Company NameAvenue Court (Nunthorpe) Management Company Limited
Company StatusDissolved
Company Number05804572
CategoryPrivate Limited Company
Incorporation Date3 May 2006(18 years ago)
Dissolution Date23 March 2010 (14 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJohn Joseph Ward
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2008(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 23 March 2010)
RoleCompany Director
Correspondence AddressGroesynyd House 1 Cwrt Y Groes
Tyn-Y-Groes
Conwy
Gwynedd
LL32 8TZ
Wales
Secretary NameJohn Joseph Ward
NationalityBritish
StatusClosed
Appointed31 March 2008(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 23 March 2010)
RoleCompany Director
Correspondence AddressGroesynyd House 1 Cwrt Y Groes
Tyn-Y-Groes
Conwy
Gwynedd
LL32 8TZ
Wales
Secretary NameWilliam Andrew Jamison
NationalityBritish
StatusClosed
Appointed23 May 2008(2 years after company formation)
Appointment Duration1 year, 10 months (closed 23 March 2010)
RoleCompany Director
Correspondence Address3 Town Fold
Marple Bridge
Stockport
Cheshire
SK6 5BT
Director NameMr William Andrew Jamison
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2009(3 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (closed 23 March 2010)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressHorse Shoe Cottage
Town Fold Marple Bridge
Stockport
Cheshire
SK6 5BT
Director NameMr Alastair Forbes Blyth
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(2 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Gardiner Road
Blackhall
Edinburgh
EH4 5SR
Scotland
Director NameNeil Alan Smith
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(2 days after company formation)
Appointment Duration10 months (resigned 01 March 2007)
RoleCompany Director
Correspondence Address5 West Clifton
Killingworth
Newcastle Upon Tyne
Tyne & Wear
NE12 5BP
Director NameRobert Smith
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(2 days after company formation)
Appointment Duration2 years (resigned 28 May 2008)
RoleCompany Director
Correspondence Address5 Lydcott
Washington
Tyne & Wear
NE38 8TN
Director NameSimon Edward Smith
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(2 days after company formation)
Appointment Duration1 year, 6 months (resigned 12 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Wilson Gardens
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JA
Secretary NameMr Alastair Forbes Blyth
NationalityBritish
StatusResigned
Appointed05 May 2006(2 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Gardiner Road
Blackhall
Edinburgh
EH4 5SR
Scotland
Secretary NameMartyn James Parry
NationalityBritish
StatusResigned
Appointed23 August 2006(3 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address24 Savoy Drive
Royton
Oldham
Manchester
OL2 5DB
Director NameMr Martyn James Parry
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(1 year, 7 months after company formation)
Appointment Duration4 months (resigned 31 March 2008)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address19 Greencroft Meadow
Royton
Oldham
OL2 6LQ
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed03 May 2006(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed03 May 2006(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Location

Registered Address6 Amethyst Road Newcastle
Business Park
Newcastle Upon Tyne
Tyne And Wear
NE4 7YL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

23 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
3 July 2009Director appointed william andrew jamison (2 pages)
3 July 2009Director appointed william andrew jamison (2 pages)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
11 June 2008Secretary appointed william andrew jamison (1 page)
11 June 2008Secretary appointed william andrew jamison (1 page)
30 May 2008Appointment terminated director robert smith (1 page)
30 May 2008Appointment Terminated Director robert smith (1 page)
21 April 2008Director and secretary appointed john joseph ward (2 pages)
21 April 2008Director and secretary appointed john joseph ward (2 pages)
10 April 2008Appointment Terminate, Director And Secretary Martyn James Parry Logged Form (1 page)
10 April 2008Appointment terminate, director and secretary martyn james parry logged form (1 page)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
17 May 2007Return made up to 03/05/07; full list of members (2 pages)
17 May 2007Return made up to 03/05/07; full list of members (2 pages)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
19 September 2006Secretary resigned;director resigned (1 page)
19 September 2006Secretary resigned;director resigned (1 page)
19 September 2006New secretary appointed (2 pages)
19 September 2006New secretary appointed (2 pages)
24 May 2006New director appointed (3 pages)
24 May 2006New director appointed (3 pages)
24 May 2006Registered office changed on 24/05/06 from: st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
24 May 2006Secretary resigned (1 page)
24 May 2006Secretary resigned (1 page)
24 May 2006Registered office changed on 24/05/06 from: st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
24 May 2006New director appointed (3 pages)
24 May 2006New secretary appointed;new director appointed (3 pages)
24 May 2006New director appointed (3 pages)
24 May 2006Director resigned (1 page)
24 May 2006New director appointed (3 pages)
24 May 2006New director appointed (3 pages)
24 May 2006Director resigned (1 page)
24 May 2006New secretary appointed;new director appointed (3 pages)
3 May 2006Incorporation (18 pages)