Company NameAvonhead Limited
Company StatusDissolved
Company Number03302876
CategoryPrivate Limited Company
Incorporation Date16 January 1997(27 years, 3 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMrs Joanne Linley
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2015(18 years after company formation)
Appointment Duration1 year (closed 16 February 2016)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressInvestment House Bolton Road
Bradshaw
Bolton
BL2 3EU
Director NameMr Phillip Rose
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2015(18 years after company formation)
Appointment Duration1 year (closed 16 February 2016)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressInvestment House Bolton Road
Bradshaw
Bolton
BL2 3EU
Director NameMr Adam Rawstron Wilkinson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2015(18 years after company formation)
Appointment Duration1 year (closed 16 February 2016)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressInvestment House Bolton Road
Bradshaw
Bolton
BL2 3EU
Director NameRobert William Hesketh
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Marchwood Close
Blackrod
Bolton
Lancashire
BL6 5GG
Secretary NameCarole Hesketh
NationalityBritish
StatusResigned
Appointed16 January 1997(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address68 Greenstone Avenue
Horwich
Bolton
Lancashire
BL6 5SJ
Director NameCarole Hesketh
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(2 months, 1 week after company formation)
Appointment Duration14 years, 10 months (resigned 17 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Greenstone Avenue
Horwich
Bolton
Lancashire
BL6 5SJ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed16 January 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed16 January 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressInvestment House Bolton Road
Bradshaw
Bolton
BL2 3EU
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBradshaw
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

150 at £1Phillip Rose
75.00%
Ordinary
25 at £1Adam Rawstron Wilkinson
12.50%
Ordinary
25 at £1Joanne Linley
12.50%
Ordinary

