AVERY HOME PRODUCTS LIMITED

Wilmot House Wilmot House, Derby, DE1 1BT
StatusDISSOLVED
Company No.00478204
CategoryPrivate Limited Company
Incorporated09 Feb 1950
Age74 years, 3 months, 7 days
JurisdictionEngland Wales
Dissolution24 Jul 2012
Years11 years, 9 months, 23 days

SUMMARY

AVERY HOME PRODUCTS LIMITED is an dissolved private limited company with number 00478204. It was incorporated 74 years, 3 months, 7 days ago, on 09 February 1950 and it was dissolved 11 years, 9 months, 23 days ago, on 24 July 2012. The company address is Wilmot House Wilmot House, Derby, DE1 1BT.



Company Fillings

Gazette dissolved compulsory

Date: 24 Jul 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Apr 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 17 Jun 2011

Category: Restoration

Type: AC92

Documents

View document PDF

Legacy

Date: 09 May 2000

Category: Insolvency

Type: LIQ

Description: Dissolved

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 09 Feb 2000

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 23 Dec 1999

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Dec 1998

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Dec 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 10 Dec 1998

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Legacy

Date: 09 Dec 1998

Category: Address

Type: 287

Description: Registered office changed on 09/12/98 from: pentagon house sir frank whittle road derby DE21 4XA

Documents

View document PDF

Accounts with made up date

Date: 15 Sep 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 21 Apr 1998

Category: Annual-return

Type: 363a

Description: Return made up to 21/03/98; full list of members

Documents

View document PDF

Accounts with made up date

Date: 10 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 18 Apr 1997

Category: Annual-return

Type: 363a

Description: Return made up to 21/03/97; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 12 Apr 1996

Category: Annual-return

Type: 363a

Description: Return made up to 21/03/96; full list of members

Documents

View document PDF

Accounts with made up date

Date: 26 Sep 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 06 Apr 1995

Category: Annual-return

Type: 363x

Description: Return made up to 21/03/95; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 1995

Category: Address

Type: 287

Description: Registered office changed on 27/03/95 from: pentagon house sir frank whittle road derby DE2 4EE

Documents

View document PDF

Accounts with made up date

Date: 19 Oct 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 28 Mar 1994

Category: Annual-return

Type: 363x

Description: Return made up to 21/03/94; full list of members

Documents

View document PDF

Accounts with made up date

Date: 03 Nov 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 02 Apr 1993

Category: Annual-return

Type: 363x

Description: Return made up to 21/03/93; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 1992

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Oct 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 08 Jun 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 25 Mar 1992

Category: Annual-return

Type: 363x

Description: Return made up to 21/03/92; full list of members

Documents

View document PDF

Resolution

Date: 19 Jan 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Jan 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 22 Apr 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 16 Apr 1991

Category: Annual-return

Type: 363x

Description: Return made up to 21/03/91; full list of members

Documents

View document PDF

Legacy

Date: 11 Jul 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 24 May 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 02 May 1990

Category: Annual-return

Type: 363

Description: Return made up to 21/03/90; full list of members

Documents

View document PDF

Accounts with made up date

Date: 27 Jul 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 24 Jul 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jun 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 08 Jun 1989

Category: Annual-return

Type: 363

Description: Return made up to 08/05/89; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 27 May 1988

Category: Annual-return

Type: 363

Description: Return made up to 03/05/88; full list of members

Documents

View document PDF

Resolution

Date: 06 May 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Jan 1988

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 1987

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Resolution

Date: 05 Oct 1987

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Aug 1987

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Aug 1987

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Jul 1987

Category: Annual-return

Type: 363

Description: Return made up to 19/05/87; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 1987

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Feb 1987

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 12 Dec 1986

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Nov 1986

Category: Annual-return

Type: 363

Description: Return made up to 29/10/86; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 1986

Action Date: 31 Dec 1985

Category: Accounts

Type: AA

Made up date: 1985-12-31

Documents

View document PDF

Legacy

Date: 02 Oct 1986

Category: Address

Type: 287

Description: Registered office changed on 02/10/86 from: 82-90 queensland road london N7 7AW

Documents

View document PDF

Legacy

Date: 22 Sep 1986

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 30 Jul 1986

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF


Some Companies

1ST LEAP TRAINING LTD

UNIT 10,PLYMOUTH,PL5 3LX

Number:09149686
Status:ACTIVE
Category:Private Limited Company

DAWES CYCLES LIMITED

35 TAMESIDE DRIVE,BIRMINGHAM,B35 7AG

Number:04207519
Status:ACTIVE
Category:Private Limited Company

ENHANCED MARKETING GROUP LIMITED

CDG BUILDING SNOW HILL,CRAWLEY,RH10 3EQ

Number:11385015
Status:ACTIVE
Category:Private Limited Company

OMNIPROP LIMITED

8 DUNBAR AVENUE,LONDON,SW16 4SD

Number:08574285
Status:ACTIVE
Category:Private Limited Company

SELECT CONSTRUCTION CHESHIRE LTD

13 HIGH STREET EAST,GLOSSOP,SK13 8DA

Number:11922361
Status:ACTIVE
Category:Private Limited Company

THE JAWZIYYAH FOUNDATION

ADAMS & MOORE HOUSE,DARTFORD,DA1 2AG

Number:07712190
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source