Company NameAvenue Spring Co.(Metal Workers)Limited
Company StatusDissolved
Company Number00506737
CategoryPrivate Limited Company
Incorporation Date7 April 1952(72 years, 1 month ago)
Dissolution Date17 September 2009 (14 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameAaron Roy Hook
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2008(55 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 17 September 2009)
RoleSales
Country of ResidenceGb-Eng
Correspondence Address14 Argent Court
Argent Street
Grays
Essex
RM17 6QT
Secretary NamePeter Alli
NationalityBritish
StatusClosed
Appointed11 February 2008(55 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 17 September 2009)
RoleAdministration
Correspondence Address75 Murchison Road
Leyton
London
E10 6NA
Director NameErnest Albert Carbine
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(39 years, 7 months after company formation)
Appointment Duration15 years, 6 months (resigned 02 May 2007)
RoleEngineer
Correspondence Address21 Atherton Road
Ilford
Essex
IG5 0PF
Director NameMr Ernest George Ives
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(39 years, 7 months after company formation)
Appointment Duration8 years, 12 months (resigned 26 October 2000)
RoleEngineer
Correspondence Address13 The Hyde
Church Park
Ware
Herts
SG12 0ER
Secretary NameMr Ernest George Ives
NationalityBritish
StatusResigned
Appointed30 October 1991(39 years, 7 months after company formation)
Appointment Duration8 years, 12 months (resigned 26 October 2000)
RoleCompany Director
Correspondence Address13 The Hyde
Church Park
Ware
Herts
SG12 0ER
Director NameEdward David Handscomb
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(48 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 December 2001)
RoleGeneral Manager
Correspondence Address16 Elm Walk
Shephall
Stevenage
Hertfordshire
SG2 9UY
Secretary NameErnest Albert Carbine
NationalityBritish
StatusResigned
Appointed26 October 2000(48 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 January 2002)
RoleEngineer
Correspondence Address21 Atherton Road
Ilford
Essex
IG5 0PF
Secretary NameCatherine Dillsworth
NationalityBritish
StatusResigned
Appointed07 January 2002(49 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 May 2007)
RoleCompany Director
Correspondence Address53 Liverpool Road
Leyton
London
E10 6DN
Director NameDarren Niel Sadler
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(55 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 February 2008)
RoleCompany Director
Correspondence Address7 Mead Crescent
London
E4 6NX
Director NameMr Andrew Ernest Howard
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(55 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 St Catherine's Road
London
E4 8AU
Secretary NameDarren Niel Sadler
NationalityBritish
StatusResigned
Appointed02 May 2007(55 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 February 2008)
RoleCompany Director
Correspondence Address7 Mead Crescent
London
E4 6NX

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Turnover£414,091
Gross Profit£150,489
Net Worth£54,272
Cash£35,600
Current Liabilities£32,485

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

17 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
5 April 2009Liquidators statement of receipts and payments to 17 March 2009 (5 pages)
29 March 2008Statement of affairs with form 4.19 (6 pages)
29 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 March 2008Appointment of a voluntary liquidator (1 page)
11 March 2008Registered office changed on 11/03/2008 from 14 argent court argent street grays essex RM17 6QT (1 page)
14 February 2008New secretary appointed (2 pages)
12 February 2008Registered office changed on 12/02/08 from: 58 southgate road london N1 3JF (1 page)
12 February 2008New director appointed (2 pages)
3 January 2008Particulars of mortgage/charge (10 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
11 June 2007Director resigned (1 page)
11 June 2007New secretary appointed;new director appointed (1 page)
11 June 2007Secretary resigned (1 page)
11 June 2007New director appointed (2 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
29 November 2006Return made up to 30/10/06; full list of members (6 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
24 November 2005Return made up to 30/10/05; full list of members (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 October 2004Return made up to 30/10/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 October 2003Return made up to 30/10/03; full list of members (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 October 2002Return made up to 30/10/02; full list of members
  • 363(287) ‐ Registered office changed on 23/10/02
(6 pages)
5 February 2002Director resigned (1 page)
5 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 February 2002New secretary appointed (2 pages)
5 February 2002Secretary resigned (1 page)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
16 November 2001Return made up to 30/10/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
18 January 2001Return made up to 30/10/00; full list of members (6 pages)
8 November 2000New director appointed (2 pages)
6 November 2000New secretary appointed (2 pages)
31 October 2000Secretary resigned;director resigned (1 page)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
8 November 1999Return made up to 30/10/99; full list of members (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
27 October 1998Return made up to 30/10/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
19 November 1997Return made up to 30/10/97; no change of members (4 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
26 October 1996Return made up to 30/10/96; full list of members (6 pages)
19 January 1996Return made up to 30/10/95; no change of members (4 pages)
16 August 1984Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
29 October 1969Allotment of shares (2 pages)
5 July 1952Allotment of shares (3 pages)