AVONSIDE GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AVONSIDE GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02666866

Incorporation date

27/11/1991

Size

Full

Contacts

Registered address

Registered address

C/O CLB COPPERS, Century House, 11 St. Peters Square, Manchester M2 3DNCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1991)
dot icon04/02/2011
Final Gazette dissolved following liquidation
dot icon04/11/2010
Return of final meeting in a members' voluntary winding up
dot icon12/01/2010
Registered office address changed from Churchill House Regent Road Stoke on Trent Staffordshire ST1 3RQ on 2010-01-13
dot icon05/01/2010
Termination of appointment of Denise Walker as a director
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 2009-11-02 with full list of shareholders
dot icon02/11/2009
Director's details changed for Denise Margaret Walker on 2009-11-02
dot icon09/09/2009
Full accounts made up to 2008-12-31
dot icon05/11/2008
Return made up to 02/11/08; full list of members
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon08/11/2007
Return made up to 02/11/07; no change of members
dot icon29/10/2007
Accounts for a small company made up to 2006-12-31
dot icon26/11/2006
Return made up to 02/11/06; full list of members
dot icon03/11/2006
Accounts for a small company made up to 2005-12-31
dot icon15/11/2005
Return made up to 02/11/05; full list of members
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon07/11/2004
Return made up to 02/11/04; full list of members
dot icon21/09/2004
Full accounts made up to 2003-12-31
dot icon19/08/2004
New director appointed
dot icon17/11/2003
Return made up to 02/11/03; full list of members
dot icon29/10/2003
New secretary appointed
dot icon29/10/2003
Secretary resigned
dot icon28/10/2003
Declaration of satisfaction of mortgage/charge
dot icon28/10/2003
Declaration of satisfaction of mortgage/charge
dot icon28/10/2003
Declaration of satisfaction of mortgage/charge
dot icon27/10/2003
Full accounts made up to 2002-12-31
dot icon24/10/2003
Declaration of mortgage charge released/ceased
dot icon24/10/2003
Declaration of mortgage charge released/ceased
dot icon24/10/2003
Declaration of mortgage charge released/ceased
dot icon24/10/2003
Declaration of mortgage charge released/ceased
dot icon28/09/2003
Director resigned
dot icon03/09/2003
Registered office changed on 04/09/03 from: prospect house 32 sovereign street leeds yorkshire LS1 4BJ
dot icon26/08/2003
Resolutions
dot icon26/08/2003
Director resigned
dot icon26/08/2003
Director resigned
dot icon26/08/2003
New secretary appointed
dot icon26/08/2003
Secretary resigned
dot icon14/04/2003
Particulars of mortgage/charge
dot icon14/04/2003
Director resigned
dot icon02/12/2002
Particulars of mortgage/charge
dot icon12/11/2002
Return made up to 02/11/02; full list of members
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon11/09/2002
Declaration of satisfaction of mortgage/charge
dot icon11/09/2002
Declaration of satisfaction of mortgage/charge
dot icon08/07/2002
Miscellaneous
dot icon20/11/2001
Return made up to 02/11/01; full list of members
dot icon24/10/2001
New director appointed
dot icon24/10/2001
New director appointed
dot icon24/10/2001
New director appointed
dot icon16/10/2001
New director appointed
dot icon14/08/2001
Full accounts made up to 2000-12-31
dot icon17/06/2001
Certificate of change of name
dot icon06/06/2001
Registered office changed on 07/06/01 from: unit 5 holden road trading estate holden road leigh lancashire WN7 1EX
dot icon23/04/2001
Director resigned
dot icon23/04/2001
New director appointed
dot icon02/11/2000
Return made up to 02/11/00; full list of members
dot icon02/11/2000
Location of register of members address changed
dot icon01/06/2000
Full group accounts made up to 1999-12-31
dot icon10/01/2000
Return made up to 02/11/99; full list of members
dot icon10/01/2000
Director resigned
dot icon22/09/1999
Certificate of change of name
dot icon12/08/1999
Resolutions
dot icon12/08/1999
Resolutions
dot icon12/08/1999
Declaration of assistance for shares acquisition
dot icon12/08/1999
Declaration of assistance for shares acquisition
dot icon12/08/1999
Declaration of assistance for shares acquisition
dot icon12/08/1999
Declaration of assistance for shares acquisition
dot icon12/08/1999
Declaration of assistance for shares acquisition
dot icon12/08/1999
Declaration of assistance for shares acquisition
dot icon12/08/1999
Declaration of assistance for shares acquisition
dot icon12/08/1999
Declaration of assistance for shares acquisition
dot icon12/08/1999
Declaration of assistance for shares acquisition
