Company NameAvonleigh Designs Limited
DirectorGraham Roder
Company StatusDissolved
Company Number03477771
CategoryPrivate Limited Company
Incorporation Date9 December 1997(26 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGraham Roder
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1998(4 months, 4 weeks after company formation)
Appointment Duration25 years, 12 months
RoleClay Modeller
Correspondence Address3 Pembury Mansions
Pembury Road
Westcliff On Sea
Essex
SS0 8DY
Secretary NameLesley Broughton
NationalityBritish
StatusCurrent
Appointed24 June 1999(1 year, 6 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence Address30 Falcon Close
Rayleigh
Essex
SS6 9BH
Secretary NameTasim Paye
NationalityBritish
StatusResigned
Appointed08 May 1998(4 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 24 June 1999)
RoleCompany Director
Correspondence Address12 Kings Road
Benfleet
Essex
SS7 1JP
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed09 December 1997(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed09 December 1997(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Location

Registered AddressFirst Floor 1 Craftsman Square
Temple Farm Industrial E
Southend On Sea
Essex
SS2 5RH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSt. Luke's
Built Up AreaSouthend-on-Sea
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

28 August 2002Dissolved (1 page)
28 May 2002Completion of winding up (1 page)
26 February 2001Order of court to wind up (3 pages)
13 January 2000Return made up to 09/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 August 1999Compulsory strike-off action has been discontinued (1 page)
12 August 1999New secretary appointed (2 pages)
12 August 1999Registered office changed on 12/08/99 from: 3 pembury mansions pembury road westcliff on sea essex SS0 8DY (1 page)
12 August 1999Return made up to 09/12/98; full list of members (6 pages)
12 August 1999Secretary resigned (1 page)
11 August 1999New secretary appointed (2 pages)
11 August 1999New director appointed (2 pages)
30 June 1999Registered office changed on 30/06/99 from: 3 pembury mansions pembury road westcliff on sea essex SS0 8DY (1 page)
25 May 1999First Gazette notice for compulsory strike-off (1 page)
13 May 1998Registered office changed on 13/05/98 from: 88 kingsway holborn london WC2B 6AW (1 page)
13 May 1998Director resigned (1 page)
13 May 1998Secretary resigned (1 page)
9 December 1997Incorporation (10 pages)