Financials

Year2014
Net Worth£5,762
Cash£15,379
Current Liabilities£13,439

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
18 November 2015Application to strike the company off the register (3 pages)
18 November 2015Application to strike the company off the register (3 pages)
17 September 2015Appointment of Mr Phillip Rose as a director on 29 January 2015 (2 pages)
17 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 200
(4 pages)
17 September 2015Termination of appointment of Robert William Hesketh as a director on 29 January 2015 (1 page)
17 September 2015Registered office address changed from 688 Chorley Road Westhoughton Bolton BL5 3NL to Investment House Bolton Road Bradshaw Bolton BL2 3EU on 17 September 2015 (1 page)
17 September 2015Appointment of Mr Adam Rawstron Wilkinson as a director on 29 January 2015 (2 pages)
17 September 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 200
(3 pages)
17 September 2015Registered office address changed from 688 Chorley Road Westhoughton Bolton BL5 3NL to Investment House Bolton Road Bradshaw Bolton BL2 3EU on 17 September 2015 (1 page)
17 September 2015Appointment of Mr Phillip Rose as a director on 29 January 2015 (2 pages)
17 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 200
(4 pages)
17 September 2015Termination of appointment of Robert William Hesketh as a director on 29 January 2015 (1 page)
17 September 2015Appointment of Mr Adam Rawstron Wilkinson as a director on 29 January 2015 (2 pages)
17 September 2015Appointment of Mrs Joanne Linley as a director on 29 January 2015 (2 pages)
17 September 2015Appointment of Mrs Joanne Linley as a director on 29 January 2015 (2 pages)
17 September 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 200
(3 pages)
1 April 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 April 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 January 2015Registered office address changed from 11 Marchwood Close Blackrod Bolton BL6 5GG to 688 Chorley Road Westhoughton Bolton BL5 3NL on 18 January 2015 (1 page)
18 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 100
(3 pages)
18 January 2015Registered office address changed from 11 Marchwood Close Blackrod Bolton BL6 5GG to 688 Chorley Road Westhoughton Bolton BL5 3NL on 18 January 2015 (1 page)
18 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 100
(3 pages)
15 September 2014Termination of appointment of Carole Hesketh as a secretary on 1 April 2014 (1 page)
15 September 2014Termination of appointment of Carole Hesketh as a secretary on 1 April 2014 (1 page)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
29 January 2013Termination of appointment of Carole Hesketh as a director (1 page)
29 January 2013Termination of appointment of Carole Hesketh as a director (1 page)
29 January 2013Termination of appointment of Carole Hesketh as a director (1 page)
29 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
29 January 2013Termination of appointment of Carole Hesketh as a director (1 page)
29 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
12 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
16 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
30 April 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
30 April 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
18 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Robert William Hesketh on 16 January 2010 (2 pages)
18 January 2010Director's details changed for Carole Hesketh on 16 January 2010 (2 pages)
18 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Carole Hesketh on 16 January 2010 (2 pages)
18 January 2010Director's details changed for Robert William Hesketh on 16 January 2010 (2 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
22 June 2009Director's change of particulars / robert hesketh / 05/05/2009 (1 page)
22 June 2009Director and secretary's change of particulars / carole hesketh / 22/05/2009 (1 page)
22 June 2009Director's change of particulars / robert hesketh / 05/05/2009 (1 page)
22 June 2009Registered office changed on 22/06/2009 from 18 avonhead close regents park horwich bolton BL6 5QD (1 page)
22 June 2009Registered office changed on 22/06/2009 from 18 avonhead close regents park horwich bolton BL6 5QD (1 page)
22 June 2009Director and secretary's change of particulars / carole hesketh / 22/05/2009 (1 page)
16 February 2009Return made up to 16/01/09; full list of members (4 pages)
16 February 2009Return made up to 16/01/09; full list of members (4 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
21 January 2008Return made up to 16/01/08; full list of members (2 pages)
21 January 2008Return made up to 16/01/08; full list of members (2 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
27 February 2007Return made up to 16/01/07; full list of members (2 pages)
27 February 2007Return made up to 16/01/07; full list of members (2 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
20 February 2006Return made up to 16/01/06; full list of members (7 pages)
20 February 2006Return made up to 16/01/06; full list of members (7 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
11 February 2005Return made up to 16/01/05; full list of members (7 pages)
11 February 2005Return made up to 16/01/05; full list of members (7 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 February 2004Return made up to 16/01/04; full list of members (7 pages)
6 February 2004Return made up to 16/01/04; full list of members (7 pages)
22 September 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
22 September 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
23 January 2003Return made up to 16/01/03; full list of members (7 pages)
23 January 2003Return made up to 16/01/03; full list of members (7 pages)
16 October 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
16 October 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
30 January 2002Return made up to 16/01/02; full list of members (6 pages)
30 January 2002Return made up to 16/01/02; full list of members (6 pages)
26 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
26 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
23 January 2001Return made up to 16/01/01; full list of members (6 pages)
23 January 2001Return made up to 16/01/01; full list of members (6 pages)
21 June 2000Accounts for a small company made up to 31 March 2000 (8 pages)
21 June 2000Accounts for a small company made up to 31 March 2000 (8 pages)
17 January 2000Return made up to 16/01/00; full list of members (6 pages)
17 January 2000Return made up to 16/01/00; full list of members (6 pages)
11 June 1999Full accounts made up to 31 March 1999 (10 pages)
11 June 1999Full accounts made up to 31 March 1999 (10 pages)
12 January 1999Return made up to 16/01/99; no change of members (4 pages)
12 January 1999Return made up to 16/01/99; no change of members (4 pages)
18 August 1998Full accounts made up to 31 March 1998 (10 pages)
18 August 1998Full accounts made up to 31 March 1998 (10 pages)
8 January 1998Return made up to 16/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/01/98
(6 pages)
8 January 1998Return made up to 16/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/01/98
(6 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
4 February 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
4 February 1997New secretary appointed (2 pages)
4 February 1997Ad 16/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 February 1997New director appointed (2 pages)
4 February 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
4 February 1997Ad 16/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 February 1997New secretary appointed (2 pages)
4 February 1997New director appointed (2 pages)
21 January 1997Secretary resigned (1 page)
21 January 1997Registered office changed on 21/01/97 from: 17 city business centre lower road london SE16 1AA (1 page)
21 January 1997Director resigned (1 page)
21 January 1997Registered office changed on 21/01/97 from: 17 city business centre lower road london SE16 1AA (1 page)
21 January 1997Director resigned (1 page)
21 January 1997Secretary resigned (1 page)
16 January 1997Incorporation (11 pages)
16 January 1997Incorporation (11 pages)