Company NameAviette UK Limited
Company StatusDissolved
Company Number03705717
CategoryPrivate Limited Company
Incorporation Date2 February 1999(25 years, 2 months ago)
Dissolution Date29 September 2011 (12 years, 7 months ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities

Directors

Director NameSharon Yvonne Hawcroft
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2002(2 years, 11 months after company formation)
Appointment Duration9 years, 8 months (closed 29 September 2011)
RoleManaging Director
Correspondence AddressFoxhills
Chester Road
Higher Walton
Cheshire
WA4 5LP
Secretary NameAmanda Jane Brandwood
NationalityBritish
StatusClosed
Appointed27 September 2002(3 years, 7 months after company formation)
Appointment Duration9 years (closed 29 September 2011)
RoleCompany Director
Correspondence Address253 Wilderspool Causeway
Warrington
Cheshire
WA4 6QL
Director NameMr Stephen Hancock
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1999(2 weeks, 3 days after company formation)
Appointment Duration2 years, 11 months (resigned 25 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPathways Kingsley Road
Cellarhead
Stoke On Trent
Staffordshire
ST9 0DJ
Director NameBarbara Moran
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1999(2 weeks, 3 days after company formation)
Appointment Duration2 years, 3 months (resigned 14 June 2001)
RoleSales Director
Correspondence Address19 Lark Avenue
Kidsgrove
Stoke On Trent
ST7 4YJ
Director NameRichard James Smethurst
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1999(2 weeks, 3 days after company formation)
Appointment Duration1 year, 4 months (resigned 19 June 2000)
RoleAccountant
Correspondence Address41 Ashridge Avenue
Westbury Park
Newcastle
Staffordshire
ST5 4JA
Secretary NameRichard James Smethurst
NationalityBritish
StatusResigned
Appointed19 February 1999(2 weeks, 3 days after company formation)
Appointment Duration1 year, 4 months (resigned 19 June 2000)
RoleAccountant
Correspondence Address41 Ashridge Avenue
Westbury Park
Newcastle
Staffordshire
ST5 4JA
Secretary NameMr Stephen Hancock
NationalityBritish
StatusResigned
Appointed19 June 2000(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 November 2001)
RoleCompany Director
Correspondence AddressPathways Kingsley Road
Werrington
Stoke On Trent
Staffordshire
ST9 0DJ
Secretary NameRobert Powell
NationalityBritish
StatusResigned
Appointed30 January 2001(1 year, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 September 2002)
RoleCompany Director
Correspondence Address5d Calthorpe Mansions
Calthorpe Road
Birmingham
B15 1QS
Director NameJulie Lorna Johnson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(2 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 November 2001)
RoleCompany Director
Correspondence AddressTeg Fan
Back Cross Lane
Congleton
Cheshire
CW12 3HT
Secretary NameBarbara Moran
NationalityBritish
StatusResigned
Appointed05 November 2001(2 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 January 2002)
RoleSecretary
Correspondence Address19 Lark Avenue
Kidsgrove
Stoke On Trent
ST7 4YJ
Director NameRobert Powell
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(2 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 27 September 2002)
RoleCompany Director
Correspondence Address5d Calthorpe Mansions
Calthorpe Road
Birmingham
B15 1QS
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed02 February 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed02 February 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address76 Manchester Road
Denton
Manchester
M34 3PS
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton North East
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£139,238
Cash£79,516
Current Liabilities£532,782

