Company NameAvalon Insulation Manufacturing Limited
Company StatusDissolved
Company Number05858556
CategoryPrivate Limited Company
Incorporation Date27 June 2006(17 years, 10 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)
Previous NameAvalon Water Treatment Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply

Directors

Director NameMr Philip John Boyce
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2012(6 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 17 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvalon House 45 Tallon Road
Hutton
Brentwood
Essex
CM13 1TG
Secretary NameMr Derek Wightman
StatusClosed
Appointed03 August 2012(6 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 17 November 2015)
RoleCompany Director
Correspondence AddressAvalon House 45 Tallon Road
Hutton
Brentwood
Essex
CM13 1TG
Director NameMrs Valerie Ann Boyce
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Foxglove Road
South Ockendon
Essex
RM15 6EU
Secretary NameStuart Hodges
NationalityBritish
StatusResigned
Appointed27 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address15 Primrose Walk
South Minster
Essex
CM9 7TY
Director NameMr Stephen Martyn Lee
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(1 week, 3 days after company formation)
Appointment Duration1 year, 6 months (resigned 30 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Brook Street
Bampton
Tiverton
Devon
EX16 9LU
Director NameMr Brian Frederick Smeeton
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(1 week, 3 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehall Farm House
Church Road Morebath
Tiverton
Devon
EX16 9AL
Secretary NameMrs Valerie Ann Boyce
NationalityBritish
StatusResigned
Appointed07 July 2006(1 week, 3 days after company formation)
Appointment Duration6 years (resigned 03 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Foxglove Road
South Ockendon
Essex
RM15 6EU

Location

Registered AddressAvalon House 45 Tallon Road
Hutton
Brentwood
Essex
CM13 1TG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton North
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Avalon Group (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015Application to strike the company off the register (3 pages)
28 July 2015Application to strike the company off the register (3 pages)
12 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
12 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
18 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(3 pages)
18 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(3 pages)
18 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
18 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
17 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
17 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
28 May 2013Registered office address changed from Elms House Church Road Harold Wood Romford Essex RM3 0JU United Kingdom on 28 May 2013 (1 page)
28 May 2013Registered office address changed from Elms House Church Road Harold Wood Romford Essex RM3 0JU United Kingdom on 28 May 2013 (1 page)
19 April 2013Company name changed avalon water treatment LIMITED\certificate issued on 19/04/13
  • RES15 ‐ Change company name resolution on 2013-04-18
  • NM01 ‐ Change of name by resolution
(3 pages)
19 April 2013Company name changed avalon water treatment LIMITED\certificate issued on 19/04/13
  • RES15 ‐ Change company name resolution on 2013-04-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 April 2013Termination of appointment of Valerie Boyce as a director (1 page)
18 April 2013Termination of appointment of Valerie Boyce as a director (1 page)
4 September 2012Appointment of Mr Philip John Boyce as a director (2 pages)
4 September 2012Termination of appointment of Valerie Boyce as a secretary (1 page)
4 September 2012Appointment of Mr Derek Wightman as a secretary (1 page)
4 September 2012Appointment of Mr Philip John Boyce as a director (2 pages)
4 September 2012Termination of appointment of Valerie Boyce as a secretary (1 page)
4 September 2012Appointment of Mr Derek Wightman as a secretary (1 page)
25 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
25 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
19 July 2012Registered office address changed from Room 7B Elms House Elms Industrial Estate Church Road Harold Wood Essex RM3 0JU on 19 July 2012 (1 page)
19 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
19 July 2012Registered office address changed from Room 7B Elms House Elms Industrial Estate Church Road Harold Wood Essex RM3 0JU on 19 July 2012 (1 page)
19 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
15 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
15 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 June 2010Director's details changed for Valerie Ann Boyce on 27 June 2010 (2 pages)
28 June 2010Director's details changed for Valerie Ann Boyce on 27 June 2010 (2 pages)
28 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
10 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
10 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
26 January 2010Previous accounting period shortened from 30 June 2010 to 31 October 2009 (2 pages)
26 January 2010Previous accounting period shortened from 30 June 2010 to 31 October 2009 (2 pages)
15 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
3 July 2009Return made up to 27/06/09; full list of members (3 pages)
3 July 2009Return made up to 27/06/09; full list of members (3 pages)
6 May 2009Accounts for a small company made up to 30 June 2008 (5 pages)
6 May 2009Accounts for a small company made up to 30 June 2008 (5 pages)
30 June 2008Return made up to 27/06/08; full list of members (3 pages)
30 June 2008Return made up to 27/06/08; full list of members (3 pages)
9 May 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
9 May 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
31 August 2007Registered office changed on 31/08/07 from: room 6B the elms elms house church road harold wood essex RM3 0JU (1 page)
31 August 2007Registered office changed on 31/08/07 from: room 6B the elms elms house church road harold wood essex RM3 0JU (1 page)
2 July 2007Return made up to 27/06/07; full list of members (2 pages)
2 July 2007Return made up to 27/06/07; full list of members (2 pages)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
27 November 2006Director's particulars changed (1 page)
27 November 2006Director's particulars changed (1 page)
20 July 2006Secretary resigned (1 page)
20 July 2006New director appointed (2 pages)
20 July 2006New secretary appointed (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006Secretary resigned (1 page)
20 July 2006New director appointed (2 pages)
20 July 2006New secretary appointed (2 pages)
27 June 2006Incorporation (18 pages)
27 June 2006Incorporation (18 pages)