Coventry
CV3 2TT
Director Name | Mr Philip Edward Moore |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2013(18 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saint-Gobain House Binley Business Park Coventry CV3 2TT |
Director Name | Mr Alun Roy Oxenham |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2013(18 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Saint-Gobain House Binley Business Park Coventry CV3 2TT |
Director Name | Keith Rawsthorne |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(1 day after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 August 1999) |
Role | Sales Director |
Correspondence Address | Treardour North Street Market Rasen Lincs Ln8 |
Director Name | Melvin Thompson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(1 day after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 January 2004) |
Role | Managing Director |
Correspondence Address | The Gables Station Road Ludborough Grimsby South Humberside DN36 5SQ |
Secretary Name | Keith Rawsthorne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(1 day after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 August 1999) |
Role | Sales Director |
Correspondence Address | Treardour North Street Market Rasen Lincs Ln8 |
Director Name | Ian Davy |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(1 year after company formation) |
Appointment Duration | 17 years, 10 months (resigned 02 August 2013) |
Role | Operations Director |
Correspondence Address | Bramble Barn Low Street Beckingham Doncaster South Yorkshire DN10 4PS |
Secretary Name | Ian Davy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 November 2002) |
Role | Company Director |
Correspondence Address | Bramble Barn Low Street Beckingham Doncaster South Yorkshire DN10 4PS |
Director Name | Patricia Anne Pywell |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 October 2002) |
Role | Finance Director |
Correspondence Address | Grey Bear Lodge Craypool Lane Scothern Lincoln Lincolnshire LN2 2UU |
Director Name | Mr Alistair Clive Higgins |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(8 years after company formation) |
Appointment Duration | 7 years (resigned 30 September 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Saint Marys Crescent Royal Leamington Spa Warwickshire CV31 1JL |
Director Name | Mr Richard John Wall |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(8 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 February 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Herald Way Binley Coventry CV3 2ZG |
Director Name | Mr Guillerme Huguen |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 October 2002(8 years after company formation) |
Appointment Duration | 1 year (resigned 14 October 2003) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | 15 Rue Mansart Paris 75009 |
Director Name | Mr Simon Patrick Campbell Carin |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2009(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Herald Way Binley Coventry CV3 2ZG |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1994(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1994(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | Tower Bridge House St. Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2014 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Next Return Due | 15 March 2017 (overdue) |
---|
14 September 2015 | Restoration by order of the court (3 pages) |
---|---|
14 September 2015 | Restoration by order of the court (3 pages) |
14 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 November 2014 | Final Gazette dissolved following liquidation (1 page) |
14 November 2014 | Final Gazette dissolved following liquidation (1 page) |
14 August 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
14 August 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
21 October 2013 | Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT United Kingdom on 21 October 2013 (2 pages) |
21 October 2013 | Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT United Kingdom on 21 October 2013 (2 pages) |
18 October 2013 | Declaration of solvency (3 pages) |
18 October 2013 | Declaration of solvency (3 pages) |
18 October 2013 | Appointment of a voluntary liquidator (1 page) |
18 October 2013 | Appointment of a voluntary liquidator (1 page) |
18 October 2013 | Resolutions
|
18 October 2013 | Resolutions
|
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
6 August 2013 | Termination of appointment of Simon Carin as a director (1 page) |
6 August 2013 | Termination of appointment of Simon Carin as a director (1 page) |
6 August 2013 | Termination of appointment of Ian Davy as a director (1 page) |
6 August 2013 | Termination of appointment of Ian Davy as a director (1 page) |
6 August 2013 | Appointment of Mr Philip Edward Moore as a director (2 pages) |
6 August 2013 | Appointment of Mr Alun Roy Oxenham as a director (2 pages) |
6 August 2013 | Appointment of Mr Philip Edward Moore as a director (2 pages) |
6 August 2013 | Appointment of Mr Alun Roy Oxenham as a director (2 pages) |
14 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders Statement of capital on 2013-03-14
|
14 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders Statement of capital on 2013-03-14
|
4 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
28 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Company name changed glassolutions saint-gobain LIMITED\certificate issued on 20/03/12
|
20 March 2012 | Company name changed glassolutions saint-gobain LIMITED\certificate issued on 20/03/12
|
20 March 2012 | Resolutions
|
20 March 2012 | Resolutions
|
8 March 2012 | Company name changed avonprime LTD\certificate issued on 08/03/12
|
8 March 2012 | Change of name notice (2 pages) |
8 March 2012 | Company name changed avonprime LTD\certificate issued on 08/03/12
|
8 March 2012 | Change of name notice (2 pages) |
5 March 2012 | Termination of appointment of Richard Wall as a director (1 page) |
5 March 2012 | Termination of appointment of Richard Wall as a director (1 page) |
21 November 2011 | Full accounts made up to 31 December 2010 (27 pages) |
21 November 2011 | Full accounts made up to 31 December 2010 (27 pages) |
31 October 2011 | Registered office address changed from Avonprime House Kea Park Close, Hellaby Rotherham S66 8LB on 31 October 2011 (1 page) |
31 October 2011 | Registered office address changed from Avonprime House Kea Park Close, Hellaby Rotherham S66 8LB on 31 October 2011 (1 page) |
14 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (29 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (29 pages) |
