Company NameAvondale Import Export Limited
Company StatusDissolved
Company Number02758934
CategoryPrivate Limited Company
Incorporation Date26 October 1992(31 years, 6 months ago)
Dissolution Date24 April 2007 (17 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr John Francis Bartlett
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1992(1 month after company formation)
Appointment Duration14 years, 4 months (closed 24 April 2007)
RoleEngineer
Correspondence Address8 De Burgh Gardens
Tadworth
Surrey
KT20 5LH
Secretary NameDeborah Frances Chambers
NationalityBritish
StatusClosed
Appointed01 December 1992(1 month after company formation)
Appointment Duration14 years, 4 months (closed 24 April 2007)
RoleCompany Director
Correspondence Address2 Walsingham Gardens
Stoneleigh
Epsom
Surrey
KT19 0LU
Director NamePatricia Bartlett
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1993(12 months after company formation)
Appointment Duration2 years, 12 months (resigned 23 October 1996)
RoleSecretary
Correspondence AddressWestcroft 257 Farleigh Road
Warlingham
Surrey
CR6 9EL
Director NameMr William Francis Bartlett
Date of BirthNovember 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1993(12 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 1997)
RoleRetired
Correspondence Address6 Ellesmere Drive
Sanderstead
South Croydon
Surrey
CR2 9EG
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed26 October 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address8 De Burgh Gardens
The Oaks
Tadworth
Surrey
KT20 5LH
RegionSouth East
ConstituencyReigate
CountySurrey
WardPreston
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,230
Cash£2,409
Current Liabilities£1,770

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
20 December 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
21 November 2006Application for striking-off (1 page)
28 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
8 November 2005Return made up to 26/10/05; full list of members (6 pages)
16 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
31 October 2004Return made up to 26/10/04; full list of members (6 pages)
16 December 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
30 October 2003Return made up to 26/10/03; full list of members (6 pages)
4 December 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
1 November 2002Return made up to 26/10/02; full list of members (6 pages)
29 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
6 November 2001Return made up to 26/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 2001Registered office changed on 09/05/01 from: 44 seaforth avenue new malden surrey KT3 6JP (1 page)
9 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
8 November 2000Return made up to 26/10/00; full list of members (6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
25 November 1999Return made up to 26/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 1999Registered office changed on 12/10/99 from: westcroft 257 farleigh road warlingham surrey. CR6 9EL (1 page)
14 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
10 November 1998Return made up to 26/10/98; no change of members (4 pages)
22 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
18 November 1997Return made up to 26/10/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (3 pages)
20 November 1996Return made up to 26/10/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 April 1996Accounts for a small company made up to 30 June 1995 (3 pages)
13 December 1995Return made up to 26/10/95; no change of members (4 pages)
26 April 1995Accounts for a small company made up to 30 June 1994 (3 pages)