AVON MANVERS HOUSE OVERSEAS LIMITED

Hq, Hampton Park West Hq, Hampton Park West, Melksham, SN12 6NB, Wiltshire
StatusDISSOLVED
Company No.01184205
CategoryPrivate Limited Company
Incorporated16 Sep 1974
Age49 years, 7 months, 29 days
JurisdictionEngland Wales
Dissolution23 Feb 2010
Years14 years, 2 months, 20 days

SUMMARY

AVON MANVERS HOUSE OVERSEAS LIMITED is an dissolved private limited company with number 01184205. It was incorporated 49 years, 7 months, 29 days ago, on 16 September 1974 and it was dissolved 14 years, 2 months, 20 days ago, on 23 February 2010. The company address is Hq, Hampton Park West Hq, Hampton Park West, Melksham, SN12 6NB, Wiltshire.



Company Fillings

Gazette dissolved voluntary

Date: 23 Feb 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Nov 2009

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Oct 2009

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Miscellaneous

Date: 29 Sep 2009

Category: Miscellaneous

Type: MISC

Description: Memorandum of capital - processed 29/09/09

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/09/09

Documents

View document PDF

Resolution

Date: 29 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 08 May 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / peter slabbert / 21/04/2008 / Occupation was: financial controller, now: chief executive

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed mr andrew gregory lewis

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director terry stead

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 07 Feb 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 20 Jun 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Jun 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 20/10/05 from: hq, hampton park west semington melksham wiltshire SN12 6NB

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 20/10/05 from: manvers house kingston road bradford on avon wiltshire BA15 1AA

Documents

View document PDF

Legacy

Date: 19 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 11 May 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/04; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 07 Apr 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 08 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 09 Jun 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 01 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 01 Jul 2002

Action Date: 29 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-29

Documents

View document PDF

Legacy

Date: 10 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 05 Apr 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 20 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/00; full list of members

Documents

View document PDF

Accounts with made up date

Date: 11 Jul 2000

Action Date: 02 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-02

Documents

View document PDF

Legacy

Date: 01 Mar 2000

Category: Address

Type: 287

Description: Registered office changed on 01/03/00 from: bath road melksham wilts SN12 8AA

Documents

View document PDF

Legacy

Date: 29 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/99; full list of members

Documents

View document PDF

Accounts with made up date

Date: 20 Jul 1999

Action Date: 03 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-03

Documents

View document PDF

Legacy

Date: 15 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/98; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 29 May 1998

Action Date: 27 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-27

Documents

View document PDF

Legacy

Date: 30 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 25 Jul 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed avon tyres overseas LIMITED\certificate issued on 28/07/97

Documents

View document PDF

Legacy

Date: 23 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/97; no change of members

Documents

View document PDF

Legacy

Date: 23 Jul 1997

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 23 Jul 1997

Action Date: 28 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-28

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 30 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/96; full list of members

Documents

View document PDF

Legacy

Date: 14 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/95; no change of members

Documents

View document PDF

Legacy

Date: 14 Jul 1995

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 1995

Action Date: 01 Oct 1994

Category: Accounts

Type: AA

Made up date: 1994-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 1994

Action Date: 02 Oct 1993

Category: Accounts

Type: AA

Made up date: 1993-10-02

Documents

View document PDF

Legacy

Date: 22 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/94; no change of members

Documents

View document PDF

Legacy

Date: 22 Jul 1994

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Oct 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 1993

Action Date: 03 Oct 1992

Category: Accounts

Type: AA

Made up date: 1992-10-03

Documents

View document PDF

Legacy

Date: 21 Oct 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 1992

Action Date: 28 Sep 1991

Category: Accounts

Type: AA

Made up date: 1991-09-28

Documents

View document PDF

Legacy

Date: 22 Jun 1992

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 1991

Action Date: 29 Sep 1990

Category: Accounts

Type: AA

Made up date: 1990-09-29

Documents

View document PDF

Legacy

Date: 02 Sep 1991

Category: Annual-return

Type: 363b

Description: Return made up to 25/06/91; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 1990

Action Date: 30 Sep 1989

Category: Accounts

Type: AA

Made up date: 1989-09-30

Documents

View document PDF

Legacy

Date: 07 Aug 1990

Category: Annual-return

Type: 363

Description: Return made up to 25/06/90; full list of members

Documents

View document PDF

Resolution

Date: 23 Oct 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Oct 1989

Category: Capital

Type: 88(2)R

Description: Wd 17/10/89 ad 28/09/89--------- £ si 771998@1=771998 £ ic 2/772000

Documents

View document PDF

Legacy

Date: 23 Oct 1989

Category: Capital

Type: 123

Description: £ nc 100/772000

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 1989

Action Date: 01 Oct 1988

Category: Accounts

Type: AA

Made up date: 1988-10-01

Documents

View document PDF

Legacy

Date: 15 Aug 1989

Category: Annual-return

Type: 363

Description: Return made up to 23/06/89; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Aug 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Aug 1989

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 1988

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Sep 1988

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Sep 1988

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 1988

Action Date: 03 Oct 1987

Category: Accounts

Type: AA

Made up date: 1987-10-03

Documents

View document PDF

Legacy

Date: 12 Sep 1988

Category: Annual-return

Type: 363

Description: Return made up to 23/06/88; full list of members

Documents

View document PDF

Legacy

Date: 29 Jul 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jul 1988

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jul 1988

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 1987

Action Date: 27 Sep 1986

Category: Accounts

Type: AA

Made up date: 1986-09-27

Documents

View document PDF

Legacy

Date: 14 Oct 1987

Category: Annual-return

Type: 363

Description: Return made up to 23/06/87; full list of members

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

Accounts with accounts type full

Date: 30 Jul 1986

Action Date: 28 Sep 1985

Category: Accounts

Type: AA

Made up date: 1985-09-28

Documents

View document PDF

Legacy

Date: 30 Jul 1986

Category: Annual-return

Type: 363

Description: Return made up to 23/06/86; full list of members

Documents

View document PDF


Some Companies

EQUIDOG LTD

37 RECTORY ROAD,BRISTOL,BS36 2BP

Number:11826873
Status:ACTIVE
Category:Private Limited Company

LOGNORMAL SOLUTIONS LTD

FLAT 17, COMPASS POINT,LONDON,E14 8HL

Number:09371458
Status:ACTIVE
Category:Private Limited Company

MINDVISION LIMITED

86C PALACE ROAD,,SW2 3JY

Number:02589942
Status:ACTIVE
Category:Private Limited Company

NORTH HIGHLAND SOLUTIONS LTD

76-80 BADDOW ROAD,CHELMSFORD,CM2 7PJ

Number:10948562
Status:ACTIVE
Category:Private Limited Company

PAUL WHITE CONSTRUCTION MANAGEMENT LTD

1 WOODSTON COTTAGE,TENBURY WELLS,WR15 8JG

Number:11844875
Status:ACTIVE
Category:Private Limited Company

T G PROPERTY INVESTMENTS (CLEETHORPES) LIMITED

19 SIGNHILLS AVENUE,CLEETHORPES,DN35 0BU

Number:10409668
Status:ACTIVE
Category:Private Limited Company

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