Hutton
Brentwood
Essex
CM13 1TG
Secretary Name | Mr Derek Wightman |
---|---|
Status | Closed |
Appointed | 03 August 2012(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (closed 17 November 2015) |
Role | Company Director |
Correspondence Address | Avalon House 45 Tallon Road Hutton Brentwood Essex CM13 1TG |
Director Name | Mrs Valerie Ann Boyce |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 123 Foxglove Road South Ockendon Essex RM15 6EU |
Secretary Name | Stuart Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Primrose Walk South Minster Essex CM9 7TY |
Director Name | Mr Stephen Martyn Lee |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Brook Street Bampton Tiverton Devon EX16 9LU |
Director Name | Mr Brian Frederick Smeeton |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(1 week, 3 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitehall Farm House Church Road Morebath Tiverton Devon EX16 9AL |
Secretary Name | Mrs Valerie Ann Boyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(1 week, 3 days after company formation) |
Appointment Duration | 6 years (resigned 03 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 123 Foxglove Road South Ockendon Essex RM15 6EU |
Registered Address | Avalon House 45 Tallon Road Hutton Brentwood Essex CM13 1TG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Hutton North |
Built Up Area | Brentwood |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Avalon Group (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2015 | Application to strike the company off the register (3 pages) |
28 July 2015 | Application to strike the company off the register (3 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
18 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
17 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
17 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
28 May 2013 | Registered office address changed from Elms House Church Road Harold Wood Romford Essex RM3 0JU United Kingdom on 28 May 2013 (1 page) |
28 May 2013 | Registered office address changed from Elms House Church Road Harold Wood Romford Essex RM3 0JU United Kingdom on 28 May 2013 (1 page) |
19 April 2013 | Company name changed avalon water treatment LIMITED\certificate issued on 19/04/13
|
19 April 2013 | Company name changed avalon water treatment LIMITED\certificate issued on 19/04/13
|
18 April 2013 | Termination of appointment of Valerie Boyce as a director (1 page) |
18 April 2013 | Termination of appointment of Valerie Boyce as a director (1 page) |
4 September 2012 | Appointment of Mr Philip John Boyce as a director (2 pages) |
4 September 2012 | Termination of appointment of Valerie Boyce as a secretary (1 page) |
4 September 2012 | Appointment of Mr Derek Wightman as a secretary (1 page) |
4 September 2012 | Appointment of Mr Philip John Boyce as a director (2 pages) |
4 September 2012 | Termination of appointment of Valerie Boyce as a secretary (1 page) |
4 September 2012 | Appointment of Mr Derek Wightman as a secretary (1 page) |
25 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
25 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
19 July 2012 | Registered 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 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Registered 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 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
28 June 2010 | Director's details changed for Valerie Ann Boyce on 27 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Valerie Ann Boyce on 27 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
26 January 2010 | Previous accounting period shortened from 30 June 2010 to 31 October 2009 (2 pages) |
26 January 2010 | Previous accounting period shortened from 30 June 2010 to 31 October 2009 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
3 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
3 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
6 May 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
6 May 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
30 June 2008 | Return made up to 27/06/08; full list of members (3 pages) |
30 June 2008 | Return made up to 27/06/08; full list of members (3 pages) |
9 May 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
9 May 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: room 6B the elms elms house church road harold wood essex RM3 0JU (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: room 6B the elms elms house church road harold wood essex RM3 0JU (1 page) |
2 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
27 November 2006 | Director's particulars changed (1 page) |
27 November 2006 | Director's particulars changed (1 page) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New secretary appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New secretary appointed (2 pages) |
27 June 2006 | Incorporation (18 pages) |
27 June 2006 | Incorporation (18 pages) |