Company NameAvenue Windows Limited
Company StatusDissolved
Company Number00266666
CategoryPrivate Limited Company
Incorporation Date1 July 1932(91 years, 9 months ago)
Dissolution Date19 May 2013 (10 years, 10 months ago)
Previous NamesR.J.Truscott,Limited and Swaffer Truscott Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Gary Smith
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1991(59 years, 4 months after company formation)
Appointment Duration21 years, 7 months (closed 19 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32a Rockingham Avenue
Hornchurch
Essex
RM11 1HH
Director NameMichael Joseph Gildea
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1998(66 years, 5 months after company formation)
Appointment Duration14 years, 5 months (closed 19 May 2013)
RoleCompany Director
Correspondence Address2 Tawny Avenue
Upminster
Essex
RM14 2EN
Director NameMr Ronald Edmund Andrew Crawley
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2003(70 years, 6 months after company formation)
Appointment Duration10 years, 4 months (closed 19 May 2013)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address30 Victoria Road
Laindon
Basildon
Essex
SS15 6AW
Secretary NameMr Ronald Edmund Andrew Crawley
NationalityBritish
StatusClosed
Appointed06 September 2005(73 years, 2 months after company formation)
Appointment Duration7 years, 8 months (closed 19 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Victoria Road
Laindon
Basildon
Essex
SS15 6AW
Director NameMr Ronald Edmund Andrew Crawley
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(59 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 02 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Victoria Road
Laindon
Basildon
Essex
SS15 6AW
Director NameMr Patrick Leslie James Swaffer
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(59 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 17 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Willowbridge Road
London
N1 2LB
Secretary NameMr Patrick Leslie James Swaffer
NationalityBritish
StatusResigned
Appointed19 October 1991(59 years, 4 months after company formation)
Appointment Duration13 years, 10 months (resigned 06 September 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7a Willowbridge Road
London
N1 2LB
Director NameMrs Ingrid Jane Hughes
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(64 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 03 October 2002)
RoleHousewife
Country of ResidenceEngland
Correspondence Address73 Wash Lane
Clacton On Sea
Essex
CO15 1DB
Director NameMrs Rozanna Anne Rouse
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(64 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 03 October 2002)
RoleTeacher
Country of ResidenceEngland
Correspondence Address1 Officers Terrace
Church Lane Historic Dockland
Chatham
Kent
ME4 4LJ
Director NameMr Michael Sheldon Dover
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1998(66 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 May 2001)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressLone Beech Elms Ride
West Wittering
Chichester
West Sussex
PO20 8LP

Location

Registered Address10 Furnival Street
London
EC4A 1YH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

4k at 1Gary Smith
33.33%
Ordinary
4k at 1Michael Joseph Gildea
33.33%
Ordinary
4k at 1Ronald Edmund Andrew Crawley
33.33%
Ordinary

