This company is commonly known as Heath Avery Architects Limited. The company was founded 22 years ago and was given the registration number 04386341. The firm's registered office is in CHELTENHAM. You can find them at Priory Lodge, London Road, Cheltenham, Gloucestershire. This company's SIC code is 71111 - Architectural activities.
Name | : | HEATH AVERY ARCHITECTS LIMITED |
---|---|---|
Company Number | : | 04386341 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 04 March 2002 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Priory Lodge, London Road, Cheltenham, Gloucestershire, GL52 6HH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Priory Lodge, London Road, Cheltenham, GL52 6HH | Secretary | 01 April 2007 | Active |
Priory Lodge, London Road, Cheltenham, GL52 6HH | Director | 01 April 2007 | Active |
Priory Lodge, London Road, Cheltenham, GL52 6HH | Director | 01 July 2003 | Active |
Priory Lodge, London Road, Cheltenham, GL52 6HH | Director | 28 August 2018 | Active |
Priory Lodge, London Road, Cheltenham, GL52 6HH | Director | 28 August 2018 | Active |
21 Ewlyn Road, Cheltenham, GL53 7PB | Secretary | 04 March 2002 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 04 March 2002 | Active |
21 Ewlyn Road, Cheltenham, GL53 7PB | Director | 04 March 2002 | Active |
41, Rodney Road, Cheltenham, GL50 1HX | Director | 01 September 2008 | Active |
The Old School House 3a, Leckhampton Road, Cheltenham, GL53 0AX | Director | 04 March 2002 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 04 March 2002 | Active |
The Old School House 3a, Leckhampton Road, Cheltenham, GL53 0AX | Director | 04 March 2002 | Active |
41, Rodney Road, Cheltenham, GL50 1HX | Director | 01 April 2007 | Active |
Mr Stephen James Vaughan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Company's Registered Office, 41 Rodney Road, Cheltenham, England, GL50 1HX |
Nature of control | : |
|
Mr Malcolm Clifford Sutton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Company's Registered Office, 41 Rodney Road, Cheltenham, England, GL50 1HX |
Nature of control | : |
|
Mr Charles Raven Cox | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Company's Registered Office, 41 Rodney Road, Cheltenham, England, GL50 1HX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-09 | Gazette | Gazette dissolved liquidation. | Download |
2022-11-09 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-10-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-09-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-23 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2019-02-20 | Insolvency | Liquidation in administration proposals. | Download |
2019-02-20 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2019-02-11 | Address | Change registered office address company with date old address new address. | Download |
2019-01-21 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-01-16 | Officers | Change person director company with change date. | Download |
2019-01-16 | Officers | Change person director company with change date. | Download |
2018-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-28 | Officers | Appoint person director company with name date. | Download |
2018-08-28 | Officers | Appoint person director company with name date. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-27 | Officers | Termination director company with name termination date. | Download |
2017-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.