AVONLEE LIMITED

Register to unlock more data on OkredoRegister

AVONLEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04125235

Incorporation date

14/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O CLARKE BELL LIMITED, 3rd Floor, The Pinnacle 73 King Street, Manchester M2 4NGCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2000)
dot icon21/10/2022
Final Gazette dissolved following liquidation
dot icon21/07/2022
Return of final meeting in a members' voluntary winding up
dot icon28/08/2021
Liquidators' statement of receipts and payments to 2021-06-23
dot icon15/03/2021
Total exemption full accounts made up to 2020-06-23
dot icon12/03/2021
Previous accounting period extended from 2020-04-04 to 2020-06-23
dot icon03/08/2020
Registered office address changed from C/O B Olsberg & Co Room 9 Enterprise House 3 Middleton Road Manchester M8 5DT to 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 2020-08-03
dot icon23/07/2020
Declaration of solvency
dot icon23/07/2020
Resolutions
dot icon23/07/2020
Appointment of a voluntary liquidator
dot icon12/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon12/02/2020
Compulsory strike-off action has been discontinued
dot icon11/02/2020
First Gazette notice for compulsory strike-off
dot icon07/02/2020
Confirmation statement made on 2019-11-15 with updates
dot icon16/12/2019
Previous accounting period shortened from 2019-04-05 to 2019-04-04
dot icon03/04/2019
Total exemption full accounts made up to 2018-03-31
dot icon04/01/2019
Previous accounting period shortened from 2018-04-06 to 2018-04-05
dot icon15/11/2018
Confirmation statement made on 2018-11-15 with updates
dot icon14/11/2018
Confirmation statement made on 2018-11-14 with updates
dot icon01/02/2018
Total exemption full accounts made up to 2017-03-31
dot icon15/01/2018
Confirmation statement made on 2017-12-14 with no updates
dot icon22/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon25/01/2017
Confirmation statement made on 2016-12-14 with updates
dot icon22/12/2016
Previous accounting period shortened from 2016-04-07 to 2016-04-06
dot icon21/12/2016
Previous accounting period extended from 2016-03-24 to 2016-04-07
dot icon15/06/2016
Total exemption small company accounts made up to 2015-03-31
dot icon03/05/2016
Compulsory strike-off action has been discontinued
dot icon02/05/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon21/03/2016
Previous accounting period shortened from 2015-03-25 to 2015-03-24
dot icon15/03/2016
First Gazette notice for compulsory strike-off
dot icon22/12/2015
Previous accounting period shortened from 2015-03-26 to 2015-03-25
dot icon03/03/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/03/2014
Total exemption small company accounts made up to 2013-03-31
dot icon18/03/2014
Previous accounting period shortened from 2013-03-27 to 2013-03-26
dot icon27/12/2013
Annual return made up to 2013-12-14 with full list of shareholders
dot icon27/12/2013
Registered office address changed from C/O B Olsberg & Co 2Nd Floor, Newbury House 401 Bury New Road Salford Lancashire M7 2BT on 2013-12-27
dot icon19/12/2013
Previous accounting period shortened from 2013-03-28 to 2013-03-27
dot icon04/06/2013
Total exemption small company accounts made up to 2012-04-05
dot icon29/05/2013
Previous accounting period shortened from 2013-03-29 to 2013-03-28
dot icon04/03/2013
Previous accounting period shortened from 2012-03-30 to 2012-03-29
dot icon01/02/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon06/12/2012
Previous accounting period shortened from 2012-03-31 to 2012-03-30
dot icon10/01/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon27/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/03/2011
Secretary's details changed for Mrs Sharon Marsha Moss on 2011-03-10
dot icon10/03/2011
Director's details changed for Mrs Sharon Marsha Moss on 2011-03-10
dot icon09/03/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon25/01/2010
Director's details changed for Mrs Sharon Marsha Moss on 2010-01-25
dot icon12/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/02/2009
Return made up to 14/12/08; full list of members
dot icon06/02/2009
Registered office changed on 06/02/2009 from c/o b olsberg & co levi house, bury old road salford lancashire M7 4QX
dot icon19/02/2008
Return made up to 14/12/07; full list of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon04/05/2007
Return made up to 14/12/06; full list of members
dot icon04/05/2007
Director's particulars changed
dot icon27/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon22/03/2006
Return made up to 14/12/05; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon08/02/2005
Return made up to 14/12/04; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon27/04/2004
Return made up to 14/12/03; full list of members
dot icon06/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon01/04/2003
Return made up to 14/12/02; full list of members
dot icon01/04/2003
Total exemption small company accounts made up to 2002-03-31
dot icon18/11/2002
Resolutions
dot icon18/11/2002
Resolutions
dot icon18/11/2002
Nc inc already adjusted 11/04/02
dot icon18/11/2002
Resolutions
dot icon18/11/2002
Resolutions
dot icon18/11/2002
New director appointed
dot icon18/11/2002
New secretary appointed;new director appointed
dot icon18/11/2002
New director appointed
dot icon18/11/2002
New director appointed
dot icon25/03/2002
Registered office changed on 25/03/02 from: c/o b olsberg & co 35 whitworth street west manchester M1 5NG
dot icon25/03/2002
Return made up to 14/12/01; full list of members
dot icon11/03/2002
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon14/12/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
23/06/2020
dot iconLast change occurred
23/06/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
23/06/2020
dot iconNext account date
23/06/2021
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Olsberg, Rachel Hannah
Nominee Director
14/12/2000 - 11/04/2002
358
Moss, Sharon Marsha
Director
18/03/2002 - Present
6
Lee, David Morris
Director
18/03/2002 - Present
6
Endlar, Maralyn June
Director
18/03/2002 - Present
3
Lady Vanessa Cheryl Lee-Black
Director
18/03/2002 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About AVONLEE LIMITED

AVONLEE LIMITED is an(a) Dissolved company incorporated on 14/12/2000 with the registered office located at C/O CLARKE BELL LIMITED, 3rd Floor, The Pinnacle 73 King Street, Manchester M2 4NG. There are currently 5 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 AVONLEE LIMITED?

toggle

AVONLEE LIMITED is currently Dissolved. It was registered on 14/12/2000 and dissolved on 21/10/2022.

Where is AVONLEE LIMITED located?

toggle

AVONLEE LIMITED is registered at C/O CLARKE BELL LIMITED, 3rd Floor, The Pinnacle 73 King Street, Manchester M2 4NG.

What does AVONLEE LIMITED do?

toggle

AVONLEE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AVONLEE LIMITED?

toggle

The latest filing was on 21/10/2022: Final Gazette dissolved following liquidation.