Avienda Valencia
Calpe 0710
Alicante Province
Foreign
Director Name | Shaun David Dunleavy |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(7 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 07 May 2002) |
Role | Insurance Broker |
Correspondence Address | 29 Grizedale Close Smithills Bolton Lancashire BL1 5QX |
Secretary Name | Bernard Dunleavy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 1995(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 07 May 2002) |
Role | Secretary |
Correspondence Address | Attico 9 Damara V Avienda Valencia Calpe 0710 Alicante Province Foreign |
Secretary Name | Lisa Maloney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 December 1998(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 07 May 2002) |
Role | Company Director |
Correspondence Address | 5 Haslam Hall Mews Chorley New Road Heaton Bolton BL1 5EX |
Director Name | Steven Anthony Dunleavy |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1991(6 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 18 January 1994) |
Role | Insurance Broker |
Correspondence Address | 5 Cringle Close Ferncrest Bolton Greater Manchester BL3 4XT |
Secretary Name | Mrs Julie Ann Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 October 1995) |
Role | Company Director |
Correspondence Address | 36 Oldstead Grove Bolton Lancashire BL3 4XW |
Registered Address | 14 Ack Lane East Bramhall Stockport Cheshire SK7 2BY |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£206,319 |
Cash | £444 |
Current Liabilities | £203,160 |
Latest Accounts | 31 January 2000 (24 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
7 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2001 | Application for striking-off (1 page) |
31 January 2001 | Accounts for a small company made up to 31 January 2000 (6 pages) |
28 January 2001 | Return made up to 31/12/00; full list of members
|
16 March 2000 | Return made up to 31/12/99; full list of members
|
12 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
10 March 1999 | Registered office changed on 10/03/99 from: 29 victoria road horwich bolton lancs. BL6 5NA (1 page) |
24 February 1999 | Accounts for a small company made up to 31 January 1998 (7 pages) |
12 January 1999 | New secretary appointed (2 pages) |
23 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
14 January 1998 | Accounts for a small company made up to 31 January 1997 (7 pages) |
20 February 1997 | Accounts for a small company made up to 31 January 1996 (7 pages) |
30 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
24 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
14 November 1995 | Secretary resigned (2 pages) |
14 November 1995 | New secretary appointed (2 pages) |
13 November 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |