AVAIL CONSULTING LIMITED

Register to unlock more data on OkredoRegister

AVAIL CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04946984

Incorporation date

28/10/2003

Size

Dormant

Contacts

Registered address

Registered address

Kings Orchard Queen Street, St. Philips, Bristol BS2 0HQCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2003)
dot icon04/04/2016
Final Gazette dissolved via voluntary strike-off
dot icon14/03/2016
Appointment of Mr Ian James Bowles as a director on 2016-03-01
dot icon14/03/2016
Termination of appointment of Robert Charles Garner as a director on 2016-03-01
dot icon27/01/2016
Statement of capital on 2016-01-28
dot icon18/01/2016
First Gazette notice for voluntary strike-off
dot icon10/01/2016
Statement by Directors
dot icon10/01/2016
Solvency Statement dated 18/12/15
dot icon10/01/2016
Resolutions
dot icon05/01/2016
Application to strike the company off the register
dot icon03/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon02/07/2015
Appointment of Mr Robert Charles Garner as a director on 2015-07-01
dot icon02/07/2015
Termination of appointment of Keith Martin Evans as a director on 2015-06-30
dot icon17/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon03/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon03/08/2014
Director's details changed for Mr Stephen Derrick Breach on 2014-06-05
dot icon03/08/2014
Registered office address changed from 1-4 Portland Square Bristol BS2 8RR to Kings Orchard Queen Street St. Philips Bristol BS2 0HQ on 2014-08-04
dot icon27/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon03/03/2014
Satisfaction of charge 1 in full
dot icon16/01/2014
Annual return made up to 2013-10-29 with full list of shareholders
dot icon18/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon10/01/2013
Annual return made up to 2012-10-29 with full list of shareholders
dot icon07/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon08/03/2012
Registered office address changed from 87-91 Newman Street London W1T 3EY on 2012-03-09
dot icon21/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon25/05/2011
Termination of appointment of Lorraine Davis as a secretary
dot icon04/05/2011
Appointment of Dr Keith Martin Evans as a director
dot icon02/05/2011
Termination of appointment of Peter Martin as a director
dot icon02/05/2011
Termination of appointment of Robert Garner as a director
dot icon17/03/2011
Resolutions
dot icon28/10/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon15/04/2010
Appointment of Miss Lorraine Anne Davis as a secretary
dot icon14/04/2010
Termination of appointment of Andrew Field as a director
dot icon14/04/2010
Termination of appointment of Richard Collins as a secretary
dot icon19/01/2010
Annual return made up to 2009-10-29 with full list of shareholders
dot icon04/01/2010
Appointment of Mr Stephen Derrick Breach as a director
dot icon03/01/2010
Termination of appointment of Simon Lawton as a director
dot icon03/01/2010
Termination of appointment of Martin Wilson as a director
dot icon29/12/2009
Resolutions
dot icon01/11/2009
Memorandum and Articles of Association
dot icon01/11/2009
Resolutions
dot icon14/10/2009
Director's details changed for Martin Wilson on 2009-10-01
dot icon14/10/2009
Director's details changed for Mr Peter John Martin on 2009-10-01
dot icon11/10/2009
Director's details changed for Robert Charles Garner on 2009-10-01
dot icon11/10/2009
Director's details changed for Mr Andrew Field on 2009-10-01
dot icon11/10/2009
Director's details changed for Simon Marcus Lawton on 2009-10-01
dot icon08/10/2009
Secretary's details changed for Richard Hawke Collins on 2009-10-01
dot icon03/09/2009
Full accounts made up to 2008-12-31
dot icon08/07/2009
Capitals not rolled up
dot icon08/07/2009
