AVOCET ARCHITECTURAL PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

AVOCET ARCHITECTURAL PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01901083

Incorporation date

31/03/1985

Size

Dormant

Contacts

Registered address

Registered address

Brookfoot Mills, Elland Road, Brighouse, West Yorkshire HD6 2RWCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1985)
dot icon19/11/2012
Final Gazette dissolved via compulsory strike-off
dot icon06/08/2012
First Gazette notice for compulsory strike-off
dot icon29/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon14/04/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon12/07/2010
Full accounts made up to 2009-12-31
dot icon01/07/2010
Particulars of a mortgage or charge / charge no: 7
dot icon28/04/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon03/09/2009
Full accounts made up to 2008-12-31
dot icon26/07/2009
Appointment Terminated Secretary ian jones
dot icon26/07/2009
Director and secretary appointed nicholas andrew ridings
dot icon23/04/2009
Return made up to 09/04/09; full list of members
dot icon21/10/2008
Accounts made up to 2007-12-31
dot icon05/05/2008
Return made up to 09/04/08; full list of members
dot icon25/11/2007
New secretary appointed
dot icon14/11/2007
Particulars of mortgage/charge
dot icon14/11/2007
Director resigned
dot icon14/11/2007
Director resigned
dot icon14/11/2007
Secretary resigned
dot icon14/11/2007
New director appointed
dot icon13/11/2007
Declaration of assistance for shares acquisition
dot icon13/11/2007
Resolutions
dot icon13/11/2007
Resolutions
dot icon11/11/2007
Registered office changed on 12/11/07 from: fifth floor 9-10 market place london W1W 8AQ
dot icon11/11/2007
Ad 31/10/07--------- £ si [email protected]=400000 £ ic 50100/450100
dot icon11/11/2007
Nc inc already adjusted 31/10/07
dot icon11/11/2007
Resolutions
dot icon11/11/2007
Resolutions
dot icon11/11/2007
Resolutions
dot icon07/11/2007
Particulars of mortgage/charge
dot icon12/09/2007
Accounts made up to 2006-12-31
dot icon22/04/2007
Return made up to 09/04/07; no change of members
dot icon02/11/2006
Accounts made up to 2005-12-31
dot icon20/04/2006
Return made up to 09/04/06; full list of members
dot icon02/03/2006
Director resigned
dot icon02/03/2006
New director appointed
dot icon03/02/2006
Accounts made up to 2004-12-31
dot icon25/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon27/04/2005
Full accounts made up to 2003-12-31
dot icon20/04/2005
Return made up to 09/04/05; full list of members
dot icon27/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon15/04/2004
Registered office changed on 16/04/04 from: 5TH floor 9-10 market place london W1W 8AQ
dot icon14/04/2004
Return made up to 09/04/04; full list of members
dot icon14/04/2004
Registered office changed on 15/04/04
dot icon14/04/2004
Location of register of members address changed
dot icon31/01/2004
Full accounts made up to 2002-12-31
dot icon23/01/2004
New director appointed
dot icon11/11/2003
New director appointed
dot icon29/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon30/09/2003
Registered office changed on 01/10/03 from: brookfoot mills elland road brighouse west yorkshire HD6 2RW
dot icon30/09/2003
Secretary resigned
dot icon30/09/2003
New secretary appointed
dot icon18/07/2003
Director resigned
dot icon05/05/2003
Return made up to 09/04/03; full list of members
dot icon21/01/2003
Auditor's resignation
dot icon03/11/2002
Full accounts made up to 2001-12-31
dot icon04/05/2002
Return made up to 09/04/02; full list of members
dot icon11/12/2001
Full accounts made up to 2000-12-31
dot icon03/05/2001
Return made up to 09/04/01; full list of members
dot icon27/07/2000
Full accounts made up to 1999-12-31
dot icon11/05/2000
Return made up to 09/04/00; full list of members
dot icon12/08/1999
Declaration of satisfaction of mortgage/charge
dot icon01/08/1999
Full accounts made up to 1998-12-31
dot icon16/05/1999
Return made up to 09/04/99; no change of members
dot icon11/05/1999
Director resigned
dot icon04/08/1998
Full accounts made up to 1997-12-31
dot icon22/07/1998
Auditor's resignation
dot icon07/06/1998
Return made up to 09/04/98; no change of members
dot icon03/03/1998
Director's particulars changed
dot icon24/02/1998
Certificate of change of name
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon09/07/1997
New director appointed
dot icon08/06/1997
Return made up to 09/04/97; full list of members
dot icon16/04/1997
Memorandum and Articles of Association
dot icon14/04/1997
Registered office changed on 15/04/97 from: hillsborough works sheffield S6 2LW
dot icon25/03/1997
Particulars of mortgage/charge
dot icon13/03/1997
Resolutions
dot icon13/03/1997
Director resigned
dot icon13/03/1997
Director resigned
dot icon13/03/1997
Declaration of assistance for shares acquisition
dot icon13/03/1997
Declaration of assistance for shares acquisition
dot icon13/03/1997
Declaration of assistance for shares acquisition
dot icon13/03/1997
Declaration of assistance for shares acquisition
dot icon13/03/1997
Declaration of assistance for shares acquisition
dot icon13/03/1997
Declaration of assistance for shares acquisition
dot icon11/03/1997
Director resigned
dot icon10/03/1997
Director resigned
dot icon16/02/1997
New secretary appointed
dot icon16/02/1997
Secretary resigned;director resigned
dot icon11/06/1996
Return made up to 09/04/96; no change of members
dot icon11/06/1996
Director's particulars changed
dot icon11/06/1996
