Wennington
Lancaster
Lancashire
LA2 8PD
Secretary Name | John Lambie Tallo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 2003(13 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 05 February 2011) |
Role | Company Director |
Correspondence Address | 41 Gleneagles Drive Penwortham Preston PR1 0JT |
Director Name | John Emlyn Parry |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(1 year after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 08 July 1991) |
Role | Company Director |
Correspondence Address | Bryn Hyfyd Waen Road Nannerch Flintshire CH7 5RD Wales |
Secretary Name | Robert Hornby Palin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(1 year after company formation) |
Appointment Duration | 9 months (resigned 10 February 1992) |
Role | Company Director |
Correspondence Address | Parkholm Springfield Park Overton On Dee Wrexham Clwyd LL13 0EX Wales |
Director Name | Graham Lewis |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | Myfanwy Fford Y Llan Cilcain Mold Clwyd CH7 5NH Wales |
Director Name | Robert Hornby Palin |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(1 year, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 February 1992) |
Role | Chartered Accountant |
Correspondence Address | Parkholm Springfield Park Overton On Dee Wrexham Clwyd LL13 0EX Wales |
Secretary Name | Mr Richard Kneen Farrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 June 1997) |
Role | Chartered Accountant |
Correspondence Address | Flat 2 31 Vicarage Fields Overton Road Ruabon Wrexham Clwyd |
Director Name | Mr Richard Kneen Farrow |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 June 1997) |
Role | Chartered Accountant |
Correspondence Address | Flat 2 31 Vicarage Fields Overton Road Ruabon Wrexham Clwyd |
Director Name | Adrian Buckley |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1994(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 1997) |
Role | Technical Manager |
Correspondence Address | 29 Ashley Meadow Haslington Crewe Cheshire CW1 1RH |
Director Name | Richard Craig Alan Slater |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 April 2001) |
Role | Company Director |
Correspondence Address | Timbers The Spinney Springfield Lane Marford Clwyd LL12 8TG Wales |
Director Name | Brian Scowcroft |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(7 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 March 1998) |
Role | Company Director |
Correspondence Address | 1 Northwold Drive Bolton Lancashire BL1 5BH |
Secretary Name | Richard Craig Alan Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 May 1999) |
Role | Chartered Accountant |
Correspondence Address | Timbers The Spinney Springfield Lane Marford Clwyd LL12 8TG Wales |
Director Name | Neil Christopher O'Brien |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 June 1999) |
Role | Chartered Accountant |
Correspondence Address | Alexandra House 11 St Catherine Drive Hartford Northwich Cheshire CW8 2FE |
Secretary Name | Pamela Jayne Wild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(8 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 September 2003) |
Role | Company Director |
Correspondence Address | 4 Pendine Close Callands Warrington Cheshire WA5 5RQ |
Registered Address | Century House 11 St. Peters Square Manchester M2 3DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
2 at 1 | Avonside Group Holdings Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 February 2011 | Final Gazette dissolved following liquidation (1 page) |
5 November 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 November 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 November 2010 | Resolutions
|
5 November 2010 | Resolutions
|
8 January 2010 | Registered office address changed from Churchill House Regent Road Stoke on Trent ST1 3RQ on 8 January 2010 (3 pages) |
8 January 2010 | Registered office address changed from Churchill House Regent Road Stoke on Trent ST1 3RQ on 8 January 2010 (3 pages) |
8 January 2010 | Registered office address changed from Churchill House Regent Road Stoke on Trent ST1 3RQ on 8 January 2010 (3 pages) |
23 December 2009 | Resolutions
|
23 December 2009 | Appointment of a voluntary liquidator (1 page) |
23 December 2009 | Declaration of solvency (3 pages) |
23 December 2009 | Appointment of a voluntary liquidator (1 page) |
23 December 2009 | Resolutions
|
23 December 2009 | Declaration of solvency (3 pages) |
2 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders Statement of capital on 2009-11-02
|
2 November 2009 | Director's details changed for Jonathan James Walker on 31 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Jonathan James Walker on 31 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders Statement of capital on 2009-11-02
|
10 September 2009 | Full accounts made up to 31 December 2008 (8 pages) |
10 September 2009 | Full accounts made up to 31 December 2008 (8 pages) |
3 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
3 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
30 October 2008 | Accounts made up to 31 December 2007 (6 pages) |
9 November 2007 | Return made up to 31/10/07; full list of members (6 pages) |
9 November 2007 | Return made up to 31/10/07; full list of members (6 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
30 October 2007 | Accounts made up to 31 December 2006 (6 pages) |
27 November 2006 | Return made up to 31/10/06; full list of members (6 pages) |
