AVALON PACKAGING LTD.

Register to unlock more data on OkredoRegister

AVALON PACKAGING LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01321004

Incorporation date

12/07/1977

Size

Medium

Contacts

Registered address

Registered address

6th Floor 3 Hardman Street, Manchester M3 3ATCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1977)
dot icon09/06/2016
Final Gazette dissolved following liquidation
dot icon09/03/2016
Liquidators' statement of receipts and payments to 2016-02-23
dot icon09/03/2016
Return of final meeting in a creditors' voluntary winding up
dot icon18/11/2015
Liquidators' statement of receipts and payments to 2015-10-23
dot icon04/06/2015
Liquidators' statement of receipts and payments to 2015-04-23
dot icon13/11/2014
Liquidators' statement of receipts and payments to 2014-10-23
dot icon08/05/2014
Liquidators' statement of receipts and payments to 2014-04-23
dot icon30/10/2013
Liquidators' statement of receipts and payments to 2013-10-23
dot icon08/05/2013
Liquidators' statement of receipts and payments to 2013-04-23
dot icon12/11/2012
Liquidators' statement of receipts and payments to 2012-10-23
dot icon08/05/2012
Liquidators' statement of receipts and payments to 2012-04-23
dot icon07/11/2011
Liquidators' statement of receipts and payments to 2011-10-23
dot icon05/05/2011
Liquidators' statement of receipts and payments to 2011-04-23
dot icon08/11/2010
Liquidators' statement of receipts and payments to 2010-10-23
dot icon29/04/2010
Liquidators' statement of receipts and payments to 2010-04-23
dot icon12/08/2009
Insolvency filing
dot icon20/07/2009
Insolvency court order
dot icon20/07/2009
Appointment of a voluntary liquidator
dot icon24/06/2009
Registered office changed on 24/06/2009 from bdo stoy hayward LLP commercial buildings 11-15 cross street manchester M2 1BD
dot icon24/04/2009
Administrator's progress report to 2009-04-16
dot icon24/04/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon29/12/2008
Result of meeting of creditors
dot icon17/12/2008
Statement of affairs with form 2.14B
dot icon10/12/2008
Statement of administrator's proposal
dot icon24/10/2008
Appointment of an administrator
dot icon22/10/2008
Registered office changed on 22/10/2008 from tannersmith cottage tannersmith lane mawdesley lancashire L40 2RA
dot icon09/09/2008
Return made up to 08/01/08; full list of members
dot icon18/01/2008
Declaration of satisfaction of mortgage/charge
dot icon31/10/2007
Accounts for a medium company made up to 2006-12-31
dot icon18/06/2007
Return made up to 08/01/07; full list of members
dot icon26/05/2007
Particulars of mortgage/charge
dot icon06/11/2006
Accounts for a medium company made up to 2005-12-31
dot icon17/06/2006
Declaration of satisfaction of mortgage/charge
dot icon31/03/2006
Return made up to 08/01/06; full list of members
dot icon31/03/2006
Location of register of members
dot icon31/03/2006
Location of debenture register
dot icon30/03/2006
Director's particulars changed
dot icon06/01/2006
Registered office changed on 06/01/06 from: charter house pittman way fulwood preston lancashire PR2 9ZD
dot icon31/10/2005
Full accounts made up to 2004-12-31
dot icon25/01/2005
Return made up to 08/01/05; full list of members
dot icon14/01/2005
Registered office changed on 14/01/05 from: charter house garstang road, fulwood preston lancashire PR2 8NB
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon12/01/2004
Return made up to 08/01/04; full list of members
dot icon08/12/2003
Full accounts made up to 2002-12-31
dot icon19/09/2003
Return made up to 08/01/03; full list of members
dot icon29/04/2003
Full accounts made up to 2001-12-31
dot icon21/02/2003
Particulars of mortgage/charge
dot icon24/01/2003
Declaration of satisfaction of mortgage/charge
dot icon05/12/2002
Return made up to 08/01/02; full list of members
dot icon13/11/2002
Declaration of satisfaction of mortgage/charge
dot icon16/04/2002
Particulars of mortgage/charge
dot icon10/04/2002
Particulars of mortgage/charge
dot icon26/02/2002
Particulars of mortgage/charge
dot icon21/12/2001
Full accounts made up to 2000-12-31
dot icon12/02/2001
