Prestwich
Manchester
M25 9PF
Director Name | Mr David Morris Lee |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 1991(11 years, 10 months after company formation) |
Appointment Duration | 29 years, 6 months (closed 06 July 2021) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 8 Kings Acre Bowdon Altrincham Cheshire WA14 3SE |
Director Name | Lady Vanessa Cheryl Lee-Black |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 1991(11 years, 10 months after company formation) |
Appointment Duration | 29 years, 6 months (closed 06 July 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 123 Bury Old Road Prestwich Manchester M25 0EQ |
Director Name | Mrs Sharon Marsha Moss |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 1991(11 years, 10 months after company formation) |
Appointment Duration | 29 years, 6 months (closed 06 July 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 52 Park Road Prestwich Manchester Lancashire M25 0FA |
Secretary Name | Mrs Maralyn June Endlar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 1991(11 years, 10 months after company formation) |
Appointment Duration | 29 years, 6 months (closed 06 July 2021) |
Role | Secretary |
Country of Residence | GBR |
Correspondence Address | 29 Prestwich Park Road South Prestwich Manchester M25 9PF |
Registered Address | Room 9 Enterprise House 3 Middleton Road Manchester M8 5DT |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
400 at £0.01 | Avon Lee LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £56,160 |
Current Liabilities | £145,474 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
11 April 2002 | Delivered on: 18 April 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 park hill greater manchester bury t/n GM493372. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
6 July 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2020 | Total exemption full accounts made up to 30 June 2019 (4 pages) |
14 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2020 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (4 pages) |
25 February 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
4 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
28 December 2016 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
27 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
27 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
4 March 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-03-04
|
22 April 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-04-22
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
23 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
9 January 2014 | Registered office address changed from C/O B Olsberg & Co 2Nd Floor, Newbury House 401 Bury New Road Salford Lancashire M7 2BT on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from C/O B Olsberg & Co 2Nd Floor, Newbury House 401 Bury New Road Salford Lancashire M7 2BT on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from C/O B Olsberg & Co 2Nd Floor, Newbury House 401 Bury New Road Salford Lancashire M7 2BT on 9 January 2014 (1 page) |
8 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
17 June 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
17 June 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
20 March 2013 | Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page) |
20 March 2013 | Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page) |
12 February 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (7 pages) |
12 February 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (7 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 February 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (7 pages) |
14 February 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (7 pages) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (7 pages) |
4 August 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (7 pages) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 May 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (6 pages) |
28 May 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (6 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
12 May 2009 | Return made up to 23/12/08; full list of members (4 pages) |
12 May 2009 | Location of debenture register (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from c/o b olsberg & co levi house, bury old road salford lancashire M7 4QX (1 page) |
12 May 2009 | Location of debenture register (1 page) |
12 May 2009 | Return made up to 23/12/08; full list of members (4 pages) |
12 May 2009 | Location of register of members (1 page) |
12 May 2009 | Location of register of members (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from c/o b olsberg & co levi house, bury old road salford lancashire M7 4QX (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
19 February 2008 | Return made up to 23/12/07; full list of members (3 pages) |
19 February 2008 | Return made up to 23/12/07; full list of members (3 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
14 February 2007 | Return made up to 23/12/06; full list of members (3 pages) |
14 February 2007 | Return made up to 23/12/06; full list of members (3 pages) |
11 January 2007 | Return made up to 23/12/05; full list of members (3 pages) |
11 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2007 | Return made up to 23/12/05; full list of members (3 pages) |
11 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
18 February 2005 | Return made up to 23/12/04; full list of members (8 pages) |
18 February 2005 | Return made up to 23/12/04; full list of members (8 pages) |
14 February 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
14 February 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
31 March 2004 | Return made up to 23/12/03; full list of members (10 pages) |
31 March 2004 | Return made up to 23/12/02; full list of members (10 pages) |
31 March 2004 | Return made up to 23/12/03; full list of members (10 pages) |
6 April 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
6 April 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
29 June 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
29 June 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
18 April 2002 | Particulars of mortgage/charge (3 pages) |
18 April 2002 | Particulars of mortgage/charge (3 pages) |
21 March 2002 | Registered office changed on 21/03/02 from: c/o b olsberg & co 3RD floor barclay house 35-37 whitworth street west manchester M1 5NG (1 page) |
21 March 2002 | Registered office changed on 21/03/02 from: c/o b olsberg & co 3RD floor barclay house 35-37 whitworth street west manchester M1 5NG (1 page) |
21 March 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
21 March 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
11 March 2002 | Return made up to 23/12/01; full list of members (9 pages) |
11 March 2002 | Return made up to 23/12/01; full list of members (9 pages) |
14 March 2001 | Return made up to 23/12/00; full list of members (9 pages) |
14 March 2001 | Return made up to 23/12/00; full list of members (9 pages) |
27 December 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
27 December 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
27 March 2000 | Return made up to 23/12/99; full list of members (9 pages) |
27 March 2000 | Return made up to 23/12/99; full list of members (9 pages) |
30 November 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
30 November 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
28 April 1999 | Return made up to 23/12/98; no change of members (4 pages) |
28 April 1999 | Return made up to 23/12/98; no change of members (4 pages) |
19 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
19 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 March 1998 | Return made up to 23/12/97; full list of members
|
2 March 1998 | Return made up to 23/12/97; full list of members
|
11 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
11 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
6 August 1997 | Return made up to 23/12/96; no change of members (4 pages) |
6 August 1997 | Return made up to 23/12/96; no change of members (4 pages) |
11 July 1997 | Resolutions
|
11 July 1997 | Div 30/06/97 (1 page) |
11 July 1997 | Div 30/06/97 (1 page) |
11 July 1997 | Resolutions
|
6 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
6 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
16 February 1996 | Return made up to 23/12/95; full list of members
|
16 February 1996 | Return made up to 23/12/95; full list of members
|
8 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
15 March 1995 | Return made up to 23/12/94; no change of members
|
15 March 1995 | Return made up to 23/12/94; no change of members
|