AVONSIDE COUNTRY HOMES LIMITED

Register to unlock more data on OkredoRegister

AVONSIDE COUNTRY HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02810915

Incorporation date

19/04/1993

Size

-

Classification

-

Contacts

Registered address

Registered address

Century House 11 St. Peters Square, Manchester M2 3DNCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/1993)
dot icon04/02/2011
Final Gazette dissolved following liquidation
dot icon04/11/2010
Return of final meeting in a members' voluntary winding up
dot icon07/01/2010
Registered office address changed from Churchill House Regent Road Stoke on Trent Staffordshire ST1 3RQ on 2010-01-08
dot icon22/12/2009
Declaration of solvency
dot icon22/12/2009
Appointment of a voluntary liquidator
dot icon22/12/2009
Resolutions
dot icon02/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon01/11/2009
Director's details changed for Jonathan James Walker on 2009-10-31
dot icon09/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon02/11/2008
Return made up to 31/10/08; full list of members
dot icon29/10/2008
Accounts made up to 2007-12-31
dot icon08/11/2007
Return made up to 31/10/07; full list of members
dot icon29/10/2007
Accounts made up to 2006-12-31
dot icon26/11/2006
Return made up to 31/10/06; full list of members
dot icon20/09/2006
Accounts made up to 2005-12-31
dot icon29/11/2005
Return made up to 31/10/05; full list of members
dot icon20/10/2005
Accounts made up to 2004-12-31
dot icon07/11/2004
Return made up to 31/10/04; full list of members
dot icon22/09/2004
Accounts made up to 2003-12-31
dot icon22/01/2004
Accounts made up to 2002-12-31
dot icon30/11/2003
Return made up to 31/10/03; full list of members
dot icon29/10/2003
Registered office changed on 30/10/03 from: thos r jones and son 4 sefton road litherland liverpool merseyside L21 7PG
dot icon15/10/2003
Secretary resigned
dot icon15/10/2003
New secretary appointed
dot icon12/11/2002
Return made up to 31/10/02; full list of members
dot icon23/09/2002
Accounts made up to 2001-12-31
dot icon20/11/2001
Return made up to 31/10/01; full list of members
dot icon20/09/2001
Accounts made up to 2000-12-31
dot icon23/04/2001
Director resigned
dot icon23/04/2001
New director appointed
dot icon27/11/2000
Return made up to 31/10/00; full list of members
dot icon06/06/2000
Full accounts made up to 1999-12-31
dot icon09/11/1999
Return made up to 31/10/99; full list of members
dot icon09/11/1999
Director's particulars changed
dot icon24/06/1999
Director resigned
dot icon17/06/1999
Memorandum and Articles of Association
dot icon17/06/1999
Resolutions
dot icon20/05/1999
Secretary resigned
dot icon20/05/1999
New secretary appointed
dot icon07/02/1999
Full accounts made up to 1998-12-31
dot icon05/11/1998
Return made up to 31/10/98; no change of members
dot icon13/10/1998
Full accounts made up to 1997-12-31
dot icon07/06/1998
Return made up to 20/04/98; no change of members
dot icon07/05/1998
Director resigned
dot icon07/05/1998
New director appointed
dot icon23/10/1997
Full accounts made up to 1996-12-31
dot icon24/07/1997
New director appointed
dot icon20/07/1997
New secretary appointed
dot icon20/07/1997
Secretary resigned;director resigned
dot icon28/04/1997
Return made up to 20/04/97; full list of members
dot icon28/04/1997
Secretary's particulars changed;director's particulars changed
dot icon24/01/1997
Resolutions
dot icon23/09/1996
Full accounts made up to 1995-12-31
dot icon10/07/1996
Auditor's resignation
dot icon24/06/1996
New director appointed
dot icon24/06/1996
Director resigned
dot icon27/04/1996
Return made up to 20/04/96; no change of members
dot icon18/03/1996
Director resigned
dot icon18/03/1996
Director resigned
dot icon18/03/1996
Director resigned
dot icon24/10/1995
Full accounts made up to 1994-12-31
dot icon28/08/1995
Registered office changed on 29/08/95 from: kelso house 13 grosvenor road wrexham clwyd LL11 1BS
dot icon18/04/1995
Return made up to 20/04/95; no change of members
dot icon18/04/1995
Director resigned
dot icon20/10/1994
Full accounts made up to 1993-12-31
dot icon14/07/1994
Director resigned
dot icon14/07/1994
Director resigned;new director appointed
dot icon12/05/1994
Return made up to 20/04/94; full list of members
dot icon12/05/1994
Registered office changed on 13/05/94
dot icon25/01/1994
Registered office changed on 26/01/94 from: kelso house 13,grosvenor road wrexham clwyd LL11 1BS
dot icon23/01/1994
New director appointed
dot icon23/01/1994
New director appointed
dot icon04/01/1994
Accounting reference date notified as 31/12
dot icon04/01/1994
Registered office changed on 05/01/94 from: 2 baches street london N1 6UB
dot icon27/09/1993
Resolutions
dot icon27/09/1993
Resolutions
dot icon27/09/1993
Resolutions
dot icon27/09/1993
Resolutions
dot icon22/09/1993
Director resigned;new director appointed
dot icon22/09/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon12/09/1993
Memorandum and Articles of Association
dot icon06/09/1993
Certificate of change of name
dot icon06/09/1993
Certificate of change of name
dot icon19/04/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farrow, Richard Kneen
Director
29/08/1993 - 29/06/1997
7
Farrow, Richard Kneen
Secretary
29/08/1993 - 29/06/1997
1
Scowcroft, Brian
Director
29/06/1997 - 16/03/1998
13
Slater, Richard Craig Alan
Director
29/04/1996 - 02/04/2001
75
O'brien, Neil Christopher
Director
16/03/1998 - 13/06/1999
107

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 AVONSIDE COUNTRY HOMES LIMITED

AVONSIDE COUNTRY HOMES LIMITED is an(a) Dissolved company incorporated on 19/04/1993 with the registered office located at Century House 11 St. Peters Square, Manchester M2 3DN. 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 AVONSIDE COUNTRY HOMES LIMITED?

toggle

AVONSIDE COUNTRY HOMES LIMITED is currently Dissolved. It was registered on 19/04/1993 and dissolved on 04/02/2011.

Where is AVONSIDE COUNTRY HOMES LIMITED located?

toggle

AVONSIDE COUNTRY HOMES LIMITED is registered at Century House 11 St. Peters Square, Manchester M2 3DN.

What is the latest filing for AVONSIDE COUNTRY HOMES LIMITED?

toggle

The latest filing was on 04/02/2011: Final Gazette dissolved following liquidation.