Company NameAvenue (Newcastle) Limited
Company StatusDissolved
Company Number02936389
CategoryPrivate Limited Company
Incorporation Date7 June 1994(29 years, 10 months ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)
Previous NameGloryblossom Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Michael Anthony Quinn
Date of BirthJune 1946 (Born 77 years ago)
NationalityIrish
StatusClosed
Appointed22 June 1994(2 weeks, 1 day after company formation)
Appointment Duration18 years (closed 19 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVerdemar House 230 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Secretary NameMaria Quinn
NationalityBritish
StatusClosed
Appointed22 June 1994(2 weeks, 1 day after company formation)
Appointment Duration18 years (closed 19 June 2012)
RoleSchool Secretary
Correspondence AddressVerdemar House 230 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMaria Quinn
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(2 weeks, 1 day after company formation)
Appointment Duration2 years, 7 months (resigned 23 January 1997)
RoleSchool Secretary
Correspondence Address37 Bemersyde Drive
Jesmond
Newcastle Upon Tyne
NE2 2HL
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed07 June 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed07 June 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressVerdemar House
230 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Maria Quinn
50.00%
Ordinary
1 at £1Mr Michael Anthony Quinn
50.00%
Ordinary

Financials

Year2014
Net Worth-£41,216
Cash£323
Current Liabilities£45,273

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012Application to strike the company off the register (3 pages)
21 February 2012Application to strike the company off the register (3 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders
Statement of capital on 2011-06-07
  • GBP 2
(3 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders
Statement of capital on 2011-06-07
  • GBP 2
(3 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders
Statement of capital on 2011-06-07
  • GBP 2
(3 pages)
5 April 2011Director's details changed for Mr Michael Anthony Quinn on 5 April 2011 (2 pages)
5 April 2011Director's details changed for Mr Michael Anthony Quinn on 5 April 2011 (2 pages)
5 April 2011Director's details changed for Mr Michael Anthony Quinn on 5 April 2011 (2 pages)
1 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
10 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
25 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
25 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
3 November 2009Secretary's details changed for Maria Quinn on 2 November 2009 (1 page)
3 November 2009Director's details changed for Mr Michael Anthony Quinn on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Michael Anthony Quinn on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Michael Anthony Quinn on 2 November 2009 (2 pages)
3 November 2009Secretary's details changed for Maria Quinn on 2 November 2009 (1 page)
3 November 2009Secretary's details changed for Maria Quinn on 2 November 2009 (1 page)
10 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
10 June 2009Return made up to 07/06/09; full list of members (3 pages)
10 June 2009Return made up to 07/06/09; full list of members (3 pages)
10 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
26 November 2008Return made up to 07/06/08; full list of members (3 pages)
26 November 2008Return made up to 07/06/08; full list of members (3 pages)
5 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
5 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
5 August 2008Registered office changed on 05/08/2008 from 37 bemersyde drive jesmond newcastle upon tyne NE2 2HL (1 page)
5 August 2008Registered office changed on 05/08/2008 from 37 bemersyde drive jesmond newcastle upon tyne NE2 2HL (1 page)
23 August 2007Return made up to 07/06/07; full list of members (2 pages)
23 August 2007Return made up to 07/06/07; full list of members (2 pages)
1 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
1 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
15 August 2006Return made up to 07/06/06; full list of members (2 pages)
15 August 2006Return made up to 07/06/06; full list of members (2 pages)
9 May 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
9 May 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
22 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
22 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
1 August 2005Return made up to 07/06/05; full list of members (2 pages)
1 August 2005Return made up to 07/06/05; full list of members (2 pages)
24 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
24 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
16 August 2004Return made up to 07/06/04; full list of members (6 pages)
16 August 2004Return made up to 07/06/04; full list of members (6 pages)
28 August 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
28 August 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
23 June 2003Return made up to 07/06/03; full list of members (6 pages)
23 June 2003Return made up to 07/06/03; full list of members (6 pages)
1 July 2002Return made up to 07/06/02; full list of members (6 pages)
1 July 2002Return made up to 07/06/02; full list of members (6 pages)
22 May 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
22 May 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
20 July 2001Return made up to 07/06/01; full list of members (6 pages)
20 July 2001Return made up to 07/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
29 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
3 July 2000Return made up to 07/06/00; full list of members (6 pages)
3 July 2000Return made up to 07/06/00; full list of members (6 pages)
8 February 2000Accounts for a small company made up to 31 October 1999 (7 pages)
8 February 2000Accounts for a small company made up to 31 October 1999 (7 pages)
21 June 1999Return made up to 07/06/99; no change of members (4 pages)
21 June 1999Return made up to 07/06/99; no change of members (4 pages)
24 December 1998Accounts for a small company made up to 31 October 1998 (7 pages)
24 December 1998Accounts for a small company made up to 31 October 1998 (7 pages)
8 July 1998Return made up to 07/06/98; full list of members (6 pages)
8 July 1998Return made up to 07/06/98; full list of members (6 pages)
11 May 1998Accounts for a small company made up to 31 October 1997 (7 pages)
11 May 1998Accounts for a small company made up to 31 October 1997 (7 pages)
26 February 1997Accounts for a small company made up to 31 October 1996 (8 pages)
26 February 1997Accounts for a small company made up to 31 October 1996 (8 pages)
29 January 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
10 June 1996Return made up to 07/06/96; no change of members (4 pages)
10 June 1996Return made up to 07/06/96; no change of members (4 pages)
1 May 1996Accounts for a small company made up to 31 October 1995 (6 pages)
1 May 1996Accounts for a small company made up to 31 October 1995 (6 pages)
30 May 1995Return made up to 07/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)