ALBEMARLE AVONMOUTH WORKS LIMITED
Overview
| Company Name | ALBEMARLE AVONMOUTH WORKS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08474121 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ALBEMARLE AVONMOUTH WORKS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ALBEMARLE AVONMOUTH WORKS LIMITED located?
| Registered Office Address | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ALBEMARLE AVONMOUTH WORKS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for ALBEMARLE AVONMOUTH WORKS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Apr 04, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from The White House 57-63 Church Road Wimbledon Village London SW19 5SB United Kingdom to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on Jun 02, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 04, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of London Law Secretarial Limited as a secretary on Feb 01, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Eversecretary Limited as a secretary on Feb 01, 2016 | 2 pages | AP04 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Full accounts made up to Dec 31, 2014 | 12 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London SW19 7QD to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on Dec 18, 2015 | 1 pages | AD01 | ||||||||||
Secretary's details changed for London Law Secretarial Limited on Jul 21, 2015 | 1 pages | CH04 | ||||||||||
Annual return made up to Apr 04, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 11 pages | AA | ||||||||||
Annual return made up to Apr 04, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Eugene Over as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from * Avonmouth Works Smoke Lane Avonmouth Bristol BS11 0YT United Kingdom* on Jan 24, 2014 | 1 pages | AD01 | ||||||||||
Appointment of London Law Secretarial Limited as a secretary | 2 pages | AP04 | ||||||||||
Current accounting period shortened from Apr 30, 2014 to Dec 31, 2013 | 3 pages | AA01 | ||||||||||
Appointment of Jacob Benjamin Martin Wilson as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Nicole Daniel as a director | 2 pages | TM01 | ||||||||||
Who are the officers of ALBEMARLE AVONMOUTH WORKS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EVERSECRETARY LIMITED | Secretary | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House United Kingdom |
| 60471940015 | ||||||||||
| NARWOLD, Karen | Director | 451 Florida Street 70801-1765 Baton Rouge Albemarle Corporation Louisiana Usa | Usa | American | 177183910001 | |||||||||
| WILSON, Jacob Benjamin Martin | Director | Avonmouth Works Smoke Lane BS11 0YT Avonmouth Albemarle Chemicals U.K. Limited Bristol United Kingdom | Usa | American | 180649680001 | |||||||||
| OVER, Eugene | Secretary | Rue Du Brosquet 9 B-1348 Louvain-La-Neuve Albemarle Belgium | 177184070001 | |||||||||||
| LONDON LAW SECRETARIAL LIMITED | Secretary | 57-63 Church Road Wimbledon Village SW19 5SB Wimbledon The White House London United Kingdom |
| 134331050001 | ||||||||||
| ABSIL, Yvan Marie Daniel Joseph | Director | Smoke Lane Avonmouth BS11 0YT Bristol Avonmouth Works United Kingdom | Belgium | Belgian | 208409070001 | |||||||||
| DANIEL, Nicole | Director | 451 Florida Street 70801-1765 Baton Rouge Albemarle Corporation Louisiana Usa | Usa | American | 177183890001 |
What are the latest statements on persons with significant control for ALBEMARLE AVONMOUTH WORKS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 04, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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