AVID VEHICLES (PROJECTS) LIMITED

Register to unlock more data on OkredoRegister

AVID VEHICLES (PROJECTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06680735

Incorporation date

25/08/2008

Size

Dormant

Contacts

Registered address

Registered address

Turntide Drives Eighth Avenue, Team Valley Trading Estate, Gateshead NE11 0QACopy
copy info iconCopy
See on map
Latest events (Record since 26/08/2008)
dot icon21/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon06/12/2022
First Gazette notice for voluntary strike-off
dot icon29/11/2022
Application to strike the company off the register
dot icon02/11/2022
Appointment of Mr Mark Cox as a director on 2022-10-28
dot icon28/10/2022
Termination of appointment of Roya Shakoori as a director on 2022-10-28
dot icon21/02/2022
Termination of appointment of Matthew Boyle as a director on 2022-01-28
dot icon12/12/2021
Accounts for a dormant company made up to 2021-06-25
dot icon06/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon06/12/2021
Current accounting period shortened from 2022-06-21 to 2021-12-31
dot icon22/10/2021
Appointment of Mr Christopher Roy Pennison as a director on 2021-10-19
dot icon09/09/2021
Confirmation statement made on 2021-08-26 with no updates
dot icon09/07/2021
Satisfaction of charge 066807350002 in full
dot icon09/07/2021
Satisfaction of charge 066807350003 in full
dot icon29/06/2021
Registered office address changed from Unit 3D Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG to Turntide Drives Eighth Avenue Team Valley Trading Estate Gateshead NE11 0QA on 2021-06-29
dot icon28/06/2021
Termination of appointment of Iain Young as a director on 2021-06-27
dot icon28/06/2021
Termination of appointment of Ryan Ellis Maughan as a director on 2021-06-27
dot icon28/06/2021
Termination of appointment of Graeme Cook as a director on 2021-06-27
dot icon28/06/2021
Termination of appointment of Christopher Colston Parker as a director on 2021-06-27
dot icon28/06/2021
Appointment of Mr Matthew Boyle as a director on 2021-06-27
dot icon28/06/2021
Appointment of Mr Michael Salim Karim as a director on 2021-06-27
dot icon28/06/2021
Appointment of Mr Ryan Jeffrey Morris as a director on 2021-06-27
dot icon28/06/2021
Appointment of Ms Roya Shakoori as a director on 2021-06-27
dot icon21/06/2021
Previous accounting period shortened from 2021-06-30 to 2021-06-21
dot icon02/11/2020
Accounts for a dormant company made up to 2020-06-30
dot icon09/10/2020
Previous accounting period extended from 2020-01-31 to 2020-06-30
dot icon09/09/2020
Confirmation statement made on 2020-08-26 with no updates
dot icon26/11/2019
Appointment of Mr Christopher Colston Parker as a director on 2019-11-21
dot icon26/11/2019
Appointment of Mr Graeme Cook as a director on 2019-11-21
dot icon30/10/2019
Accounts for a dormant company made up to 2019-01-31
dot icon06/09/2019
Confirmation statement made on 2019-08-26 with no updates
dot icon12/07/2019
Termination of appointment of David Alun Stark as a director on 2019-05-31
dot icon01/03/2019
Registration of charge 066807350003, created on 2019-02-26
dot icon29/08/2018
Accounts for a dormant company made up to 2018-01-31
dot icon28/08/2018
Confirmation statement made on 2018-08-26 with no updates
dot icon03/10/2017
Appointment of Mr David Alun Stark as a director on 2017-10-02
dot icon03/10/2017
Termination of appointment of Louse Maria Fice as a director on 2017-09-10
dot icon03/10/2017
Confirmation statement made on 2017-08-26 with no updates
dot icon18/09/2017
Total exemption full accounts made up to 2017-01-31
dot icon17/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon31/08/2016
Confirmation statement made on 2016-08-26 with updates
dot icon20/07/2016
Appointment of Iain Young as a director on 2016-07-04
dot icon19/07/2016
Appointment of Louise Maria Fice as a director on 2016-07-04
dot icon12/07/2016
Resolutions
dot icon05/07/2016
Registration of charge 066807350002, created on 2016-07-04
dot icon23/06/2016
Satisfaction of charge 1 in full
dot icon12/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon01/09/2015
Annual return made up to 2015-08-26 with full list of shareholders
dot icon01/09/2015
Director's details changed for Mr Ryan Ellis Maughan on 2014-11-01
dot icon18/12/2014
Registered office address changed from Unit 8 Arcot Court, Nelson Industrial Estate Cramlington Northumberland NE23 1BB to Unit 3D Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG on 2014-12-18
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon28/08/2014
Annual return made up to 2014-08-26 with full list of shareholders
dot icon23/01/2014
Termination of appointment of Ronald Scott as a director
dot icon28/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon14/10/2013
Annual return made up to 2013-08-26 with full list of shareholders
dot icon09/10/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon09/10/2012
Registered office address changed from Unit 2U Admiral Business Park Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG on 2012-10-09
dot icon19/06/2012
Accounts for a small company made up to 2012-01-31
dot icon28/10/2011
Accounts for a small company made up to 2011-01-31
dot icon19/09/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon07/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon29/12/2010
Certificate of change of name
dot icon29/12/2010
Change of name notice
dot icon23/12/2010
Miscellaneous
dot icon29/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon26/05/2010
Accounts for a small company made up to 2010-01-31
dot icon21/05/2010
Statement of capital following an allotment of shares on 2009-03-26
dot icon15/03/2010
Previous accounting period extended from 2009-08-31 to 2010-01-31
dot icon29/01/2010
Statement of company's objects
dot icon29/01/2010
Resolutions
dot icon21/01/2010
Registered office address changed from 8 Arcot Court Nelson Industrial Estate Cramlington Northumberland NE23 1BB England on 2010-01-21
dot icon21/01/2010
Registered office address changed from 13 Waterford Crescent Whitley Bay North Tyneside NE26 2EA United Kingdom on 2010-01-21
dot icon20/09/2009
Return made up to 26/08/09; full list of members
dot icon14/05/2009
Appointment terminated director john holden
dot icon14/04/2009
Ad 26/03/09\gbp si [email protected]=998\gbp ic 2/1000\
dot icon09/04/2009
Resolutions
dot icon31/03/2009
S-div
dot icon31/03/2009
Nc inc already adjusted 25/03/09
dot icon16/03/2009
Director appointed mr ronald scott
dot icon16/03/2009
Director appointed mr john holden
dot icon26/08/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/06/2021
dot iconLast change occurred
24/06/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/06/2021
dot iconNext account date
24/06/2022
See more events →

