Company NameAvila Taylor Global Estates Limited
Company StatusDissolved
Company Number05154829
CategoryPrivate Limited Company
Incorporation Date16 June 2004(19 years, 10 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)
Previous NameAvila Taylor Executive Recruitment Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Paul Taylor
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2004(4 days after company formation)
Appointment Duration4 years, 7 months (closed 20 January 2009)
RoleCompany Director
Correspondence Address526 Brandlesholme Road
Bury
Manchester
BL8 1JH
Director NameAnna Marie Taylor
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2004(4 days after company formation)
Appointment Duration3 years, 9 months (resigned 14 April 2008)
RoleCompany Secretary And Director
Correspondence Address53 Ensleigh Gardens
Blackpool
Lancashire
FY4 3PA
Secretary NameAnna Marie Taylor
NationalityBritish
StatusResigned
Appointed20 June 2004(4 days after company formation)
Appointment Duration3 years, 9 months (resigned 14 April 2008)
RoleCompany Secretary And Director
Correspondence Address53 Ensleigh Gardens
Blackpool
Lancashire
FY4 3PA
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed16 June 2004(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed16 June 2004(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered AddressPortland Tower
Portland Street
Manchester
Lancashire
M1 3LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2008First Gazette notice for voluntary strike-off (1 page)
7 August 2008Application for striking-off (1 page)
18 April 2008Appointment terminated director and secretary anna taylor (1 page)
28 August 2007Secretary's particulars changed;director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
9 August 2007Return made up to 16/06/07; full list of members (2 pages)
14 March 2007Return made up to 16/06/06; full list of members (2 pages)
29 January 2007Return made up to 16/06/05; full list of members (2 pages)
12 April 2006Registered office changed on 12/04/06 from: 82 king street manchester lancashire M2 4WQ (1 page)
30 March 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
28 March 2006Company name changed avila taylor executive recruitme nt LIMITED\certificate issued on 28/03/06 (2 pages)
27 December 2005First Gazette notice for compulsory strike-off (1 page)
21 September 2005Registered office changed on 21/09/05 from: barnett house 53 fountain street manchester greater manchester M2 2AN (1 page)
9 August 2005Compulsory strike-off action has been discontinued (1 page)
29 July 2005New director appointed (2 pages)
29 July 2005New secretary appointed;new director appointed (2 pages)
17 May 2005First Gazette notice for compulsory strike-off (1 page)
28 June 2004Director resigned (1 page)
28 June 2004Secretary resigned (1 page)
28 June 2004Registered office changed on 28/06/04 from: suite 18 folkestone ent ctr shearway bus park shearway road, folkestone kent CT19 4RH (1 page)
16 June 2004Incorporation (12 pages)