Timperley
Cheshire
WA15 6RN
Director Name | Michael Anthony Murray |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 146 Railway Road Stretford Manchester M32 0QD |
Secretary Name | John Marsh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Brook Lane Timperley Cheshire WA15 6RN |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Website | avonics.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 8727001 |
Telephone region | Manchester |
Registered Address | Northstage 78 Broadway Salford M50 2UW |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
50 at £1 | John Marsh 50.00% Ordinary |
---|---|
50 at £1 | Michael Murray 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,360 |
Cash | £37,896 |
Current Liabilities | £60,996 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 August 2005 | Delivered 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 |
---|
12 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2017 | Application to strike the company off the register (3 pages) |
15 September 2017 | Application to strike the company off the register (3 pages) |
17 August 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
22 August 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
22 August 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
6 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
9 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
12 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
12 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
16 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
24 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
14 August 2010 | Director's details changed for Michael Anthony Murray on 22 June 2010 (2 pages) |
14 August 2010 | Director's details changed for John Marsh on 22 June 2010 (2 pages) |
14 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
14 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
14 August 2010 | Director's details changed for John Marsh on 22 June 2010 (2 pages) |
14 August 2010 | Director's details changed for Michael Anthony Murray on 22 June 2010 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
7 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
1 November 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
1 November 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
28 August 2007 | Return made up to 22/06/07; full list of members (2 pages) |
28 August 2007 | Return made up to 22/06/07; full list of members (2 pages) |
30 October 2006 | Return made up to 22/06/06; full list of members (2 pages) |
30 October 2006 | Return made up to 22/06/06; full list of members (2 pages) |
11 July 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
11 July 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
22 May 2006 | Registered office changed on 22/05/06 from: unit 10 the village workshops george street prestwich manchester M25 9WB (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: unit 10 the village workshops george street prestwich manchester M25 9WB (1 page) |
13 September 2005 | Return made up to 22/06/05; full list of members (3 pages) |
13 September 2005 | Return made up to 22/06/05; full list of members (3 pages) |
12 August 2005 | Particulars of mortgage/charge (3 pages) |
12 August 2005 | Particulars of mortgage/charge (3 pages) |
14 July 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
14 July 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
4 August 2004 | Return made up to 22/06/04; full list of members (7 pages) |
4 August 2004 | Return made up to 22/06/04; full list of members (7 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
20 September 2003 | Return made up to 22/06/03; full list of members
|
20 September 2003 | Return made up to 22/06/03; full list of members
|
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
26 October 2002 | Registered office changed on 26/10/02 from: 266 walshaw road elton bury lancashire BL8 1QS (1 page) |
26 October 2002 | Registered office changed on 26/10/02 from: 266 walshaw road elton bury lancashire BL8 1QS (1 page) |
13 August 2002 | Return made up to 22/06/02; full list of members (7 pages) |
13 August 2002 | Return made up to 22/06/02; full list of members (7 pages) |
1 July 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
1 July 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
16 July 2001 | Return made up to 22/06/01; full list of members (6 pages) |
16 July 2001 | Return made up to 22/06/01; full list of members (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
14 July 2000 | Return made up to 22/06/00; full list of members (6 pages) |
14 July 2000 | Return made up to 22/06/00; full list of members (6 pages) |
27 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
27 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
21 July 1999 | Return made up to 22/06/99; full list of members (6 pages) |
21 July 1999 | Return made up to 22/06/99; full list of members (6 pages) |
29 July 1998 | Ad 22/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 July 1998 | Ad 22/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | New secretary appointed;new director appointed (2 pages) |
9 July 1998 | Registered office changed on 09/07/98 from: 386/388 palatine road manchester M22 4FZ (1 page) |
9 July 1998 | New secretary appointed;new director appointed (2 pages) |
9 July 1998 | Registered office changed on 09/07/98 from: 386/388 palatine road manchester M22 4FZ (1 page) |
2 July 1998 | Secretary resigned (1 page) |
2 July 1998 | Secretary resigned (1 page) |
2 July 1998 | Director resigned (1 page) |
2 July 1998 | Director resigned (1 page) |
22 June 1998 | Incorporation (10 pages) |
22 June 1998 | Incorporation (10 pages) |