Company NameAVON Aluminium Limited
Company StatusDissolved
Company Number01254723
CategoryPrivate Limited Company
Incorporation Date13 April 1976(47 years, 12 months ago)
Previous NameAVON Aluminium Company, Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr John Douglas Pass
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1991(15 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address37 Inner Loop Road
Beachley
Chepstow
Gwent
NP6 7HF
Wales
Secretary NameMr John Douglas Pass
NationalityBritish
StatusCurrent
Appointed03 November 1991(15 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address37 Inner Loop Road
Beachley
Chepstow
Gwent
NP6 7HF
Wales
Director NameWilliam Morrison
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1995(19 years, 7 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Correspondence Address14 Woodcote Road
Tettenhall
Wolverhampton
West Midlands
WV6 8LP
Director NameAlan Grant Morrison
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1996(19 years, 11 months after company formation)
Appointment Duration28 years
RoleMarketing Director
Correspondence Address1 Fair Oak Drive
Tettenhall Wood
Wolverhampton
West Midlands
WV6 8HX
Director NameIrene Morrison
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1996(19 years, 11 months after company formation)
Appointment Duration28 years
RoleCo Secretary
Correspondence Address14 Woodcote Road
Tettenhall
Wolverhampton
West Midlands
WV6 8LP
Director NameMr Walter Schlessel
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityAmerican
StatusResigned
Appointed03 November 1991(15 years, 6 months after company formation)
Appointment Duration10 months (resigned 31 August 1992)
RoleCompany Director
Correspondence Address300 Dolphin Drive
Hewelt Neck
Ny 11598
Foreign
Director NameMr Anthony Trendle
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(15 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 March 1996)
RoleCompany Director
Correspondence Address7 The Laffords
Southend
Reading
Berkshire
RG7 6JT

Location

Registered AddressThe MacDonald Partnership
26-30 Old Church Street
Chelsea
SW3 5BY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1995 (28 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

8 February 2001Dissolved (1 page)
8 November 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
21 August 2000Liquidators statement of receipts and payments (5 pages)
15 February 2000Liquidators statement of receipts and payments (5 pages)
13 August 1999Liquidators statement of receipts and payments (5 pages)
17 February 1999Liquidators statement of receipts and payments (6 pages)
9 February 1998Registered office changed on 09/02/98 from: suite 30 horsehay house horsehay telford shropshire TF4 3PY (1 page)
3 February 1998Appointment of a voluntary liquidator (1 page)
3 February 1998Statement of affairs (6 pages)
3 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 December 1996Return made up to 03/11/96; full list of members (6 pages)
8 September 1996Registered office changed on 08/09/96 from: 7/9 kingsway london WC2B 6XF (1 page)
10 July 1996Declaration of satisfaction of mortgage/charge (1 page)
10 July 1996Declaration of satisfaction of mortgage/charge (1 page)
29 April 1996Particulars of mortgage/charge (11 pages)
19 April 1996Declaration of assistance for shares acquisition (6 pages)
19 April 1996Declaration of assistance for shares acquisition (5 pages)
15 April 1996Company name changed avon aluminium company, LIMITED\certificate issued on 16/04/96 (2 pages)
13 April 1996Auditor's resignation (1 page)
13 April 1996New director appointed (2 pages)
13 April 1996Director resigned (1 page)
13 April 1996New director appointed (2 pages)
11 April 1996Particulars of mortgage/charge (3 pages)
19 March 1996Full group accounts made up to 30 June 1995 (17 pages)
25 April 1995Full group accounts made up to 30 June 1994 (16 pages)