Company NameThird Avenue Plc
DirectorsGeorge Annan Heggie and David Megginson
Company StatusDissolved
Company Number02228176
CategoryPublic Limited Company
Incorporation Date8 March 1988(36 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameGeorge Annan Heggie
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1992(4 years, 3 months after company formation)
Appointment Duration31 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Green Lane
Guildford
Surrey
GU1 2LZ
Director NameMr David Megginson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1995(6 years, 10 months after company formation)
Appointment Duration29 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Beverley Road
Barnes
London
SW13 0LX
Secretary NameJohnson Fry Secretaries Ltd (Corporation)
StatusCurrent
Appointed01 October 1997(9 years, 6 months after company formation)
Appointment Duration26 years, 6 months
Correspondence AddressDorland House
20 Regent Street
London
SW1Y 4PZ
Director NameChristopher John Hoole
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(4 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolm Lea
Sandy Lane, Brindle
Preston
Lancashire
PR6 8NA
Director NameMichael Keen
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(4 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 December 1994)
RoleCompany Director
Correspondence AddressWoodlee
Hillberry Green
Douglas
Isle Of Man
IM2 6DE
Secretary NameMr Peter Charles Michael Diment
NationalityBritish
StatusResigned
Appointed08 June 1992(4 years, 3 months after company formation)
Appointment Duration3 years (resigned 08 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Westfield Close
Bishops Stortford
Hertfordshire
CM23 2RD
Secretary NameJune Kay Rooney
NationalityBritish
StatusResigned
Appointed05 April 1994(6 years after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 1997)
RoleCompany Director
Correspondence AddressChelsea Reach Molember Road
East Molesey
Surrey
KT8 9NH

Location

Registered AddressSt Jamess Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts29 February 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

31 March 1999Dissolved (1 page)
31 December 1998Liquidators statement of receipts and payments (5 pages)
31 December 1998Return of final meeting in a members' voluntary winding up (3 pages)
13 November 1998Liquidators statement of receipts and payments (5 pages)
28 October 1997Registered office changed on 28/10/97 from: george house 3 st thomas's road chorley lancashire PR7 1HP (1 page)
28 October 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 October 1997Declaration of solvency (3 pages)
28 October 1997Appointment of a voluntary liquidator (2 pages)
8 October 1997Secretary resigned (1 page)
8 October 1997New secretary appointed (2 pages)
9 July 1997Return made up to 08/06/97; bulk list available separately (8 pages)
17 March 1997Secretary's particulars changed (1 page)
26 July 1996Return made up to 08/06/95; bulk list available separately; amend (9 pages)
26 July 1996Return made up to 08/06/93; bulk list available separately; amend (9 pages)
26 July 1996Return made up to 08/06/94; bulk list available separately; amend (10 pages)
26 July 1996Return made up to 08/06/96; bulk list available separately (10 pages)
26 July 1996Return made up to 08/06/91; bulk list available separately; amend (10 pages)
8 July 1996Full accounts made up to 29 February 1996 (15 pages)
14 June 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
7 June 1995Return made up to 08/06/95; bulk list available separately (10 pages)