27 November 2006 | Return made up to 31/10/06; full list of members (6 pages) |
1 November 2006 | Accounts made up to 31 December 2005 (7 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
16 November 2005 | Return made up to 31/10/05; full list of members (6 pages) |
16 November 2005 | Return made up to 31/10/05; full list of members (6 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
8 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
8 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
22 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
22 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
4 December 2003 | Return made up to 31/10/03; full list of members (6 pages) |
4 December 2003 | Return made up to 31/10/03; full list of members
|
30 October 2003 | Registered office changed on 30/10/03 from: thos R.jones & son 4 sefton road litherland liverpool, merseyside L21 7PG (1 page) |
30 October 2003 | Registered office changed on 30/10/03 from: thos R.jones & son 4 sefton road litherland liverpool, merseyside L21 7PG (1 page) |
29 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
16 October 2003 | New secretary appointed (2 pages) |
16 October 2003 | Secretary resigned (1 page) |
16 October 2003 | Secretary resigned (1 page) |
16 October 2003 | New secretary appointed (2 pages) |
13 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
13 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
12 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 2002 | 394 statement (1 page) |
9 July 2002 | 394 statement (1 page) |
21 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
21 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
18 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
18 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | New director appointed (6 pages) |
24 April 2001 | New director appointed (6 pages) |
28 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
28 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
5 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
5 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
10 November 1999 | Return made up to 31/10/99; full list of members
|
10 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
1 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
1 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
13 August 1999 | Declaration of assistance for shares acquisition (26 pages) |
13 August 1999 | Resolutions
|
13 August 1999 | Resolutions
|
13 August 1999 | Declaration of assistance for shares acquisition (26 pages) |
11 August 1999 | Particulars of mortgage/charge (5 pages) |
11 August 1999 | Particulars of mortgage/charge (5 pages) |
11 August 1999 | Particulars of mortgage/charge (5 pages) |
11 August 1999 | Particulars of mortgage/charge (5 pages) |
11 August 1999 | Particulars of mortgage/charge (5 pages) |
11 August 1999 | Particulars of mortgage/charge (5 pages) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | Director resigned (1 page) |
18 June 1999 | Resolutions
|
18 June 1999 | Resolutions
|
18 June 1999 | Memorandum and Articles of Association (7 pages) |
18 June 1999 | Memorandum and Articles of Association (7 pages) |
21 May 1999 | Secretary resigned (1 page) |
21 May 1999 | Secretary resigned (1 page) |
21 May 1999 | New secretary appointed (2 pages) |
21 May 1999 | New secretary appointed (2 pages) |
6 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
6 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
14 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
14 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
21 May 1998 | Return made up to 14/05/98; no change of members (4 pages) |
21 May 1998 | Return made up to 14/05/98; no change of members (4 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | New director appointed (2 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | New director appointed (2 pages) |
21 July 1997 | New secretary appointed (2 pages) |
21 July 1997 | Secretary resigned;director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Secretary resigned;director resigned (1 page) |
21 July 1997 | New secretary appointed (2 pages) |
21 July 1997 | Director resigned (1 page) |
14 July 1997 | Return made up to 14/05/97; full list of members (6 pages) |
14 July 1997 | Return made up to 14/05/97; full list of members (6 pages) |
25 January 1997 | Resolutions
|
25 January 1997 | Resolutions
|
24 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
24 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
7 July 1996 | Return made up to 14/05/96; no change of members (4 pages) |
7 July 1996 | Return made up to 14/05/96; no change of members (4 pages) |
24 March 1996 | New director appointed (2 pages) |
19 March 1996 | Director resigned (1 page) |
19 March 1996 | Director resigned (1 page) |
19 March 1996 | Director resigned (1 page) |
19 March 1996 | Director resigned (1 page) |
23 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
29 August 1995 | Registered office changed on 29/08/95 from: kelso house 13 grosvenor road wrexham clwyd LL11 1BS (1 page) |
29 August 1995 | Registered office changed on 29/08/95 from: kelso house 13 grosvenor road wrexham clwyd LL11 1BS (1 page) |
17 May 1995 | Return made up to 14/05/95; no change of members
|
17 May 1995 | Return made up to 14/05/95; no change of members (4 pages) |
14 May 1990 | Incorporation (16 pages) |
14 May 1990 | Incorporation (16 pages) |