Company NameDorways Limited
Company StatusDissolved
Company Number03923108
CategoryPrivate Limited Company
Incorporation Date10 February 2000(24 years, 2 months ago)
Dissolution Date26 June 2013 (10 years, 10 months ago)
Previous NameAeroplan Limited

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr David Hudson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2000(6 days after company formation)
Appointment Duration13 years, 4 months (closed 26 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrent Falls York Road
Knaresborough
North Yorkshire
HG5 0TT
Secretary NameJacqueline Hudson
NationalityBritish
StatusClosed
Appointed16 February 2000(6 days after company formation)
Appointment Duration13 years, 4 months (closed 26 June 2013)
RoleHousewife
Correspondence AddressTrent Falls
York Road
Knaresborough
North Yorkshire
HG5 0TT
Director NameAlan Morris
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(6 days after company formation)
Appointment Duration8 years, 11 months (resigned 30 January 2009)
RoleDesign Consultant
Correspondence Address3 Ashford Crescent
Broughton
Preston
Lancashire
PR3 5JU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address8 High Street
Yarm
Stockton-On-Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

70 at 1David Hudson
70.00%
Ordinary
30 at 1Ms Jacqueline Hudson
30.00%
Ordinary

Financials

Year2014
Net Worth£88
Current Liabilities£98,434

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 June 2013Final Gazette dissolved following liquidation (1 page)
26 June 2013Final Gazette dissolved following liquidation (1 page)
26 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2013Liquidators statement of receipts and payments to 15 March 2013 (11 pages)
26 March 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
26 March 2013Liquidators' statement of receipts and payments to 15 March 2013 (11 pages)
26 March 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
26 March 2013Liquidators' statement of receipts and payments to 15 March 2013 (11 pages)
22 November 2012Liquidators' statement of receipts and payments to 28 October 2012 (13 pages)
22 November 2012Liquidators statement of receipts and payments to 28 October 2012 (13 pages)
22 November 2012Liquidators' statement of receipts and payments to 28 October 2012 (13 pages)
3 November 2011Liquidators statement of receipts and payments to 28 October 2011 (15 pages)
3 November 2011Liquidators' statement of receipts and payments to 28 October 2011 (15 pages)
3 November 2011Liquidators' statement of receipts and payments to 28 October 2011 (15 pages)
15 December 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
15 December 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
16 November 2010Statement of affairs with form 4.19 (6 pages)
16 November 2010Statement of affairs with form 4.19 (6 pages)
3 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 November 2010Appointment of a voluntary liquidator (1 page)
3 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-10-29
(1 page)
3 November 2010Appointment of a voluntary liquidator (1 page)
25 October 2010Registered office address changed from 8 High Street Yarm Stockton-on-Tees TS15 9AE on 25 October 2010 (2 pages)
25 October 2010Registered office address changed from 8 High Street Yarm Stockton-on-Tees TS15 9AE on 25 October 2010 (2 pages)
19 October 2010Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE on 19 October 2010 (2 pages)
19 October 2010Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE on 19 October 2010 (2 pages)
19 March 2010Annual return made up to 10 February 2010 with a full list of shareholders
Statement of capital on 2010-03-19
  • GBP 100
(4 pages)
19 March 2010Annual return made up to 10 February 2010 with a full list of shareholders
Statement of capital on 2010-03-19
  • GBP 100
(4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
18 March 2009Return made up to 10/02/09; full list of members (3 pages)
18 March 2009Return made up to 10/02/09; full list of members (3 pages)
17 February 2009Appointment Terminated Director alan morris (1 page)
17 February 2009Appointment terminated director alan morris (1 page)
18 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 March 2008Return made up to 10/02/08; full list of members (4 pages)
28 March 2008Return made up to 10/02/08; full list of members (4 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 March 2007Return made up to 10/02/07; full list of members (3 pages)
28 March 2007Return made up to 10/02/07; full list of members (3 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 March 2006Return made up to 10/02/06; full list of members (2 pages)
14 March 2006Return made up to 10/02/06; full list of members (2 pages)
15 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
15 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 March 2005Return made up to 10/02/05; full list of members (3 pages)
21 March 2005Return made up to 10/02/05; full list of members (3 pages)
20 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
20 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
31 March 2004Return made up to 10/02/04; full list of members (7 pages)
31 March 2004Return made up to 10/02/04; full list of members (7 pages)
19 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
19 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
22 March 2003Return made up to 10/02/03; full list of members (7 pages)
22 March 2003Return made up to 10/02/03; full list of members (7 pages)
27 February 2003Ad 06/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 February 2003Ad 06/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
19 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
8 March 2002Return made up to 10/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 2002Return made up to 10/02/02; full list of members (6 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
21 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
21 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
2 March 2001Return made up to 10/02/01; full list of members (6 pages)
2 March 2001Return made up to 10/02/01; full list of members (6 pages)
14 March 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
6 March 2000New secretary appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New secretary appointed (2 pages)
6 March 2000Ad 16/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000Secretary resigned (1 page)
6 March 2000Ad 16/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000Company name changed aeroplan LIMITED\certificate issued on 07/03/00 (2 pages)
6 March 2000Director resigned (1 page)
6 March 2000New director appointed (2 pages)
6 March 2000Director resigned (1 page)
6 March 2000Secretary resigned (1 page)
6 March 2000Company name changed aeroplan LIMITED\certificate issued on 07/03/00 (2 pages)
22 February 2000Registered office changed on 22/02/00 from: 788-790 finchley road london NW11 7TJ (1 page)
22 February 2000Registered office changed on 22/02/00 from: 788-790 finchley road london NW11 7TJ (1 page)
10 February 2000Incorporation (17 pages)