Company NameAvongrange Properties Limited
DirectorsBernard Greenwold and Nicole Marie Greenwold
Company StatusDissolved
Company Number02519023
CategoryPrivate Limited Company
Incorporation Date5 July 1990(33 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Bernard Greenwold
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1992(2 years after company formation)
Appointment Duration31 years, 10 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address10 The Woods
Radlett
Hertfordshire
WD7 7HF
Director NameNicole Marie Greenwold
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1992(2 years after company formation)
Appointment Duration31 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 The Woods
Radlett
Hertfordshire
WD7 7HF
Secretary NameNicole Marie Greenwold
NationalityBritish
StatusCurrent
Appointed05 July 1992(2 years after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 The Woods
Radlett
Hertfordshire
WD7 7HF

Location

Registered AddressAvco House
6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

2 January 2002Dissolved (1 page)
2 October 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
6 April 2001Liquidators statement of receipts and payments (5 pages)
6 October 2000Liquidators statement of receipts and payments (5 pages)
11 April 2000Liquidators statement of receipts and payments (5 pages)
15 March 2000Liquidators statement of receipts and payments (5 pages)
19 April 1999Liquidators statement of receipts and payments (5 pages)
8 October 1998Liquidators statement of receipts and payments (5 pages)
15 April 1998Liquidators statement of receipts and payments (5 pages)
26 January 1998Liquidators statement of receipts and payments (10 pages)
21 January 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 October 1997Registered office changed on 14/10/97 from: 455 green lane palmers green london N13 4BT (1 page)
10 June 1997Liquidators statement of receipts and payments (5 pages)
10 June 1997Liquidators statement of receipts and payments (5 pages)
15 October 1996Liquidators statement of receipts and payments (5 pages)
11 October 1995Registered office changed on 11/10/95 from: 109-113 charterhouse street london EC1M 6AA (1 page)
10 October 1995Appointment of a voluntary liquidator (2 pages)
14 October 1993Return made up to 05/07/93; full list of members (7 pages)