AVECIA LIMITED

Register to unlock more data on OkredoRegister

AVECIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03730853

Incorporation date

11/03/1999

Size

Dormant

Contacts

Registered address

Registered address

9th Floor 3 Hardman Street, Manchester M3 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1999)
dot icon31/03/2026
First Gazette notice for compulsory strike-off
dot icon24/03/2026
Resolutions
dot icon18/01/2016
Restoration by order of the court
dot icon15/09/2015
Final Gazette dissolved following liquidation
dot icon15/06/2015
Return of final meeting in a members' voluntary winding up
dot icon30/07/2014
Liquidators' statement of receipts and payments to 2014-07-08
dot icon31/07/2013
Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 2013-07-31
dot icon30/07/2013
Declaration of solvency
dot icon23/07/2013
Appointment of a voluntary liquidator
dot icon19/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon13/03/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon26/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon19/03/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon15/03/2012
Secretary's details changed for Andrew Peter Cree on 2011-07-05
dot icon15/03/2012
Director's details changed for Mr Duncan Mclellan on 2011-07-05
dot icon15/03/2012
Director's details changed for Adrian Charles Buckmaster on 2011-07-05
dot icon05/07/2011
Registered office address changed from Po Box 42 Hexagon Tower Blackley Manchester M9 8ZS on 2011-07-05
dot icon05/07/2011
Appointment of Oakwood Corporate Secretary Limited as a secretary
dot icon16/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon16/03/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon24/09/2010
Full accounts made up to 2009-12-31
dot icon22/03/2010
Director's details changed for Adrian Charles Buckmaster on 2010-02-01
dot icon22/03/2010
Secretary's details changed for Andrew Peter Cree on 2010-02-01
dot icon22/03/2010
Director's details changed for Duncan Mclellan on 2010-02-01
dot icon17/03/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon17/03/2010
Director's details changed for Duncan Mclellan on 2009-10-01
dot icon17/12/2009
Director's details changed for Duncan Mclellan on 2009-10-01
dot icon17/12/2009
Secretary's details changed for Andrew Peter Cree on 2009-10-01
dot icon17/12/2009
Director's details changed for Adrian Charles Buckmaster on 2009-10-01
dot icon25/10/2009
Full accounts made up to 2008-12-31
dot icon25/03/2009
Return made up to 11/03/09; full list of members
dot icon10/12/2008
Resolutions
dot icon09/07/2008
Full accounts made up to 2007-12-31
dot icon08/04/2008
Return made up to 11/03/08; full list of members
dot icon04/02/2008
Director resigned
dot icon25/10/2007
Full accounts made up to 2006-12-31
dot icon29/05/2007
Director's particulars changed
dot icon22/03/2007
Return made up to 11/03/07; full list of members
dot icon13/10/2006
Full accounts made up to 2005-12-31
dot icon23/03/2006
Return made up to 11/03/06; full list of members
dot icon22/03/2006
Director resigned
dot icon16/02/2006
Declaration of satisfaction of mortgage/charge
dot icon16/02/2006
Declaration of satisfaction of mortgage/charge
dot icon09/02/2006
Declaration of satisfaction of mortgage/charge
dot icon09/02/2006
Declaration of satisfaction of mortgage/charge
dot icon09/02/2006
Declaration of satisfaction of mortgage/charge
dot icon09/02/2006
Declaration of satisfaction of mortgage/charge
dot icon09/02/2006
Declaration of satisfaction of mortgage/charge
dot icon21/12/2005
Particulars of mortgage/charge
dot icon01/12/2005
Director resigned
dot icon01/12/2005
Director resigned
dot icon21/11/2005
New director appointed
dot icon21/11/2005
New director appointed
dot icon21/11/2005
New director appointed
dot icon23/09/2005
Full accounts made up to 2004-12-31
dot icon23/06/2005
Registered office changed on 23/06/05 from: p o box 42 hexagon house blackley manchester lancashire M9 8ZS
dot icon10/05/2005
Declaration of mortgage charge released/ceased
dot icon10/05/2005
Declaration of mortgage charge released/ceased
dot icon18/03/2005
Return made up to 11/03/05; full list of members
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon02/06/2004
