AVENCROFT LIMITED

Register to unlock more data on OkredoRegister

AVENCROFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06318379

Incorporation date

19/07/2007

Size

Dormant

Contacts

Registered address

Registered address

5 Church Street Church Street, Framlingham, Woodbridge IP13 9BQCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2007)
dot icon17/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon30/12/2025
First Gazette notice for voluntary strike-off
dot icon19/12/2025
Termination of appointment of Janet Reader as a director on 2025-12-19
dot icon19/12/2025
Termination of appointment of David John Buckles as a director on 2025-12-19
dot icon19/12/2025
Application to strike the company off the register
dot icon28/07/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon18/07/2025
Registered office address changed from Providence House, 141-145 Princes Street Ipswich Suffolk IP1 1QJ England to 5 Church Street Church Street Framlingham Woodbridge IP13 9BQ on 2025-07-18
dot icon13/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon19/07/2024
Director's details changed for Mr John Edward Hubbard Reader on 2024-07-15
dot icon19/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon11/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon30/11/2023
Registered office address changed from Bdo Llp 16 the Havens Ransomes Europark Ipswich IP3 9SJ to Providence House, 141-145 Princes Street Ipswich Suffolk IP1 1QJ on 2023-11-30
dot icon20/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon20/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon20/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon09/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon29/07/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon08/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon16/10/2020
Director's details changed for Mr John Edward Hubbard Reader on 2020-10-16
dot icon16/10/2020
Change of details for Mr John Edward Hubbard Reader as a person with significant control on 2020-10-16
dot icon16/10/2020
Director's details changed for Mr John Edward Hubbard Reader on 2020-10-16
dot icon16/10/2020
Director's details changed for Mr David John Buckles on 2020-10-16
dot icon16/10/2020
Director's details changed for Mrs Janet Reader on 2020-10-16
dot icon07/08/2020
Confirmation statement made on 2020-07-19 with updates
dot icon26/02/2020
Change of details for Mr John Edward Hubbard Reader as a person with significant control on 2020-02-14
dot icon26/02/2020
Termination of appointment of Roger Leslie Ramsey as a secretary on 2020-02-19
dot icon26/02/2020
Termination of appointment of Roger Leslie Ramsey as a director on 2020-02-19
dot icon18/02/2020
Accounts for a dormant company made up to 2019-03-31
dot icon12/08/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon17/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon20/07/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon27/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon08/08/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon20/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon02/08/2016
Confirmation statement made on 2016-07-19 with updates
dot icon27/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon27/07/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon18/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon18/12/2014
Registered office address changed from C/O C/O Pkf (Uk) Lp 16 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ to Bdo Llp 16 the Havens Ransomes Europark Ipswich IP3 9SJ on 2014-12-18
dot icon04/08/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon21/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon02/08/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon02/08/2013
Director's details changed for Mr Roger Leslie Ramsey on 2013-02-20
dot icon02/08/2013
Secretary's details changed for Mr Roger Leslie Ramsey on 2013-02-20
dot icon03/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon15/08/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon15/08/2012
Director's details changed for Mr Roger Leslie Ramsey on 2012-03-16
dot icon15/08/2012
Secretary's details changed for Mr Roger Leslie Ramsey on 2012-03-16
dot icon15/08/2012
Registered office address changed from the Guildhall C/O Turner & Ellerby Market Hill Framlingham Woodbridge Suffolk IP13 9AZ on 2012-08-15
dot icon06/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon16/08/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon16/08/2011
Director's details changed for John Edward Hubbard Reader on 2011-01-31
dot icon14/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon11/08/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon29/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon12/08/2009
Return made up to 19/07/09; full list of members
dot icon12/08/2009
Director's change of particulars / janet reader / 26/05/2009
dot icon12/08/2009
Director and secretary's change of particulars / roger ramsey / 06/11/2008
dot icon05/04/2009
Resolutions
dot icon05/04/2009
S-div
dot icon09/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon09/01/2009
Accounting reference date shortened from 31/07/2008 to 31/03/2008
dot icon22/08/2008
Return made up to 19/07/08; full list of members
dot icon22/08/2008
Registered office changed on 22/08/2008 from c/o terner & ellerby the guildhall market hill framlingham woodbridge suffolk IP13 9AZ
dot icon22/08/2008
Location of debenture register
dot icon22/08/2008
Location of register of members
dot icon22/08/2008
Director and secretary's change of particulars / roger ramsey / 25/02/2008
dot icon05/10/2007
Secretary resigned
dot icon05/10/2007
Director resigned
dot icon05/10/2007
New secretary appointed;new director appointed
dot icon05/10/2007
New director appointed
dot icon05/10/2007
New director appointed
dot icon05/10/2007
New director appointed
dot icon10/08/2007
Registered office changed on 10/08/07 from: 788-790 finchley road london NW11 7TJ
dot icon19/07/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
TEMPLE SECRETARIES LIMITED
Nominee Secretary
19/07/2007 - 03/08/2007
68517
COMPANY DIRECTORS LIMITED
Nominee Director
19/07/2007 - 03/08/2007
67500
Ramsey, Roger Leslie
Director
03/08/2007 - 19/02/2020
7
Ramsey, Roger Leslie
Secretary
03/08/2007 - 19/02/2020
6
Buckles, David John
Director
03/08/2007 - 19/12/2025
7

Persons with Significant Control

1
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 AVENCROFT LIMITED

AVENCROFT LIMITED is an(a) Dissolved company incorporated on 19/07/2007 with the registered office located at 5 Church Street Church Street, Framlingham, Woodbridge IP13 9BQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVENCROFT LIMITED?

toggle

AVENCROFT LIMITED is currently Dissolved. It was registered on 19/07/2007 and dissolved on 17/03/2026.

Where is AVENCROFT LIMITED located?

toggle

AVENCROFT LIMITED is registered at 5 Church Street Church Street, Framlingham, Woodbridge IP13 9BQ.

What does AVENCROFT LIMITED do?

toggle

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

What is the latest filing for AVENCROFT LIMITED?

toggle

The latest filing was on 17/03/2026: Final Gazette dissolved via voluntary strike-off.