dot icon12/08/1999
Declaration of assistance for shares acquisition
dot icon12/08/1999
Declaration of assistance for shares acquisition
dot icon12/08/1999
Declaration of assistance for shares acquisition
dot icon12/08/1999
Declaration of assistance for shares acquisition
dot icon12/08/1999
Declaration of assistance for shares acquisition
dot icon12/08/1999
Declaration of assistance for shares acquisition
dot icon12/08/1999
Declaration of assistance for shares acquisition
dot icon12/08/1999
Declaration of assistance for shares acquisition
dot icon12/08/1999
Declaration of assistance for shares acquisition
dot icon12/08/1999
Declaration of assistance for shares acquisition
dot icon12/08/1999
Declaration of assistance for shares acquisition
dot icon12/08/1999
Declaration of assistance for shares acquisition
dot icon12/08/1999
Declaration of assistance for shares acquisition
dot icon12/08/1999
Declaration of assistance for shares acquisition
dot icon10/08/1999
Particulars of mortgage/charge
dot icon10/08/1999
Particulars of mortgage/charge
dot icon10/08/1999
Particulars of mortgage/charge
dot icon28/07/1999
Secretary resigned
dot icon24/06/1999
Director resigned
dot icon24/06/1999
Director resigned
dot icon24/06/1999
Director resigned
dot icon22/06/1999
Certificate of re-registration from Public Limited Company to Private
dot icon22/06/1999
Re-registration of Memorandum and Articles
dot icon22/06/1999
Resolutions
dot icon22/06/1999
Resolutions
dot icon22/06/1999
Application for reregistration from PLC to private
dot icon02/06/1999
Ad 24/05/99--------- £ si [email protected]=2500 £ ic 10172947/10175447
dot icon20/05/1999
Director resigned
dot icon20/05/1999
New secretary appointed
dot icon16/05/1999
Full group accounts made up to 1998-12-31
dot icon05/11/1998
Return made up to 02/11/98; bulk list available separately
dot icon05/11/1998
Secretary's particulars changed;director's particulars changed
dot icon02/07/1998
Resolutions
dot icon02/07/1998
Resolutions
dot icon08/06/1998
Director resigned
dot icon03/06/1998
Full group accounts made up to 1997-12-31
dot icon19/02/1998
£ ic 10781697/10172947 14/01/98 £ sr [email protected]=608750
dot icon30/12/1997
New secretary appointed;new director appointed
dot icon06/11/1997
Return made up to 02/11/97; bulk list available separately
dot icon08/07/1997
£ ic 10831697/10781697 13/06/97 £ sr [email protected]=50000
dot icon23/06/1997
£ ic 10881697/10831697 28/05/97 £ sr [email protected]=50000
dot icon28/05/1997
Memorandum and Articles of Association
dot icon28/05/1997
Resolutions
dot icon28/05/1997
Resolutions
dot icon19/05/1997
Full group accounts made up to 1996-12-31
dot icon09/04/1997
Director's particulars changed
dot icon14/12/1996
Director's particulars changed
dot icon05/11/1996
Return made up to 02/11/96; bulk list available separately
dot icon05/11/1996
Secretary's particulars changed;director's particulars changed
dot icon05/11/1996
Location of register of members address changed
dot icon01/07/1996
New director appointed
dot icon24/06/1996
Full group accounts made up to 1995-12-31
dot icon05/06/1996
Resolutions
dot icon05/06/1996
Resolutions
dot icon05/06/1996
Resolutions
dot icon04/01/1996
Director resigned
dot icon21/12/1995
Director resigned
dot icon30/11/1995
Accounts made up to 1995-06-30
dot icon19/11/1995
Return made up to 02/11/95; bulk list available separately
dot icon19/11/1995
Location of register of members address changed
dot icon16/10/1995
Ad 29/09/95--------- £ si [email protected]=13447 £ ic 10868249/10881696
dot icon09/10/1995
Director resigned
dot icon26/09/1995
Director's particulars changed
dot icon30/08/1995
Director's particulars changed
dot icon30/08/1995
Director's particulars changed
dot icon21/06/1995
Registered office changed on 22/06/95 from: kelso house 13 grosvenor road wrexham clwyd LL11 1BS
dot icon31/05/1995
Memorandum and Articles of Association
dot icon31/05/1995
Resolutions
dot icon31/05/1995
Resolutions
dot icon31/05/1995
Resolutions
dot icon08/05/1995
Full group accounts made up to 1994-12-31
dot icon29/03/1995
Director resigned
dot icon15/01/1995
Location of register of members (non legible)
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Return made up to 02/11/94; bulk list available separately
dot icon16/11/1994
Location of register of members address changed
dot icon16/11/1994
Secretary's particulars changed;director's particulars changed
dot icon13/10/1994
Director resigned
dot icon06/10/1994
Resolutions
dot icon23/06/1994
Ad 14/04/94--------- £ si [email protected]=13442 £ ic 10854807/10868249
dot icon23/05/1994
Full group accounts made up to 1993-12-31
