ALVON COURT MANAGEMENT (1989) LIMITED

Register to unlock more data on OkredoRegister

ALVON COURT MANAGEMENT (1989) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02375459

Incorporation date

25/04/1989

Size

Micro Entity

Contacts

Registered address

Registered address

20a Victoria Road, Hale, Cheshire WA15 9ADCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/1989)
dot icon31/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon15/08/2023
First Gazette notice for voluntary strike-off
dot icon03/08/2023
Application to strike the company off the register
dot icon02/05/2023
Termination of appointment of Patricia Shaw as a director on 2023-05-02
dot icon02/05/2023
Appointment of Mr Lewis Attenborough as a director on 2023-05-02
dot icon02/05/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon20/06/2022
Appointment of Mr Brian Eric Dean as a director on 2022-06-20
dot icon16/06/2022
Appointment of Mr Kevin Maxwell Mcdermott as a director on 2022-06-15
dot icon15/06/2022
Appointment of Mr Alastair Taylor as a director on 2022-06-15
dot icon15/06/2022
Appointment of Mr Eamonn Alcock as a director on 2022-06-15
dot icon09/06/2022
Appointment of Mr John Martin Murphy as a director on 2022-06-09
dot icon09/06/2022
Appointment of Mr Paul Kelly as a director on 2022-06-09
dot icon09/06/2022
Micro company accounts made up to 2022-03-31
dot icon27/04/2022
Termination of appointment of Kenneth Jones as a director on 2022-04-27
dot icon26/04/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon03/03/2022
Termination of appointment of Spencer John Wright as a director on 2022-03-03
dot icon03/03/2022
Termination of appointment of Irene Stephenson as a director on 2022-02-28
dot icon25/11/2021
Micro company accounts made up to 2021-03-31
dot icon28/10/2021
Termination of appointment of Mike Anthony Woolstencroft as a director on 2021-10-28
dot icon28/10/2021
Termination of appointment of Jane Deborah Stewart as a director on 2021-10-28
dot icon04/05/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon01/03/2021
Micro company accounts made up to 2020-03-31
dot icon20/04/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon25/11/2019
Appointment of Mr Mike Anthony Woolstencroft as a director on 2019-11-25
dot icon30/10/2019
Micro company accounts made up to 2019-03-31
dot icon07/10/2019
Termination of appointment of Gareth Wood as a director on 2019-10-07
dot icon23/04/2019
Termination of appointment of Gillian Thorp as a director on 2019-04-23
dot icon23/04/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon05/09/2018
Micro company accounts made up to 2018-03-31
dot icon19/04/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon19/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon06/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon13/10/2016
Termination of appointment of Robert Glenton Partridge as a director on 2016-09-20
dot icon19/04/2016
Annual return made up to 2016-04-19 no member list
dot icon22/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon13/05/2015
Annual return made up to 2015-04-19 no member list
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/04/2014
Annual return made up to 2014-04-19 no member list
dot icon04/02/2014
Appointment of Oakland Residential Management Ltd as a secretary
dot icon04/02/2014
Registered office address changed from 12 Chapel Street Hyde Cheshire SK14 1LF on 2014-02-04
dot icon04/02/2014
Termination of appointment of Martin Walton as a secretary
dot icon19/07/2013
Total exemption small company accounts made up to 2013-04-05
dot icon10/05/2013
Annual return made up to 2013-04-19 no member list
dot icon29/10/2012
Appointment of Robert Glenton Partridge as a director
dot icon22/10/2012