9 June 2010 | Director's details changed for Simon Carin on 9 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Simon Carin on 9 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Simon Carin on 9 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Richard John Wall on 9 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Richard John Wall on 9 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Simon Carin on 9 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Simon Carin on 9 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Richard John Wall on 9 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Simon Carin on 9 June 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Alun Roy Oxenham on 28 April 2010 (1 page) |
5 May 2010 | Secretary's details changed for Alun Roy Oxenham on 28 April 2010 (1 page) |
3 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Termination of appointment of Alistair Higgins as a director (1 page) |
29 October 2009 | Appointment of Simon Carin as a director (2 pages) |
29 October 2009 | Termination of appointment of Alistair Higgins as a director (1 page) |
29 October 2009 | Appointment of Simon Carin as a director (2 pages) |
11 August 2009 | Full accounts made up to 31 December 2008 (28 pages) |
11 August 2009 | Full accounts made up to 31 December 2008 (28 pages) |
4 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
4 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
16 September 2008 | Full accounts made up to 31 December 2007 (29 pages) |
16 September 2008 | Full accounts made up to 31 December 2007 (29 pages) |
5 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
5 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
22 October 2007 | Full accounts made up to 31 December 2006 (30 pages) |
22 October 2007 | Full accounts made up to 31 December 2006 (30 pages) |
1 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
1 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (30 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (30 pages) |
3 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
3 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
3 May 2005 | Auditor's resignation (1 page) |
3 May 2005 | Auditor's resignation (1 page) |
20 April 2005 | Return made up to 01/03/05; full list of members (3 pages) |
20 April 2005 | Return made up to 01/03/05; full list of members (3 pages) |
17 August 2004 | Full accounts made up to 31 December 2003 (21 pages) |
17 August 2004 | Full accounts made up to 31 December 2003 (21 pages) |
16 March 2004 | Return made up to 01/03/04; full list of members (6 pages) |
16 March 2004 | Return made up to 01/03/04; full list of members (6 pages) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (22 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (22 pages) |
27 October 2003 | Location of register of members (1 page) |
27 October 2003 | Return made up to 13/09/03; full list of members (6 pages) |
27 October 2003 | Location of register of members (1 page) |
27 October 2003 | Return made up to 13/09/03; full list of members (6 pages) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
20 March 2003 | Auditor's resignation (1 page) |
20 March 2003 | Auditor's resignation (1 page) |
14 February 2003 | Full accounts made up to 30 April 2002 (20 pages) |
14 February 2003 | Full accounts made up to 30 April 2002 (20 pages) |
25 November 2002 | Secretary resigned (1 page) |
25 November 2002 | Secretary resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | New director appointed (3 pages) |
10 October 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | New director appointed (3 pages) |
10 October 2002 | New secretary appointed (2 pages) |
10 October 2002 | New director appointed (3 pages) |
10 October 2002 | New director appointed (3 pages) |
10 October 2002 | New director appointed (3 pages) |
10 October 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
10 October 2002 | New director appointed (3 pages) |
10 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | Return made up to 13/09/02; full list of members
|
3 October 2002 | Return made up to 13/09/02; full list of members
|
26 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2002 | Accounts for a medium company made up to 30 April 2001 (14 pages) |
6 February 2002 | Accounts for a medium company made up to 30 April 2001 (14 pages) |
10 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2001 | Return made up to 13/09/01; full list of members
|
19 September 2001 | Return made up to 13/09/01; full list of members
|
2 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
16 October 2000 | Return made up to 13/09/00; full list of members
|
16 October 2000 | Return made up to 13/09/00; full list of members
|
8 March 2000 | £ ic 100/64 18/02/00 £ sr 36@1=36 (2 pages) |
8 March 2000 | £ ic 100/64 18/02/00 £ sr 36@1=36 (2 pages) |
29 February 2000 | Resolutions
|
29 February 2000 | Particulars of mortgage/charge (3 pages) |
29 February 2000 | Particulars of mortgage/charge (3 pages) |
29 February 2000 | New secretary appointed (2 pages) |
29 February 2000 | Particulars of mortgage/charge (3 pages) |
29 February 2000 | Particulars of mortgage/charge (3 pages) |
29 February 2000 | Resolutions
|
29 February 2000 | New secretary appointed (2 pages) |
29 February 2000 | Secretary resigned;director resigned (1 page) |
29 February 2000 | Secretary resigned;director resigned (1 page) |
17 November 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
17 November 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
12 October 1999 | Return made up to 13/09/99; no change of members (4 pages) |
12 October 1999 | Return made up to 13/09/99; no change of members (4 pages) |
31 December 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
31 December 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
29 September 1998 | Return made up to 13/09/98; full list of members (6 pages) |
29 September 1998 | Return made up to 13/09/98; full list of members (6 pages) |
21 October 1997 | Return made up to 13/09/97; change of members
|
21 October 1997 | Return made up to 13/09/97; change of members
|
15 October 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
15 October 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
26 September 1996 | Return made up to 13/09/96; no change of members (4 pages) |
26 September 1996 | Return made up to 13/09/96; no change of members (4 pages) |
12 June 1996 | Particulars of mortgage/charge (3 pages) |
12 June 1996 | Particulars of mortgage/charge (3 pages) |
14 April 1996 | Accounts for a small company made up to 30 April 1995 (2 pages) |
14 April 1996 | Accounts for a small company made up to 30 April 1995 (2 pages) |
18 January 1996 | Return made up to 13/09/95; full list of members (8 pages) |
18 January 1996 | Return made up to 13/09/95; full list of members (8 pages) |
17 November 1995 | Ad 24/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 November 1995 | Ad 24/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 November 1995 | Resolutions
|
2 November 1995 | Resolutions
|
10 October 1995 | New director appointed (2 pages) |
10 October 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
13 September 1994 | Incorporation (10 pages) |
13 September 1994 | Incorporation (10 pages) |