This company is commonly known as Avon Buses Limited. The company was founded 24 years ago and was given the registration number 03929294. The firm's registered office is in PRENTON. You can find them at 10 Brookway, , Prenton, Wirral. This company's SIC code is 49390 - Other passenger land transport.
Name | : | AVON BUSES LIMITED |
---|---|---|
Company Number | : | 03929294 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 21 February 2000 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Brookway, Prenton, Wirral, CH43 3DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
73 Northwood Road, Prenton, CH43 0SR | Secretary | 12 February 2002 | Active |
24, Briar Drive, Wirral, Gb-Gbr, CH60 5RW | Director | 01 January 2013 | Active |
10, Brookway, Prenton, CH43 3DT | Director | 28 March 2018 | Active |
73 Northwood Road, Prenton, CH43 0SR | Director | 12 February 2002 | Active |
7 Osmaston Road, Birkenhead, CH42 8PY | Director | 21 February 2000 | Active |
3 Wroxham Drive, Wirral, CH49 0TS | Secretary | 21 February 2000 | Active |
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Secretary | 21 February 2000 | Active |
3 Wroxham Drive, Wirral, CH49 0TS | Director | 21 February 2000 | Active |
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Director | 21 February 2000 | Active |
Mr George Lewis | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1948 |
Nationality | : | British |
Address | : | 10, Brookway, Prenton, CH43 3DT |
Nature of control | : |
|
Mr George Lewis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 73, Northwood Road, Prenton, England, CH43 0SR |
Nature of control | : |
|
Mr Lawrence William Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1946 |
Nationality | : | British |
Country of residence | : | Great Britain |
Address | : | 7, Osmaston Road, Birkenhead, Great Britain, CH42 8PY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-02 | Gazette | Gazette dissolved liquidation. | Download |
2023-02-02 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-02-02 | Insolvency | Liquidation compulsory removal of liquidator by creditors. | Download |
2023-02-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-12-21 | Insolvency | Liquidation disclaimer notice. | Download |
2018-12-21 | Insolvency | Liquidation disclaimer notice. | Download |
2018-12-21 | Insolvency | Liquidation disclaimer notice. | Download |
2018-11-29 | Insolvency | Liquidation disclaimer notice. | Download |
2018-11-06 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-11-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-11-06 | Resolution | Resolution. | Download |
2018-10-31 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-31 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-31 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-31 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-25 | Officers | Change person director company with change date. | Download |
2018-04-25 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-29 | Officers | Appoint person director company with name date. | Download |
2018-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.