Trafford Park
Manchester
M17 1EB
Director Name | James Paul Martin Walsh |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Calder Drive Walkden Manchester M28 0TH |
Director Name | Mr Steven Walsh |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Lumwood Smithills Bolton Lancashire BL1 6TZ |
Director Name | Mr Andrew Chow |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 7-8 Shield Drive Wardley Industrial Estate Worsley Manchester |
Director Name | Mr Steven Walsh |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(5 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Centenary Link Trafford Park Manchester M17 1EB |
Director Name | Mr Sreeram Venkateswaran |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 18 December 2018(16 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 26 March 2019) |
Role | Professional Employee |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 & 8 Shield Drive Wardley Industrial Estate Worsley Manchester M28 2QB |
Director Name | Mr Daniel Evans |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2019(16 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 7-8 Shield Drive Wardley Industrial Estate Worsley Manchester M28 2QB |
Director Name | Mr Rohit Gothi |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 26 March 2019(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 August 2021) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Man35, Fujitsu Buildings Central Park Northampton Road Manchester M40 5BP |
Director Name | Mr Rohit Maheshwari |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 26 March 2019(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 August 2021) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Man35, Fujitsu Buildings Central Park Northampton Road Manchester M40 5BP |
Director Name | Mr Jeffrey Allan Weiss |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 August 2021(18 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 December 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 1 Centenary Link Trafford Park Manchester M17 1EB |
Secretary Name | DWF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Correspondence Address | C/O Dwf Centurion House 129 Deansgate Manchester M3 3AA |
Website | www.avocetsports.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7278508 |
Telephone region | Manchester |
Registered Address | Unit 1 Centenary Link Trafford Park Manchester M17 1EB |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £30,343 |
Cash | £3,681 |
Current Liabilities | £846 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 25 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 March |
Latest Return | 28 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 3 weeks from now) |
10 October 2011 | Delivered on: 12 October 2011 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
25 March 2024 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page) |
---|---|
8 October 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
24 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2023 | Accounts for a small company made up to 31 March 2022 (6 pages) |
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
5 October 2022 | Termination of appointment of Steven Walsh as a director on 30 September 2022 (1 page) |
22 March 2022 | Change of details for Insync Bikes Limited as a person with significant control on 10 March 2022 (2 pages) |
22 March 2022 | Termination of appointment of Jeffrey Allan Weiss as a director on 23 December 2021 (1 page) |
22 March 2022 | Registered office address changed from Man35, Fujitsu Buildings Central Park Northampton Road Manchester M40 5BP United Kingdom to Unit 1 Centenary Link Trafford Park Manchester M17 1EB on 22 March 2022 (1 page) |
10 November 2021 | Accounts for a small company made up to 31 March 2021 (6 pages) |
1 October 2021 | Director's details changed for Mr Steven Walsh on 15 December 2020 (2 pages) |
1 October 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
6 September 2021 | Termination of appointment of Rohit Gothi as a director on 5 August 2021 (1 page) |
6 September 2021 | Termination of appointment of Rohit Maheshwari as a director on 5 August 2021 (1 page) |
30 August 2021 | Appointment of Mr Gopal Krishan as a director on 4 August 2021 (2 pages) |
30 August 2021 | Appointment of Mr Jeffrey Allan Weiss as a director on 4 August 2021 (2 pages) |
4 March 2021 | Accounts for a small company made up to 31 March 2020 (7 pages) |
15 December 2020 | Registered office address changed from Units 7-8 Shield Drive Wardley Industrial Estate Worsley Manchester M28 2QB to Man35, Fujitsu Buildings Central Park Northampton Road Manchester M40 5BP on 15 December 2020 (1 page) |
20 October 2020 | Termination of appointment of Daniel Evans as a director on 15 October 2019 (1 page) |
28 September 2020 | Confirmation statement made on 28 September 2020 with updates (4 pages) |
23 December 2019 | Change of details for Insync Bikes Limited as a person with significant control on 14 December 2019 (2 pages) |
23 December 2019 | Change of details for Avocet Sports Limited as a person with significant control on 25 November 2019 (2 pages) |
16 December 2019 | Accounts for a small company made up to 31 March 2019 (6 pages) |
30 September 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
23 August 2019 | Termination of appointment of Sreeram Venkateswaran as a director on 26 March 2019 (1 page) |
22 August 2019 | Appointment of Mr Rohit Gothi as a director on 26 March 2019 (2 pages) |
22 August 2019 | Appointment of Mr Rohit Maheshwari as a director on 26 March 2019 (2 pages) |
22 August 2019 | Appointment of Mr Daniel Evans as a director on 26 March 2019 (2 pages) |
3 January 2019 | Director's details changed for Mr Sreeram Venkateswaran on 2 January 2019 (2 pages) |
31 December 2018 | Accounts for a small company made up to 31 March 2018 (7 pages) |