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon30/01/2001
Return made up to 08/01/01; full list of members
dot icon30/08/2000
Full accounts made up to 1999-11-30
dot icon17/01/2000
Return made up to 08/01/00; full list of members
dot icon24/09/1999
Full accounts made up to 1998-11-30
dot icon10/07/1999
Particulars of mortgage/charge
dot icon01/06/1999
New director appointed
dot icon19/05/1999
New director appointed
dot icon19/05/1999
New director appointed
dot icon24/02/1999
Return made up to 08/01/99; full list of members
dot icon24/06/1998
Full accounts made up to 1997-11-30
dot icon24/02/1998
Return made up to 08/01/98; no change of members
dot icon04/08/1997
Accounts for a medium company made up to 1996-11-30
dot icon13/01/1997
Return made up to 08/01/97; no change of members
dot icon22/04/1996
Full accounts made up to 1995-11-30
dot icon26/03/1996
Return made up to 14/01/96; full list of members
dot icon12/07/1995
Accounts for a small company made up to 1994-11-30
dot icon19/01/1995
Return made up to 14/01/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/06/1994
Accounts for a small company made up to 1993-11-30
dot icon26/01/1994
Return made up to 14/01/94; full list of members
dot icon12/10/1993
Registered office changed on 12/10/93 from: unit 1 drum head road chorley north business park chorley PR6 7BX
dot icon24/05/1993
Accounts for a small company made up to 1992-11-30
dot icon03/02/1993
Return made up to 14/01/93; change of members
dot icon22/12/1992
Registered office changed on 22/12/92 from: unit 8 common bank industrial estate chorley lancs PR7 1NR
dot icon02/10/1992
Accounts for a small company made up to 1991-11-30
dot icon21/05/1992
Accounts for a small company made up to 1991-03-31
dot icon10/02/1992
Accounting reference date shortened from 31/03 to 30/11
dot icon22/04/1991
Return made up to 14/01/91; full list of members
dot icon18/02/1991
Accounts for a small company made up to 1990-03-31
dot icon18/12/1990
Ad 05/12/90--------- £ si 4900@1=4900 £ ic 100/5000
dot icon18/12/1990
Nc inc already adjusted 05/12/90
dot icon18/12/1990
Resolutions
dot icon12/04/1990
Accounts for a small company made up to 1989-03-31
dot icon14/03/1990
Accounting reference date shortened from 31/10 to 31/03
dot icon31/01/1990
Return made up to 14/01/90; full list of members
dot icon16/02/1989
Return made up to 14/01/89; full list of members
dot icon06/09/1988
Full accounts made up to 1987-10-31
dot icon01/03/1988
Accounts made up to 1986-10-31
dot icon03/08/1987
Accounts made up to 1985-01-31
dot icon03/08/1987
Return made up to 14/01/87; full list of members
dot icon14/07/1986
Return made up to 14/01/86; full list of members
dot icon03/12/1985
Certificate of change of name
dot icon21/03/1980
New secretary appointed
dot icon17/10/1977
New secretary appointed
dot icon12/07/1977
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2006
dot iconLast change occurred
31/12/2006

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2006
dot iconNext account date
31/12/2007
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Malcolm, Amanda Jayne
Director
20/04/1999 - Present
6
Malcolm, Simon Paul Dudley
Director
10/04/1999 - Present
20
Malcolm, Paul Anthony
Director
10/04/1999 - Present
18

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 AVALON PACKAGING LTD.

AVALON PACKAGING LTD. is an(a) Dissolved company incorporated on 12/07/1977 with the registered office located at 6th Floor 3 Hardman Street, Manchester M3 3AT. There are currently 3 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 AVALON PACKAGING LTD.?

toggle

AVALON PACKAGING LTD. is currently Dissolved. It was registered on 12/07/1977 and dissolved on 09/06/2016.

Where is AVALON PACKAGING LTD. located?

toggle

AVALON PACKAGING LTD. is registered at 6th Floor 3 Hardman Street, Manchester M3 3AT.

What does AVALON PACKAGING LTD. do?

toggle

AVALON PACKAGING LTD. operates in the Manufacture of plastic packing goods (25.22 - SIC 2003) sector.

What is the latest filing for AVALON PACKAGING LTD.?

toggle

The latest filing was on 09/06/2016: Final Gazette dissolved following liquidation.