AVAIL MEDICAL EUROPE LIMITED

Register to unlock more data on OkredoRegister

AVAIL MEDICAL EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03136589

Incorporation date

11/12/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Bridge Road, Kingswood, Bristol BS15 4FWCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1995)
dot icon28/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon12/08/2025
First Gazette notice for voluntary strike-off
dot icon30/07/2025
Application to strike the company off the register
dot icon02/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/01/2025
Confirmation statement made on 2024-11-30 with updates
dot icon14/01/2025
Cessation of Michael Edward Darrah as a person with significant control on 2024-07-31
dot icon14/01/2025
Termination of appointment of Michael Edward Darrah as a director on 2024-07-31
dot icon14/01/2025
Notification of Toffeln Ltd as a person with significant control on 2024-07-31
dot icon14/01/2025
Appointment of Mr Henry Rupert Turner as a director on 2024-07-31
dot icon10/01/2025
Registered office address changed from 8 Morston Court Cannock Staffordshire WS11 8JB England to Unit 2 Bridge Road Kingswood Bristol BS15 4FW on 2025-01-10
dot icon10/04/2024
Micro company accounts made up to 2023-12-31
dot icon06/03/2024
Satisfaction of charge 031365890002 in full
dot icon30/11/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon01/09/2023
Satisfaction of charge 1 in full
dot icon10/03/2023
Micro company accounts made up to 2022-12-31
dot icon01/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon07/09/2022
Micro company accounts made up to 2021-12-31
dot icon25/04/2022
Change of details for Mr Michael Edward Darrah as a person with significant control on 2022-04-25
dot icon25/04/2022
Director's details changed for Mr Michael Edward Darrah on 2022-04-25
dot icon01/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon15/07/2021
Micro company accounts made up to 2020-12-31
dot icon01/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon19/08/2020
Micro company accounts made up to 2019-12-31
dot icon03/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon04/04/2019
Micro company accounts made up to 2018-12-31
dot icon04/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon25/09/2018
Micro company accounts made up to 2017-12-31
dot icon01/12/2017
Director's details changed for Mr Michael Edward Darrah on 2017-11-30
dot icon01/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon01/12/2017
Change of details for Mr Micheal Edward Darrah as a person with significant control on 2017-11-30
dot icon25/08/2017
Micro company accounts made up to 2016-12-31
dot icon01/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon05/07/2016
Registered office address changed from Unit 2 Durham Way South Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6ZF to 8 Morston Court Cannock Staffordshire WS11 8JB on 2016-07-05
dot icon22/06/2016
Registration of charge 031365890002, created on 2016-06-20
dot icon19/02/2016
Micro company accounts made up to 2015-12-31
dot icon01/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon05/11/2015
Director's details changed for Mr Michael Edward Darrah on 2015-03-04
dot icon28/08/2015
Micro company accounts made up to 2014-12-31
dot icon27/02/2015
Director's details changed for Mr Michael Edward Darrah on 2015-02-27
dot icon27/02/2015
Registered office address changed from Unit 8 Ninian Park Ninian Way Tame Valley Tamworth Staffordshire B77 5ES to Unit 2 Durham Way South Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6ZF on 2015-02-27
dot icon02/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon11/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon12/07/2012
Termination of appointment of Teresa Darrah as a secretary
dot icon12/07/2012
Termination of appointment of Teresa Darrah as a director
dot icon20/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/09/2011
Secretary's details changed for Teresa Anne Lacy on 2011-09-16
dot icon19/09/2011
Director's details changed for Teresa Anne Lacy on 2011-09-16
dot icon16/09/2011
Director's details changed for Michael Edward Darrah on 2011-09-16
dot icon04/01/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon01/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/01/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon15/01/2010
Director's details changed for Teresa Anne Lacy on 2010-01-15
dot icon30/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/01/2009
Return made up to 30/11/08; full list of members
dot icon26/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/01/2008
Return made up to 30/11/07; full list of members
dot icon09/01/2008
Location of register of members
dot icon19/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/01/2007
Return made up to 30/11/06; full list of members
dot icon12/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/01/2006
Return made up to 30/11/05; full list of members
dot icon20/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/04/2005
Registered office changed on 21/04/05 from: the coach house dosthill road dosthill hall tamworth staffordshire B77 1JB
dot icon21/12/2004
Return made up to 30/11/04; full list of members
dot icon05/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon06/01/2004
Return made up to 30/11/03; full list of members
dot icon01/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon03/02/2003
Return made up to 30/11/02; full list of members
dot icon27/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon11/12/2001
Return made up to 30/11/01; full list of members
dot icon30/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon09/02/2001
Return made up to 30/11/00; full list of members
dot icon09/02/2001
Registered office changed on 09/02/01 from: chantry house high street coleshill birmingham west midlands B46 3AX
dot icon04/10/2000
Accounts for a small company made up to 1999-12-31
dot icon11/01/2000
Director resigned
dot icon16/12/1999
Return made up to 30/11/99; full list of members
dot icon02/08/1999
Accounts for a small company made up to 1998-12-31
dot icon22/12/1998
Return made up to 30/11/98; full list of members
dot icon27/04/1998
New director appointed
dot icon27/04/1998
New director appointed
dot icon02/03/1998
Accounts for a small company made up to 1997-12-31
dot icon16/12/1997
Return made up to 30/11/97; no change of members
dot icon06/10/1997
Accounts for a small company made up to 1996-12-31
dot icon26/01/1997
Return made up to 11/12/96; full list of members
dot icon07/08/1996
Particulars of mortgage/charge
dot icon01/08/1996
Ad 18/07/96--------- £ si 998@1=998 £ ic 2/1000
dot icon01/08/1996
Registered office changed on 01/08/96 from: 11 rushingdon furlong pitstone leyton buzzard beds LU2 9QX
dot icon25/07/1996
Accounting reference date notified as 31/12
dot icon27/02/1996
Director resigned
dot icon27/02/1996
Secretary resigned
dot icon27/02/1996
New director appointed
dot icon27/02/1996
New secretary appointed
dot icon19/02/1996
Memorandum and Articles of Association
dot icon31/01/1996
Certificate of change of name
dot icon25/01/1996
Registered office changed on 25/01/96 from: classic house 174-180 old street london EC1V 9BP
dot icon11/12/1995
Incorporation
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
30/11/2025
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)
2021
2
112.06K
-
0.00
-
-
2022
2
154.29K
-
0.00
-
-
2023
2
157.97K
-
0.00
-
-
2023
2
157.97K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

