This company is commonly known as Avdm Limited. The company was founded 11 years ago and was given the registration number 08207466. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | AVDM LIMITED |
---|---|---|
Company Number | : | 08207466 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 10 September 2012 |
End of financial year | : | 30 September 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
49, Claremont Road, Whitley Bay, England, NE26 3TN | Director | 01 October 2013 | Active |
3, Dovecote Close, Whitley Bay, England, NE25 9HS | Director | 10 September 2012 | Active |
10, Park Place, Chester Le Street, England, DH3 3RZ | Director | 10 September 2012 | Active |
20, Woodside, Witton Road, Sacriston, England, DH7 6NA | Director | 01 October 2013 | Active |
112, Church Hill, Kirkby-In-Ashfield, England, NG17 9LS | Director | 01 October 2013 | Active |
16, Maltby Lane, Braithwell, Rotherham, England, S66 7AQ | Director | 01 October 2013 | Active |
Mr Alan Gerard Vasey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3, Dovecote Close, Whitley Bay, United Kingdom, NE25 9HS |
Nature of control | : |
|
Mr David Geoffrey Morley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 49, Claremont Road, Whitley Bay, United Kingdom, NE26 3TN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-06 | Gazette | Gazette dissolved liquidation. | Download |
2021-10-06 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-12-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-15 | Address | Change registered office address company with date old address new address. | Download |
2019-11-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-09 | Resolution | Resolution. | Download |
2019-01-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-12-18 | Resolution | Resolution. | Download |
2017-12-14 | Address | Change registered office address company with date old address new address. | Download |
2017-12-05 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2017-12-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-10-18 | Resolution | Resolution. | Download |
2017-10-18 | Change of name | Change of name notice. | Download |
2017-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-03 | Officers | Change person director company with change date. | Download |
2015-12-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-03 | Officers | Termination director company with name termination date. | Download |
2015-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-04 | Officers | Termination director company with name termination date. | Download |
2015-02-04 | Officers | Termination director company with name termination date. | Download |
2014-11-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-27 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.