Company NameDonway Limited
DirectorsAllan Murray Prior and Lee Anne Prior
Company StatusLiquidation
Company Number02573658
CategoryPrivate Limited Company
Incorporation Date14 January 1991(33 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Allan Murray Prior
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1991(1 month, 1 week after company formation)
Appointment Duration33 years, 2 months
RoleTransport Manager
Country of ResidenceEngland
Correspondence Address20 Hilldown Road
Bromley
Kent
BR2 7HX
Director NameMrs Lee Anne Prior
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1991(1 month, 1 week after company formation)
Appointment Duration33 years, 2 months
RoleSecretary
Correspondence Address20 Hilldown Road
Bromley
Kent
BR2 7HX
Secretary NameMrs Lee Anne Prior
NationalityBritish
StatusCurrent
Appointed26 February 1991(1 month, 1 week after company formation)
Appointment Duration33 years, 2 months
RoleSecretary
Correspondence Address20 Hilldown Road
Bromley
Kent
BR2 7HX

Location

Registered AddressThorntonrones Ltd
311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London

Financials

Year2006
Net Worth-£227,984
Cash£1,000
Current Liabilities£451,861

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Next Accounts Due30 April 2008 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Next Return Due28 January 2017 (overdue)

Filing History

22 June 2010Notice of completion of voluntary arrangement (3 pages)
7 June 2010Appointment of a liquidator (1 page)
7 June 2010Order of court to wind up (1 page)
3 June 2010Registered office address changed from 20 Hilldown Road Bromley BR2 7HX United Kingdom on 3 June 2010 (2 pages)
3 June 2010Registered office address changed from 20 Hilldown Road Bromley BR2 7HX United Kingdom on 3 June 2010 (2 pages)
24 May 2010Order of court to wind up (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
25 January 2010Registered office address changed from 18 Forest Road Loughton Essex IG10 1DX on 25 January 2010 (1 page)
23 September 2009Notice of completion of voluntary arrangement (13 pages)
23 September 2009Voluntary arrangement supervisor's abstract of receipts and payments to 26 July 2009 (2 pages)
14 October 2008Voluntary arrangement supervisor's abstract of receipts and payments to 26 July 2008 (13 pages)
7 September 2007Voluntary arrangement supervisor's abstract of receipts and payments to 26 July 2007 (13 pages)
7 September 2007Particulars of mortgage/charge (6 pages)
16 March 2007Total exemption small company accounts made up to 30 June 2004 (6 pages)
16 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
16 March 2007Total exemption small company accounts made up to 30 June 2005 (6 pages)
21 February 2007Return made up to 14/01/07; full list of members (2 pages)
10 August 2006Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
3 May 2006Return made up to 14/01/06; full list of members (7 pages)
20 July 2005Return made up to 14/01/05; full list of members (7 pages)
20 October 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
26 May 2004Return made up to 14/01/04; full list of members (7 pages)
3 April 2004Particulars of mortgage/charge (5 pages)
14 October 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
22 January 2003Return made up to 14/01/03; full list of members (7 pages)
6 August 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
21 January 2002Return made up to 14/01/02; full list of members (6 pages)
31 July 2001Accounts for a small company made up to 30 June 2000 (6 pages)
20 March 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 2000Accounts for a small company made up to 30 June 1999 (6 pages)
1 February 2000Return made up to 14/01/00; full list of members (6 pages)
12 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
27 January 1999Return made up to 14/01/99; no change of members (4 pages)
22 June 1998Accounts for a small company made up to 30 June 1997 (5 pages)
1 February 1998Return made up to 14/01/98; full list of members (6 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
12 February 1997Return made up to 14/01/97; no change of members (4 pages)
26 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
22 January 1996Return made up to 14/01/96; no change of members (4 pages)
3 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
22 March 1995Return made up to 14/01/95; full list of members (6 pages)
14 January 1991Incorporation (13 pages)