Company NameAvonlea Design Limited
Company StatusDissolved
Company Number03082134
CategoryPrivate Limited Company
Incorporation Date20 July 1995(28 years, 9 months ago)
Dissolution Date14 June 2005 (18 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMartin Neil Eldridge
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1995(same day as company formation)
RoleDesigner
Correspondence Address7 Harris Close
Wickford
Essex
SS12 9QX
Secretary NameJill Pauline Eldridge
NationalityBritish
StatusClosed
Appointed20 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Sandown Road
Shogate
Wickford
Essex
SS11 8PA
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed20 July 1995(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed20 July 1995(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressUnit 7 Trafalgar House
Thames Industrial Estate
East Tilbury
Essex
RM18 8RH
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardEast Tilbury
Built Up AreaEast Tilbury

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

14 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2005Application for striking-off (1 page)
3 December 2004Total exemption full accounts made up to 31 July 2004 (11 pages)
27 July 2004Return made up to 20/07/04; full list of members (6 pages)
27 April 2004Registered office changed on 27/04/04 from: 14 sandown road shotgate wickford essex SS11 8PA (1 page)
4 October 2003Total exemption full accounts made up to 31 July 2003 (9 pages)
24 July 2003Return made up to 20/07/03; full list of members (6 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
29 November 2001Total exemption full accounts made up to 31 July 2001 (9 pages)
8 August 2001Return made up to 20/07/01; full list of members (6 pages)
31 May 2001Full accounts made up to 31 July 2000 (12 pages)
17 July 2000Return made up to 20/07/00; full list of members (6 pages)
1 November 1999Full accounts made up to 31 July 1999 (11 pages)
28 July 1999Return made up to 20/07/99; full list of members (6 pages)
8 September 1998Full accounts made up to 31 July 1998 (10 pages)
29 September 1997Full accounts made up to 31 July 1997 (9 pages)
16 October 1996Full accounts made up to 31 July 1996 (9 pages)
4 August 1996Ad 15/06/96--------- £ si 98@1 (2 pages)
26 July 1996Return made up to 20/07/96; full list of members (6 pages)
2 November 1995Registered office changed on 02/11/95 from: 1 basilica house 334 southend road shogate wickford essex SS11 8QS (1 page)
26 July 1995Registered office changed on 26/07/95 from: 43A newfoundland chambers cardiff south glamorgan CF4 3JN (1 page)
26 July 1995Secretary resigned (2 pages)
26 July 1995New director appointed (2 pages)
26 July 1995New secretary appointed (2 pages)
26 July 1995Director resigned (2 pages)
20 July 1995Incorporation (28 pages)