AVA LEISURE LIMITED

Register to unlock more data on OkredoRegister

AVA LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI014420

Incorporation date

30/07/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ava House, 14 Prince Regent Road, Belfast BT5 6QRCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1980)
dot icon23/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon08/07/2025
First Gazette notice for voluntary strike-off
dot icon01/07/2025
Application to strike the company off the register
dot icon10/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon08/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon10/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon07/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon01/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon22/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/10/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon10/10/2018
Confirmation statement made on 2018-10-10 with updates
dot icon10/10/2018
Notification of Michael Anthony Simpson as a person with significant control on 2017-11-01
dot icon10/10/2018
Notification of Samuel David Stranaghan as a person with significant control on 2017-11-01
dot icon10/10/2018
Cessation of Cecil Ashe as a person with significant control on 2017-11-01
dot icon10/10/2018
Notification of Sperrin Bingo Ltd as a person with significant control on 2017-11-01
dot icon31/07/2018
Previous accounting period shortened from 2018-06-30 to 2017-12-31
dot icon05/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon27/03/2018
Registered office address changed from 321a Newtownards Road Belfast BT4 1AG to Ava House 14 Prince Regent Road Belfast BT5 6QR on 2018-03-27
dot icon20/03/2018
Resolutions
dot icon20/03/2018
Change of name notice
dot icon05/01/2018
Appointment of Mr Michael Anthony Simpson as a director on 2017-11-01
dot icon05/01/2018
Appointment of Mr Samuel David Stranaghan as a director on 2017-11-01
dot icon05/01/2018
Termination of appointment of Robert Joseph Meenan as a secretary on 2017-11-02
dot icon05/01/2018
Termination of appointment of Cecil Ashe as a director on 2017-11-02
dot icon02/11/2017
Satisfaction of charge 3 in full
dot icon02/11/2017
Satisfaction of charge 1 in full
dot icon02/11/2017
Satisfaction of charge 7 in full
dot icon13/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon06/02/2017
Satisfaction of charge 6 in full
dot icon10/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon18/08/2016
Second filing of the annual return made up to 2015-10-18
dot icon18/08/2016
Second filing of the annual return made up to 2014-10-18
dot icon18/08/2016
Second filing of the annual return made up to 2013-10-18
dot icon18/08/2016
Second filing of the annual return made up to 2012-10-18
dot icon18/08/2016
Second filing of the annual return made up to 2011-10-18
dot icon18/08/2016
Second filing of the annual return made up to 2010-10-18
dot icon18/08/2016
Second filing of the annual return made up to 2009-10-18
dot icon06/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon28/10/2015
Annual return
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon22/10/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon01/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon22/10/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon24/05/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-10-18
dot icon03/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon30/10/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon04/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon27/10/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon27/10/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon26/05/2010
Total exemption small company accounts made up to 2009-06-30
dot icon24/02/2010
Annual return made up to 2009-10-18 with full list of shareholders
dot icon23/02/2010
Secretary's details changed for Robert Meenan on 2009-10-18
dot icon23/02/2010
Director's details changed for Cecil Ashe on 2009-10-18
dot icon11/05/2009
30/06/08 annual accts
dot icon11/12/2008
18/10/08 annual return shuttle
dot icon12/05/2008
30/06/07 annual accts
dot icon24/01/2008
18/10/07 annual return shuttle
dot icon10/12/2007
Change of ARD
dot icon05/09/2007
31/07/06 annual accts
dot icon05/11/2006
18/10/06 annual return shuttle
dot icon22/09/2006
Change of dirs/sec
dot icon07/09/2006
31/07/05 annual accts
dot icon16/02/2006
18/10/05 annual return shuttle
dot icon09/06/2005
31/07/04 annual accts
dot icon18/06/2004
31/07/03 annual accts
dot icon06/11/2003
18/10/02 annual return shuttle
dot icon06/11/2003
18/10/03 annual return shuttle
dot icon16/05/2003
31/07/02 annual accts
dot icon05/06/2002
31/07/01 annual accts
dot icon20/11/2001
18/10/01 annual return shuttle
dot icon28/04/2001
31/07/00 annual accts
dot icon21/11/2000
18/10/00 annual return shuttle
dot icon06/06/2000
31/07/99 annual accts
dot icon26/02/2000
31/07/98 annual accts
dot icon26/02/2000
Change of dirs/sec
dot icon26/02/2000
Change of dirs/sec
dot icon26/02/2000
Change of dirs/sec
dot icon26/02/2000
Change of dirs/sec
dot icon26/02/2000
Change of dirs/sec
dot icon09/01/2000
Mortgage satisfaction
dot icon30/11/1999
Particulars of a mortgage charge
dot icon30/11/1999
Particulars of a mortgage charge
dot icon21/11/1999
Mortgage satisfaction
dot icon27/10/1999
18/10/99 annual return shuttle
dot icon01/09/1999
31/07/97 annual accts
dot icon09/01/1999
18/10/98 annual return shuttle
dot icon13/01/1998
18/10/97 annual return shuttle
dot icon21/05/1997
31/07/96 annual accts
dot icon06/11/1996
18/10/96 annual return shuttle
dot icon08/08/1996
31/07/95 annual accts
dot icon26/02/1996
18/10/95 annual return shuttle
dot icon26/05/1995
31/07/94 annual accts
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/11/1994
18/10/94 annual return shuttle
dot icon03/08/1994
31/07/93 annual accts
dot icon03/08/1994
Particulars of a mortgage charge
dot icon22/10/1993
18/10/93 annual return shuttle
dot icon14/06/1993
31/07/92 annual accts
dot icon23/10/1992
18/10/92 annual return form
dot icon03/07/1992
31/07/91 annual accts
dot icon23/10/1991
18/10/91 annual return form
dot icon09/02/1991
19/10/90 annual return
dot icon15/01/1991
31/07/90 annual accts
dot icon11/10/1990
31/07/89 annual accts
dot icon01/02/1990
20/10/89 annual return
dot icon08/06/1989
31/07/88 annual accts
dot icon23/02/1989
21/10/88 annual return
dot icon06/09/1988
31/07/87 annual accts
dot icon06/09/1988
31/07/86 annual accts
dot icon03/06/1988
Particulars of a mortgage charge
dot icon28/04/1988
31/07/86 annual accts
dot icon13/02/1988
21/10/87 annual return
dot icon15/01/1987
21/10/86 annual return
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/02/1986
21/10/85 annual return
dot icon10/07/1985
31/07/84 annual accts
dot icon19/03/1985
21/12/84 annual return
dot icon12/09/1984
20/10/83 annual return
dot icon10/09/1984
30/04/84 annual accts
dot icon25/05/1984
31/07/83 annual accts
dot icon03/04/1984
Change of dirs/sec
dot icon11/02/1983
31/12/82 annual return
dot icon30/06/1982
Particulars re directors
dot icon26/05/1982
Notice of ARD
dot icon26/05/1982
31/12/81 annual return
dot icon13/05/1982
Particulars of a mortgage charge
dot icon12/03/1981
Situation of reg office
dot icon20/02/1981
Mortgage satisfaction
dot icon20/02/1981
Particulars of a mortgage charge
dot icon07/11/1980
Particulars of a mortgage charge
dot icon30/07/1980
Incorporation
dot icon30/07/1980
Decl on compl on incorp
dot icon30/07/1980
Statement of nominal cap
dot icon30/07/1980
Pars re dirs/sit reg offi
dot icon30/07/1980
Memorandum
dot icon30/07/1980
Articles
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/10/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
48.69K
-
0.00
-
-
2023
2
191.08K
-
0.00
-
-
2023
2
191.08K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

