Company NameAvailabilit-E Ltd.
Company StatusDissolved
Company Number05349848
CategoryPrivate Limited Company
Incorporation Date2 February 2005(19 years, 2 months ago)
Dissolution Date5 October 2021 (2 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Charles Tait
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2005(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressHillhead Cottage
Elsdon
Northumberland
NE19 1BP
Director NameMrs Nicola Tait
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2005(same day as company formation)
RoleFinancial Administrator
Country of ResidenceEngland
Correspondence AddressHillhead Elsdon
Newcastle-Upon-Tyne
Northumberland
NE19 1BP
Secretary NameMrs Nicola Tait
NationalityBritish
StatusClosed
Appointed02 February 2005(same day as company formation)
RoleFinancial Administrator
Country of ResidenceEngland
Correspondence AddressHillhead Elsdon
Newcastle-Upon-Tyne
Northumberland
NE19 1BP
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed02 February 2005(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address2 Lee Moor Business Park
Rennington
Alnwick
Northumberland
NE66 3RL
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishRennington
WardLonghoughton

Shareholders

50 at £1J.c. Tait
49.02%
Ordinary
50 at £1N. Tait
49.02%
Ordinary
1 at £1J.c. Tait
0.98%
Ordinary A
1 at £1N. Tait
0.98%
Ordinary B

Financials

Year2014
Net Worth£5,577
Cash£1,153
Current Liabilities£1,876

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
15 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
19 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
19 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
17 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
10 February 2017Registered office address changed from 16 Bondgate without Alnwick Northumberland NE66 1PP to 2 Lee Moor Business Park Rennington Alnwick Northumberland NE66 3RL on 10 February 2017 (1 page)
10 February 2017Registered office address changed from 16 Bondgate without Alnwick Northumberland NE66 1PP to 2 Lee Moor Business Park Rennington Alnwick Northumberland NE66 3RL on 10 February 2017 (1 page)
7 September 2016Micro company accounts made up to 31 March 2016 (4 pages)
7 September 2016Micro company accounts made up to 31 March 2016 (4 pages)
8 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 102
(6 pages)
8 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 102
(6 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 102
(6 pages)
6 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 102
(6 pages)
6 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 102
(6 pages)
10 September 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
10 September 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 102
(6 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 102
(6 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 102
(6 pages)
24 September 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
24 September 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
6 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
16 October 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
16 October 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
6 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
6 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
6 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
3 August 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
3 August 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
23 July 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
23 July 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
4 February 2010Director's details changed for Mr John Charles Tait on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
4 February 2010Director's details changed for Mrs Nicola Tait on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mrs Nicola Tait on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mrs Nicola Tait on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
4 February 2010Director's details changed for Mr John Charles Tait on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
4 February 2010Director's details changed for Mr John Charles Tait on 4 February 2010 (2 pages)
18 August 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
18 August 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
6 February 2009Director and secretary's change of particulars / nicola tait / 18/09/2008 (1 page)
6 February 2009Director's change of particulars / john tait / 18/09/2008 (1 page)
6 February 2009Director's change of particulars / john tait / 18/09/2008 (1 page)
6 February 2009Director and secretary's change of particulars / nicola tait / 18/09/2008 (1 page)
6 February 2009Director and secretary's change of particulars / nicola tait / 18/09/2008 (1 page)
6 February 2009Director and secretary's change of particulars / nicola tait / 18/09/2008 (1 page)
2 February 2009Return made up to 02/02/09; full list of members (4 pages)
2 February 2009Return made up to 02/02/09; full list of members (4 pages)
26 August 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
26 August 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
4 February 2008Return made up to 02/02/08; full list of members (3 pages)
4 February 2008Return made up to 02/02/08; full list of members (3 pages)
27 June 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
27 June 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
7 February 2007Return made up to 02/02/07; full list of members (3 pages)
7 February 2007Return made up to 02/02/07; full list of members (3 pages)
26 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
26 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
2 February 2006Return made up to 02/02/06; full list of members (7 pages)
2 February 2006Return made up to 02/02/06; full list of members (7 pages)
22 February 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
22 February 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005Secretary resigned (1 page)
2 February 2005Incorporation (20 pages)
2 February 2005Incorporation (20 pages)