Gallows Hill
Warwick
Warwickshire
CV34 6DY
Secretary Name | Kevin John Budge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2010(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 16 September 2014) |
Role | Company Director |
Correspondence Address | 1 Kingmaker Court Warwick Technology Park Warwick Warwickshire CV34 6DY |
Director Name | Mr Simon Andrew Badley |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2012(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 16 September 2014) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3SH Wales |
Director Name | Michael Wallace Turner |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2006) |
Role | Solicitor |
Correspondence Address | No 1 Park House West 50 Park Place Cheltenham GL50 2RA Wales |
Director Name | Mr Steven John Jones |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 College Road Cheltenham Gloucestershire GL53 7HY Wales |
Director Name | Timothy James Martin |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 May 2005) |
Role | Company Director |
Correspondence Address | Flat 31 199 Old Marylebone Road London NW1 5QR |
Secretary Name | Timothy James Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 May 2005) |
Role | Company Director |
Correspondence Address | Flat 31 199 Old Marylebone Road London NW1 5QR |
Director Name | Mr Colin John Hayfield |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 July 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mossway Beaconsfield Buckinghamshire HP9 1TG |
Secretary Name | Mr Colin John Hayfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 July 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mossway Beaconsfield Buckinghamshire HP9 1TG |
Director Name | Natalie Paula Hyde |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 July 2007) |
Role | Operations Manager |
Correspondence Address | Trooper Cottage Bradenstoke Wiltshire SN15 4EL |
Director Name | Mr Colin James Rutter |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 May 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Newenham House Northern Cross Malahide Road Dublin17 |
Director Name | Melville Edgar Mason |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2009) |
Role | Company Director |
Correspondence Address | Oak Cottage Davey Lane Alderley Edge Cheshire SK9 7NZ |
Director Name | Mr Tikendra Patel |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(2 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 03 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heathcote Heathcote Road Camberley Surrey GU15 2EU |
Secretary Name | Ronan Hanna |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 24 July 2007(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 May 2010) |
Role | Company Director |
Correspondence Address | Newenham House Northern Cross Malahide Road Dublin17 |
Director Name | Mr Mark Edward Pepper |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2008(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newenham House Northern Cross Malahide Road Dublin17 |
Director Name | Mr Robert Jan Hudson |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(5 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 May 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Newenham House Northern Cross Malahide Road Dublin17 |
Director Name | Richard Geoffrey Bevis |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2010(5 years, 8 months after company formation) |
Appointment Duration | 2 days (resigned 07 May 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Newenham House Northern Cross Malahide Road Dublin17 |
Director Name | Mr Paul Anthony Cyril Carter |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2010(5 years, 8 months after company formation) |
Appointment Duration | 2 days (resigned 07 May 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Newenham House Northern Cross Malahide Road Dublin17 |
Director Name | Paul Martin Keegan |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2010(5 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard Bungalow Shurdington Cheltenham Gloucestershire GL51 4TY Wales |
Secretary Name | Paul Martin Keegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2010(5 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 June 2010) |
Role | Company Director |
Correspondence Address | Orchard Bungalow Little Shurdington Shurdington Cheltenham Gloucestershire GL51 4TY Wales |
Director Name | Mr David Michael Child |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(5 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 19 October 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingmaker Court Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6DY |
Director Name | Mr Christopher John Noblet |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kingmaker Court Warwick Technology Park Gallows Hill Warwick CV34 6DY |
Director Name | Stoorne Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2004(same day as company formation) |
Correspondence Address | 95 The Promenade Cheltenham Gloucestershire GL50 1WG Wales |
Director Name | Stoorne Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2004(same day as company formation) |
Correspondence Address | 95 The Promenade Cheltenham Gloucestershire GL50 1WG Wales |
Secretary Name | Quadrangle Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2004(same day as company formation) |
Correspondence Address | 95 The Promenade Cheltenham Gloucestershire GL50 1WG Wales |
Website | www.avelo.com |
---|
Registered Address | 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Kevin John Budge 50.00% Ordinary |
---|---|
