Company NameAvonedge Electrical Limited
Company StatusDissolved
Company Number02587249
CategoryPrivate Limited Company
Incorporation Date1 March 1991(32 years, 3 months ago)
Dissolution Date13 May 2008 (15 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMrs Ann Margaret White
Date of BirthJuly 1959 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1991(3 days after company formation)
Appointment Duration17 years, 2 months (closed 13 May 2008)
RoleAdminstration Manager
Correspondence AddressTembani
Eyhurst Close
Kingswood
Surrey
KT20 6NR
Director NameMr Philip William White
Date of BirthDecember 1951 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1991(3 days after company formation)
Appointment Duration17 years, 2 months (closed 13 May 2008)
RoleElectrical Engineer
Correspondence AddressTembani
Eyhurst Close
Kingswood
Surrey
KT20 6NR
Secretary NameMrs Ann Margaret White
NationalityBritish
StatusClosed
Appointed04 March 1991(3 days after company formation)
Appointment Duration17 years, 2 months (closed 13 May 2008)
RoleAdminstration Manager
Correspondence AddressTembani
Eyhurst Close
Kingswood
Surrey
KT20 6NR
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed01 March 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressThe White Cottage
19 West Street
Epsom
KT18 7BS
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Financials

Year2014
Net Worth£38,615
Cash£1,151
Current Liabilities£94,991

Accounts

Latest Accounts31 March 2004 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
15 June 2007Liquidators statement of receipts and payments (5 pages)
12 December 2006Liquidators statement of receipts and payments (5 pages)
13 June 2006Liquidators statement of receipts and payments (5 pages)
8 June 2005Statement of affairs (5 pages)
18 May 2005Registered office changed on 18/05/05 from: 64A worple road epsom surrey KT18 7AG (1 page)
1 April 2005Return made up to 01/03/05; full list of members (7 pages)
22 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 March 2004Return made up to 01/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
18 March 2003Return made up to 01/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 January 2003Full accounts made up to 31 March 2002 (12 pages)
7 March 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 2001Full accounts made up to 31 March 2001 (13 pages)
8 March 2001Return made up to 01/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
20 March 2000Return made up to 01/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 July 1999Accounts for a small company made up to 31 March 1999 (12 pages)
16 March 1999Return made up to 01/03/99; no change of members (4 pages)
4 February 1999Registered office changed on 04/02/99 from: the kingston business exchange unit F12 12-50 kingsgate road kingston surrey KT2 5AA (1 page)
18 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
12 March 1998Return made up to 01/03/98; full list of members (6 pages)
15 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
10 March 1997Return made up to 01/03/97; no change of members (4 pages)
4 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
12 March 1996Return made up to 01/03/96; no change of members (4 pages)
14 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)
7 March 1995Return made up to 01/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 October 1994Ad 21/10/94--------- £ si [email protected]=4980 £ ic 20/5000 (2 pages)
6 August 1991Particulars of mortgage/charge (3 pages)