Full accounts made up to 1995-12-31
dot icon31/01/1996
Secretary resigned;director resigned
dot icon18/01/1996
New secretary appointed
dot icon28/12/1995
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon28/12/1995
Re-registration of Memorandum and Articles
dot icon28/12/1995
Application for reregistration from PLC to private
dot icon28/12/1995
Resolutions
dot icon28/12/1995
Resolutions
dot icon22/05/1995
Full accounts made up to 1994-12-31
dot icon01/05/1995
Return made up to 09/04/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/05/1994
Return made up to 09/04/94; full list of members
dot icon07/05/1994
Full group accounts made up to 1993-12-31
dot icon20/03/1994
Secretary resigned;director resigned
dot icon20/03/1994
New secretary appointed;new director appointed
dot icon20/03/1994
New director appointed
dot icon02/02/1994
Auditor's resignation
dot icon12/08/1993
Resolutions
dot icon22/07/1993
Location of register of members
dot icon06/07/1993
Accounting reference date extended from 31/08 to 31/12
dot icon06/07/1993
Registered office changed on 07/07/93 from: brookfoot mills elland road brighouse west yorkshire HD6 2RW
dot icon06/07/1993
Director resigned;new director appointed
dot icon24/05/1993
Accounts made up to 1993-05-14
dot icon03/05/1993
Director resigned
dot icon18/04/1993
Return made up to 09/04/93; full list of members
dot icon24/03/1993
Full group accounts made up to 1992-08-31
dot icon02/03/1993
Director resigned
dot icon02/03/1993
New secretary appointed;director resigned;new director appointed
dot icon02/03/1993
Director resigned
dot icon02/03/1993
New director appointed
dot icon02/03/1993
Director resigned
dot icon02/03/1993
New director appointed
dot icon02/03/1993
Director resigned;new director appointed
dot icon24/02/1993
New director appointed
dot icon17/01/1993
Return made up to 16/06/92; full list of members
dot icon22/09/1992
Full group accounts made up to 1991-08-31
dot icon24/06/1992
Certificate of change of name
dot icon23/06/1992
Director resigned
dot icon23/04/1992
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon23/04/1992
Re-registration of Memorandum and Articles
dot icon23/04/1992
Resolutions
dot icon23/04/1992
Resolutions
dot icon23/04/1992
Auditor's report
dot icon23/04/1992
Balance Sheet
dot icon23/04/1992
Auditor's statement
dot icon23/04/1992
Declaration on reregistration from private to PLC
dot icon23/04/1992
Application for reregistration from private to PLC
dot icon05/04/1992
Ad 30/03/92--------- £ si 50000@1=50000 £ ic 100/50100
dot icon12/03/1992
Secretary resigned;new secretary appointed
dot icon09/07/1991
Director resigned
dot icon09/07/1991
Return made up to 16/06/91; no change of members
dot icon09/07/1991
Secretary resigned;new secretary appointed
dot icon01/07/1991
Resolutions
dot icon16/06/1991
Resolutions
dot icon12/06/1991
Accounts for a small company made up to 1990-08-31
dot icon23/01/1991
Return made up to 15/06/90; no change of members
dot icon13/01/1991
Full accounts made up to 1989-08-31
dot icon18/06/1990
Declaration of satisfaction of mortgage/charge
dot icon17/04/1990
Full accounts made up to 1988-08-31
dot icon24/01/1990
Registered office changed on 25/01/90 from: bedworth road coventry CV6 6DN
dot icon24/01/1990
Return made up to 16/06/89; full list of members
dot icon22/05/1989
New secretary appointed;new director appointed
dot icon04/12/1988
Director resigned
dot icon16/06/1988
Secretary resigned;new secretary appointed
dot icon10/06/1988
Declaration of satisfaction of mortgage/charge
dot icon16/05/1988
Accounts for a medium company made up to 1987-08-31
dot icon16/05/1988
Return made up to 16/03/88; full list of members
dot icon02/03/1988
Particulars of mortgage/charge
dot icon03/11/1987
Return made up to 01/09/87; full list of members
dot icon14/10/1987
Accounts for a small company made up to 1986-08-31
dot icon29/06/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/10/1986
Declaration of satisfaction of mortgage/charge
dot icon28/09/1986
Particulars of mortgage/charge
dot icon03/06/1986
New secretary appointed;new director appointed
dot icon08/05/1985
Certificate of change of name
dot icon31/03/1985
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Robert Glyn
Director
16/06/1997 - 22/04/1999
24
Tuck, Michael Colin
Director
01/11/2007 - Present
13
Prust, Francis Charles
Director
02/06/1993 - 28/02/1997
58
Coats, Peter Herbert
Director
20/08/1992 - 28/01/1994
31
Kent, David James
Director
30/08/1992 - 09/07/2003
13

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 AVOCET ARCHITECTURAL PRODUCTS LIMITED

AVOCET ARCHITECTURAL PRODUCTS LIMITED is an(a) Dissolved company incorporated on 31/03/1985 with the registered office located at Brookfoot Mills, Elland Road, Brighouse, West Yorkshire HD6 2RW. 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 AVOCET ARCHITECTURAL PRODUCTS LIMITED?

toggle

AVOCET ARCHITECTURAL PRODUCTS LIMITED is currently Dissolved. It was registered on 31/03/1985 and dissolved on 19/11/2012.

Where is AVOCET ARCHITECTURAL PRODUCTS LIMITED located?

toggle

AVOCET ARCHITECTURAL PRODUCTS LIMITED is registered at Brookfoot Mills, Elland Road, Brighouse, West Yorkshire HD6 2RW.

What does AVOCET ARCHITECTURAL PRODUCTS LIMITED do?

toggle

AVOCET ARCHITECTURAL PRODUCTS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for AVOCET ARCHITECTURAL PRODUCTS LIMITED?

toggle

The latest filing was on 19/11/2012: Final Gazette dissolved via compulsory strike-off.