This company is commonly known as Avonside Roofing Limited. The company was founded 35 years ago and was given the registration number 02330586. The firm's registered office is in HEYWOOD. You can find them at The Courtyard, Green Lane, Heywood, Lancashire. This company's SIC code is 43910 - Roofing activities.
Name | : | AVONSIDE ROOFING LIMITED |
---|---|---|
Company Number | : | 02330586 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 December 1988 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Courtyard, Green Lane, Heywood, Lancashire, OL10 2EX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31st Floor, 40 Bank Street, London, E14 5NR | Secretary | 16 February 2006 | Active |
31st Floor, 40 Bank Street, London, E14 5NR | Director | 09 June 2020 | Active |
31st Floor, 40 Bank Street, London, E14 5NR | Director | 17 September 2003 | Active |
31st Floor, 40 Bank Street, London, E14 5NR | Director | 01 November 2019 | Active |
31 Vicarage Fields Overton Road, Ruabon, Wrexham, LL14 6LG | Secretary | 11 September 2002 | Active |
31 Stockburn Drive, Failsworth, Manchester, M35 9SD | Secretary | 20 July 2003 | Active |
31 Stockburn Drive, Failsworth, Manchester, M35 9SD | Secretary | 23 May 1994 | Active |
1 Orchard Court, Heath Lane, Croft, WA3 7DH | Secretary | - | Active |
4 Pendine Close, Callands, Warrington, WA5 5RQ | Secretary | 31 March 2000 | Active |
20 Orchard Road, Royston, SG8 5HA | Secretary | 03 November 2005 | Active |
No 3 'Fetherson', Westfield Close, Tadley, RG26 3YG | Director | 29 July 1998 | Active |
The Courtyard, Green Lane, Heywood, OL10 2EX | Director | 03 June 2019 | Active |
26 Longcroft Lane, Cheadle Hulme, SK8 6SE | Director | 19 April 2006 | Active |
The Courtyard, Green Lane, Heywood, United Kingdom, OL10 2EX | Director | 27 August 1999 | Active |
5 Stanney Close, Milnrow, Rochdale, OL16 4BF | Director | 09 September 1997 | Active |
45 Shevington Lane, Shevington, Wigan, WN6 8BH | Director | 01 May 1994 | Active |
15 Wrenswood Drive, Ellen Brook, Worsley, M28 7GS | Director | 01 October 2000 | Active |
31 Vicarage Fields Overton Road, Ruabon, Wrexham, LL14 6LG | Director | 11 September 2002 | Active |
5 Wellhouse Close, Wigston, Leicester, LE18 2RQ | Director | 29 July 1998 | Active |
30 Salt Meadows, Nantwich, CW5 5HF | Director | 29 July 1998 | Active |
The Courtyard, Green Lane, Heywood, United Kingdom, OL10 2EX | Director | 29 July 1998 | Active |
5 Westgate Park, Hough, Crewe, CW2 5GY | Director | 09 September 1997 | Active |
53 Tamworth Road, York, YO30 5GJ | Director | 29 July 1998 | Active |
The Courtyard, Green Lane, Heywood, United Kingdom, OL10 2EX | Director | 19 April 2006 | Active |
31 Stockburn Drive, Failsworth, Manchester, M35 9SD | Director | 01 January 1996 | Active |
1 Orchard Court, Heath Lane, Croft, WA3 7DH | Director | - | Active |
Ashton Gardens, Gartcosh, G69 8EF | Director | 28 June 1999 | Active |
Ashton Gardens, Gartcosh, G69 8EF | Director | 29 July 1998 | Active |
5 Willowtree Close, Whitley, Wigan, WN1 2LT | Director | 09 September 1997 | Active |
23 Sherbourne Drive, Branston, Burton On Trent, DE14 3GE | Director | 04 May 2007 | Active |
8 Dunn Brigg, Mansfield Woodhouse, NG19 9RL | Director | 14 February 2003 | Active |
Went View, Great North Road, Wentbridge, WF8 3JP | Director | 01 April 2001 | Active |
5 Woodhall Croft, Solihull, B92 8TP | Director | 29 July 1998 | Active |
5 Courcelles Court, Kinross, KY13 8FT | Director | 07 November 2001 | Active |
Drum Cabaig, Dervaig Tobermory, Isle Of Mull, PA75 6QR | Director | 14 February 2003 | Active |
Avonside Group Services Limited | ||
Notified on | : | 15 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Courtyard, The Courtyard, Green Lane, Heywood, England, OL10 2EX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Insolvency | Liquidation in administration progress report. | Download |
2023-08-18 | Insolvency | Liquidation in administration extension of period. | Download |
2023-04-18 | Insolvency | Liquidation in administration progress report. | Download |
2022-12-12 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2022-10-12 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2022-09-20 | Insolvency | Liquidation in administration proposals. | Download |
2022-09-15 | Address | Change registered office address company with date old address new address. | Download |
2022-09-15 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2022-09-02 | Officers | Termination director company with name termination date. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-08 | Accounts | Accounts with accounts type full. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-06 | Officers | Termination director company with name termination date. | Download |
2021-07-06 | Officers | Termination director company with name termination date. | Download |
2021-03-04 | Accounts | Accounts with accounts type full. | Download |
2020-10-15 | Officers | Termination director company with name termination date. | Download |
2020-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-10 | Officers | Appoint person director company with name date. | Download |
2020-01-17 | Officers | Appoint person director company with name date. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type full. | Download |
2019-08-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-21 | Officers | Termination director company with name termination date. | Download |
2019-06-21 | Officers | Appoint person director company with name date. | Download |
2019-06-03 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.