AVONSIDE PLUMBING & HEATING (NORTH EAST) LTD

AVONSIDE PLUMBING & HEATING (NORTH EAST) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameAVONSIDE PLUMBING & HEATING (NORTH EAST) LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01902681
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AVONSIDE PLUMBING & HEATING (NORTH EAST) LTD?

    • (4533) /

    Where is AVONSIDE PLUMBING & HEATING (NORTH EAST) LTD located?

    Registered Office Address
    Rok Centre Guardian Road
    Exeter Business Park
    EX1 3PD Exeter
    Devon
    Undeliverable Registered Office AddressNo

    What were the previous names of AVONSIDE PLUMBING & HEATING (NORTH EAST) LTD?

    Previous Company Names
    Company NameFromUntil
    KINGSTON WALKER (PLUMBING & HEATING) TEESIDE LIMITEDApr 04, 1985Apr 04, 1985

    What are the latest accounts for AVONSIDE PLUMBING & HEATING (NORTH EAST) LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2010
    Next Accounts Due OnSep 30, 2011
    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What is the status of the latest confirmation statement for AVONSIDE PLUMBING & HEATING (NORTH EAST) LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 31, 2016
    Next Confirmation Statement DueNov 14, 2016
    OverdueYes

    What is the status of the latest annual return for AVONSIDE PLUMBING & HEATING (NORTH EAST) LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for AVONSIDE PLUMBING & HEATING (NORTH EAST) LTD?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    2 pagesAC92

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Julian Turnbull as a director

    1 pagesTM01

    Termination of appointment of Sandra Al-Kordi as a secretary

    1 pagesTM02

    Annual return made up to Oct 31, 2010 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 01, 2010

