AVONPARK (RYEDALE) LIMITED

Register to unlock more data on OkredoRegister

AVONPARK (RYEDALE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03724264

Incorporation date

24/02/1999

Size

Full

Contacts

Registered address

Registered address

C/O AVONPARK CARE CENTRE LTD-(IN ADMINISTRATION), 3 Rivergate, Temple Quay, Bristol BS1 6GDCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1999)
dot icon05/10/2015
Final Gazette dissolved via compulsory strike-off
dot icon22/06/2015
First Gazette notice for compulsory strike-off
dot icon25/06/2014
Notice of automatic end of Administration
dot icon30/04/2014
Administrator's progress report to 2014-03-31
dot icon01/12/2013
Notice of extension of period of Administration
dot icon27/10/2013
Administrator's progress report to 2013-09-30
dot icon04/06/2013
Administrator's progress report to 2013-03-13
dot icon04/06/2013
Notice of extension of period of Administration
dot icon18/11/2012
Administrator's progress report to 2012-10-15
dot icon14/11/2012
Notice of extension of period of Administration
dot icon09/07/2012
Administrator's progress report to 2012-06-13
dot icon26/02/2012
Notice of deemed approval of proposals
dot icon09/02/2012
Statement of administrator's proposal
dot icon07/02/2012
Statement of affairs with form 2.14B
dot icon19/12/2011
Appointment of an administrator
dot icon19/09/2011
First Gazette notice for compulsory strike-off
dot icon12/05/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon12/05/2011
Registered office address changed from the Gate House Avonpark Village Winsley Hill Limpley Stoke Bath BA2 7NU on 2011-05-13
dot icon01/05/2011
Termination of appointment of Derek Purvis as a secretary
dot icon07/03/2011
Termination of appointment of Hudson Cooper as a director
dot icon11/04/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon11/04/2010
Director's details changed for Avonpark Care Centre Limited on 2010-04-12
dot icon16/12/2009
Appointment of Mr Hudson Findlay Cooper as a director
dot icon25/09/2009
Full accounts made up to 2008-06-30
dot icon24/03/2009
Return made up to 25/02/09; full list of members
dot icon09/03/2008
Return made up to 25/02/08; full list of members
dot icon30/11/2007
Full accounts made up to 2007-06-30
dot icon09/05/2007
Full accounts made up to 2006-06-30
dot icon20/03/2007
Return made up to 25/02/07; full list of members
dot icon12/11/2006
New secretary appointed
dot icon07/03/2006
Return made up to 25/02/06; full list of members
dot icon07/11/2005
Full accounts made up to 2005-06-30
dot icon06/07/2005
Auditor's resignation
dot icon03/05/2005
Accounts for a small company made up to 2004-06-30
dot icon10/03/2005
Return made up to 25/02/05; full list of members
dot icon16/12/2004
Declaration of satisfaction of mortgage/charge
dot icon08/12/2004
Particulars of mortgage/charge
dot icon03/05/2004
Accounts for a small company made up to 2003-06-30
dot icon10/03/2004
Return made up to 25/02/04; full list of members
dot icon04/03/2004
Particulars of mortgage/charge
dot icon30/04/2003
Accounts for a small company made up to 2002-06-30
dot icon24/03/2003
Return made up to 25/02/03; full list of members
dot icon26/10/2002
Director resigned
dot icon26/10/2002
Director resigned
dot icon18/09/2002
New secretary appointed
dot icon12/09/2002
New director appointed
dot icon10/09/2002
Secretary resigned
dot icon06/08/2002
Resolutions
dot icon06/08/2002
Resolutions
dot icon06/08/2002
Resolutions
dot icon21/05/2002
Registered office changed on 22/05/02 from: mountbarrow house 12 elizabeth street london SW1W 9RB
dot icon02/05/2002
Accounts for a small company made up to 2001-06-30
dot icon19/03/2002
Return made up to 25/02/02; full list of members
dot icon29/11/2001
Director's particulars changed
dot icon27/09/2001
Auditor's resignation
dot icon19/03/2001
Return made up to 25/02/01; full list of members
dot icon14/12/2000
Accounts for a small company made up to 2000-06-30
dot icon31/05/2000
Return made up to 25/02/00; full list of members
dot icon26/04/2000
Accounting reference date extended from 29/02/00 to 30/06/00
dot icon20/09/1999
Secretary's particulars changed;director's particulars changed
dot icon20/09/1999
Director's particulars changed
dot icon25/08/1999
Registered office changed on 26/08/99 from: 1 dean farrar street london SW1H 0DY
dot icon26/07/1999
Certificate of change of name
dot icon11/05/1999
Director resigned
dot icon11/05/1999
New secretary appointed;new director appointed
dot icon11/05/1999
New director appointed
dot icon11/05/1999
Secretary resigned
dot icon24/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2008
dot iconLast change occurred
29/06/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2008
dot iconNext account date
29/06/2009
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harper, Catherine Denise
Director
05/05/1999 - 20/10/2002
12
Purvis, Derek
Secretary
22/10/2006 - 17/04/2011
21
Burgess, Anthony John
Secretary
04/09/2002 - Present
23
Cooper, Hudson Findlay
Director
05/05/1999 - 20/10/2002
25
Cooper, Hudson Findlay
Director
16/12/2009 - 06/03/2011
25

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 AVONPARK (RYEDALE) LIMITED

AVONPARK (RYEDALE) LIMITED is an(a) Dissolved company incorporated on 24/02/1999 with the registered office located at C/O AVONPARK CARE CENTRE LTD-(IN ADMINISTRATION), 3 Rivergate, Temple Quay, Bristol BS1 6GD. There are currently 2 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 AVONPARK (RYEDALE) LIMITED?

toggle

AVONPARK (RYEDALE) LIMITED is currently Dissolved. It was registered on 24/02/1999 and dissolved on 05/10/2015.

Where is AVONPARK (RYEDALE) LIMITED located?

toggle

AVONPARK (RYEDALE) LIMITED is registered at C/O AVONPARK CARE CENTRE LTD-(IN ADMINISTRATION), 3 Rivergate, Temple Quay, Bristol BS1 6GD.

What does AVONPARK (RYEDALE) LIMITED do?

toggle

AVONPARK (RYEDALE) LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for AVONPARK (RYEDALE) LIMITED?

toggle

The latest filing was on 05/10/2015: Final Gazette dissolved via compulsory strike-off.