Company NameAVIA U.K. Limited
DirectorMelville Lynn Stephens
Company StatusDissolved
Company Number02219118
CategoryPrivate Limited Company
Incorporation Date9 February 1988(36 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1930Manufacture of footwear
SIC 15200Manufacture of footwear

Directors

Secretary NameMr Kent Emil Koski
NationalityBritish
StatusCurrent
Appointed04 May 1992(4 years, 2 months after company formation)
Appointment Duration31 years, 11 months
RoleVice President-Finance/Controller
Correspondence Address1941 Kilkenny Road
Lake Oswego Or 97034
Foreign
Director NameMr Melville Lynn Stephens
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1994(6 years, 10 months after company formation)
Appointment Duration29 years, 4 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address13 Cordrey Green
Iffley Village
Oxford
Oxfordshire
OX4 4ER
Director NameMr William Dragon Jnr
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed13 April 1992(4 years, 2 months after company formation)
Appointment Duration3 weeks (resigned 04 May 1992)
RoleCompany Director
Correspondence Address622 Carrera Lane
Lake Oswego
Oregon 97034
Foreign
Secretary NameMr Thomas Ancil Balmer
NationalityBritish
StatusResigned
Appointed13 April 1992(4 years, 2 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 28 April 1992)
RoleCompany Director
Correspondence Address2521 Ne 24th
Portland
Oregon 97212
Foreign
Director NameMr Harm Etsko De Boer
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed04 May 1992(4 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 December 1994)
RolePresident-Avia Group Internati
Correspondence Address11995 N W Dick Road
Hillsboro
Oregon 97124
Bt26

Location

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

Financials

Year2014
Turnover£3,992,873
Gross Profit£1,097,733
Net Worth£358,356
Current Liabilities£1,628,965

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 May 2002Dissolved (1 page)
8 February 2002Return of final meeting in a members' voluntary winding up (3 pages)
8 February 2002Liquidators statement of receipts and payments (5 pages)
21 December 2001Liquidators statement of receipts and payments (5 pages)
2 July 2001Liquidators statement of receipts and payments (5 pages)
4 January 2001Liquidators statement of receipts and payments (5 pages)
5 July 2000Liquidators statement of receipts and payments (5 pages)
31 January 2000Liquidators statement of receipts and payments (5 pages)
8 July 1999Liquidators statement of receipts and payments (5 pages)
3 February 1999Liquidators statement of receipts and payments (8 pages)
13 January 1998Liquidators statement of receipts and payments (5 pages)
2 July 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)
23 January 1997Liquidators statement of receipts and payments (5 pages)
24 June 1996Liquidators statement of receipts and payments (5 pages)
10 January 1996Liquidators statement of receipts and payments (5 pages)