AVONSIDE GROUP LIMITED

Register to unlock more data on OkredoRegister

AVONSIDE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03717605

Incorporation date

21/02/1999

Size

Group

Contacts

Registered address

Registered address

Century House 11 St. Peters Square, Manchester M2 3DNCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1999)
dot icon04/02/2011
Final Gazette dissolved following liquidation
dot icon04/11/2010
Return of final meeting in a members' voluntary winding up
dot icon03/01/2010
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 icon22/12/2009
Registered office address changed from Churchill House Regent Road Stoke on Trent Staffordshire ST1 3RQ on 2009-12-23
dot icon09/09/2009
Group of companies' accounts made up to 2008-12-31
dot icon08/02/2009
Return made up to 08/01/09; full list of members
dot icon29/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon24/01/2008
Return made up to 08/01/08; full list of members
dot icon29/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon28/01/2007
Return made up to 08/01/07; full list of members
dot icon03/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon12/01/2006
Return made up to 08/01/06; full list of members
dot icon08/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon09/01/2005
Return made up to 08/01/05; no change of members
dot icon21/09/2004
Group of companies' accounts made up to 2003-12-31
dot icon19/08/2004
New director appointed
dot icon26/01/2004
Return made up to 08/01/04; change of members
dot icon10/11/2003
Resolutions
dot icon10/11/2003
Resolutions
dot icon29/10/2003
New secretary appointed
dot icon29/10/2003
Director resigned
dot icon29/10/2003
Director resigned
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 icon28/10/2003
Declaration of satisfaction of mortgage/charge
dot icon27/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon26/10/2003
Particulars of mortgage/charge
dot icon03/09/2003
Registered office changed on 04/09/03 from: prospect house 32 sovereign street leeds yorkshire LS1 4BJ
dot icon14/04/2003
Director resigned
dot icon16/01/2003
Return made up to 08/01/03; full list of members
dot icon16/01/2003
Director's particulars changed
dot icon20/11/2002
Resolutions
dot icon20/11/2002
£ ic 5730/5640 28/10/02 £ sr [email protected]=90
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 icon09/04/2002
Group of companies' accounts made up to 2001-12-31
dot icon25/02/2002
Ad 27/07/01-20/10/01 £ si [email protected]
dot icon25/02/2002
Ad 19/10/01--------- £ si [email protected]
dot icon25/02/2002
Ad 06/07/01--------- £ si [email protected]
dot icon24/02/2002
Return made up to 08/01/02; full list of members
dot icon24/02/2002
Secretary's particulars changed
dot icon14/02/2002
Secretary resigned
dot icon14/02/2002
New secretary appointed
dot icon06/06/2001
Registered office changed on 07/06/01 from: unit 5 holden road trading est holden road leigh lancashire WN7 1EX
dot icon10/05/2001
Full group accounts made up to 2000-12-31
dot icon03/05/2001
Ad 30/03/01-13/04/01 £ si [email protected]=270 £ ic 4380/4650
dot icon23/04/2001
Director resigned
dot icon23/04/2001
New director appointed
dot icon05/02/2001
Return made up to 08/01/01; full list of members
dot icon17/01/2001
New director appointed
dot icon13/11/2000
Notice of assignment of name or new name to shares
dot icon26/10/2000
Memorandum and Articles of Association
dot icon26/10/2000
Resolutions
dot icon26/10/2000
Resolutions
dot icon01/06/2000
Full group accounts made up to 1999-12-31
dot icon13/03/2000
Return made up to 22/02/00; full list of members
dot icon13/03/2000
New director appointed
dot icon07/12/1999
Accounting reference date shortened from 29/02/00 to 31/12/99
dot icon08/11/1999
Particulars of mortgage/charge
dot icon22/09/1999
Certificate of change of name
dot icon10/08/1999
Particulars of mortgage/charge
dot icon10/08/1999
Particulars of mortgage/charge
dot icon03/08/1999
Secretary resigned
dot icon13/05/1999
New secretary appointed;new director appointed
dot icon09/05/1999
Registered office changed on 10/05/99 from: 20 bedfordbury london WC2N 4BL
dot icon09/05/1999
Director resigned
dot icon09/05/1999
Ad 30/04/99--------- £ si [email protected]=4379 £ ic 1/4380
dot icon26/04/1999
Memorandum and Articles of Association
dot icon24/04/1999
New director appointed
dot icon24/04/1999
New secretary appointed;new director appointed
dot icon18/04/1999
Particulars of mortgage/charge
dot icon18/04/1999
Particulars of mortgage/charge
dot icon18/04/1999
Particulars of mortgage/charge
dot icon16/04/1999
Secretary resigned;director resigned
dot icon16/04/1999
Director resigned
dot icon11/04/1999
Resolutions
dot icon11/04/1999
Resolutions
dot icon11/04/1999
Resolutions
dot icon11/04/1999
£ nc 10000/6000 31/03/99
dot icon21/02/1999
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
Group
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OTHERS INTERESTS LTD
Corporate Secretary
21/02/1999 - 24/03/1999
35
OTHERS INTERESTS LTD
Corporate Director
21/02/1999 - 24/03/1999
35
OFFSHELF LTD
Corporate Director
21/02/1999 - 24/03/1999
39
Barnes, Robert Bruce
Director
24/03/1999 - 29/04/1999
36
Bolland, Martin Keith
Director
24/03/1999 - 22/10/2003
50

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 LIMITED

AVONSIDE GROUP LIMITED is an(a) Dissolved company incorporated on 21/02/1999 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 GROUP LIMITED?

toggle

AVONSIDE GROUP LIMITED is currently Dissolved. It was registered on 21/02/1999 and dissolved on 04/02/2011.

Where is AVONSIDE GROUP LIMITED located?

toggle

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

What does AVONSIDE GROUP LIMITED do?

toggle

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

What is the latest filing for AVONSIDE GROUP LIMITED?

toggle

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