dot icon22/05/1994
Resolutions
dot icon22/05/1994
Resolutions
dot icon30/03/1994
Director resigned
dot icon21/12/1993
New director appointed
dot icon08/12/1993
Director's particulars changed
dot icon06/12/1993
Secretary's particulars changed;director's particulars changed
dot icon17/11/1993
Return made up to 02/11/93; bulk list available separately
dot icon17/11/1993
Location of register of members address changed
dot icon17/11/1993
Secretary's particulars changed;director's particulars changed
dot icon21/09/1993
New director appointed
dot icon23/08/1993
Resolutions
dot icon23/08/1993
Resolutions
dot icon22/07/1993
Certificate of cancellation of share premium account
dot icon19/07/1993
Memorandum and Articles of Association
dot icon19/07/1993
Resolutions
dot icon19/07/1993
Ad 09/07/93--------- £ si [email protected]=125000 £ ic 10729807/10854807
dot icon18/07/1993
Court order
dot icon13/07/1993
Full group accounts made up to 1992-12-31
dot icon22/06/1993
Ad 28/05/93--------- £ si [email protected]=4807 £ ic 10725000/10729807
dot icon22/06/1993
Memorandum and Articles of Association
dot icon24/03/1993
New director appointed
dot icon24/03/1993
New director appointed
dot icon18/03/1993
Director's particulars changed
dot icon18/03/1993
Director's particulars changed
dot icon07/12/1992
Return made up to 18/11/92; full list of members
dot icon07/12/1992
Registered office changed on 08/12/92
dot icon07/12/1992
Secretary resigned;director's particulars changed
dot icon19/11/1992
Certificate of cancellation of share premium account
dot icon19/11/1992
Resolutions
dot icon16/11/1992
Court order
dot icon12/11/1992
Director resigned
dot icon12/11/1992
New director appointed
dot icon29/06/1992
Director's particulars changed
dot icon05/05/1992
Secretary's particulars changed;director's particulars changed
dot icon12/04/1992
Ad 12/03/92--------- £ si [email protected]=2250000 £ ic 8475000/10725000
dot icon17/03/1992
Location of register of members
dot icon08/03/1992
Location of register of members (non legible)
dot icon04/03/1992
Listing of particulars
dot icon01/03/1992
New director appointed
dot icon01/03/1992
New director appointed
dot icon01/03/1992
New director appointed
dot icon01/03/1992
New director appointed
dot icon01/03/1992
New director appointed
dot icon27/02/1992
Resolutions
dot icon27/02/1992
Resolutions
dot icon27/02/1992
Resolutions
dot icon27/02/1992
£ nc 8475000/14000000 21/02/92
dot icon20/02/1992
Particulars of contract relating to shares
dot icon20/02/1992
Ad 03/02/92--------- £ si [email protected]
dot icon11/02/1992
S-div 03/02/92
dot icon11/02/1992
Nc inc already adjusted 03/02/92
dot icon11/02/1992
Resolutions
dot icon11/02/1992
Resolutions
dot icon11/02/1992
Resolutions
dot icon04/02/1992
Certificate of change of name
dot icon19/12/1991
Certificate of authorisation to commence business and borrow
dot icon19/12/1991
Registered office changed on 20/12/91 from: 170 ashley road hale altrincham cheshire WA15 9SD
dot icon19/12/1991
New director appointed
dot icon19/12/1991
New secretary appointed
dot icon19/12/1991
New director appointed
dot icon19/12/1991
Secretary resigned;director resigned
dot icon19/12/1991
Director resigned
dot icon19/12/1991
Ad 16/12/91--------- £ si 49998@1=49998 £ ic 2/50000
dot icon19/12/1991
Accounting reference date notified as 31/12
dot icon18/12/1991
Application to commence business
dot icon27/11/1991
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 iconAccounts
Full
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Malcolm Charles
Director
16/03/1993 - 13/12/1995
38
Burke, Anthony
Director
18/10/2001 - 17/09/2003
43
Lee, David
Director
07/09/1993 - 22/09/1995
23
Murray, Stephen
Director
15/10/2001 - 05/04/2003
50
Ball, John Alexander
Director
03/02/1992 - 21/03/1995
6

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 GROUP HOLDINGS LIMITED

AVONSIDE GROUP HOLDINGS LIMITED is an(a) Dissolved company incorporated on 27/11/1991 with the registered office located at C/O CLB COPPERS, 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 GROUP HOLDINGS LIMITED?

toggle

AVONSIDE GROUP HOLDINGS LIMITED is currently Dissolved. It was registered on 27/11/1991 and dissolved on 04/02/2011.

Where is AVONSIDE GROUP HOLDINGS LIMITED located?

toggle

AVONSIDE GROUP HOLDINGS LIMITED is registered at C/O CLB COPPERS, Century House, 11 St. Peters Square, Manchester M2 3DN.

What does AVONSIDE GROUP HOLDINGS LIMITED do?

toggle

AVONSIDE GROUP HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for AVONSIDE GROUP HOLDINGS LIMITED?

toggle

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