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

29 September 2011Final Gazette dissolved following liquidation (1 page)
29 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2011Final Gazette dissolved following liquidation (1 page)
5 December 2005Dissolution deferment (1 page)
5 December 2005Completion of winding up (1 page)
5 December 2005Completion of winding up (1 page)
5 December 2005Dissolution deferment (1 page)
15 November 2004Order of court to wind up (1 page)
15 November 2004Order of court to wind up (1 page)
11 February 2004Return made up to 02/02/04; full list of members (6 pages)
11 February 2004Return made up to 02/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
10 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
11 February 2003Return made up to 02/02/03; full list of members (6 pages)
11 February 2003Return made up to 02/02/03; full list of members (6 pages)
6 October 2002New secretary appointed (2 pages)
6 October 2002Secretary resigned;director resigned (1 page)
6 October 2002New secretary appointed (2 pages)
6 October 2002Secretary resigned;director resigned (1 page)
29 July 2002New secretary appointed (3 pages)
29 July 2002New secretary appointed (3 pages)
30 May 2002Accounts for a small company made up to 31 March 2002 (6 pages)
30 May 2002Accounts for a small company made up to 31 March 2002 (6 pages)
9 April 2002Return made up to 02/02/02; full list of members (7 pages)
9 April 2002Return made up to 02/02/02; full list of members (7 pages)
26 March 2002New director appointed (2 pages)
26 March 2002Director resigned (1 page)
26 March 2002Secretary resigned (1 page)
26 March 2002New director appointed (2 pages)
26 March 2002Secretary resigned (1 page)
26 March 2002Director resigned (1 page)
7 March 2002Ad 01/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 March 2002Ad 01/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (2 pages)
27 February 2002Accounts made up to 31 March 2001 (4 pages)
27 February 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
27 February 2002New secretary appointed (2 pages)
27 February 2002New secretary appointed (2 pages)
19 February 2002Registered office changed on 19/02/02 from: 151-153 marsh street north stoke on trent staffordshire ST1 5HR (1 page)
19 February 2002Registered office changed on 19/02/02 from: 151-153 marsh street north stoke on trent staffordshire ST1 5HR (1 page)
8 February 2002Particulars of mortgage/charge (3 pages)
8 February 2002Particulars of mortgage/charge (3 pages)
27 November 2001Secretary resigned (1 page)
27 November 2001New secretary appointed (2 pages)
27 November 2001New secretary appointed (2 pages)
27 November 2001Secretary resigned (1 page)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
20 November 2001Company name changed crakemarsh developments LIMITED\certificate issued on 20/11/01 (2 pages)
20 November 2001Company name changed crakemarsh developments LIMITED\certificate issued on 20/11/01 (2 pages)
11 July 2001Director resigned (1 page)
11 July 2001New director appointed (2 pages)
11 July 2001Director resigned (1 page)
11 July 2001New director appointed (2 pages)
10 July 2001Company name changed planet (S.O.T.) LIMITED\certificate issued on 10/07/01 (2 pages)
10 July 2001Company name changed planet (S.O.T.) LIMITED\certificate issued on 10/07/01 (2 pages)
27 March 2001Return made up to 02/02/01; full list of members (6 pages)
27 March 2001Return made up to 02/02/01; full list of members (6 pages)
28 November 2000Accounts made up to 31 March 2000 (1 page)
28 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
7 July 2000New secretary appointed (2 pages)
7 July 2000New secretary appointed (2 pages)
7 July 2000Secretary resigned;director resigned (1 page)
7 July 2000Secretary resigned;director resigned (1 page)
4 February 2000Return made up to 02/02/00; full list of members (7 pages)
4 February 2000Return made up to 02/02/00; full list of members (7 pages)
15 November 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
15 November 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
19 August 1999Registered office changed on 19/08/99 from: 4TH floor trinity street stoke on trent ST1 5NL (1 page)
19 August 1999Registered office changed on 19/08/99 from: 4TH floor trinity street stoke on trent ST1 5NL (1 page)
9 March 1999Registered office changed on 09/03/99 from: 12-14 st mary's street newport salop TF10 7AB (1 page)
9 March 1999Registered office changed on 09/03/99 from: 12-14 st mary's street newport salop TF10 7AB (1 page)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New secretary appointed;new director appointed (2 pages)
8 March 1999Director resigned (1 page)
8 March 1999New director appointed (2 pages)
8 March 1999Secretary resigned (1 page)
8 March 1999New secretary appointed;new director appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999Secretary resigned (1 page)
8 March 1999Director resigned (1 page)
26 February 1999Company name changed ashstock 1714 LIMITED\certificate issued on 01/03/99 (3 pages)
26 February 1999Company name changed ashstock 1714 LIMITED\certificate issued on 01/03/99 (3 pages)
2 February 1999Incorporation (10 pages)