Financials

Year2014
Net Worth£106,125
Cash£1,197
Current Liabilities£695,563

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 May 2013Final Gazette dissolved following liquidation (1 page)
19 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2013Final Gazette dissolved following liquidation (1 page)
19 February 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
19 February 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
24 August 2012Liquidators' statement of receipts and payments to 27 June 2012 (8 pages)
24 August 2012Liquidators' statement of receipts and payments to 27 June 2012 (8 pages)
24 August 2012Liquidators statement of receipts and payments to 27 June 2012 (8 pages)
28 June 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
28 June 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
28 June 2011Administrator's progress report to 21 June 2011 (13 pages)
28 June 2011Administrator's progress report to 21 June 2011 (13 pages)
3 March 2011Registered office address changed from 28 Maryland Road London 15 1Jb on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 28 Maryland Road London 15 1Jb on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 28 Maryland Road London 15 1Jb on 3 March 2011 (2 pages)
17 January 2011Administrator's progress report to 23 December 2010 (11 pages)
17 January 2011Administrator's progress report to 23 December 2010 (11 pages)
8 September 2010Result of meeting of creditors (5 pages)
8 September 2010Result of meeting of creditors (5 pages)
25 August 2010Statement of affairs with form 2.15B/2.14B (10 pages)
25 August 2010Statement of affairs with form 2.15B/2.14B (10 pages)
16 August 2010Statement of administrator's proposal (26 pages)
16 August 2010Statement of administrator's proposal (26 pages)
9 July 2010Appointment of an administrator (1 page)
9 July 2010Appointment of an administrator (1 page)
5 July 2010Registered office address changed from 28 Maryland Road London E15 1JB on 5 July 2010 (2 pages)
5 July 2010Registered office address changed from 28 Maryland Road London E15 1JB on 5 July 2010 (2 pages)
5 July 2010Registered office address changed from 28 Maryland Road London E15 1JB on 5 July 2010 (2 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (9 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (9 pages)
12 November 2009Annual return made up to 19 October 2009 with a full list of shareholders
Statement of capital on 2009-11-12
  • GBP 12,000
(6 pages)
12 November 2009Annual return made up to 19 October 2009 with a full list of shareholders
Statement of capital on 2009-11-12
  • GBP 12,000
(6 pages)
17 February 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
17 February 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
7 November 2008Director's change of particulars / gary smith / 13/10/2008 (1 page)
7 November 2008Return made up to 19/10/08; full list of members (4 pages)
7 November 2008Director's Change of Particulars / gary smith / 13/10/2008 / Date of Birth was: 13-Mar-1957, now: 03-Mar-1957; HouseName/Number was: , now: 32A; Street was: 32A rockingham avenue, now: rockingham avenue (1 page)
7 November 2008Return made up to 19/10/08; full list of members (4 pages)
10 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
10 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
7 November 2007Return made up to 19/10/07; full list of members (3 pages)
7 November 2007Return made up to 19/10/07; full list of members (3 pages)
29 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
29 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
20 November 2006Return made up to 19/10/06; full list of members (3 pages)
20 November 2006Return made up to 19/10/06; full list of members (3 pages)
19 January 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
19 January 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
31 October 2005Return made up to 19/10/05; full list of members (7 pages)
31 October 2005Return made up to 19/10/05; full list of members (7 pages)
23 September 2005Secretary resigned (1 page)
23 September 2005New secretary appointed (2 pages)
23 September 2005New secretary appointed (2 pages)
23 September 2005Secretary resigned (1 page)
5 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2005Accounts for a small company made up to 31 July 2004 (7 pages)
3 February 2005Accounts for a small company made up to 31 July 2004 (7 pages)
28 October 2004Return made up to 19/10/04; full list of members (7 pages)
28 October 2004Return made up to 19/10/04; full list of members (7 pages)
17 March 2004Accounts for a small company made up to 31 July 2003 (7 pages)
17 March 2004Accounts for a small company made up to 31 July 2003 (7 pages)
6 January 2004Return made up to 19/10/03; full list of members (8 pages)
6 January 2004Return made up to 19/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 July 2003£ ic 49500/12000 17/01/03 £ sr 37500@1=37500 (2 pages)
23 July 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 July 2003£ ic 49500/12000 17/01/03 £ sr 37500@1=37500 (2 pages)
23 July 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 March 2003Accounts for a small company made up to 31 July 2002 (5 pages)
19 March 2003Accounts for a small company made up to 31 July 2002 (5 pages)
13 February 2003Return made up to 19/10/02; full list of members (7 pages)
13 February 2003Return made up to 19/10/02; full list of members (7 pages)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
21 January 2003Particulars of mortgage/charge (3 pages)
21 January 2003Particulars of mortgage/charge (3 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (1 page)
22 October 2002Company name changed swaffer truscott LIMITED\certificate issued on 22/10/02 (2 pages)
22 October 2002Company name changed swaffer truscott LIMITED\certificate issued on 22/10/02 (2 pages)
1 May 2002Accounts for a small company made up to 31 July 2001 (5 pages)
1 May 2002Accounts for a small company made up to 31 July 2001 (5 pages)
23 November 2001Return made up to 19/10/01; full list of members (8 pages)
23 November 2001Return made up to 19/10/01; full list of members
  • 363(287) ‐ Registered office changed on 23/11/01
(8 pages)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
1 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
11 December 2000Return made up to 19/10/00; full list of members (6 pages)
11 December 2000Return made up to 19/10/00; full list of members (6 pages)
25 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
25 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
1 March 2000Return made up to 19/10/99; full list of members (11 pages)
1 March 2000Return made up to 19/10/99; full list of members (11 pages)
6 October 1999Registered office changed on 06/10/99 from: 4/8 vyner street london E2 9DG (1 page)
6 October 1999Registered office changed on 06/10/99 from: 4/8 vyner street london E2 9DG (1 page)
2 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
7 December 1998New director appointed (2 pages)
7 December 1998New director appointed (2 pages)
7 December 1998New director appointed (2 pages)
7 December 1998New director appointed (2 pages)
11 November 1998Return made up to 19/10/98; no change of members (4 pages)
11 November 1998Return made up to 19/10/98; no change of members (4 pages)
23 September 1998Director resigned (1 page)
23 September 1998Director resigned (1 page)
19 February 1998Full accounts made up to 31 July 1997 (13 pages)
19 February 1998Full accounts made up to 31 July 1997 (13 pages)
24 November 1997Return made up to 19/10/97; full list of members (8 pages)
24 November 1997Return made up to 19/10/97; full list of members (8 pages)
16 July 1997New director appointed (1 page)
16 July 1997New director appointed (1 page)
16 July 1997New director appointed (1 page)
16 July 1997New director appointed (1 page)
26 February 1997Full accounts made up to 31 July 1996 (13 pages)
26 February 1997Full accounts made up to 31 July 1996 (13 pages)
10 November 1996Return made up to 19/10/96; no change of members (4 pages)
10 November 1996Return made up to 19/10/96; no change of members (4 pages)
20 February 1996Full accounts made up to 31 July 1995 (14 pages)
20 February 1996Full accounts made up to 31 July 1995 (14 pages)
17 November 1995Return made up to 19/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 November 1995Return made up to 19/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
14 November 1994Return made up to 19/10/94; full list of members (5 pages)
22 January 1992Full accounts made up to 31 July 1991 (13 pages)
22 January 1992Full accounts made up to 31 July 1991 (13 pages)
27 November 1991Return made up to 19/10/91; full list of members (7 pages)
2 February 1990Return made up to 19/10/89; full list of members (4 pages)
2 February 1990Return made up to 19/10/89; full list of members (4 pages)
10 November 1988Return made up to 20/07/88; full list of members (4 pages)
10 November 1988Return made up to 20/07/88; full list of members (4 pages)
26 August 1987Return made up to 23/04/87; full list of members (4 pages)
26 August 1987Return made up to 23/04/87; full list of members (4 pages)
12 July 1986Return made up to 10/02/86; full list of members (4 pages)
12 July 1986Return made up to 10/02/86; full list of members (4 pages)
30 June 1986Memorandum and Articles of Association (19 pages)
30 June 1986Memorandum and Articles of Association (19 pages)