157.97K £Ascended2.39 % *

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
WATERLOW NOMINEES LIMITED
Nominee Director
11/12/1995 - 18/01/1996
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
11/12/1995 - 18/01/1996
38039
Darrah, Teresa Anne
Director
26/03/1998 - 11/07/2012
-
Darrah, Teresa Anne
Secretary
18/01/1996 - 11/07/2012
-
Williams, Roy David
Director
26/03/1998 - 23/12/1999
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

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 MEDICAL EUROPE LIMITED

AVAIL MEDICAL EUROPE LIMITED is an(a) Dissolved company incorporated on 11/12/1995 with the registered office located at Unit 2 Bridge Road, Kingswood, Bristol BS15 4FW. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AVAIL MEDICAL EUROPE LIMITED?

toggle

AVAIL MEDICAL EUROPE LIMITED is currently Dissolved. It was registered on 11/12/1995 and dissolved on 28/10/2025.

Where is AVAIL MEDICAL EUROPE LIMITED located?

toggle

AVAIL MEDICAL EUROPE LIMITED is registered at Unit 2 Bridge Road, Kingswood, Bristol BS15 4FW.

What does AVAIL MEDICAL EUROPE LIMITED do?

toggle

AVAIL MEDICAL EUROPE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does AVAIL MEDICAL EUROPE LIMITED have?

toggle

AVAIL MEDICAL EUROPE LIMITED had 2 employees in 2023.

What is the latest filing for AVAIL MEDICAL EUROPE LIMITED?

toggle

The latest filing was on 28/10/2025: Final Gazette dissolved via voluntary strike-off.