1 at £1 | Simon Badley 50.00% Ordinary |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 September 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 September 2014 | Final Gazette dissolved following liquidation (1 page) |
16 June 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
16 June 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
3 September 2013 | Registered office address changed from 1 Kingmaker Court Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6DY on 3 September 2013 (2 pages) |
3 September 2013 | Registered office address changed from 1 Kingmaker Court Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6DY on 3 September 2013 (2 pages) |
3 September 2013 | Registered office address changed from 1 Kingmaker Court Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6DY on 3 September 2013 (2 pages) |
2 September 2013 | Declaration of solvency (3 pages) |
2 September 2013 | Resolutions
|
2 September 2013 | Appointment of a voluntary liquidator (1 page) |
2 September 2013 | Appointment of a voluntary liquidator (1 page) |
2 September 2013 | Declaration of solvency (3 pages) |
2 September 2013 | Resolutions
|
21 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
30 April 2013 | Termination of appointment of Christopher Noblet as a director (1 page) |
30 April 2013 | Termination of appointment of Christopher Noblet as a director (1 page) |
22 November 2012 | Appointment of Simon Badley as a director (2 pages) |
22 November 2012 | Appointment of Simon Badley as a director (2 pages) |
8 October 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
8 October 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
24 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
24 February 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
4 October 2011 | Resolutions
|
4 October 2011 | Resolutions
|
17 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Register(s) moved to registered inspection location (1 page) |
16 August 2011 | Register inspection address has been changed (1 page) |
16 August 2011 | Register(s) moved to registered inspection location (1 page) |
16 August 2011 | Register inspection address has been changed (1 page) |
30 March 2011 | Appointment of Mr Christopher John Noblet as a director (2 pages) |
30 March 2011 | Appointment of Mr Christopher John Noblet as a director (2 pages) |
26 November 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
26 November 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Termination of appointment of David Child as a director (2 pages) |
25 November 2010 | Termination of appointment of David Child as a director (2 pages) |
6 July 2010 | Termination of appointment of Steven Jones as a director (2 pages) |
6 July 2010 | Termination of appointment of Paul Keegan as a secretary (2 pages) |
6 July 2010 | Termination of appointment of Paul Keegan as a director (2 pages) |
6 July 2010 | Appointment of David Michael Child as a director (3 pages) |
6 July 2010 | Termination of appointment of Paul Keegan as a director (2 pages) |
6 July 2010 | Termination of appointment of Steven Jones as a director (2 pages) |
6 July 2010 | Appointment of Kevin John Budge as a secretary (3 pages) |
6 July 2010 | Appointment of Kevin John Budge as a director (3 pages) |
6 July 2010 | Appointment of David Michael Child as a director (3 pages) |
6 July 2010 | Registered office address changed from 7 Priory Court Poulton Cirencester Gloucestershire GL7 5JB on 6 July 2010 (2 pages) |
6 July 2010 | Registered office address changed from 7 Priory Court Poulton Cirencester Gloucestershire GL7 5JB on 6 July 2010 (2 pages) |
6 July 2010 | Appointment of Kevin John Budge as a secretary (3 pages) |
6 July 2010 | Termination of appointment of Paul Keegan as a secretary (2 pages) |
6 July 2010 | Registered office address changed from 7 Priory Court Poulton Cirencester Gloucestershire GL7 5JB on 6 July 2010 (2 pages) |
6 July 2010 | Appointment of Kevin John Budge as a director (3 pages) |
28 May 2010 | Appointment of Paul Martin Keegan as a secretary (3 pages) |
28 May 2010 | Appointment of Paul Martin Keegan as a secretary (3 pages) |
28 May 2010 | Appointment of Paul Martin Keegan as a director (3 pages) |
28 May 2010 | Appointment of Paul Martin Keegan as a director (3 pages) |
28 May 2010 | Registered office address changed from Landmark House Experian Way Ng2 Business Park Nottingham NG80 1ZZ United Kingdom on 28 May 2010 (2 pages) |
28 May 2010 | Registered office address changed from Landmark House Experian Way Ng2 Business Park Nottingham NG80 1ZZ United Kingdom on 28 May 2010 (2 pages) |
11 May 2010 | Termination of appointment of Paul Carter as a director (1 page) |
11 May 2010 | Termination of appointment of Colin Rutter as a director (1 page) |
11 May 2010 | Termination of appointment of Robert Hudson as a director (1 page) |
11 May 2010 | Termination of appointment of Ronan Hanna as a secretary (1 page) |
11 May 2010 | Termination of appointment of Richard Bevis as a director (1 page) |
11 May 2010 | Termination of appointment of Richard Bevis as a director (1 page) |
11 May 2010 | Termination of appointment of Mark Pepper as a director (1 page) |
11 May 2010 | Termination of appointment of Mark Pepper as a director (1 page) |
11 May 2010 | Termination of appointment of Ronan Hanna as a secretary (1 page) |
11 May 2010 | Termination of appointment of Colin Rutter as a director (1 page) |
11 May 2010 | Termination of appointment of Paul Carter as a director (1 page) |
11 May 2010 | Termination of appointment of Robert Hudson as a director (1 page) |
7 May 2010 | Appointment of Richard Geoffrey Bevis as a director (2 pages) |
7 May 2010 | Appointment of Paul Anthony Cyril Carter as a director (2 pages) |
