Company NameAvalon Construction Limited
DirectorsKenneth James Taylor and William Richard Mansell
Company StatusDissolved
Company Number04117231
CategoryPrivate Limited Company
Incorporation Date30 November 2000(23 years, 5 months ago)
Previous NameNewvista Developments Limited

Directors

Director NameKenneth James Taylor
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2000(5 days after company formation)
Appointment Duration23 years, 4 months
RoleSurveyor
Correspondence Address5 North Drive
Ruislip
Middlesex
HA4 8HA
Secretary NameKenneth James Taylor
NationalityBritish
StatusCurrent
Appointed05 December 2000(5 days after company formation)
Appointment Duration23 years, 4 months
RoleSurveyor
Correspondence Address5 North Drive
Ruislip
Middlesex
HA4 8HA
Director NameWilliam Richard Mansell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2001(1 month, 1 week after company formation)
Appointment Duration23 years, 3 months
RoleSurveyor
Correspondence Address7 Jubilee Way
Feltham
Middlesex
TW14 9XR
Director NameMr Christopher Henry Willan
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(5 days after company formation)
Appointment Duration11 months, 4 weeks (resigned 29 November 2001)
RoleChartered Surveyor
Correspondence Address7 Matham Road
East Molesey
Surrey
KT8 0SX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 November 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe White Cottage
19 West Street
Epsom
Surrey
KT18 7BS
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 April 2003Dissolved (1 page)
15 January 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
15 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 March 2002Appointment of a voluntary liquidator (1 page)
15 March 2002Statement of affairs (4 pages)
25 February 2002Registered office changed on 25/02/02 from: crown house church road claygate surrey KT10 0LP (1 page)
25 February 2002Registered office changed on 25/02/02 from: the white cottage 19 west street epsom surrey KT18 7BS (1 page)
10 December 2001Director resigned (1 page)
16 June 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
31 January 2001Accounting reference date shortened from 31/03/02 to 31/03/01 (1 page)
26 January 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
25 January 2001New director appointed (2 pages)
22 January 2001Director resigned (1 page)
22 January 2001New director appointed (2 pages)
22 January 2001Secretary resigned (1 page)
22 January 2001New secretary appointed;new director appointed (2 pages)
16 January 2001Company name changed newvista developments LIMITED\certificate issued on 16/01/01 (2 pages)
7 December 2000Registered office changed on 07/12/00 from: 788-790 finchley road london NW11 7TJ (1 page)