THE AVALON NURSING HOME (DORSET) LIMITED

Register to unlock more data on OkredoRegister

THE AVALON NURSING HOME (DORSET) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03369858

Incorporation date

12/05/1997

Size

Medium

Contacts

Registered address

Registered address

C/O BEGBIES TRAYNOR (CENTRAL) LLP, 31st Floor, 40 Bank Street, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1997)
dot icon12/07/2016
Final Gazette dissolved following liquidation
dot icon12/04/2016
Notice of move from Administration to Dissolution on 2016-04-04
dot icon18/11/2015
Administrator's progress report to 2015-10-14
dot icon29/06/2015
Registered office address changed from Sequoia House 398a Ringwood Road Ferndown Dorset BH22 9AU to C/O Begbies Traynor (Central) Llp 31st Floor, 40 Bank Street London E14 5NR on 2015-06-30
dot icon21/06/2015
Notice of deemed approval of proposals
dot icon10/06/2015
Statement of affairs with form 2.14B/2.15B
dot icon09/06/2015
Statement of administrator's proposal
dot icon12/05/2015
Appointment of an administrator
dot icon04/03/2015
Accounts for a medium company made up to 2013-12-31
dot icon29/12/2014
First Gazette notice for compulsory strike-off
dot icon26/06/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon30/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon03/06/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon02/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon13/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon25/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon08/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon04/11/2010
Group of companies' accounts made up to 2009-12-31
dot icon24/08/2010
Registered office address changed from 13 Headlands Business Park Ringwood Hampshire BH24 3PB on 2010-08-25
dot icon05/06/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon22/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon22/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon22/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/03/2010
Particulars of a mortgage or charge / charge no: 9
dot icon15/03/2010
Particulars of a mortgage or charge / charge no: 7
dot icon15/03/2010
Particulars of a mortgage or charge / charge no: 8
dot icon15/03/2010
Particulars of a mortgage or charge / charge no: 10
dot icon05/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/05/2009
Director appointed mr adam jaffer
dot icon11/05/2009
Return made up to 10/05/09; full list of members
dot icon31/10/2008
Particulars of a mortgage or charge / charge no: 6
dot icon17/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/05/2008
Return made up to 10/05/08; full list of members
dot icon21/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/07/2007
Return made up to 10/05/07; no change of members
dot icon20/09/2006
Secretary's particulars changed
dot icon22/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/05/2006
Return made up to 10/05/06; full list of members
dot icon26/04/2006
Secretary's particulars changed
dot icon25/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon22/06/2005
Return made up to 13/05/05; full list of members
dot icon07/06/2005
Secretary resigned
dot icon07/06/2005
New secretary appointed
dot icon17/06/2004
Accounts for a small company made up to 2003-12-31
dot icon26/05/2004
Return made up to 13/05/04; full list of members
dot icon27/08/2003
Accounts for a small company made up to 2002-12-31
dot icon30/07/2003
Ad 24/06/03--------- £ si 100@1=100 £ ic 2/102
dot icon30/07/2003
Nc inc already adjusted 24/06/03
dot icon30/07/2003
Resolutions
dot icon30/07/2003
Resolutions
dot icon30/07/2003
Resolutions
dot icon30/07/2003
Resolutions
dot icon19/06/2003
Return made up to 13/05/03; full list of members
dot icon08/10/2002
Accounts for a small company made up to 2001-12-31
dot icon16/07/2002
Return made up to 13/05/02; full list of members
dot icon25/09/2001
Secretary resigned
dot icon16/09/2001
New secretary appointed
dot icon28/05/2001
Accounts for a small company made up to 2000-12-31
dot icon16/05/2001
Return made up to 13/05/01; full list of members
dot icon13/05/2001
Secretary resigned
dot icon13/05/2001
New secretary appointed
dot icon23/01/2001
New secretary appointed
dot icon06/06/2000
Return made up to 13/05/00; full list of members
dot icon26/03/2000
New secretary appointed
dot icon26/03/2000
Secretary resigned
dot icon26/03/2000
Accounts for a small company made up to 1999-12-31
dot icon15/06/1999
Return made up to 13/05/99; no change of members
dot icon07/06/1999
Accounts for a small company made up to 1998-12-31
dot icon06/07/1998
Accounts for a small company made up to 1997-12-31
dot icon01/06/1998
Return made up to 13/05/98; full list of members
dot icon13/01/1998
Particulars of mortgage/charge
dot icon13/01/1998
Particulars of mortgage/charge
dot icon13/01/1998
Particulars of mortgage/charge
dot icon13/01/1998
Particulars of mortgage/charge
dot icon13/01/1998
Particulars of mortgage/charge
dot icon15/06/1997
Memorandum and Articles of Association
dot icon15/06/1997
Secretary resigned
dot icon15/06/1997
Director resigned
dot icon15/06/1997
Resolutions
dot icon11/06/1997
Registered office changed on 12/06/97 from: 209 luckwell road bristol BS3 3HD
dot icon09/06/1997
Accounting reference date shortened from 31/05/98 to 31/12/97
dot icon09/06/1997
New director appointed
dot icon09/06/1997
New secretary appointed
dot icon01/06/1997
Certificate of change of name
dot icon12/05/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COURT BUSINESS SERVICES LTD
Nominee Director
12/05/1997 - 15/05/1997
437
Jaffer, Abdul Hamid
Director
15/05/1997 - Present
10
Court Secretaries Ltd
Nominee Secretary
12/05/1997 - 15/05/1997
413
Hampton, Karen Angela
Secretary
22/10/2000 - 18/04/2001
1
Lewis, Jeremy
Secretary
25/05/2005 - Present
2

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 THE AVALON NURSING HOME (DORSET) LIMITED

THE AVALON NURSING HOME (DORSET) LIMITED is an(a) Dissolved company incorporated on 12/05/1997 with the registered office located at C/O BEGBIES TRAYNOR (CENTRAL) LLP, 31st Floor, 40 Bank Street, London E14 5NR. 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 THE AVALON NURSING HOME (DORSET) LIMITED?

toggle

THE AVALON NURSING HOME (DORSET) LIMITED is currently Dissolved. It was registered on 12/05/1997 and dissolved on 12/07/2016.

Where is THE AVALON NURSING HOME (DORSET) LIMITED located?

toggle

THE AVALON NURSING HOME (DORSET) LIMITED is registered at C/O BEGBIES TRAYNOR (CENTRAL) LLP, 31st Floor, 40 Bank Street, London E14 5NR.

What does THE AVALON NURSING HOME (DORSET) LIMITED do?

toggle

THE AVALON NURSING HOME (DORSET) LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for THE AVALON NURSING HOME (DORSET) LIMITED?

toggle

The latest filing was on 12/07/2016: Final Gazette dissolved following liquidation.