Avalon Park Chilton Polden
Bridgwater
Somerset
TA7 9JE
Director Name | Iain MacDougall |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 1997(42 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 26 September 2006) |
Role | Company Director |
Correspondence Address | 15 Wentwood View Caldicot Gwent NP6 4QG Wales |
Secretary Name | Secretarial Law Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 January 1997(42 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 26 September 2006) |
Correspondence Address | 22 Kings Park Road Southampton Hampshire SO15 2UF |
Director Name | Mr Ian Pinder |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(36 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 June 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lower Orchard Spearcey Lane Trull Taunton Somerset TA3 7HW |
Director Name | Ian Roger White |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(36 years, 12 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 January 1997) |
Role | Company Director |
Correspondence Address | Winpenny Hill Kingston St Mary Taunton Somerset TA2 8NN |
Director Name | Mr Peter John White |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(36 years, 12 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakleigh Wild Oak Lane Taunton Somerset TA3 7JT |
Secretary Name | Mr Ian Pinder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(36 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Orchard Spearcey Lane Trull Taunton Somerset TA3 7HW |
Director Name | David John Reed |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(37 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 September 1994) |
Role | Sales Marketing Director |
Correspondence Address | 23 Kingsway Fullands Park Taunton Somerset TA1 3YD |
Director Name | Mr Michael David Williams |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(37 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 January 1997) |
Role | Parts Director |
Correspondence Address | 43 Farriers Green Monkton Heathfield Taunton Somerset TA2 8PP |
Director Name | Mr James Thomas John Davis |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(38 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 January 1997) |
Role | Accountant |
Correspondence Address | 17 Bramble Park Taunton Somerset TA1 2QT |
Director Name | Mr Paul Kelson Barber |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(38 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Farm Ditcheat Shepton Mallet Somerset BA4 6RD |
Director Name | Mr Thomas Nicholas Barber |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(38 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 January 1997) |
Role | Company Director |
Correspondence Address | New Close Alhampton Road Ditcheat Shepton Mallet Somerset BA4 6RB |
Secretary Name | Mr James Thomas John Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(40 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 January 1997) |
Role | Company Director |
Correspondence Address | 17 Bramble Park Taunton Somerset TA1 2QT |
Registered Address | First Floor 5 Old Bailey London EC4M 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £16,486,000 |
Gross Profit | £2,450,000 |
Net Worth | £323,000 |
Cash | £1,000 |
Current Liabilities | £4,741,000 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
26 September 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2006 | Receiver ceasing to act (1 page) |
13 January 2006 | Receiver's abstract of receipts and payments (3 pages) |
13 January 2006 | Receiver's abstract of receipts and payments (3 pages) |
13 January 2006 | Receiver ceasing to act (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: 2 bloomsbury street london WC1B 3ST (1 page) |
20 January 2005 | Receiver's abstract of receipts and payments (3 pages) |
20 January 2005 | Receiver's abstract of receipts and payments (3 pages) |
9 February 2004 | Receiver's abstract of receipts and payments (3 pages) |
9 February 2004 | Receiver's abstract of receipts and payments (3 pages) |
21 February 2003 | Receiver's abstract of receipts and payments (3 pages) |
21 February 2003 | Receiver's abstract of receipts and payments (3 pages) |
26 February 2002 | Receiver's abstract of receipts and payments (3 pages) |
26 February 2002 | Receiver's abstract of receipts and payments (3 pages) |
21 February 2002 | Receiver's abstract of receipts and payments (3 pages) |
6 July 2001 | Receiver's abstract of receipts and payments (4 pages) |
8 December 2000 | Statement of Affairs in administrative receivership following report to creditors (22 pages) |
28 March 2000 | Administrative Receiver's report (27 pages) |
27 January 2000 | Registered office changed on 27/01/00 from: charter court third avenue southampton hampshire SO15 0AP (1 page) |
25 January 2000 | Appointment of receiver/manager (1 page) |
20 January 2000 | Appointment of receiver/manager (1 page) |
30 September 1999 | Return made up to 25/09/99; no change of members (5 pages) |
28 October 1998 | Return made up to 25/09/98; full list of members (6 pages) |
24 September 1998 | Accounts made up to 31 December 1997 (13 pages) |
21 July 1998 | Director's particulars changed (1 page) |
16 February 1998 | Return made up to 25/09/97; full list of members (6 pages) |
30 October 1997 | Accounts made up to 31 December 1996 (16 pages) |
4 February 1997 | Secretary resigned;director resigned (1 page) |
4 February 1997 | New secretary appointed (2 pages) |
4 February 1997 | Director resigned (1 page) |
4 February 1997 | New director appointed (2 pages) |
4 February 1997 | Director resigned (1 page) |
4 February 1997 | Director resigned (1 page) |
4 February 1997 | Director resigned (1 page) |
4 February 1997 | Director resigned (1 page) |
4 February 1997 | New director appointed (2 pages) |
13 January 1997 | Auditor's resignation (1 page) |
13 January 1997 | Registered office changed on 13/01/97 from: 151/2 east reach taunton somerset TA1 3HR (1 page) |
10 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 1996 | Resolutions
|
2 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1996 | Return made up to 25/09/96; full list of members (8 pages) |
3 September 1996 | Accounts made up to 31 December 1995 (20 pages) |
3 October 1995 | Return made up to 25/09/95; no change of members (6 pages) |
26 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 June 1995 | Full group accounts made up to 31 December 1994 (21 pages) |