Company NameAV Realisations 123 Limited
Company StatusDissolved
Company Number00600809
CategoryPrivate Limited Company
Incorporation Date19 March 1958(66 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameJohn David Abbott
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1992(34 years, 3 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address56 Ivy Lane
Macclesfield
Cheshire
SK11 8NU
Director NamePhilip Vernon Angus Ashton
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1992(34 years, 3 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence AddressLower Drove Hey Farm
Cockhall Lane Langley
Macclesfield
Cheshire
SK11 0NA
Director NameMr John Vernon Davies
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1992(34 years, 3 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpton House 156 Prestbury Road
Macclesfield
Cheshire
SK10 3BR
Director NameCharles Paul Frederick Greenhaven
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1992(34 years, 3 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address6 The Heights
Leek
Staffordshire
ST13 7LQ
Director NameRobert Peter Sharpley
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1992(34 years, 3 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence AddressSowcar Cottage Ineersley Road
Bollington
Macclesfield
Cheshire
SK10 5BX
Director NameSimon John Nicholas Shepherd
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1992(34 years, 3 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address23 Barnside Way
Macclesfield
Cheshire
SK10 2TZ
Secretary NameJohn David Abbott
NationalityBritish
StatusCurrent
Appointed06 July 1992(34 years, 3 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address56 Ivy Lane
Macclesfield
Cheshire
SK11 8NU
Director NameCorgaret Hutton Stirling
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(34 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 January 1994)
RoleCompany Director
Correspondence Address14 Bollinbarn
Macclesfield
Cheshire
SK10 3DL

Location

Registered AddressPO Box 500
201 Deansgate
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1990 (33 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

25 April 2000Liquidators statement of receipts and payments (5 pages)
25 April 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
7 March 2000Liquidators statement of receipts and payments (5 pages)
30 September 1999Liquidators statement of receipts and payments (5 pages)
9 March 1999Liquidators statement of receipts and payments (5 pages)
6 October 1998Liquidators statement of receipts and payments (6 pages)
3 March 1998Liquidators statement of receipts and payments (5 pages)
11 September 1997Liquidators statement of receipts and payments (5 pages)
12 May 1997Registered office changed on 12/05/97 from: abbey house 74 mosley street manchester M60 2AT (1 page)
25 February 1997Liquidators statement of receipts and payments (5 pages)
19 August 1996Liquidators statement of receipts and payments (5 pages)
16 February 1996Liquidators statement of receipts and payments (5 pages)
8 August 1995Receiver's abstract of receipts and payments (6 pages)
7 August 1995Receiver ceasing to act (2 pages)
18 April 1995Notice of Constitution of Liquidation Committee (4 pages)