AVON AND WILTSHIRE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

AVON AND WILTSHIRE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01051698

Incorporation date

26/04/1972

Size

Dormant

Contacts

Registered address

Registered address

Bridgewater Place, Water Lane, Leeds, Yorkshire LS11 5DYCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/1972)
dot icon06/11/2012
Final Gazette dissolved via voluntary strike-off
dot icon23/10/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon01/08/2012
Statement of capital on 2012-08-01
dot icon24/07/2012
First Gazette notice for voluntary strike-off
dot icon13/07/2012
Application to strike the company off the register
dot icon13/07/2012
Statement by Directors
dot icon13/07/2012
Solvency Statement dated 04/07/12
dot icon13/07/2012
Resolutions
dot icon12/12/2011
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon29/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon27/09/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon05/08/2011
Appointment of Mr Kazushi Ogura as a director
dot icon05/08/2011
Appointment of Mr Kenji Murai as a director
dot icon05/08/2011
Termination of appointment of Michael Healy as a secretary
dot icon05/08/2011
Termination of appointment of Michael Healy as a director
dot icon05/08/2011
Termination of appointment of Ian Fraser as a director
dot icon05/08/2011
Appointment of Ian Vincent Ellis as a secretary
dot icon27/09/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon14/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon02/08/2010
Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 2010-08-02
dot icon02/11/2009
Secretary's details changed for Michael Joseph Anthony Healy on 2009-10-20
dot icon02/11/2009
Director's details changed for Ian Ellis Fraser on 2009-10-20
dot icon02/11/2009
Director's details changed for Michael Joseph Anthony Healy on 2009-10-20
dot icon31/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon24/09/2009
Return made up to 24/09/09; full list of members
dot icon18/05/2009
Director's Change of Particulars / ian fraser / 18/05/2009 / HouseName/Number was: , now: pond house; Street was: blairhill farm cottage, now: blairhill farm
dot icon31/10/2008
Accounts made up to 2007-12-31
dot icon30/09/2008
Return made up to 30/09/08; full list of members
dot icon11/12/2007
Registered office changed on 11/12/07 from: st james`s court 30 brown street manchester M2 2JF
dot icon23/11/2007
Return made up to 30/09/07; full list of members
dot icon29/10/2007
Accounts made up to 2006-12-31
dot icon05/11/2006
Accounts made up to 2005-12-31
dot icon02/10/2006
Return made up to 30/09/06; full list of members
dot icon11/07/2006
New secretary appointed
dot icon11/07/2006
Secretary resigned
dot icon11/07/2006
New director appointed
dot icon02/05/2006
Director resigned
dot icon02/05/2006
New director appointed
dot icon07/10/2005
Accounts made up to 2004-12-31
dot icon04/10/2005
Return made up to 30/09/05; full list of members
dot icon01/04/2005
Director resigned
dot icon05/11/2004
Return made up to 30/09/04; full list of members
dot icon04/11/2004
Director's particulars changed
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon02/08/2004
New director appointed
dot icon02/08/2004
New secretary appointed
dot icon02/08/2004
Secretary resigned
dot icon20/04/2004
Director's particulars changed
dot icon03/11/2003
Accounts made up to 2002-12-31
dot icon10/10/2003
Return made up to 30/09/03; full list of members
dot icon30/06/2003
Director's particulars changed
dot icon02/12/2002
Director resigned
dot icon30/11/2002
New director appointed
dot icon13/11/2002
Resolutions
dot icon13/11/2002
Director resigned
dot icon21/10/2002
Return made up to 30/09/02; full list of members
dot icon21/03/2002
Accounts made up to 2001-12-31
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon23/10/2001
Return made up to 30/09/01; full list of members
dot icon22/05/2001
Director resigned
dot icon22/05/2001
New director appointed
dot icon09/05/2001
New director appointed
dot icon09/05/2001
Director resigned
dot icon20/11/2000
Return made up to 30/09/00; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon26/09/2000
Compulsory strike-off action has been discontinued
dot icon21/09/2000
Withdrawal of application for striking off
dot icon13/06/2000
First Gazette notice for voluntary strike-off
dot icon28/04/2000
Application for striking-off
dot icon11/04/2000
Director resigned
dot icon11/04/2000
New director appointed
dot icon29/12/1999
Accounting reference date shortened from 28/02/00 to 31/12/99
dot icon24/12/1999
Full accounts made up to 1999-02-28
dot icon22/10/1999
Return made up to 30/09/99; full list of members
dot icon23/03/1999
Director resigned
dot icon26/02/1999
New director appointed
dot icon05/02/1999
New director appointed