Termination of appointment of James Simister as a director
dot icon09/10/2012
Total exemption full accounts made up to 2012-04-05
dot icon11/05/2012
Annual return made up to 2012-04-19 no member list
dot icon10/05/2012
Secretary's details changed for Martin Andrew Walton on 2012-04-01
dot icon15/11/2011
Total exemption full accounts made up to 2011-04-05
dot icon07/11/2011
Registered office address changed from 108 Market Street Hyde Cheshire SK14 1ES on 2011-11-07
dot icon13/05/2011
Annual return made up to 2011-04-19 no member list
dot icon13/05/2011
Termination of appointment of James Rowbotham as a director
dot icon22/06/2010
Full accounts made up to 2010-04-05
dot icon21/05/2010
Annual return made up to 2010-04-19 no member list
dot icon21/05/2010
Director's details changed for Ms Gillian Thorp on 2010-04-19
dot icon21/05/2010
Director's details changed for Gareth Wood on 2010-04-19
dot icon21/05/2010
Director's details changed for Irene Stephenson on 2010-04-19
dot icon21/05/2010
Director's details changed for Jane Deborah Stewart on 2010-04-19
dot icon21/05/2010
Director's details changed for Mr James Simister on 2010-04-19
dot icon21/05/2010
Director's details changed for Spencer John Wright on 2010-04-19
dot icon21/05/2010
Director's details changed for James Rowbotham on 2010-04-19
dot icon21/05/2010
Director's details changed for Patricia Shaw on 2010-04-19
dot icon21/05/2010
Director's details changed for Kenneth Jones on 2010-04-19
dot icon03/07/2009
Total exemption full accounts made up to 2009-04-05
dot icon15/05/2009
Annual return made up to 19/04/09
dot icon20/03/2009
Appointment terminated director maureen moores
dot icon20/03/2009
Director appointed spencer john wright
dot icon26/09/2008
Director appointed gareth wood
dot icon18/08/2008
Total exemption full accounts made up to 2008-04-05
dot icon20/06/2008
Appointment terminated director norma wood
dot icon15/05/2008
Annual return made up to 19/04/08
dot icon15/05/2008
Registered office changed on 15/05/2008 from 104A market street hyde cheshire SK14 1ES
dot icon07/01/2008
New director appointed
dot icon07/01/2008
Director resigned
dot icon30/11/2007
New director appointed
dot icon08/11/2007
Director resigned
dot icon18/08/2007
Full accounts made up to 2007-04-05
dot icon10/05/2007
Annual return made up to 19/04/07
dot icon13/03/2007
New director appointed
dot icon28/02/2007
Director resigned
dot icon27/11/2006
Total exemption full accounts made up to 2006-04-05
dot icon03/05/2006
Annual return made up to 19/04/06
dot icon20/09/2005
Full accounts made up to 2005-04-05
dot icon30/07/2005
New director appointed
dot icon13/07/2005
Director resigned
dot icon16/05/2005
Annual return made up to 19/04/05
dot icon21/10/2004
Full accounts made up to 2004-04-05
dot icon21/04/2004
Annual return made up to 19/04/04
dot icon10/07/2003
Full accounts made up to 2003-04-05
dot icon22/05/2003
New director appointed
dot icon16/05/2003
Annual return made up to 19/04/03
dot icon16/05/2003
Director resigned
dot icon03/01/2003
Full accounts made up to 2002-04-05
dot icon01/06/2002
New director appointed
dot icon09/05/2002
Annual return made up to 19/04/02
dot icon09/05/2002
New secretary appointed
dot icon12/04/2002
Secretary resigned
dot icon07/12/2001
New director appointed
dot icon14/09/2001
Full accounts made up to 2001-04-05
dot icon13/08/2001
New director appointed
dot icon17/05/2001
Director resigned
dot icon17/05/2001
Annual return made up to 19/04/01
dot icon08/01/2001
Full accounts made up to 2000-04-05
dot icon04/05/2000
Annual return made up to 19/04/00
dot icon04/05/2000
Director's particulars changed
dot icon01/12/1999
Full accounts made up to 1999-04-05
dot icon22/09/1999
New director appointed
dot icon22/09/1999