    Statement of capital on Nov 01, 2010

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2009

    10 pagesAA

    Appointment of Mrs Sandra Joan Al-Kordi as a secretary

    1 pagesAP03

    Termination of appointment of Julian Turnbull as a secretary

    1 pagesTM02

    Appointment of Mr Julian Patrick Turnbull as a director

    2 pagesAP01

    Termination of appointment of Ashley Martin as a director

    1 pagesTM01

    Termination of appointment of Garvis Snook as a director

    1 pagesTM01

    Termination of appointment of Stephen Batty as a director

    1 pagesTM01

    Termination of appointment of John Ball as a director

    1 pagesTM01

    Termination of appointment of Alan Humble as a director

    1 pagesTM01

    Termination of appointment of Paul Sellers as a director

    1 pagesTM01

    Termination of appointment of Stephen Bridgewater as a director

    1 pagesTM01

    Annual return made up to Oct 31, 2009 with full list of shareholders

    7 pagesAR01

    Director's details changed for Alan Humble on Dec 01, 2009

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    17 pagesAA

    legacy

    24 pagesMG01

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    22 pages395

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of AVONSIDE PLUMBING & HEATING (NORTH EAST) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AL-KORDI, Sandra Joan
    Rok Centre Guardian Road
    Exeter Business Park
    EX1 3PD Exeter
    Devon
    Secretary
    Rok Centre Guardian Road
    Exeter Business Park
    EX1 3PD Exeter
    Devon
    148915260001
    BATTY, Stephen Michael
    46 Nornabell Drive
    Kingsley Park Molescroft
    HU17 9GJ Beverley
    Secretary
    46 Nornabell Drive
    Kingsley Park Molescroft
    HU17 9GJ Beverley
    British61237770002
    GREEN, David William
    22 Hornchurch Drive
    PR7 2RJ Chorley
    Lancashire
    Secretary
    22 Hornchurch Drive
    PR7 2RJ Chorley
    Lancashire
    British38923390001
    REDSHAW, John Grant
    34 Redland Drive
    Kirk Ella
    HU10 7UZ Hull
    North Humberside
    Secretary
    34 Redland Drive
    Kirk Ella
    HU10 7UZ Hull
    North Humberside
    British16240940001
    TURNBULL, Julian Patrick
    The Knoll
    Marsh Green
    EX5 2ES Exeter
    Devon
    Secretary
    The Knoll
    Marsh Green
    EX5 2ES Exeter
    Devon
    English11548360002
    BALL, John Alexander
    8 Weaver Place
    East Kilbride
    G75 8SH Glasgow
    Lanarkshire
    Director
    8 Weaver Place
    East Kilbride
    G75 8SH Glasgow
    Lanarkshire
    United KingdomBritish1011280002
    BATTY, Stephen Michael
    46 Nornabell Drive
    Kingsley Park Molescroft
    HU17 9GJ Beverley
    Director
    46 Nornabell Drive
    Kingsley Park Molescroft
    HU17 9GJ Beverley
    United KingdomBritish61237770002
    BRIDGEWATER, Stephen
    69 Caistor Drive
    TS25 2QR Hartlepool
    Cleveland
    Director
    69 Caistor Drive
    TS25 2QR Hartlepool
    Cleveland
    United KingdomBritish97536570001
    DICKINSON, Ronald William
    57 Redland Drive
    HU10 7UX Kirkella
    North Humberside
    Director
    57 Redland Drive
    HU10 7UX Kirkella
    North Humberside
    British25252540005
    HUMBLE, Alan
    10 Fordham Road
    Newton Hall
    DH1 5LW Durham
    County Durham
    Director
    10 Fordham Road
    Newton Hall
    DH1 5LW Durham
    County Durham
    United KingdomBritish121131460001
    MARTIN, Ashley Graham
    Spencers Farm
    Whelpley Hill
    HP5 3RP Chesham
    Buckinghamshire
    Director
    Spencers Farm
    Whelpley Hill
    HP5 3RP Chesham
    Buckinghamshire
    United KingdomBritish116805870001
    MONEY, John Richard Lewis
    2 Hillside Court
    Durham Road Chilton
    DL17 0FB Durham
    County Durham
    Director
    2 Hillside Court
    Durham Road Chilton
    DL17 0FB Durham
    County Durham
    EnglandBritish87470170001
    MURRAY, Stephen
    Went View
    Great North Road
    WF8 3JP Wentbridge
    West Yorkshire
    Director
    Went View
    Great North Road
    WF8 3JP Wentbridge
    West Yorkshire
    United KingdomBritish90170480001
    NIXON, David
    19 Rossetti Way
    TS23 3GG Billingham
    Cleveland
    Director
    19 Rossetti Way
    TS23 3GG Billingham
    Cleveland
    British72518950001
    PRIESTLEY, Michael
    4 Aycliffe Gates
    Durham Road
    DL5 6GT Aycliffe Village
    County Durham
    Director
    4 Aycliffe Gates
    Durham Road
    DL5 6GT Aycliffe Village
    County Durham
    British92813000001
    REDSHAW, John Grant
    34 Redland Drive
    Kirk Ella
    HU10 7UZ Hull
    North Humberside
    Director
    34 Redland Drive
    Kirk Ella
    HU10 7UZ Hull
    North Humberside
    EnglandBritish16240940001
    SELLERS, Paul
    17 Meadow Rise
    NE9 6GB Gateshead
    Tyne & Wear
    Director
    17 Meadow Rise
    NE9 6GB Gateshead
    Tyne & Wear
    United KingdomBritish97536180001
    SLATER, Richard Craig Alan
    Timbers The Spinney
    Springfield Lane
    LL12 8TG Marford
    Clwyd
    Director
    Timbers The Spinney
    Springfield Lane
    LL12 8TG Marford
    Clwyd
    British37111560003
    SNOOK, Garvis David
    Sloane Gardens
    SW1W 8EB London
    13
    Director
    Sloane Gardens
    SW1W 8EB London
    13
    EnglandBritish70647210004
    TURNBULL, Julian Patrick
    Rok Centre Guardian Road
    Exeter Business Park
    EX1 3PD Exeter
    Devon
    Director
    Rok Centre Guardian Road
    Exeter Business Park
    EX1 3PD Exeter
    Devon
    United KingdomBritish148730570001
    WALKER, Malcolm Charles
    Harland House
    Harland Way
    HU16 Cottingham
    North Humberside
    Director
    Harland House
    Harland Way
    HU16 Cottingham
    North Humberside
    British25252520001
    WILCOX, Robert Andrew
    24 Newquay Close
    TS26 0XG Hartlepool
    Cleveland
    Director
    24 Newquay Close
    TS26 0XG Hartlepool
    Cleveland
    British97536450001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0