdown House, Yeoman Way, Worthing, West Sussex, BN99 3HH

ALDWAY STAMPING LTD is an dissolved company incorporated on 28 October 1912 and based in Worthing, West Sussex. The company was registered 113 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    9999

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

2 Years Ago on 15 Dec 2022

Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date

3 Years Ago on 18 Feb 2022

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 24 Jun 2021

Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement

4 Years Ago on 10 Feb 2021

Liquidation Court Order Miscellaneous

4 Years Ago on 10 Feb 2021

Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date

4 Years Ago on 07 Jan 2021

Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date

5 Years Ago on 22 Jan 2020

Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date

6 Years Ago on 26 Feb 2019

Termination Secretary Company With Name Termination Date

6 Years Ago on 15 Oct 2018

Appoint Person Secretary Company With Name Date

6 Years Ago on 15 Oct 2018

Change Registered Office Address Company With Date Old Address New Address

6 Years Ago on 15 Oct 2018

Termination Director Company With Name Termination Date

6 Years Ago on 12 Sep 2018

Appoint Person Director Company With Name Date

6 Years Ago on 12 Sep 2018

Appoint Person Director Company With Name Date

6 Years Ago on 12 Sep 2018

Termination Director Company With Name Termination Date

6 Years Ago on 12 Sep 2018

Liquidation Voluntary Deferral Of Dissolution

7 Years Ago on 18 Jun 2018

Change Registered Office Address Company With Date Old Address New Address

7 Years Ago on 28 Mar 2018

Liquidation Voluntary Members Return Of Final Meeting

7 Years Ago on 23 Mar 2018

Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement

7 Years Ago on 09 Jan 2018

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

7 Years Ago on 05 Jan 2018

Change Registered Office Address Company With Date Old Address New Address

7 Years Ago on 11 Sep 2017

Liquidation Voluntary Appointment Of Liquidator

7 Years Ago on 10 Sep 2017

Liquidation Voluntary Removal Of Liquidator By Court

7 Years Ago on 15 Aug 2017

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

8 Years Ago on 21 Jul 2017

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

8 Years Ago on 11 Jan 2017

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
MASSEY, Roger Andrewsecretary 14 Sept 2018
FRANCIS, Timothy Perrydirector Dec 197623 Mar 2018
MASSEY, Roger Andrewdirector Jul 196923 Mar 2018

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.