AVONSIDE RENEWABLES LIMITED

Register to unlock more data on OkredoRegister

AVONSIDE RENEWABLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02952022

Incorporation date

25/07/1994

Size

Dormant

Contacts

Registered address

Registered address

The Courtyard, Green Lane, Heywood, Lancashire OL10 2EXCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/1994)
dot icon07/03/2023
Final Gazette dissolved via compulsory strike-off
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon02/09/2022
Appointment of Mr Edward Stanton as a director on 2022-08-23
dot icon02/09/2022
Termination of appointment of Anthony Burke as a director on 2022-08-23
dot icon10/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon22/10/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon05/07/2021
Termination of appointment of Andrew Morley as a director on 2021-06-25
dot icon05/07/2021
Termination of appointment of Vincent Hughes as a director on 2021-06-25
dot icon03/03/2021
Termination of appointment of Rajesh Prabhashanker Bhogaita as a director on 2021-01-15
dot icon30/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon01/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon17/12/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon17/11/2019
Accounts for a dormant company made up to 2018-12-31
dot icon29/08/2019
Change of details for Avonside Roofing Limited as a person with significant control on 2016-04-06
dot icon16/07/2019
Appointment of Mr Rajesh Prabhashanker Bhogaita as a director on 2019-06-03
dot icon03/06/2019
Memorandum and Articles of Association
dot icon03/06/2019
Resolutions
dot icon16/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon01/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon23/12/2017
Compulsory strike-off action has been discontinued
dot icon22/12/2017
Accounts for a dormant company made up to 2016-12-31
dot icon22/12/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon28/11/2017
First Gazette notice for compulsory strike-off
dot icon08/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon18/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon04/01/2016
Termination of appointment of Timothy Charles Hawkes as a director on 2015-12-24
dot icon13/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon29/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon18/02/2015
Registration of charge 029520220004, created on 2015-02-16
dot icon13/01/2015
Annual return made up to 2014-10-31 with full list of shareholders
dot icon22/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon13/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon26/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon23/04/2013
Director's details changed for Mr Keith Kershaw on 2013-04-23
dot icon23/04/2013
Director's details changed for Mr Anthony Burke on 2013-04-23
dot icon23/04/2013
Secretary's details changed for Mr Keith Kershaw on 2013-04-23
dot icon23/04/2013
Director's details changed for Mr Vincent Hughes on 2013-04-23
dot icon23/04/2013
Director's details changed for Timothy Charles Hawkes on 2013-04-23
dot icon02/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon26/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon15/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon16/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon24/05/2011
Registered office address changed from Independence House Adelaide Street Heywood Lancashire OL10 4HF on 2011-05-24
dot icon25/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon01/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon15/12/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon15/12/2009
Director's details changed for Mr Andrew Morley on 2009-10-01
dot icon15/12/2009
Director's details changed for Mr Keith Kershaw on 2009-10-01
dot icon15/12/2009
Director's details changed for Mr Vincent Hughes on 2009-10-01
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/02/2009
Certificate of change of name
dot icon04/11/2008
Return made up to 31/10/08; full list of members
dot icon24/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/07/2008
Appointment terminated director david winter
dot icon09/07/2008
Director appointed vincent hughes
dot icon13/11/2007
Return made up to 31/10/07; full list of members
dot icon12/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon28/11/2006
Return made up to 31/10/06; full list of members
dot icon02/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon22/02/2006
Registered office changed on 22/02/06 from: unit 2 stratton park dunton lane biggleswade bedfordshire SG18 8QS
dot icon22/02/2006
Secretary resigned
dot icon22/02/2006
New secretary appointed
dot icon22/11/2005
New director appointed
dot icon22/11/2005