7 May 2010 | Appointment of Richard Geoffrey Bevis as a director (2 pages) |
7 May 2010 | Appointment of Paul Anthony Cyril Carter as a director (2 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
13 October 2009 | Director's details changed for Robert Jan Hudson on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Robert Jan Hudson on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Robert Jan Hudson on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mark Pepper on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Colin James Rutter on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mark Pepper on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mark Pepper on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Colin James Rutter on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Colin James Rutter on 1 October 2009 (2 pages) |
10 October 2009 | Secretary's details changed for Ronan Hanna on 1 October 2009 (1 page) |
10 October 2009 | Secretary's details changed for Ronan Hanna on 1 October 2009 (1 page) |
10 October 2009 | Secretary's details changed for Ronan Hanna on 1 October 2009 (1 page) |
30 September 2009 | Director appointed robert jan hudson (1 page) |
30 September 2009 | Director appointed robert jan hudson (1 page) |
30 September 2009 | Appointment terminated director melville mason (1 page) |
30 September 2009 | Appointment terminated director melville mason (1 page) |
24 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
11 June 2009 | Registered office changed on 11/06/2009 from talbot house talbot street nottingham nottinghamshire NG80 1TH (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from talbot house talbot street nottingham nottinghamshire NG80 1TH (1 page) |
27 April 2009 | Secretary's change of particulars ronan hanna logged form (1 page) |
27 April 2009 | Secretary's change of particulars ronan hanna logged form (1 page) |
17 April 2009 | Secretary's change of particulars / ronan hanna / 27/03/2009 (1 page) |
17 April 2009 | Secretary's change of particulars / ronan hanna / 27/03/2009 (1 page) |
5 February 2009 | Full accounts made up to 31 March 2008 (9 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (9 pages) |
12 November 2008 | Director appointed mark pepper (1 page) |
12 November 2008 | Director appointed mark pepper (1 page) |
29 August 2008 | Return made up to 17/08/08; full list of members (4 pages) |
29 August 2008 | Return made up to 17/08/08; full list of members (4 pages) |
17 July 2008 | Appointment terminated director tikendra patel (1 page) |
17 July 2008 | Appointment terminated director tikendra patel (1 page) |
28 September 2007 | Return made up to 17/08/07; full list of members (3 pages) |
28 September 2007 | Return made up to 17/08/07; full list of members (3 pages) |
22 September 2007 | New director appointed (3 pages) |
22 September 2007 | New director appointed (3 pages) |
21 August 2007 | Secretary resigned;director resigned (1 page) |
21 August 2007 | New secretary appointed (2 pages) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: 1-6 fountain square priory court poulton cirencester gloucestershire GL7 5JB (1 page) |
21 August 2007 | New director appointed (4 pages) |
21 August 2007 | New director appointed (4 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: 1-6 fountain square priory court poulton cirencester gloucestershire GL7 5JB (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | New secretary appointed (2 pages) |
21 August 2007 | Secretary resigned;director resigned (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: 3-4 priory court poulton cirencester gloucestershire GL7 5JB (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: 3-4 priory court poulton cirencester gloucestershire GL7 5JB (1 page) |
13 April 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
13 April 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
20 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 September 2006 | Return made up to 17/08/06; full list of members (7 pages) |
13 September 2006 | Return made up to 17/08/06; full list of members (7 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 September 2005 | Return made up to 17/08/05; full list of members (7 pages) |
15 September 2005 | Return made up to 17/08/05; full list of members (7 pages) |
9 September 2005 | Registered office changed on 09/09/05 from: 95 the promenade cheltenham gloucestershire GL50 1WG (1 page) |
9 September 2005 | Registered office changed on 09/09/05 from: 95 the promenade cheltenham gloucestershire GL50 1WG (1 page) |
26 May 2005 | Secretary resigned;director resigned (1 page) |
26 May 2005 | New secretary appointed;new director appointed (2 pages) |
26 May 2005 | New secretary appointed;new director appointed (2 pages) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | Secretary resigned;director resigned (1 page) |
26 May 2005 | Secretary resigned (1 page) |
26 October 2004 | New director appointed (3 pages) |
26 October 2004 | New director appointed (3 pages) |
13 October 2004 | New secretary appointed;new director appointed (3 pages) |
13 October 2004 | New secretary appointed;new director appointed (3 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
12 October 2004 | New director appointed (2 pages) |
6 October 2004 | Company name changed cheltrading 390 LIMITED\certificate issued on 06/10/04 (2 pages) |
6 October 2004 | Company name changed cheltrading 390 LIMITED\certificate issued on 06/10/04 (2 pages) |
24 August 2004 | Resolutions
|
24 August 2004 | Resolutions
|
17 August 2004 | Incorporation (17 pages) |
17 August 2004 | Incorporation (17 pages) |