Company NameAvonics Ltd
Company StatusDissolved
Company Number03584941
CategoryPrivate Limited Company
Incorporation Date22 June 1998(25 years, 10 months ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJohn Marsh
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Brook Lane
Timperley
Cheshire
WA15 6RN
Director NameMichael Anthony Murray
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146 Railway Road
Stretford
Manchester
M32 0QD
Secretary NameJohn Marsh
NationalityBritish
StatusClosed
Appointed22 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Brook Lane
Timperley
Cheshire
WA15 6RN
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed22 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT

Contact

Websiteavonics.co.uk
Email address[email protected]
Telephone0161 8727001
Telephone regionManchester

Location

Registered AddressNorthstage
78 Broadway
Salford
M50 2UW
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

50 at £1John Marsh
50.00%
Ordinary
50 at £1Michael Murray
50.00%
Ordinary

Financials

Year2014
Net Worth£6,360
Cash£37,896
Current Liabilities£60,996

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

8 August 2005Delivered on: 12 August 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
15 September 2017Application to strike the company off the register (3 pages)
15 September 2017Application to strike the company off the register (3 pages)
17 August 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
22 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 100
(6 pages)
22 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 100
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
6 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
6 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(5 pages)
9 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(5 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
12 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
12 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
16 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
24 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 August 2010Director's details changed for Michael Anthony Murray on 22 June 2010 (2 pages)
14 August 2010Director's details changed for John Marsh on 22 June 2010 (2 pages)
14 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
14 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
14 August 2010Director's details changed for John Marsh on 22 June 2010 (2 pages)
14 August 2010Director's details changed for Michael Anthony Murray on 22 June 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 July 2009Return made up to 22/06/09; full list of members (4 pages)
7 July 2009Return made up to 22/06/09; full list of members (4 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
31 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
31 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 July 2008Return made up to 22/06/08; full list of members (4 pages)
14 July 2008Return made up to 22/06/08; full list of members (4 pages)
1 November 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
1 November 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 August 2007Return made up to 22/06/07; full list of members (2 pages)
28 August 2007Return made up to 22/06/07; full list of members (2 pages)
30 October 2006Return made up to 22/06/06; full list of members (2 pages)
30 October 2006Return made up to 22/06/06; full list of members (2 pages)
11 July 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
11 July 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
22 May 2006Registered office changed on 22/05/06 from: unit 10 the village workshops george street prestwich manchester M25 9WB (1 page)
22 May 2006Registered office changed on 22/05/06 from: unit 10 the village workshops george street prestwich manchester M25 9WB (1 page)
13 September 2005Return made up to 22/06/05; full list of members (3 pages)
13 September 2005Return made up to 22/06/05; full list of members (3 pages)
12 August 2005Particulars of mortgage/charge (3 pages)
12 August 2005Particulars of mortgage/charge (3 pages)
14 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
14 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 August 2004Return made up to 22/06/04; full list of members (7 pages)
4 August 2004Return made up to 22/06/04; full list of members (7 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
20 September 2003Return made up to 22/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/09/03
(7 pages)
20 September 2003Return made up to 22/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/09/03
(7 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
26 October 2002Registered office changed on 26/10/02 from: 266 walshaw road elton bury lancashire BL8 1QS (1 page)
26 October 2002Registered office changed on 26/10/02 from: 266 walshaw road elton bury lancashire BL8 1QS (1 page)
13 August 2002Return made up to 22/06/02; full list of members (7 pages)
13 August 2002Return made up to 22/06/02; full list of members (7 pages)
1 July 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
1 July 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
16 July 2001Return made up to 22/06/01; full list of members (6 pages)
16 July 2001Return made up to 22/06/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
14 July 2000Return made up to 22/06/00; full list of members (6 pages)
14 July 2000Return made up to 22/06/00; full list of members (6 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
21 July 1999Return made up to 22/06/99; full list of members (6 pages)
21 July 1999Return made up to 22/06/99; full list of members (6 pages)
29 July 1998Ad 22/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 July 1998Ad 22/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
9 July 1998New secretary appointed;new director appointed (2 pages)
9 July 1998Registered office changed on 09/07/98 from: 386/388 palatine road manchester M22 4FZ (1 page)
9 July 1998New secretary appointed;new director appointed (2 pages)
9 July 1998Registered office changed on 09/07/98 from: 386/388 palatine road manchester M22 4FZ (1 page)
2 July 1998Secretary resigned (1 page)
2 July 1998Secretary resigned (1 page)
2 July 1998Director resigned (1 page)
2 July 1998Director resigned (1 page)
22 June 1998Incorporation (10 pages)
22 June 1998Incorporation (10 pages)