Company NameAuverne Developments Limited
DirectorStephen Porter
Company StatusDissolved
Company Number03241835
CategoryPrivate Limited Company
Incorporation Date23 August 1996(27 years, 9 months ago)
Previous NameAuverne Interiors Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameStephen Porter
NationalityBritish
StatusCurrent
Appointed24 May 1999(2 years, 9 months after company formation)
Appointment Duration24 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Shelvers Way
Tadworth
Surrey
KT20 5QJ
Director NameStephen Porter
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2001(4 years, 5 months after company formation)
Appointment Duration23 years, 3 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address59 Shelvers Way
Tadworth
Surrey
KT20 5QJ
Secretary NameDenise Porter
NationalityBritish
StatusCurrent
Appointed01 February 2001(4 years, 5 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence Address59 Shelvers Way
Tadworth
Surrey
KT20 5QJ
Director NameMartin Hogg
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(same day as company formation)
RolePainter
Correspondence Address119 Wandle Road
Morden
Surrey
SM4 6AD
Director NameDenise Porter
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(same day as company formation)
RoleAdministrator
Correspondence Address59 Shelvers Way
Tadworth
Surrey
KT20 5QJ
Secretary NameDenise Porter
NationalityBritish
StatusResigned
Appointed23 August 1996(same day as company formation)
RoleAdministrator
Correspondence Address59 Shelvers Way
Tadworth
Surrey
KT20 5QJ
Director NameEdward Henry Noble
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 24 May 1999)
RoleSurveyor
Correspondence Address43 Great Woodcote Park
Purley
Surrey
CR8 3QT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 August 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address21 Wellesford Close
Banstead
Surrey
SM7 2HL
RegionSouth East
ConstituencyReigate
CountySurrey
WardBanstead Village
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

23 May 2006Dissolved (1 page)
23 February 2006Completion of winding up (1 page)
4 December 2003Order of court to wind up (2 pages)
4 February 2003Full accounts made up to 31 August 2002 (8 pages)
17 December 2001Full accounts made up to 31 August 2001 (7 pages)
2 November 2001Return made up to 23/08/01; full list of members (6 pages)
26 March 2001Director resigned (1 page)
26 March 2001New secretary appointed (2 pages)
26 March 2001Secretary resigned (1 page)
2 March 2001Registered office changed on 02/03/01 from: 59 shelvers way tadworth surrey KT20 5QJ (1 page)
2 March 2001Full accounts made up to 31 August 2000 (7 pages)
2 March 2001New director appointed (2 pages)
7 September 2000Return made up to 23/08/00; full list of members (6 pages)
16 March 2000Particulars of mortgage/charge (3 pages)
14 January 2000Full accounts made up to 31 August 1999 (7 pages)
25 November 1999Return made up to 23/08/99; no change of members (4 pages)
2 August 1999Secretary resigned;director resigned (1 page)
2 August 1999Director resigned (1 page)
2 August 1999New secretary appointed (2 pages)
6 July 1999Accounts for a dormant company made up to 31 August 1997 (1 page)
6 July 1999Full accounts made up to 31 August 1998 (6 pages)
21 October 1998Return made up to 23/08/98; no change of members
  • 363(287) ‐ Registered office changed on 21/10/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 December 1997Return made up to 23/08/97; full list of members (8 pages)
24 November 1997Memorandum and Articles of Association (13 pages)
22 October 1997Company name changed auverne interiors LIMITED\certificate issued on 23/10/97 (2 pages)
13 October 1997New director appointed (2 pages)
13 October 1997Ad 23/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 October 1997Director resigned (1 page)
27 October 1996Registered office changed on 27/10/96 from: 47 nork way banstead surrey SM7 1PB (1 page)
20 September 1996New director appointed (2 pages)
20 September 1996Secretary resigned (1 page)
20 September 1996New secretary appointed;new director appointed (2 pages)
20 September 1996Director resigned (1 page)
23 August 1996Incorporation (18 pages)