dot icon24/01/1999
Director resigned
dot icon24/01/1999
Director resigned
dot icon30/12/1998
Full accounts made up to 1998-02-28
dot icon20/10/1998
Return made up to 30/09/98; no change of members
dot icon25/08/1998
Declaration of satisfaction of mortgage/charge
dot icon25/08/1998
Declaration of satisfaction of mortgage/charge
dot icon25/08/1998
Declaration of satisfaction of mortgage/charge
dot icon25/08/1998
Declaration of satisfaction of mortgage/charge
dot icon25/08/1998
Declaration of satisfaction of mortgage/charge
dot icon25/08/1998
Declaration of satisfaction of mortgage/charge
dot icon25/08/1998
Declaration of satisfaction of mortgage/charge
dot icon25/08/1998
Declaration of satisfaction of mortgage/charge
dot icon25/08/1998
Declaration of satisfaction of mortgage/charge
dot icon12/01/1998
Full accounts made up to 1997-02-28
dot icon12/10/1997
Return made up to 30/09/97; no change of members
dot icon31/10/1996
Accounting reference date extended from 31/10/96 to 28/02/97
dot icon27/10/1996
Return made up to 30/09/96; full list of members
dot icon27/10/1996
Secretary's particulars changed
dot icon09/08/1996
Registered office changed on 09/08/96 from: 1 st pauls road bristol BS8 1LZ
dot icon09/08/1996
Secretary resigned;director resigned
dot icon09/08/1996
Director resigned
dot icon22/05/1996
New director appointed
dot icon22/05/1996
New director appointed
dot icon22/05/1996
New secretary appointed
dot icon22/05/1996
New director appointed
dot icon30/04/1996
Full group accounts made up to 1995-10-31
dot icon21/12/1995
Return made up to 30/09/95; full list of members
dot icon26/05/1995
Full group accounts made up to 1994-10-31
dot icon26/05/1995
Registered office changed on 26/05/95 from: northavon business centre dean road yate bristol BS17 5NH
dot icon04/04/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Return made up to 30/09/94; no change of members
dot icon26/04/1994
Full group accounts made up to 1993-10-31
dot icon09/11/1993
Return made up to 30/09/93; no change of members
dot icon18/06/1993
Full group accounts made up to 1992-10-31
dot icon20/10/1992
Return made up to 30/09/92; full list of members
dot icon09/06/1992
Full group accounts made up to 1991-10-31
dot icon29/10/1991
Return made up to 30/09/91; no change of members
dot icon06/06/1991
Return made up to 30/09/90; no change of members
dot icon19/04/1991
Full group accounts made up to 1990-10-31
dot icon12/09/1990
Return made up to 30/09/89; full list of members
dot icon30/04/1990
Full accounts made up to 1989-10-31
dot icon25/10/1989
Particulars of mortgage/charge
dot icon12/09/1989
Particulars of mortgage/charge
dot icon17/05/1989
Full group accounts made up to 1988-10-31
dot icon04/03/1989
Particulars of mortgage/charge
dot icon01/03/1989
Return made up to 30/09/88; full list of members
dot icon19/10/1988
£ sr 1335@1
dot icon31/08/1988
Registered office changed on 31/08/88 from: 80 north rd yate bristol
dot icon23/08/1988
Director resigned
dot icon23/08/1988
Director resigned
dot icon23/08/1988
Director resigned
dot icon17/08/1988
Full accounts made up to 1987-10-31
dot icon17/08/1988
Resolutions
dot icon04/12/1987
Return made up to 25/09/87; full list of members
dot icon28/08/1987
Full accounts made up to 1986-10-31
dot icon12/08/1986
Director resigned
dot icon24/07/1986
Full accounts made up to 1985-10-31
dot icon24/07/1986
Return made up to 08/07/86; full list of members
dot icon01/06/1982
Increase in nominal capital
dot icon26/04/1972
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bissett, Graeme
Director
11/01/1999 - 25/04/2001
71
Huthersall, Robert
Director
30/03/2000 - 25/04/2001
23
Mcgill, Kenneth Andrew
Director
25/04/2001 - 01/11/2002
74
Healy, Michael Joseph Anthony
Secretary
22/06/2006 - 01/07/2011
44
Ogura, Kazushi
Director
15/07/2011 - Present
47

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 AVON AND WILTSHIRE PROPERTIES LIMITED

AVON AND WILTSHIRE PROPERTIES LIMITED is an(a) Dissolved company incorporated on 26/04/1972 with the registered office located at Bridgewater Place, Water Lane, Leeds, Yorkshire LS11 5DY. There are currently 3 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 AVON AND WILTSHIRE PROPERTIES LIMITED?

toggle

AVON AND WILTSHIRE PROPERTIES LIMITED is currently Dissolved. It was registered on 26/04/1972 and dissolved on 06/11/2012.

Where is AVON AND WILTSHIRE PROPERTIES LIMITED located?

toggle

AVON AND WILTSHIRE PROPERTIES LIMITED is registered at Bridgewater Place, Water Lane, Leeds, Yorkshire LS11 5DY.

What does AVON AND WILTSHIRE PROPERTIES LIMITED do?

toggle

AVON AND WILTSHIRE PROPERTIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AVON AND WILTSHIRE PROPERTIES LIMITED?

toggle

The latest filing was on 06/11/2012: Final Gazette dissolved via voluntary strike-off.