19 December 2018 | Appointment of Mr Sreeram Venkateswaran as a director on 18 December 2018 (2 pages) |
6 November 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
12 December 2017 | Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
12 December 2017 | Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
3 November 2017 | Accounts for a small company made up to 31 January 2017 (7 pages) |
3 November 2017 | Accounts for a small company made up to 31 January 2017 (7 pages) |
3 October 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
6 November 2016 | Full accounts made up to 31 January 2016 (11 pages) |
6 November 2016 | Full accounts made up to 31 January 2016 (11 pages) |
20 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
12 November 2015 | Resolutions
|
12 November 2015 | Resolutions
|
16 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
24 September 2015 | Accounts for a small company made up to 31 January 2015 (5 pages) |
24 September 2015 | Accounts for a small company made up to 31 January 2015 (5 pages) |
31 October 2014 | Accounts for a small company made up to 31 January 2014 (5 pages) |
31 October 2014 | Accounts for a small company made up to 31 January 2014 (5 pages) |
29 September 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
5 March 2014 | Termination of appointment of Andrew Chow as a director (1 page) |
5 March 2014 | Termination of appointment of Andrew Chow as a director (1 page) |
18 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
31 October 2013 | Accounts for a small company made up to 31 January 2013 (5 pages) |
31 October 2013 | Accounts for a small company made up to 31 January 2013 (5 pages) |
22 November 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Accounts for a small company made up to 31 January 2012 (5 pages) |
24 October 2012 | Accounts for a small company made up to 31 January 2012 (5 pages) |
20 August 2012 | Director's details changed for Mr Steven Walsh on 3 August 2012 (2 pages) |
20 August 2012 | Director's details changed for Mr Steven Walsh on 3 August 2012 (2 pages) |
20 August 2012 | Director's details changed for Mr Steven Walsh on 3 August 2012 (2 pages) |
1 November 2011 | Accounts for a small company made up to 31 January 2011 (5 pages) |
1 November 2011 | Accounts for a small company made up to 31 January 2011 (5 pages) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Director's details changed for Mr Steven Walsh on 19 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Mr Steven Walsh on 19 April 2011 (2 pages) |
25 October 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
25 October 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
6 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Mr Andrew Chow on 10 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Andrew Chow on 10 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Steven Walsh on 10 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Steven Walsh on 10 March 2010 (2 pages) |
19 October 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
19 October 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
28 September 2009 | Return made up to 28/09/09; full list of members (3 pages) |
28 September 2009 | Return made up to 28/09/09; full list of members (3 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from c/o dwf centurion house 129 deansgate manchester M3 3AA (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from c/o dwf centurion house 129 deansgate manchester M3 3AA (1 page) |
6 January 2009 | Director's change of particulars / andrew chow / 05/12/2008 (1 page) |
6 January 2009 | Appointment terminated secretary dwf secretarial services LIMITED (1 page) |
6 January 2009 | Appointment terminated secretary dwf secretarial services LIMITED (1 page) |
6 January 2009 | Director's change of particulars / andrew chow / 05/12/2008 (1 page) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
30 September 2008 | Return made up to 28/09/08; full list of members (4 pages) |
30 September 2008 | Return made up to 28/09/08; full list of members (4 pages) |
18 April 2008 | Appointment terminated director james walsh (1 page) |
18 April 2008 | Director appointed steven walsh (2 pages) |
18 April 2008 | Director appointed steven walsh (2 pages) |
18 April 2008 | Director appointed andrew chow (2 pages) |
18 April 2008 | Appointment terminated director james walsh (1 page) |
18 April 2008 | Director appointed andrew chow (2 pages) |
18 January 2008 | Accounting reference date extended from 31/10/07 to 31/01/08 (1 page) |
18 January 2008 | Accounting reference date extended from 31/10/07 to 31/01/08 (1 page) |
23 November 2007 | Return made up to 28/09/07; full list of members (3 pages) |
23 November 2007 | Return made up to 28/09/07; full list of members (3 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
29 September 2006 | Return made up to 28/09/06; full list of members (3 pages) |
29 September 2006 | Return made up to 28/09/06; full list of members (3 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
28 September 2005 | Return made up to 28/09/05; full list of members (3 pages) |
28 September 2005 | Return made up to 28/09/05; full list of members (3 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
11 March 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
20 October 2004 | Return made up to 12/10/04; full list of members
|
20 October 2004 | Return made up to 12/10/04; full list of members
|
17 August 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
17 August 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
17 November 2003 | Return made up to 21/10/03; full list of members
|
17 November 2003 | Return made up to 21/10/03; full list of members
|
14 November 2002 | Resolutions
|
14 November 2002 | Resolutions
|
14 November 2002 | Resolutions
|
14 November 2002 | Resolutions
|
21 October 2002 | Incorporation (32 pages) |
21 October 2002 | Incorporation (32 pages) |