Company NameAve (Partnership) Limited
Company StatusDissolved
Company Number03090270
CategoryPrivate Limited Company
Incorporation Date11 August 1995(28 years, 8 months ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)
Previous NameWally Womballs Pub Co. Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Hilda Stearn
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2000(5 years, 3 months after company formation)
Appointment Duration11 years, 10 months (closed 18 September 2012)
RoleManagement Consultants
Country of ResidenceEngland
Correspondence AddressTotney
Coombe Lane
Hughenden Valley
Buckinghamshire
HP14 4NX
Secretary NameIan John Stearn
NationalityBritish
StatusClosed
Appointed21 July 2004(8 years, 11 months after company formation)
Appointment Duration8 years, 2 months (closed 18 September 2012)
RoleCompany Director
Correspondence AddressTotney Coombe Lane
Hughenden
High Wycombe
Buckinghamshire
HP14 4NX
Director NameChristopher William Holmes
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThe Fish
Hollingworth Lake
Littleborough Rochdale
Greater Manchester
Secretary NameMr William Holmes
NationalityBritish
StatusResigned
Appointed11 August 1995(same day as company formation)
RoleCompany Director
Correspondence AddressShawfield Stones Farm Shawfield Lane
Norden
Rochdale
Lancashire
OL12 6BP
Secretary NameJane Whiteman Turl
NationalityBritish
StatusResigned
Appointed17 November 2000(5 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 July 2004)
RoleManagement Consultant
Correspondence Address118 Pinewood Green
Iver Heath
Buckinghamshire
SL0 0QH
Director NameJane Whiteman Turl
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(6 years, 11 months after company formation)
Appointment Duration2 years (resigned 21 July 2004)
RoleManagement Consultant
Correspondence Address118 Pinewood Green
Iver Heath
Buckinghamshire
SL0 0QH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed11 August 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressAudit House
260 Field End Road
Eastcote
Middlesex
HA4 9LT
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardCavendish
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
6 September 2011Annual return made up to 11 August 2011 with a full list of shareholders
Statement of capital on 2011-09-06
  • GBP 2
(4 pages)
6 September 2011Annual return made up to 11 August 2011 with a full list of shareholders
Statement of capital on 2011-09-06
  • GBP 2
(4 pages)
26 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
26 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
6 October 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
6 October 2010Registered office address changed from Audit House 260 Fieldend Road Eastcote Middlesex HA4 9LT on 6 October 2010 (1 page)
6 October 2010Registered office address changed from Audit House 260 Fieldend Road Eastcote Middlesex HA4 9LT on 6 October 2010 (1 page)
6 October 2010Registered office address changed from Audit House 260 Fieldend Road Eastcote Middlesex HA4 9LT on 6 October 2010 (1 page)
6 October 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
12 August 2009Return made up to 11/08/09; full list of members (3 pages)
12 August 2009Return made up to 11/08/09; full list of members (3 pages)
11 August 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
11 August 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
4 March 2009Accounts made up to 31 May 2008 (5 pages)
4 March 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
14 August 2008Return made up to 11/08/08; full list of members (3 pages)
14 August 2008Return made up to 11/08/08; full list of members (3 pages)
4 August 2008Registered office changed on 04/08/2008 from 31 westholme gardens ruislip middlesex HA4 8QJ (1 page)
4 August 2008Registered office changed on 04/08/2008 from 31 westholme gardens ruislip middlesex HA4 8QJ (1 page)
10 July 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
10 July 2008Accounts made up to 31 May 2007 (5 pages)
3 October 2007Return made up to 11/08/07; full list of members (6 pages)
3 October 2007Return made up to 11/08/07; full list of members (6 pages)
19 October 2006Return made up to 11/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 October 2006Return made up to 11/08/06; full list of members (6 pages)
6 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
6 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
21 August 2006Registered office changed on 21/08/06 from: 9 high street ruislip middlesex HA4 7AU (1 page)
21 August 2006Registered office changed on 21/08/06 from: 9 high street ruislip middlesex HA4 7AU (1 page)
16 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
