UKBizDB.co.uk

AVDM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, Claremont Road, Whitley Bay, England, NE26 3TN

Director01 October 2013Active
3, Dovecote Close, Whitley Bay, England, NE25 9HS

Director10 September 2012Active
10, Park Place, Chester Le Street, England, DH3 3RZ

Director10 September 2012Active
20, Woodside, Witton Road, Sacriston, England, DH7 6NA

Director01 October 2013Active
112, Church Hill, Kirkby-In-Ashfield, England, NG17 9LS

Director01 October 2013Active
16, Maltby Lane, Braithwell, Rotherham, England, S66 7AQ

Director01 October 2013Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-06Gazette

Gazette dissolved liquidation.

Download
2021-10-06Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-12-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-15Address

Change registered office address company with date old address new address.

Download
2019-11-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-09Resolution

Resolution.

Download
2019-01-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-12-18Resolution

Resolution.

Download
2017-12-14Address

Change registered office address company with date old address new address.

Download
2017-12-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2017-12-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-10-18Resolution

Resolution.

Download
2017-10-18Change of name

Change of name notice.

Download
2017-10-03Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Accounts

Accounts with accounts type total exemption small.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2015-12-03Officers

Change person director company with change date.

Download
2015-12-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-03Officers

Termination director company with name termination date.

Download
2015-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-02-04Officers

Termination director company with name termination date.

Download
2015-02-04Officers

Termination director company with name termination date.

Download
2014-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-27Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.