AVECO (TEESSIDE) LIMITED

Register to unlock more data on OkredoRegister

AVECO (TEESSIDE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01299573

Incorporation date

22/02/1977

Size

Total Exemption Small

Contacts

Registered address

Registered address

159/160 High Street, Stockton-On-Tees TS18 1PLCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1977)
dot icon30/08/2016
Final Gazette dissolved via voluntary strike-off
dot icon14/06/2016
First Gazette notice for voluntary strike-off
dot icon19/02/2016
Application to strike the company off the register
dot icon27/11/2015
Restoration by order of the court
dot icon11/06/2013
Final Gazette dissolved via voluntary strike-off
dot icon28/02/2013
Voluntary strike-off action has been suspended
dot icon11/12/2012
First Gazette notice for voluntary strike-off
dot icon30/11/2012
Application to strike the company off the register
dot icon28/09/2012
Total exemption small company accounts made up to 2012-02-15
dot icon02/08/2012
Previous accounting period shortened from 2012-07-31 to 2012-02-15
dot icon29/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon29/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon20/02/2012
Appointment of Nigel Gordon Park as a secretary
dot icon20/02/2012
Registered office address changed from the Graving Dock Normanby Wharf Cargo Fleet Middlesbrough Cleveland TS3 8AT on 2012-02-20
dot icon20/02/2012
Current accounting period extended from 2012-04-30 to 2012-07-31
dot icon20/02/2012
Appointment of David Bernard Rush as a director
dot icon20/02/2012
Termination of appointment of Julie Rutherford as a secretary
dot icon20/02/2012
Termination of appointment of Patricia Aveling as a director
dot icon20/02/2012
Termination of appointment of Dennis Aveling as a director
dot icon06/02/2012
Annual return made up to 2011-12-17 with full list of shareholders
dot icon06/02/2012
Secretary's details changed for Mrs Julie Rutherford on 2011-12-01
dot icon06/02/2012
Director's details changed for Mrs Patricia Ann Aveling on 2011-12-01
dot icon06/02/2012
Director's details changed for Mr Dennis Aveling on 2011-12-01
dot icon04/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon24/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon20/12/2010
Annual return made up to 2010-12-17 with full list of shareholders
dot icon20/12/2010
Register inspection address has been changed
dot icon12/03/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon26/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon18/02/2009
Return made up to 17/12/08; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon07/02/2008
Return made up to 17/12/07; full list of members
dot icon11/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon02/03/2007
Return made up to 17/12/06; full list of members
dot icon02/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon24/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon27/01/2006
Return made up to 17/12/05; full list of members
dot icon08/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon07/01/2005
Return made up to 29/11/04; full list of members
dot icon10/02/2004
Return made up to 17/12/03; full list of members
dot icon07/10/2003
Total exemption small company accounts made up to 2003-04-30
dot icon17/02/2003
Return made up to 17/12/02; full list of members
dot icon26/11/2002
Total exemption small company accounts made up to 2002-04-30
dot icon01/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon23/01/2002
Return made up to 17/12/01; full list of members
dot icon14/02/2001
Return made up to 17/12/00; full list of members
dot icon04/09/2000
Accounts for a small company made up to 2000-04-30
dot icon13/12/1999
Return made up to 17/12/99; full list of members
dot icon28/07/1999
Accounts for a small company made up to 1999-04-30
dot icon20/01/1999
Return made up to 17/12/98; no change of members
dot icon09/09/1998
Accounts for a small company made up to 1998-04-30
dot icon06/01/1998
Return made up to 17/12/97; full list of members
dot icon26/08/1997
Accounts for a small company made up to 1997-04-30
dot icon28/01/1997
Return made up to 17/12/96; no change of members
dot icon20/08/1996
Accounts for a small company made up to 1996-04-30
dot icon18/02/1996
Accounts for a small company made up to 1995-04-30
dot icon12/01/1996
Return made up to 17/12/95; no change of members
dot icon08/08/1995
Declaration of satisfaction of mortgage/charge
dot icon24/02/1995
Accounts for a small company made up to 1994-04-30
dot icon13/01/1995
Return made up to 17/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/01/1994
Return made up to 17/12/93; no change of members
dot icon05/10/1993
Accounts for a small company made up to 1993-04-30
dot icon12/07/1993
Auditor's resignation
dot icon05/05/1993
Accounts for a small company made up to 1992-04-30
dot icon12/01/1993
Return made up to 31/12/92; no change of members
dot icon07/01/1992
Accounts for a small company made up to 1991-04-30
dot icon06/01/1992
Return made up to 31/12/91; full list of members
dot icon08/03/1991
Registered office changed on 08/03/91 from: graving park cargo fleet middlesbrough cleveland TS3 8AU
dot icon08/03/1991
Return made up to 15/12/90; full list of members
dot icon30/01/1991
Full accounts made up to 1990-04-30
dot icon29/01/1990
Full accounts made up to 1989-04-30
dot icon29/01/1990
Return made up to 11/01/90; full list of members
dot icon28/07/1988
Full accounts made up to 1988-04-30
dot icon28/07/1988
Return made up to 24/06/88; no change of members
dot icon14/06/1988
Particulars of mortgage/charge
dot icon17/05/1988
Resolutions
dot icon24/12/1987
Particulars of mortgage/charge
dot icon21/07/1987
Full accounts made up to 1987-04-30
dot icon21/07/1987
Return made up to 16/06/87; full list of members
dot icon16/06/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/05/1987
Declaration of satisfaction of mortgage/charge
dot icon31/12/1986
Declaration of satisfaction of mortgage/charge
dot icon21/10/1986
Particulars of mortgage/charge
dot icon21/10/1986
Particulars of mortgage/charge
dot icon04/10/1986
Full accounts made up to 1986-04-30
dot icon04/10/1986
Return made up to 18/08/86; full list of members
dot icon25/07/1980
Certificate of change of name
dot icon22/02/1977
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
15/02/2012
dot iconLast change occurred
15/02/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
15/02/2012
dot iconNext account date
15/02/2013
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rush, David Bernard
Director
15/02/2012 - Present
10
Park, Nigel Gordon
Secretary
15/02/2012 - Present
-

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 AVECO (TEESSIDE) LIMITED

AVECO (TEESSIDE) LIMITED is an(a) Dissolved company incorporated on 22/02/1977 with the registered office located at 159/160 High Street, Stockton-On-Tees TS18 1PL. 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 AVECO (TEESSIDE) LIMITED?

toggle

AVECO (TEESSIDE) LIMITED is currently Dissolved. It was registered on 22/02/1977 and dissolved on 30/08/2016.

Where is AVECO (TEESSIDE) LIMITED located?

toggle

AVECO (TEESSIDE) LIMITED is registered at 159/160 High Street, Stockton-On-Tees TS18 1PL.

What does AVECO (TEESSIDE) LIMITED do?

toggle

AVECO (TEESSIDE) LIMITED operates in the Building of ships and floating structures (30.11 - SIC 2007) sector.

What is the latest filing for AVECO (TEESSIDE) LIMITED?

toggle

The latest filing was on 30/08/2016: Final Gazette dissolved via voluntary strike-off.