UKBizDB.co.uk

AVECIA LIMITED

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

This company is commonly known as Avecia Limited. The company was founded 25 years ago and was given the registration number 03730853. The firm's registered office is in MANCHESTER. You can find them at 9th Floor, 3 Hardman Street, Manchester, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:AVECIA LIMITED
Company Number:03730853
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 March 1999
End of financial year:31 December 2012
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:9th Floor, 3 Hardman Street, Manchester, M3 3HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Webber House, 26-28 Market Street, Altrincham, United Kingdom, WA14 1PF

Secretary01 November 1999Active
Webber House, 26-28 Market Street, Altrincham, United Kingdom, WA14 1PF

Corporate Secretary01 May 2011Active
Webber House, 26-28 Market Street, Altrincham, United Kingdom, WA14 1PF

Director03 October 2005Active
Webber House, 26-28 Market Street, Altrincham, United Kingdom, WA14 1PF

Director03 October 2005Active
Calton House, Love Lane, Petersfield, GU31 4BY

Secretary04 July 1999Active
16 Charlotte Square, Edinburgh, EH2 4DF

Corporate Nominee Secretary11 March 1999Active
Wynnwood Ballencrieff Road, Sunningdale, Ascot, SL5 9RA

Director11 May 1999Active
8 Millfield Court, Hale, WA15 9BF

Director03 October 2005Active
Oakdene, 72 Caldy Road Caldy, Wirral, CH48 2HW

Director23 June 1999Active
14 Ashchurch Park Villas, London, W12 9SP

Director05 May 1999Active
Treelands, 55 Spring Lane Burn Bridge, Harrogate, HG3 1NP

Director23 June 1999Active
28 Westmoreland Road, Barnes, London, SW13 9RY

Director05 May 1999Active
White House, Cliff Road Acton Bridge, Northwich, CW8 3QP

Director23 June 1999Active
14 Chapel Square, Virginia Water, GU25 4SZ

Director05 May 1999Active
Royal London House, 22-25 Finsbury Square, London, EC2A 1DX

Corporate Director11 March 1999Active

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
2016-01-18Restoration

Restoration order of court.

Download
2015-09-15Gazette

Gazette dissolved liquidation.

Download
2015-06-15Insolvency

Liquidation voluntary members return of final meeting.

Download
2014-07-30Insolvency

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

Download
2013-07-31Address

Change registered office address company with date old address.

Download
2013-07-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2013-07-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2013-07-23Resolution

Resolution.

Download
2013-06-19Accounts

Accounts with accounts type dormant.

Download
2013-03-13Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-26Accounts

Accounts with accounts type dormant.

Download
2012-03-19Annual return

Annual return company with made up date full list shareholders.

Download
2012-03-15Officers

Change person secretary company with change date.

Download
2012-03-15Officers

Change person director company with change date.

Download
2012-03-15Officers

Change person director company with change date.

Download
2011-07-05Address

Change registered office address company with date old address.

Download
2011-07-05Officers

Appoint corporate secretary company with name.

Download
2011-06-16Accounts

Accounts with accounts type dormant.

Download
2011-03-16Annual return

Annual return company with made up date full list shareholders.

Download
2010-09-24Accounts

Accounts with accounts type full.

Download
2010-03-22Officers

Change person director company with change date.

Download
2010-03-22Officers

Change person secretary company with change date.

Download
2010-03-22Officers

Change person director company with change date.

Download
2010-03-17Annual return

Annual return company with made up date full list shareholders.

Download
2010-03-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.