16 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
15 August 2005Return made up to 11/08/05; full list of members (6 pages)
15 August 2005Return made up to 11/08/05; full list of members (6 pages)
9 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
9 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
12 October 2004Return made up to 11/08/04; full list of members (6 pages)
12 October 2004Return made up to 11/08/04; full list of members (6 pages)
11 August 2004New secretary appointed (2 pages)
11 August 2004Secretary resigned;director resigned (1 page)
11 August 2004Secretary resigned;director resigned (1 page)
11 August 2004New secretary appointed (2 pages)
14 January 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
14 January 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
19 September 2003Return made up to 11/08/03; full list of members (7 pages)
19 September 2003Return made up to 11/08/03; full list of members (7 pages)
2 July 2003Return made up to 11/08/02; full list of members (7 pages)
2 July 2003Return made up to 11/08/02; full list of members (7 pages)
16 May 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
16 May 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
15 May 2003Return made up to 11/08/01; no change of members (6 pages)
15 May 2003Return made up to 11/08/01; no change of members (6 pages)
25 March 2003Registered office changed on 25/03/03 from: 78/82 church street eccles manchester lancashire M30 0DA (1 page)
25 March 2003Registered office changed on 25/03/03 from: 78/82 church street eccles manchester lancashire M30 0DA (1 page)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
21 June 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
21 June 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
17 May 2001Director's particulars changed (1 page)
17 May 2001Director's particulars changed (1 page)
9 March 2001Secretary resigned (1 page)
9 March 2001New secretary appointed (2 pages)
9 March 2001Director resigned (1 page)
9 March 2001New director appointed (2 pages)
9 March 2001New secretary appointed (2 pages)
9 March 2001Secretary resigned (1 page)
9 March 2001Director resigned (1 page)
9 March 2001New director appointed (2 pages)
7 March 2001Company name changed wally womballs pub co. LIMITED\certificate issued on 07/03/01 (2 pages)
7 March 2001Company name changed wally womballs pub co. LIMITED\certificate issued on 07/03/01 (2 pages)
20 October 2000Return made up to 11/08/00; full list of members (6 pages)
20 October 2000Return made up to 11/08/00; full list of members (6 pages)
5 July 2000Accounts for a dormant company made up to 31 May 2000 (5 pages)
5 July 2000Accounts made up to 31 May 2000 (5 pages)
28 September 1999Registered office changed on 28/09/99 from: charles house albert street eccles manchester M30 0PD (1 page)
28 September 1999Registered office changed on 28/09/99 from: charles house albert street eccles manchester M30 0PD (1 page)
17 August 1999Return made up to 11/08/99; full list of members (6 pages)
17 August 1999Return made up to 11/08/99; full list of members (6 pages)
29 June 1999Accounts made up to 31 May 1999 (5 pages)
29 June 1999Accounts for a dormant company made up to 31 May 1999 (5 pages)
26 August 1998Return made up to 11/08/98; no change of members (4 pages)
26 August 1998Return made up to 11/08/98; no change of members (4 pages)
8 July 1998Accounts for a dormant company made up to 31 May 1998 (6 pages)
8 July 1998Accounts made up to 31 May 1998 (6 pages)
14 April 1998Registered office changed on 14/04/98 from: 30 broad street pendleton salford manchester M6 5BY (1 page)
14 April 1998Registered office changed on 14/04/98 from: 30 broad street pendleton salford manchester M6 5BY (1 page)
27 March 1998Accounts made up to 31 May 1997 (5 pages)
27 March 1998Accounts for a dormant company made up to 31 May 1997 (5 pages)
1 October 1997Return made up to 11/08/97; no change of members (4 pages)
1 October 1997Return made up to 11/08/97; no change of members (4 pages)
2 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 April 1997Accounts for a dormant company made up to 31 May 1996 (5 pages)
2 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 April 1997Accounts made up to 31 May 1996 (5 pages)
20 September 1996Return made up to 11/08/96; full list of members (6 pages)
20 September 1996Return made up to 11/08/96; full list of members (6 pages)
6 December 1995Accounting reference date notified as 31/05 (1 page)
6 December 1995Accounting reference date notified as 31/05 (1 page)
6 October 1995Secretary resigned;new secretary appointed (2 pages)
6 October 1995Director resigned;new director appointed (2 pages)
11 August 1995Incorporation (28 pages)