Company NameAudio Video Communications Limited
DirectorsJosephine Scot-Baker and Mary Kathleen Shirley
Company StatusDissolved
Company Number01830567
CategoryPrivate Limited Company
Incorporation Date5 July 1984(39 years, 9 months ago)

Business Activity

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

Directors

Secretary NameMrs Mary Christina Chappell
NationalityBritish
StatusCurrent
Appointed31 December 1990(6 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence AddressThe Anchorage Chapel Street
Rockland St Peter
Attleborough
Norfolk
NR17 1UJ
Director NameJosephine Scot-Baker
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1994(9 years, 11 months after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence Address35 Caithness Road
Brook Green
London
W14 0JA
Director NameMary Kathleen Shirley
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2000(15 years, 12 months after company formation)
Appointment Duration23 years, 10 months
RoleSrn
Correspondence AddressPebbles
West Bracklesham Drive, Bracklesham
Chichester
West Sussex
PO20 8PF
Director NameMr Edward Harold Baker
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 September 1996)
RoleCo Director
Correspondence AddressWindrush 111 Golden Avenue
East Preston
Littlehampton
West Sussex
BN16 1QT

Location

Registered AddressBegbies Traynor
Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth-£23,289
Cash£2,169
Current Liabilities£79,266

Accounts

Latest Accounts31 July 1998 (25 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

6 September 2006Dissolved (1 page)
6 June 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
21 March 2006Liquidators statement of receipts and payments (5 pages)
14 September 2005Liquidators statement of receipts and payments (8 pages)
14 March 2005Registered office changed on 14/03/05 from: albert chambers 221/223 chingford mount road london E4 8LP (1 page)
9 March 2005Liquidators statement of receipts and payments (5 pages)
6 September 2004Liquidators statement of receipts and payments (11 pages)
4 March 2004Liquidators statement of receipts and payments (5 pages)
3 September 2003Liquidators statement of receipts and payments (5 pages)
5 March 2003Liquidators statement of receipts and payments (5 pages)
11 October 2002Liquidators statement of receipts and payments (5 pages)
5 March 2002Liquidators statement of receipts and payments (5 pages)
11 September 2001Liquidators statement of receipts and payments (5 pages)
1 September 2000Statement of affairs (10 pages)
1 September 2000Appointment of a voluntary liquidator (2 pages)
1 September 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
22 August 2000Registered office changed on 22/08/00 from: 335 city road london EC1V 1LJ (1 page)
30 June 2000New director appointed (2 pages)
10 March 2000Return made up to 29/12/99; full list of members (6 pages)
10 March 2000Return made up to 29/12/98; no change of members (4 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (8 pages)
27 February 1998Return made up to 29/12/97; full list of members (6 pages)
12 December 1997Accounts for a small company made up to 31 July 1997 (6 pages)
7 May 1997Accounts for a small company made up to 31 July 1996 (6 pages)
29 January 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
1 February 1996Return made up to 29/12/95; no change of members (4 pages)
20 November 1995Accounts for a small company made up to 31 July 1995 (6 pages)
25 August 1995Accounts for a small company made up to 31 July 1994 (6 pages)