Particulars of mortgage/charge
dot icon02/06/2004
Particulars of mortgage/charge
dot icon21/05/2004
Particulars of mortgage/charge
dot icon14/05/2004
Memorandum and Articles of Association
dot icon14/05/2004
Resolutions
dot icon14/05/2004
Resolutions
dot icon06/05/2004
Declaration of satisfaction of mortgage/charge
dot icon19/03/2004
Return made up to 11/03/04; no change of members
dot icon14/02/2004
Declaration of mortgage charge released/ceased
dot icon06/10/2003
Full accounts made up to 2002-12-31
dot icon19/03/2003
Return made up to 11/03/03; full list of members
dot icon05/02/2003
Director's particulars changed
dot icon08/10/2002
Director's particulars changed
dot icon18/06/2002
Full accounts made up to 2001-12-31
dot icon10/04/2002
Memorandum and Articles of Association
dot icon02/04/2002
Return made up to 11/03/02; no change of members
dot icon05/11/2001
Memorandum and Articles of Association
dot icon04/07/2001
Full accounts made up to 2000-12-31
dot icon19/03/2001
Return made up to 11/03/01; no change of members
dot icon13/03/2001
Secretary's particulars changed
dot icon20/10/2000
Full accounts made up to 1999-12-31
dot icon20/10/2000
Resolutions
dot icon20/10/2000
Resolutions
dot icon20/10/2000
Resolutions
dot icon20/10/2000
Resolutions
dot icon20/10/2000
Resolutions
dot icon19/05/2000
Return made up to 11/03/00; full list of members
dot icon24/01/2000
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon23/11/1999
New secretary appointed
dot icon11/11/1999
Secretary resigned
dot icon09/11/1999
Director's particulars changed
dot icon21/09/1999
Memorandum and Articles of Association
dot icon21/09/1999
Resolutions
dot icon21/07/1999
Director resigned
dot icon21/07/1999
Director resigned
dot icon21/07/1999
Director resigned
dot icon21/07/1999
Director resigned
dot icon20/07/1999
Particulars of mortgage/charge
dot icon16/07/1999
New director appointed
dot icon16/07/1999
New secretary appointed
dot icon16/07/1999
New director appointed
dot icon16/07/1999
New director appointed
dot icon14/07/1999
Particulars of mortgage/charge
dot icon14/07/1999
Resolutions
dot icon14/07/1999
Resolutions
dot icon14/07/1999
Resolutions
dot icon10/07/1999
Particulars of mortgage/charge
dot icon09/07/1999
Particulars of mortgage/charge
dot icon09/07/1999
Particulars of mortgage/charge
dot icon07/07/1999
Ad 30/06/99--------- £ si 5000@1=5000 £ ic 1/5001
dot icon07/07/1999
£ nc 100/10000000 29/06/99
dot icon07/07/1999
Registered office changed on 07/07/99 from: royal london house 22/25 finsbury square, london EC2A 1DS
dot icon07/07/1999
Secretary resigned
dot icon01/07/1999
Certificate of change of name
dot icon04/06/1999
Certificate of change of name
dot icon21/05/1999
New director appointed
dot icon12/05/1999
Director resigned
dot icon12/05/1999
New director appointed
dot icon12/05/1999
New director appointed
dot icon12/05/1999
New director appointed
dot icon06/05/1999
Certificate of change of name
dot icon11/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconNext confirmation date
10/03/2017
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
dot iconNext due on
29/09/2014
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buckmaster, Adrian Charles
Director
03/10/2005 - Present
32
Langmuir, Hugh Macgillivray
Director
05/05/1999 - 13/07/1999
65
Nicholson, Derrick Alan
Director
23/06/1999 - 16/11/2005
13
Mclellan, Duncan
Director
03/10/2005 - Present
24
Scudamore, Jeremy Paul
Director
23/06/1999 - 22/03/2006
19

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVECIA LIMITED

AVECIA LIMITED is an(a) Active company incorporated on 11/03/1999 with the registered office located at 9th Floor 3 Hardman Street, Manchester M3 3HF. There are currently 4 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 AVECIA LIMITED?

toggle

AVECIA LIMITED is currently Active. It was registered on 11/03/1999 .

Where is AVECIA LIMITED located?

toggle

AVECIA LIMITED is registered at 9th Floor 3 Hardman Street, Manchester M3 3HF.

What does AVECIA LIMITED do?

toggle

AVECIA LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AVECIA LIMITED?

toggle

The latest filing was on 31/03/2026: First Gazette notice for compulsory strike-off.