Company NameAvonside Home Improvements Limited
Company StatusDissolved
Company Number10064617
CategoryPrivate Limited Company
Incorporation Date15 March 2016(8 years, 1 month ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Keith Kershaw
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2019(3 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 07 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtyard Green Lane
Heywood
Lancashire
OL10 2EX
Director NameMr Edward Stanton
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2022(6 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (closed 07 March 2023)
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Courtyard Green Lane
Heywood
Lancashire
OL10 2EX
Director NameMr Gordon Graham Anderson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Courtyard Green Lane
Heywood
Lancashire
OL10 2EX
Director NameMr Nicholas Stephen Tappin
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Courtyard Green Lane
Heywood
Lancashire
OL10 2EX
Director NameMr Andrew Morley
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Courtyard Green Lane
Heywood
Lancashire
OL10 2EX
Director NameMr Anthony Burke
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Courtyard Green Lane
Heywood
Lancashire
OL10 2EX
Director NameMr Rajesh Prabhashanker Bhogaita
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2019(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Courtyard Green Lane
Heywood
Lancashire
OL10 2EX

Location

Registered AddressThe Courtyard
Green Lane
Heywood
Lancashire
OL10 2EX
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Charges

20 July 2016Delivered on: 26 July 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 March 2023Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
2 September 2022Termination of appointment of Anthony Burke as a director on 23 August 2022 (1 page)
2 September 2022Appointment of Mr Edward Stanton as a director on 23 August 2022 (2 pages)
17 May 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
5 July 2021Termination of appointment of Andrew Morley as a director on 25 June 2021 (1 page)
30 June 2021Compulsory strike-off action has been discontinued (1 page)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
24 June 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
3 March 2021Termination of appointment of Rajesh Prabhashanker Bhogaita as a director on 15 January 2021 (1 page)
1 December 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
20 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
17 December 2019Appointment of Mr Keith Kershaw as a director on 17 December 2019 (2 pages)
7 December 2019Compulsory strike-off action has been discontinued (1 page)
4 December 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
29 August 2019Notification of Avonside Group Services Limited as a person with significant control on 6 April 2016 (2 pages)
29 August 2019Cessation of Burke Investments Limited as a person with significant control on 6 April 2016 (1 page)
16 July 2019Appointment of Mr Rajesh Prabhashanker Bhogaita as a director on 3 June 2019 (2 pages)
16 July 2019Termination of appointment of Nicholas Stephen Tappin as a director on 3 June 2019 (1 page)
3 June 2019Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
3 June 2019Memorandum and Articles of Association (13 pages)
26 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
5 November 2018Notification of Burke Investments Limited as a person with significant control on 6 April 2016 (1 page)
2 November 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
27 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
30 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
11 October 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
11 October 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
19 August 2017Compulsory strike-off action has been discontinued (1 page)
19 August 2017Compulsory strike-off action has been discontinued (1 page)
16 August 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
26 July 2016Registration of charge 100646170001, created on 20 July 2016 (5 pages)
26 July 2016Registration of charge 100646170001, created on 20 July 2016 (5 pages)
11 May 2016Termination of appointment of Gordon Graham Anderson as a director on 30 April 2016 (1 page)
11 May 2016Termination of appointment of Gordon Graham Anderson as a director on 30 April 2016 (1 page)
15 March 2016Incorporation
Statement of capital on 2016-03-15
  • GBP 100
(19 pages)
15 March 2016Incorporation
Statement of capital on 2016-03-15
  • GBP 100
(19 pages)