Company NameAveca Holdings Limited
Company StatusDissolved
Company Number00766207
CategoryPrivate Limited Company
Incorporation Date3 July 1963(60 years, 10 months ago)
Dissolution Date26 April 2005 (19 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr William Dimond Lemon
Date of BirthAugust 1932 (Born 91 years ago)
NationalityIrish
StatusClosed
Appointed03 July 1963(same day as company formation)
RoleCompany Director
Correspondence AddressCarrigoona House
Northaw Park Coopers Lane Road
Northaw
Hertfordshire
EN6 4BY
Director NameGraham William Lemon
Date of BirthMay 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed03 November 1982(19 years, 4 months after company formation)
Appointment Duration22 years, 5 months (closed 26 April 2005)
RoleCompany Director
Correspondence Address82 Hayfield
Stevenage
Hertfordshire
SG2 7JR
Secretary NameMr Raymond George McLennan
NationalityIrish
StatusClosed
Appointed09 December 1992(29 years, 5 months after company formation)
Appointment Duration12 years, 4 months (closed 26 April 2005)
RoleCompany Director
Correspondence Address89 Groveley Road
Sunbury On Thames
Middlesex
TW16 7JZ

Location

Registered AddressRegency House
33 Wood Street
Barnet
Herts
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£110,215
Cash£118,273
Current Liabilities£8,058

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
22 November 2004Application for striking-off (1 page)
31 August 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
20 April 2004Total exemption full accounts made up to 30 June 2002 (9 pages)
30 March 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
17 January 2004Return made up to 09/12/03; full list of members (5 pages)
30 January 2003Return made up to 09/12/02; full list of members (5 pages)
30 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
27 October 2001Full accounts made up to 30 June 2000 (9 pages)
17 September 2001Return made up to 09/12/00; full list of members (5 pages)
14 July 2000Return made up to 09/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 1999Full accounts made up to 30 June 1999 (9 pages)
31 August 1999Full accounts made up to 30 June 1998 (10 pages)
31 August 1999Full accounts made up to 30 June 1997 (11 pages)
8 June 1999Strike-off action suspended (1 page)
16 March 1998Return made up to 09/12/97; full list of members (5 pages)
28 April 1997Full accounts made up to 30 June 1996 (11 pages)
20 February 1997Return made up to 09/12/96; full list of members (5 pages)
27 March 1996Full accounts made up to 30 June 1995 (12 pages)
5 January 1996Return made up to 09/12/95; full list of members (6 pages)
3 May 1995Full accounts made up to 30 June 1994 (13 pages)