AVN RESEARCH LTD

Register to unlock more data on OkredoRegister

AVN RESEARCH LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03432334

Incorporation date

11/09/1997

Size

Dormant

Contacts

Registered address

Registered address

Coney Green Business Centre Wingfield View, Clay Cross, Chesterfield S45 9JWCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1997)
dot icon13/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon10/09/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon30/08/2022
First Gazette notice for voluntary strike-off
dot icon22/08/2022
Application to strike the company off the register
dot icon13/09/2021
Confirmation statement made on 2021-09-11 with updates
dot icon13/09/2021
Change of details for Mr Mark Julian Wickersham as a person with significant control on 2021-09-10
dot icon25/06/2021
Accounts for a dormant company made up to 2021-04-30
dot icon13/10/2020
Accounts for a dormant company made up to 2020-04-30
dot icon15/09/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon22/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon17/01/2020
Director's details changed for Mrs Jennifer Lynne Lukas on 2020-01-02
dot icon17/01/2020
Director's details changed for Mr Shane Lukas on 2020-01-02
dot icon17/01/2020
Registered office address changed from 7 Midland Way Barlborough Links Chesterfield S43 4XA to Coney Green Business Centre Wingfield View Clay Cross Chesterfield S45 9JW on 2020-01-17
dot icon12/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon12/03/2019
Termination of appointment of James Roy Miller as a director on 2019-03-12
dot icon26/01/2019
Micro company accounts made up to 2018-04-30
dot icon21/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon05/02/2018
Accounts for a dormant company made up to 2017-04-30
dot icon13/09/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon19/04/2017
Termination of appointment of Mark Julian Wickersham as a director on 2017-02-10
dot icon19/04/2017
Termination of appointment of Ian Anthony Patterson as a director on 2017-04-03
dot icon07/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon08/11/2016
Confirmation statement made on 2016-09-11 with updates
dot icon09/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon07/10/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon11/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon02/10/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon05/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon03/10/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon29/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon05/10/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon06/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon07/10/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon13/09/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon17/02/2010
Appointment of Shane Lukas as a director
dot icon06/02/2010
Appointment of James Roy Miller as a director
dot icon06/02/2010
Appointment of Jennifer Lynne Lukas as a director
dot icon06/02/2010
Appointment of Ian Antony Patterson as a director
dot icon06/02/2010
Termination of appointment of Stephen Pipe as a director
dot icon06/02/2010
Termination of appointment of Emma Slack as a secretary
dot icon06/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon09/01/2010
Appointment of Mark Julian Wickersham as a director
dot icon14/09/2009
Return made up to 11/09/09; full list of members
dot icon08/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon16/10/2008
Return made up to 11/09/08; full list of members
dot icon27/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon17/09/2007
Return made up to 11/09/07; full list of members
dot icon23/01/2007
Accounts for a dormant company made up to 2006-04-30
dot icon26/10/2006
Return made up to 11/09/06; full list of members
dot icon12/01/2006
Accounts for a dormant company made up to 2005-04-30
dot icon23/11/2005
Return made up to 11/09/05; full list of members
dot icon19/07/2005
Secretary resigned
dot icon19/07/2005
New secretary appointed
dot icon04/03/2005
Accounts for a dormant company made up to 2004-04-30
dot icon29/09/2004
Return made up to 11/09/04; full list of members
dot icon03/03/2004
Accounts for a dormant company made up to 2003-04-30
dot icon09/10/2003
Return made up to 11/09/03; full list of members
dot icon15/08/2003
Registered office changed on 15/08/03 from: regents park house regent street leeds west yorkshire LS2 7QJ
dot icon25/07/2003
Accounts for a dormant company made up to 2002-09-30
dot icon17/02/2003
Accounting reference date shortened from 30/09/03 to 30/04/03
dot icon13/02/2003
Ad 09/01/03--------- £ si 499@1=499 £ ic 501/1000
dot icon05/02/2003
Certificate of change of name
dot icon14/01/2003
Ad 20/12/02--------- £ si 499@1=499 £ ic 2/501
dot icon14/01/2003
Resolutions
dot icon14/01/2003
Resolutions
dot icon14/01/2003
£ nc 100/1000 19/12/02
dot icon14/10/2002
Return made up to 11/09/02; full list of members
dot icon25/07/2002
Total exemption full accounts made up to 2001-09-30
dot icon19/07/2002
Certificate of change of name
dot icon19/07/2002
Registered office changed on 19/07/02 from: creative house 63 sandhill oval leeds west yorkshire LS17 8EF
dot icon19/07/2002
Secretary resigned
dot icon19/07/2002
New secretary appointed
dot icon26/09/2001
Return made up to 11/09/01; full list of members
dot icon20/07/2001
Total exemption full accounts made up to 2000-09-30
dot icon14/09/2000
Return made up to 11/09/00; full list of members
dot icon20/07/2000
Full accounts made up to 1999-09-30
dot icon06/10/1999
Return made up to 11/09/99; no change of members
dot icon14/07/1999
Full accounts made up to 1998-09-30
dot icon14/10/1998
Return made up to 11/09/98; full list of members
dot icon01/10/1997
New director appointed
dot icon01/10/1997
New secretary appointed
dot icon01/10/1997
Registered office changed on 01/10/97 from: 2 penydarren road merthyr tydfil mid glamorgan CF47 9AH
dot icon16/09/1997
Director resigned
dot icon16/09/1997
Secretary resigned
dot icon11/09/1997
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
30/04/2021
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2021
0
-
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Shane Lukas
Director
07/12/2009 - Present
10
Pipe, Stephen David
Director
11/09/1997 - 07/12/2009
12
Wickersham, Mark Julian
Director
01/12/2009 - 10/02/2017
27
Patterson, Ian Anthony
Director
07/12/2009 - 03/04/2017
13
Miller, James Roy
Director
07/12/2009 - 12/03/2019
24

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVN RESEARCH LTD

AVN RESEARCH LTD is an(a) Dissolved company incorporated on 11/09/1997 with the registered office located at Coney Green Business Centre Wingfield View, Clay Cross, Chesterfield S45 9JW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AVN RESEARCH LTD?

toggle

AVN RESEARCH LTD is currently Dissolved. It was registered on 11/09/1997 and dissolved on 13/12/2022.

Where is AVN RESEARCH LTD located?

toggle

AVN RESEARCH LTD is registered at Coney Green Business Centre Wingfield View, Clay Cross, Chesterfield S45 9JW.

What does AVN RESEARCH LTD do?

toggle

AVN RESEARCH LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AVN RESEARCH LTD?

toggle

The latest filing was on 13/12/2022: Final Gazette dissolved via voluntary strike-off.