Company NameAvoca Residential Limited
Company StatusDissolved
Company Number04663337
CategoryPrivate Limited Company
Incorporation Date11 February 2003(21 years, 1 month ago)
Dissolution Date15 January 2008 (16 years, 2 months ago)
Previous NameBeaconflame Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameEileen Avoca Ward
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2003(same day as company formation)
RoleManager
Correspondence AddressEast Fields House
5 Eastfields Whitburn
Sunderland
Tyne & Wear
SR6 7DA
Director NameMr John Streeton Ward Obe
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 East Fields
Whitburn
Sunderland
SR6 7DA
Secretary NameEileen Avoca Ward
NationalityBritish
StatusClosed
Appointed11 February 2003(same day as company formation)
RoleManager
Correspondence AddressEast Fields House
5 Eastfields Whitburn
Sunderland
Tyne & Wear
SR6 7DA
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressKinnair, Aston House
Redburn Road
Newcastle Upon Tyne
NE5 1NB
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishWoolsington
WardWoolsington
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,818
Cash£3,725
Current Liabilities£5,543

Accounts

Latest Accounts28 February 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

15 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2007First Gazette notice for voluntary strike-off (1 page)
27 February 2007Voluntary strike-off action has been suspended (1 page)
3 October 2006Voluntary strike-off action has been suspended (1 page)
30 August 2006Application for striking-off (1 page)
14 February 2006Return made up to 11/02/06; full list of members (2 pages)
17 November 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
6 June 2005Return made up to 11/02/05; full list of members
  • 363(287) ‐ Registered office changed on 06/06/05
(3 pages)
2 November 2004Total exemption small company accounts made up to 29 February 2004 (3 pages)
23 February 2004Return made up to 11/02/04; full list of members (7 pages)
24 May 2003Registered office changed on 24/05/03 from: ashton house redburn road newcastle upon tyne tyne & wear NE5 1NB (1 page)
23 April 2003Ad 22/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 March 2003Director resigned (1 page)
5 March 2003New secretary appointed;new director appointed (2 pages)
5 March 2003New director appointed (2 pages)
5 March 2003Secretary resigned (1 page)
5 March 2003Registered office changed on 05/03/03 from: 76 whitchurch road cardiff CF14 3LX (2 pages)
27 February 2003Nc inc already adjusted 11/02/03 (1 page)
27 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 February 2003Company name changed beaconflame LIMITED\certificate issued on 24/02/03 (2 pages)
11 February 2003Incorporation (16 pages)