191.08K £Ascended292.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rutherford, Margaret
Director
30/07/1980 - 09/08/1999
2
Mr Cecil Ashe
Director
19/08/1999 - 02/11/2017
6
Meenan, Robert Joseph
Secretary
30/07/1980 - 02/11/2017
-
Futter, Michael David
Director
09/08/1999 - 30/05/2007
3
Mr Michael Anthony Simpson
Director
01/11/2017 - Present
8

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AVA LEISURE LIMITED

AVA LEISURE LIMITED is an(a) Dissolved company incorporated on 30/07/1980 with the registered office located at Ava House, 14 Prince Regent Road, Belfast BT5 6QR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AVA LEISURE LIMITED?

toggle

AVA LEISURE LIMITED is currently Dissolved. It was registered on 30/07/1980 and dissolved on 23/09/2025.

Where is AVA LEISURE LIMITED located?

toggle

AVA LEISURE LIMITED is registered at Ava House, 14 Prince Regent Road, Belfast BT5 6QR.

What does AVA LEISURE LIMITED do?

toggle

AVA LEISURE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does AVA LEISURE LIMITED have?

toggle

AVA LEISURE LIMITED had 2 employees in 2023.

What is the latest filing for AVA LEISURE LIMITED?

toggle

The latest filing was on 23/09/2025: Final Gazette dissolved via voluntary strike-off.