Company NameAvonfirst Ltd
Company StatusDissolved
Company Number03625769
CategoryPrivate Limited Company
Incorporation Date3 September 1998(25 years, 7 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJohn David Errington
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1998(1 month after company formation)
Appointment Duration13 years, 3 months (closed 31 January 2012)
RolePublican
Country of ResidenceEngland
Correspondence Address19 Conway Square
Gateshead
Tyne & Wear
NE9 5EL
Director NamePeta Kathleen Horsley
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1998(1 month after company formation)
Appointment Duration13 years, 3 months (closed 31 January 2012)
RoleHousewife
Country of ResidenceEngland
Correspondence Address92 Wellington Road
Dunston
Gateshead
Tyne & Wear
NE11 9HE
Secretary NamePeta Kathleen Horsley
NationalityBritish
StatusClosed
Appointed08 October 1998(1 month after company formation)
Appointment Duration13 years, 3 months (closed 31 January 2012)
RoleHousewife
Country of ResidenceEngland
Correspondence Address92 Wellington Road
Dunston
Gateshead
Tyne & Wear
NE11 9HE
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed03 September 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed03 September 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address4 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
NE3 1HN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
6 October 2011Application to strike the company off the register (3 pages)
6 October 2011Application to strike the company off the register (3 pages)
12 September 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
12 September 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
4 May 2011Current accounting period shortened from 31 December 2011 to 30 June 2011 (1 page)
4 May 2011Current accounting period shortened from 31 December 2011 to 30 June 2011 (1 page)
25 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 September 2010Director's details changed for Peta Kathleen Horsley on 1 January 2010 (2 pages)
15 September 2010Director's details changed for Peta Kathleen Horsley on 1 January 2010 (2 pages)
15 September 2010Annual return made up to 3 September 2010 with a full list of shareholders
Statement of capital on 2010-09-15
  • GBP 2
(5 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 September 2010Annual return made up to 3 September 2010 with a full list of shareholders
Statement of capital on 2010-09-15
  • GBP 2
(5 pages)
15 September 2010Director's details changed for Peta Kathleen Horsley on 1 January 2010 (2 pages)
15 September 2010Director's details changed for John David Errington on 1 January 2010 (2 pages)
15 September 2010Director's details changed for John David Errington on 1 January 2010 (2 pages)
15 September 2010Director's details changed for John David Errington on 1 January 2010 (2 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 September 2010Annual return made up to 3 September 2010 with a full list of shareholders
Statement of capital on 2010-09-15
  • GBP 2
(5 pages)
11 September 2009Return made up to 03/09/09; full list of members (4 pages)
11 September 2009Return made up to 03/09/09; full list of members (4 pages)
22 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 September 2008Return made up to 03/09/08; full list of members (4 pages)
9 September 2008Return made up to 03/09/08; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
30 July 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
14 September 2007Return made up to 03/09/07; no change of members (7 pages)
14 September 2007Return made up to 03/09/07; no change of members (7 pages)
7 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
7 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
28 September 2006Return made up to 03/09/06; full list of members (7 pages)
28 September 2006Return made up to 03/09/06; full list of members (7 pages)
3 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 November 2005Return made up to 03/09/05; full list of members (7 pages)
25 November 2005Return made up to 03/09/05; full list of members (7 pages)
26 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
26 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
6 June 2005Secretary's particulars changed;director's particulars changed (1 page)
6 June 2005Secretary's particulars changed;director's particulars changed (1 page)
30 September 2004Return made up to 03/09/04; full list of members (7 pages)
30 September 2004Return made up to 03/09/04; full list of members (7 pages)
16 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
16 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
17 February 2004Registered office changed on 17/02/04 from: the old bank 30 high street,gosforth newcastle upon tyne tyne & wear NE3 1LX (1 page)
17 February 2004Registered office changed on 17/02/04 from: the old bank 30 high street,gosforth newcastle upon tyne tyne & wear NE3 1LX (1 page)
28 October 2003Return made up to 03/09/03; full list of members (7 pages)
28 October 2003Return made up to 03/09/03; full list of members (7 pages)
7 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
7 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
13 September 2002Return made up to 03/09/02; full list of members (8 pages)
13 September 2002Return made up to 03/09/02; full list of members (8 pages)
5 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
5 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
8 January 2002Return made up to 03/09/01; full list of members (6 pages)
8 January 2002Return made up to 03/09/01; full list of members (6 pages)
6 July 2001Accounts for a small company made up to 31 December 2000 (5 pages)
6 July 2001Accounts for a small company made up to 31 December 2000 (5 pages)
17 January 2001Return made up to 03/09/00; full list of members (6 pages)
17 January 2001Return made up to 03/09/00; full list of members (6 pages)
5 July 2000Full accounts made up to 31 December 1999 (12 pages)
5 July 2000Full accounts made up to 31 December 1999 (12 pages)
28 March 2000Compulsory strike-off action has been discontinued (1 page)
28 March 2000Compulsory strike-off action has been discontinued (1 page)
24 March 2000Return made up to 03/09/99; full list of members (6 pages)
24 March 2000Return made up to 03/09/99; full list of members
  • 363(287) ‐ Registered office changed on 24/03/00
(6 pages)
15 March 2000Ad 10/10/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 March 2000Ad 10/10/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 March 2000Registered office changed on 14/03/00 from: 152 city road london EC1V 2NX (1 page)
14 March 2000Registered office changed on 14/03/00 from: 152 city road london EC1V 2NX (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
23 February 1999New secretary appointed;new director appointed (2 pages)
23 February 1999New secretary appointed;new director appointed (2 pages)
12 February 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
12 February 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
11 February 1999Particulars of mortgage/charge (6 pages)
11 February 1999Particulars of mortgage/charge (6 pages)
29 January 1999Particulars of mortgage/charge (4 pages)
29 January 1999Particulars of mortgage/charge (4 pages)
19 October 1998Secretary resigned (1 page)
19 October 1998Director resigned (1 page)
19 October 1998Director resigned (1 page)
19 October 1998Secretary resigned (1 page)
3 September 1998Incorporation (8 pages)
3 September 1998Incorporation (8 pages)