New secretary appointed;new director appointed
dot icon21/11/2005
Registered office changed on 21/11/05 from: c/o rowe cohen quay house quay street manchester lancashire M3 3JE
dot icon21/11/2005
Secretary resigned
dot icon02/11/2005
Return made up to 31/10/05; full list of members
dot icon14/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon09/11/2004
Return made up to 31/10/04; full list of members
dot icon29/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon05/02/2004
Declaration of satisfaction of mortgage/charge
dot icon28/11/2003
Return made up to 31/10/03; full list of members
dot icon02/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon30/09/2003
Registered office changed on 30/09/03 from: 4 sefton road litherland liverpool merseyside L21 7PG
dot icon29/09/2003
Secretary resigned
dot icon29/09/2003
Director resigned
dot icon29/09/2003
New secretary appointed;new director appointed
dot icon29/09/2003
New director appointed
dot icon27/08/2003
New secretary appointed
dot icon27/08/2003
Secretary resigned
dot icon13/11/2002
Return made up to 31/10/02; full list of members
dot icon24/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon12/09/2002
Declaration of satisfaction of mortgage/charge
dot icon12/09/2002
Declaration of satisfaction of mortgage/charge
dot icon21/11/2001
Return made up to 31/10/01; full list of members
dot icon21/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon07/06/2001
Director resigned
dot icon07/06/2001
Director resigned
dot icon16/05/2001
New director appointed
dot icon28/11/2000
Return made up to 31/10/00; full list of members
dot icon14/06/2000
Full accounts made up to 1999-12-31
dot icon12/05/2000
New secretary appointed
dot icon12/05/2000
Secretary resigned;director resigned
dot icon16/11/1999
Return made up to 31/10/99; full list of members
dot icon18/08/1999
Return made up to 25/07/99; no change of members
dot icon16/08/1999
Resolutions
dot icon16/08/1999
Resolutions
dot icon16/08/1999
Declaration of assistance for shares acquisition
dot icon11/08/1999
Particulars of mortgage/charge
dot icon11/08/1999
Particulars of mortgage/charge
dot icon11/08/1999
Particulars of mortgage/charge
dot icon08/03/1999
Accounts for a dormant company made up to 1998-12-31
dot icon28/01/1999
Return made up to 25/07/98; no change of members
dot icon14/10/1998
Full accounts made up to 1997-12-31
dot icon12/01/1998
Return made up to 25/07/97; full list of members
dot icon26/10/1997
Full accounts made up to 1996-12-31
dot icon28/02/1997
Resolutions
dot icon28/02/1997
Resolutions
dot icon28/02/1997
Resolutions
dot icon25/01/1997
Resolutions
dot icon03/09/1996
New director appointed
dot icon27/08/1996
Return made up to 25/07/96; full list of members
dot icon11/07/1996
Auditor's resignation
dot icon31/03/1996
Full accounts made up to 1995-12-31
dot icon04/03/1996
New director appointed
dot icon17/02/1996
New director appointed
dot icon22/12/1995
Certificate of change of name
dot icon10/10/1995
Director resigned
dot icon29/08/1995
Return made up to 25/07/95; full list of members
dot icon01/06/1995
Accounting reference date extended from 31/07 to 31/12
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
New director appointed
dot icon28/10/1994
Registered office changed on 28/10/94 from: 31 corsham street london N1 6DR
dot icon28/10/1994
New director appointed
dot icon28/10/1994
Secretary resigned;new secretary appointed;director resigned
dot icon25/07/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
01/08/2023
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
30/09/2022
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kershaw, Keith
Director
31/12/1995 - 30/03/2000
35
Kershaw, Keith
Director
16/09/2003 - Present
35
Burke, Anthony
Director
16/09/2003 - 22/08/2022
43
Stanton, Edward
Director
22/08/2022 - Present
27
Morley, Andrew
Director
02/11/2005 - 24/06/2021
47

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVONSIDE RENEWABLES LIMITED

AVONSIDE RENEWABLES LIMITED is an(a) Active company incorporated on 25/07/1994 with the registered office located at The Courtyard, Green Lane, Heywood, Lancashire OL10 2EX. There are currently 3 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 RENEWABLES LIMITED?

toggle

AVONSIDE RENEWABLES LIMITED is currently Active. It was registered on 25/07/1994 .

Where is AVONSIDE RENEWABLES LIMITED located?

toggle

AVONSIDE RENEWABLES LIMITED is registered at The Courtyard, Green Lane, Heywood, Lancashire OL10 2EX.

What does AVONSIDE RENEWABLES LIMITED do?

toggle

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

What is the latest filing for AVONSIDE RENEWABLES LIMITED?

toggle

The latest filing was on 07/03/2023: Final Gazette dissolved via compulsory strike-off.