Nc inc already adjusted 29/09/08
dot icon08/07/2009
Resolutions
dot icon16/12/2008
Director appointed andrew field
dot icon05/11/2008
Return made up to 29/10/08; full list of members
dot icon02/10/2008
Full accounts made up to 2007-12-31
dot icon23/04/2008
Accounting reference date shortened from 31/03/2008 to 31/12/2007
dot icon29/01/2008
Full accounts made up to 2007-03-31
dot icon28/11/2007
Return made up to 29/10/07; full list of members
dot icon23/10/2007
Location of register of members (non legible)
dot icon23/10/2007
Location of register of members
dot icon20/06/2007
Particulars of mortgage/charge
dot icon13/06/2007
Director resigned
dot icon20/04/2007
Ad 05/04/07--------- £ si [email protected]=30 £ ic 970/1000
dot icon20/04/2007
Resolutions
dot icon20/04/2007
Resolutions
dot icon20/04/2007
Resolutions
dot icon20/04/2007
Resolutions
dot icon20/04/2007
Div 05/04/07
dot icon12/02/2007
Director resigned
dot icon03/01/2007
Resolutions
dot icon14/12/2006
Full accounts made up to 2006-03-31
dot icon22/11/2006
Return made up to 29/10/06; full list of members
dot icon22/11/2006
Director resigned
dot icon18/06/2006
New director appointed
dot icon01/06/2006
Registered office changed on 02/06/06 from: 165 queen victoria street london EC4V 4DD
dot icon03/01/2006
Return made up to 29/10/05; full list of members
dot icon03/01/2006
Director's particulars changed
dot icon28/12/2005
Full accounts made up to 2005-03-31
dot icon02/11/2005
Ad 19/10/05--------- £ si 4@1=4 £ ic 966/970
dot icon09/10/2005
New director appointed
dot icon13/09/2005
Director's particulars changed
dot icon10/03/2005
Ad 22/02/05--------- £ si 66@1=66 £ ic 900/966
dot icon07/03/2005
New secretary appointed
dot icon03/03/2005
Secretary resigned
dot icon29/11/2004
Return made up to 29/10/04; full list of members
dot icon29/11/2004
Location of register of members
dot icon20/04/2004
New director appointed
dot icon02/03/2004
New director appointed
dot icon08/02/2004
Ad 22/01/04--------- £ si 899@1=899 £ ic 1/900
dot icon08/02/2004
Resolutions
dot icon08/02/2004
Resolutions
dot icon08/02/2004
Resolutions
dot icon08/02/2004
Resolutions
dot icon08/02/2004
Resolutions
dot icon07/02/2004
New director appointed
dot icon04/02/2004
Registered office changed on 05/02/04 from: 2 temple back east temple quay bristol BS1 6EG
dot icon04/02/2004
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon04/02/2004
Director resigned
dot icon04/02/2004
Secretary resigned
dot icon04/02/2004
New secretary appointed;new director appointed
dot icon04/02/2004
New director appointed
dot icon22/12/2003
Certificate of change of name
dot icon28/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Peter John
Director
21/01/2004 - 29/04/2011
64
Pitman, Henry John
Director
21/01/2004 - 03/06/2007
75
Lawton, Simon Marcus
Director
21/01/2004 - 30/12/2009
63
Garner, Robert Charles
Director
01/02/2004 - 29/04/2011
29
Garner, Robert Charles
Director
30/06/2015 - 29/02/2016
29

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVAIL CONSULTING LIMITED

AVAIL CONSULTING LIMITED is an(a) Dissolved company incorporated on 28/10/2003 with the registered office located at Kings Orchard Queen Street, St. Philips, Bristol BS2 0HQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVAIL CONSULTING LIMITED?

toggle

AVAIL CONSULTING LIMITED is currently Dissolved. It was registered on 28/10/2003 and dissolved on 04/04/2016.

Where is AVAIL CONSULTING LIMITED located?

toggle

AVAIL CONSULTING LIMITED is registered at Kings Orchard Queen Street, St. Philips, Bristol BS2 0HQ.

What does AVAIL CONSULTING LIMITED do?

toggle

AVAIL CONSULTING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AVAIL CONSULTING LIMITED?

toggle

The latest filing was on 04/04/2016: Final Gazette dissolved via voluntary strike-off.