Secretary's particulars changed;director's particulars changed
dot icon01/09/1999
Director resigned
dot icon21/06/1999
Secretary's particulars changed
dot icon18/06/1999
New director appointed
dot icon19/05/1999
Director resigned
dot icon19/05/1999
Annual return made up to 19/04/99
dot icon23/07/1998
Full accounts made up to 1998-04-05
dot icon19/05/1998
Annual return made up to 19/04/98
dot icon15/05/1998
Director resigned
dot icon15/05/1998
Director resigned
dot icon15/05/1998
Director resigned
dot icon06/03/1998
Registered office changed on 06/03/98 from: 1 alvon court mottram road ,godley hyde cheshire SK14 2SY
dot icon06/03/1998
New secretary appointed
dot icon06/03/1998
Director resigned
dot icon11/01/1998
Full accounts made up to 1997-04-05
dot icon21/07/1997
Director resigned
dot icon21/07/1997
Secretary resigned;director resigned
dot icon21/07/1997
New director appointed
dot icon21/07/1997
New secretary appointed
dot icon13/06/1997
New director appointed
dot icon13/06/1997
New director appointed
dot icon13/06/1997
New director appointed
dot icon13/06/1997
Director resigned
dot icon13/06/1997
Director resigned
dot icon13/06/1997
Director resigned
dot icon16/05/1997
Annual return made up to 19/04/97
dot icon07/03/1997
New director appointed
dot icon07/03/1997
Director resigned
dot icon07/03/1997
Director resigned
dot icon06/09/1996
New director appointed
dot icon06/09/1996
Director resigned
dot icon16/06/1996
Full accounts made up to 1996-04-05
dot icon12/05/1996
Annual return made up to 19/04/96
dot icon12/07/1995
Full accounts made up to 1995-04-05
dot icon13/04/1995
Annual return made up to 19/04/95
dot icon18/01/1995
Full accounts made up to 1994-04-05
dot icon27/04/1994
Annual return made up to 19/04/94
dot icon25/08/1993
Accounts for a small company made up to 1993-04-05
dot icon21/06/1993
Registered office changed on 21/06/93 from: 5 alvon court mottram rd godley hyde,cheshire,SK14 2SY
dot icon21/06/1993
Secretary resigned;new secretary appointed
dot icon25/04/1993
Annual return made up to 19/04/93
dot icon13/05/1992
Full accounts made up to 1992-04-05
dot icon12/05/1992
Annual return made up to 04/05/92
dot icon28/08/1991
Director resigned
dot icon28/08/1991
Director resigned;new director appointed
dot icon10/07/1991
Annual return made up to 19/05/91
dot icon24/06/1991
Full accounts made up to 1991-04-05
dot icon25/01/1991
Full accounts made up to 1990-04-05
dot icon05/07/1990
Annual return made up to 04/06/90
dot icon12/05/1989
Secretary resigned;new secretary appointed
dot icon25/04/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.37K
-
0.00
-
-
2022
0
6.04K
-
0.00
-
-
2022
0
6.04K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

6.04K £Descended-5.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Attenborough, Lewis
Director
02/05/2023 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALVON COURT MANAGEMENT (1989) LIMITED

ALVON COURT MANAGEMENT (1989) LIMITED is an(a) Dissolved company incorporated on 25/04/1989 with the registered office located at 20a Victoria Road, Hale, Cheshire WA15 9AD. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALVON COURT MANAGEMENT (1989) LIMITED?

toggle

ALVON COURT MANAGEMENT (1989) LIMITED is currently Dissolved. It was registered on 25/04/1989 and dissolved on 31/10/2023.

Where is ALVON COURT MANAGEMENT (1989) LIMITED located?

toggle

ALVON COURT MANAGEMENT (1989) LIMITED is registered at 20a Victoria Road, Hale, Cheshire WA15 9AD.

What does ALVON COURT MANAGEMENT (1989) LIMITED do?

toggle

ALVON COURT MANAGEMENT (1989) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ALVON COURT MANAGEMENT (1989) LIMITED?

toggle

The latest filing was on 31/10/2023: Final Gazette dissolved via voluntary strike-off.