Company NameAvery Associates Limited
DirectorsPeter Joseph Avery and Robert Waterson Denney
Company StatusDissolved
Company Number01787137
CategoryPrivate Limited Company
Incorporation Date30 January 1984(40 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Peter Joseph Avery
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1991(7 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Stafford Road
Sidcup
Kent
DA14 6PX
Director NameMr Robert Waterson Denney
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1991(7 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCivil Engineer
Correspondence Address54 York Road
Cheam
Sutton
Surrey
SM2 6HJ
Secretary NameMr Nicholas Simon Hammond
NationalityBritish
StatusCurrent
Appointed23 July 1991(7 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address13 Fearnley Road
Welwyn Garden City
Hertfordshire
AL8 6HW
Director NameMr Leonard George Seymour
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(7 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 July 1992)
RoleChartered Builder
Correspondence Address36 Upper Brighton Road
Surbiton
Surrey
KT6 6LS

Location

Registered Address58/70 Edgware Way
Edgware
Middlesex
HA8 8JP
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

2 September 1997Dissolved (1 page)
2 June 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
2 April 1997Liquidators statement of receipts and payments (5 pages)
30 September 1996Liquidators statement of receipts and payments (4 pages)
1 April 1996Liquidators statement of receipts and payments (5 pages)
29 March 1995Appointment of a voluntary liquidator (2 pages)
29 March 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
14 March 1995Registered office changed on 14/03/95 from: 7 collingwood road witham essex CM8 2DY (1 page)
3 August 1994Return made up to 23/07/94; full list of members (6 pages)