Avalon Park Chilton Polden
Bridgwater
Somerset
TA7 9JE
Director Name | Iain MacDougall |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 1997(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 19 September 2006) |
Role | Company Director |
Correspondence Address | 15 Wentwood View Caldicot Gwent NP6 4QG Wales |
Secretary Name | Secretarial Law Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 January 1997(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 19 September 2006) |
Correspondence Address | 22 Kings Park Road Southampton Hampshire SO15 2UF |
Director Name | Ian Roger White |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Winpenny Hill Kingston St Mary Taunton Somerset TA2 8NN |
Director Name | Mr Peter John White |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakleigh Wild Oak Lane Taunton Somerset TA3 7JT |
Secretary Name | Mr Peter John White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakleigh Wild Oak Lane Taunton Somerset TA3 7JT |
Director Name | Mr Paul Kelson Barber |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Farm Ditcheat Shepton Mallet Somerset BA4 6RD |
Director Name | Mr Thomas Nicholas Barber |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 January 1997) |
Role | Company Director |
Correspondence Address | New Close Alhampton Road Ditcheat Shepton Mallet Somerset BA4 6RB |
Registered Address | First Floor 5 Old Bailey London EC4M 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,279,673 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
19 September 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2006 | Receiver's abstract of receipts and payments (3 pages) |
13 January 2006 | Receiver ceasing to act (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: 2 bloomsbury street london WC1B 3ST (1 page) |
19 January 2005 | Receiver's abstract of receipts and payments (3 pages) |
9 February 2004 | Receiver's abstract of receipts and payments (3 pages) |
21 February 2003 | Receiver's abstract of receipts and payments (3 pages) |
18 February 2002 | Receiver's abstract of receipts and payments (3 pages) |
6 July 2001 | Receiver's abstract of receipts and payments (3 pages) |
8 December 2000 | Statement of Affairs in administrative receivership following report to creditors (5 pages) |
28 March 2000 | Administrative Receiver's report (27 pages) |
1 February 2000 | Appointment of receiver/manager (1 page) |
27 January 2000 | Registered office changed on 27/01/00 from: charter court third avenue southampton hampshire SO15 0AP (1 page) |
22 June 1999 | Return made up to 01/06/99; full list of members (6 pages) |
24 September 1998 | Accounts made up to 31 December 1997 (9 pages) |
7 July 1998 | Return made up to 01/06/98; full list of members (6 pages) |
7 July 1998 | Director's particulars changed (1 page) |
16 February 1998 | Return made up to 01/06/97; full list of members (6 pages) |
30 October 1997 | Full group accounts made up to 31 December 1996 (18 pages) |
3 February 1997 | New secretary appointed (2 pages) |
3 February 1997 | Director resigned (1 page) |
3 February 1997 | New director appointed (2 pages) |
3 February 1997 | Secretary resigned;director resigned (1 page) |
3 February 1997 | Director resigned (1 page) |
3 February 1997 | Director resigned (1 page) |
3 February 1997 | New director appointed (2 pages) |
13 January 1997 | Registered office changed on 13/01/97 from: 151-156 east reach taunton somerset TA1 3HR (1 page) |
13 January 1997 | Auditor's resignation (1 page) |
10 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 1996 | Resolutions
|
3 September 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
11 June 1996 | Return made up to 01/06/96; full list of members (6 pages) |
30 June 1995 | Return made up to 01/06/95; no change of members (4 pages) |
19 June 1995 | Full group accounts made up to 31 December 1994 (18 pages) |