Booth Street
Ashton Under Lyne
Lancashire
OL6 7LQ
Director Name | Raymond Blakely |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2008(5 years, 6 months after company formation) |
Appointment Duration | 12 years (closed 03 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Booth Street Chambers Booth Street Ashton Under Lyne Lancashire OL6 7LQ |
Secretary Name | Mr Peter John Jones |
---|---|
Status | Closed |
Appointed | 31 August 2012(10 years after company formation) |
Appointment Duration | 7 years, 6 months (closed 03 March 2020) |
Role | Company Director |
Correspondence Address | Booth Street Chambers Booth Street Ashton Under Lyne Lancashire OL6 7LQ |
Director Name | Francis Patrick Gaskill |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 9 Coppack Close Connahs Quay Deeside Flintshire CH5 4PP Wales |
Director Name | Dr Geoffrey Michael Pickles |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cardington House Church Preen Church Stretton Shropshire SY6 7LH Wales |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Mr Peter John Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook House 5 The Nook Greenfield Oldham Lancashire OL3 7EG |
Secretary Name | Jones Josephine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(12 months after company formation) |
Appointment Duration | 9 years (resigned 31 August 2012) |
Role | Company Director |
Correspondence Address | Brook House 5 The Nook Greenfield Oldham Lancashire OL3 7EG |
Director Name | James Armstrong |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(5 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Homelea 19 Glen Road Caldercruix Airdrie ML6 7PR Scotland |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Booth Street Chambers Booth Street Ashton Under Lyne Lancashire OL6 7LQ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | James Armstrong 33.33% Ordinary |
---|---|
100 at £1 | Peter John Jones 33.33% Ordinary |
100 at £1 | Raymond Blakely 33.33% Ordinary |
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
31 August 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
---|---|
23 May 2017 | Accounts for a dormant company made up to 31 August 2016 (3 pages) |
31 August 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
25 May 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
22 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
21 May 2015 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
22 September 2014 | Annual return made up to 23 August 2014 Statement of capital on 2014-09-22
|
5 November 2013 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
28 October 2013 | Annual return made up to 23 August 2013 Statement of capital on 2013-10-28
|
6 August 2013 | Termination of appointment of James Armstrong as a director (1 page) |
29 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
21 September 2012 | Annual return made up to 23 August 2012 (6 pages) |
31 August 2012 | Termination of appointment of Jones Josephine as a secretary (1 page) |
31 August 2012 | Appointment of Mr Peter John Jones as a secretary (2 pages) |
14 February 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
15 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
21 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Director's details changed for James Armstrong on 1 January 2010 (2 pages) |
21 September 2010 | Director's details changed for James Armstrong on 1 January 2010 (2 pages) |
28 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
24 October 2009 | Change of name notice (2 pages) |
24 October 2009 | Company name changed avonlane LIMITED\certificate issued on 24/10/09
|
7 October 2009 | Annual return made up to 23 August 2009 with a full list of shareholders (4 pages) |
19 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
24 September 2008 | Return made up to 23/08/08; full list of members (4 pages) |
24 September 2008 | Director's change of particulars / raymond blakely / 01/08/2008 (1 page) |
24 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
12 March 2008 | Director appointed raymond blakely (2 pages) |
12 March 2008 | Director appointed james armstrong (2 pages) |
3 March 2008 | Ad 20/02/08\gbp si 299@1=299\gbp ic 1/300\ (2 pages) |
26 November 2007 | Registered office changed on 26/11/07 from: ryecroft mill smith street ashton under lyne lancashire OL7 0DD (1 page) |
19 November 2007 | Return made up to 23/08/07; no change of members
|
27 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
11 October 2006 | Return made up to 23/08/06; full list of members (6 pages) |
9 June 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
6 December 2005 | Return made up to 23/08/05; full list of members (6 pages) |
7 July 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
19 November 2004 | Return made up to 23/08/04; full list of members (6 pages) |
17 March 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
31 October 2003 | Registered office changed on 31/10/03 from: unit 5 little mountain industrial estate, buckley flintshire CH7 3AG (1 page) |
31 October 2003 | New secretary appointed (2 pages) |
31 October 2003 | Secretary resigned (1 page) |
31 October 2003 | Return made up to 23/08/03; full list of members (7 pages) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
1 October 2002 | Company name changed buckley foods LIMITED\certificate issued on 01/10/02 (2 pages) |
9 September 2002 | Secretary resigned (1 page) |
9 September 2002 | Registered office changed on 09/09/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | New secretary appointed;new director appointed (2 pages) |
9 September 2002 | New director appointed (1 page) |
23 August 2002 | Incorporation (16 pages) |