This company is commonly known as Avent Engineering Limited. The company was founded 39 years ago and was given the registration number 01895378. The firm's registered office is in MANCHESTER. You can find them at 6th Floor, 3 Hardman Street, Manchester, . This company's SIC code is 4521 - Gen construction & civil engineer.
Name | : | AVENT ENGINEERING LIMITED |
---|---|---|
Company Number | : | 01895378 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 March 1985 |
End of financial year | : | 31 October 2007 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor, 3 Hardman Street, Manchester, M3 3AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
272 Leigh Road, Worsley, Manchester, M28 1LF | Director | 25 May 2005 | Active |
13 Milverton Drive, Bramhall, Stockport, SK7 1EY | Secretary | 16 October 2007 | Active |
25 Holcombe Lane, Bathampton, Bath, BA2 6UL | Secretary | 08 September 2000 | Active |
Herons Reach, Gossmore Lane, Marlow, SL7 1QF | Secretary | 08 November 2004 | Active |
63 Copperkins Lane, Amersham, HP6 5RA | Secretary | - | Active |
39 Speedwell Close, Melksham, SN12 7TE | Secretary | 17 June 1996 | Active |
13 Milverton Drive, Bramhall, Stockport, SK7 1EY | Director | 16 October 2007 | Active |
St Gurons, North Road, Bath, BA2 6HY | Director | - | Active |
Manor Farmhouse, Biddestone, Chippenham, SN14 7DH | Director | - | Active |
25 Holcombe Lane, Bathampton, Bath, BA2 6UL | Director | 01 February 2002 | Active |
Vines Cottage, The Square, Buckland, Faringdon, SN7 8QS | Director | 24 November 2005 | Active |
172 Milton Road, Weston Super Mare, BS23 2YG | Director | - | Active |
12 Silver Street, Malmesbury, SN16 9BU | Director | 09 April 1998 | Active |
6 Magdalene Court, Taunton, TA1 1QY | Director | 24 November 2005 | Active |
Linden House 51 Oaklands, Somerford Road, Cirencester, GL7 1FA | Director | 09 April 1998 | Active |
Herons Reach, Gossmore Lane, Marlow, SL7 1QF | Director | 02 August 2004 | Active |
Pensarn (15), Kirktonhill Road, Westlea, Swindon, England, SN5 7AF | Director | 26 February 2007 | Active |
East Wing Riverfield, 157 Lower Road, Salisbury, SP2 9NL | Director | 09 April 1998 | Active |
6 The Oaks, Tadley, RG26 4XX | Director | 14 July 2004 | Active |
Shalimar 33 Parsonage Road, Berrow, Burnham On Sea, TA8 2NJ | Director | 24 November 2005 | Active |
2 Petunia Close, Newbold, St. Helens, WA9 4ZU | Director | 24 September 2007 | Active |
7 Cedars Road, St Leonards, Exeter, EX2 4NA | Director | 01 October 2000 | Active |
7 Staddlestones, Midsomer Norton, Bath, BA3 2PP | Director | 01 October 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2017-03-06 | Restoration | Restoration order of court. | Download |
2015-09-04 | Gazette | Gazette dissolved liquidation. | Download |
2015-06-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-06-04 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2015-05-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2014-10-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2014-04-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2013-10-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2013-04-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2012-10-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2012-04-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2011-10-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2011-03-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2010-03-26 | Insolvency | Liquidation miscellaneous. | Download |
2010-03-22 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2009-10-23 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2009-09-21 | Insolvency | Liquidation in administration extension of period. | Download |
2009-06-24 | Address | Legacy. | Download |
2009-04-16 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2009-04-15 | Address | Legacy. | Download |
2009-03-06 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2008-12-10 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2008-11-24 | Insolvency | Liquidation in administration proposals. | Download |
2008-10-15 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2008-10-07 | Address | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.