Company NameOne-Way Automotive Design Limited
Company StatusDissolved
Company Number02336094
CategoryPrivate Limited Company
Incorporation Date17 January 1989(35 years, 2 months ago)
Dissolution Date31 July 2001 (22 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameLaurence Anthony Irwin
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1992(3 years after company formation)
Appointment Duration9 years, 6 months (closed 31 July 2001)
RoleDesign Engineer/Draughtsman
Country of ResidenceEngland
Correspondence Address2 Meesons Mead
Rochford
Essex
SS4 1RN
Secretary NameBessie Agnes Irwin
NationalityBritish
StatusClosed
Appointed29 November 1997(8 years, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 31 July 2001)
RoleRetired
Correspondence Address2 Meesons Mead
Rochford
Essex
SS4 1RN
Director NameSonia Vera Irwin
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(3 years after company formation)
Appointment Duration5 years, 10 months (resigned 29 November 1997)
RoleSecretary
Correspondence Address20 Armitage Road
Thorpe Bay
Southend-On-Sea
Essex
SS1 3RR
Secretary NameSonia Vera Irwin
NationalityBritish
StatusResigned
Appointed17 January 1992(3 years after company formation)
Appointment Duration5 years, 10 months (resigned 29 November 1997)
RoleCompany Director
Correspondence Address20 Armitage Road
Thorpe Bay
Southend-On-Sea
Essex
SS1 3RR
Secretary NameBessie Agnes Irwin
NationalityBritish
StatusResigned
Appointed29 November 1997(8 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 29 November 1997)
RoleRetire
Correspondence Address2 Meesons Mead
Rochford
Essex
SS4 1RN

Location

Registered AddressAudit House
151 High Street
Billericay
Essex
CM12 9AB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Financials

Year2014
Net Worth£197
Cash£1,811
Current Liabilities£1,614

Accounts

Latest Accounts30 April 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

31 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2001First Gazette notice for voluntary strike-off (1 page)
27 February 2001Application for striking-off (1 page)
8 December 2000Accounts for a small company made up to 30 April 2000 (5 pages)
18 February 2000Return made up to 17/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 1999Accounts for a small company made up to 30 April 1999 (5 pages)
18 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
26 January 1999Return made up to 17/01/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 November 1998Secretary resigned;director resigned (1 page)
30 November 1998New secretary appointed (1 page)
19 March 1998Return made up to 17/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
6 March 1998Secretary resigned (1 page)
6 March 1998New secretary appointed (2 pages)
23 February 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
19 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
27 January 1997Return made up to 17/01/97; no change of members (4 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
22 February 1996Return made up to 17/01/96; full list of members (6 pages)