Financial Ratios

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

Employees

2021

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maughan, Ryan Ellis
Director
26/08/2008 - 27/06/2021
13
Pennison, Christopher Roy
Director
19/10/2021 - Present
26
Cox, Mark
Director
28/10/2022 - Present
12
Shakoori, Roya
Director
27/06/2021 - 28/10/2022
9
Karim, Michael Salim
Director
27/06/2021 - Present
11

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 AVID VEHICLES (PROJECTS) LIMITED

AVID VEHICLES (PROJECTS) LIMITED is an(a) Dissolved company incorporated on 25/08/2008 with the registered office located at Turntide Drives Eighth Avenue, Team Valley Trading Estate, Gateshead NE11 0QA. 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 AVID VEHICLES (PROJECTS) LIMITED?

toggle

AVID VEHICLES (PROJECTS) LIMITED is currently Dissolved. It was registered on 25/08/2008 and dissolved on 20/02/2023.

Where is AVID VEHICLES (PROJECTS) LIMITED located?

toggle

AVID VEHICLES (PROJECTS) LIMITED is registered at Turntide Drives Eighth Avenue, Team Valley Trading Estate, Gateshead NE11 0QA.

What does AVID VEHICLES (PROJECTS) LIMITED do?

toggle

AVID VEHICLES (PROJECTS) LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for AVID VEHICLES (PROJECTS) LIMITED?

toggle

The latest filing was on 21/02/2023: Final Gazette dissolved via voluntary strike-off.