UKBizDB.co.uk

AVONLEE LIMITED

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

This company is commonly known as Avonlee Limited. The company was founded 23 years ago and was given the registration number 04125235. The firm's registered office is in MANCHESTER. You can find them at C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, Manchester, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:AVONLEE LIMITED
Company Number:04125235
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 December 2000
End of financial year:23 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, Manchester, M2 4NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
High Trees, Parkhill Drive, Whitefield, Manchester, M45 7PD

Secretary18 March 2002Active
29 Prestwich Park Road South, Prestwich, Manchester, M25 9PF

Director18 March 2002Active
8 Kings Acre, Bowdon, Altrincham, WA14 3SE

Director18 March 2002Active
123 Bury Old Road, Prestwich, Manchester, M25 0EQ

Director18 March 2002Active
High Trees, Park Hill Drive, Whitefield, Manchester, M45 7PD

Director18 March 2002Active
22 New Hall Avenue, Salford, M7 4HR

Nominee Secretary14 December 2000Active
22 New Hall Avenue, Salford, M7 4HR

Nominee Director14 December 2000Active

People with Significant Control

Mrs Sharon Marsha Moss
Notified on:06 April 2016
Status:Active
Date of birth:July 1949
Nationality:British
Address:3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG
Nature of control:
  • Voting rights 25 to 50 percent as trust
Mr David Morris Lee
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Address:3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG
Nature of control:
  • Voting rights 25 to 50 percent
Lady Vanessa Cheryl Lee-Black
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Address:3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG
Nature of control:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-10-21Gazette

Gazette dissolved liquidation.

Download
2022-07-21Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-08-28Insolvency

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

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Accounts

Change account reference date company previous extended.

Download
2020-08-03Address

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

Download
2020-07-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-07-23Resolution

Resolution.

Download
2020-07-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-12Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Gazette

Gazette filings brought up to date.

Download
2020-02-11Gazette

Gazette notice compulsory.

Download
2020-02-07Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Accounts

Change account reference date company previous shortened.

Download
2019-04-03Accounts

Accounts with accounts type total exemption full.

Download
2019-01-04Accounts

Change account reference date company previous shortened.

Download
2018-11-15Confirmation statement

Confirmation statement with updates.

Download
2018-11-14Confirmation statement

Confirmation statement with updates.

Download
2018-02-01Accounts

Accounts with accounts type total exemption full.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2017-03-22Accounts

Accounts with accounts type total exemption small.

Download
2017-01-25Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Change account reference date company previous shortened.

Download
2016-12-21Accounts

Change account reference date company previous extended.

Download
2016-06-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.