Company NameAV North East Limited
Company StatusDissolved
Company Number06444976
CategoryPrivate Limited Company
Incorporation Date4 December 2007(16 years, 4 months ago)
Dissolution Date24 April 2012 (11 years, 12 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 Simon John Ferson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(4 weeks after company formation)
Appointment Duration4 years, 3 months (closed 24 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Bolsover Street
Ashington
Northumberland
NE63 0HA
Director NameMr John Michael Shaw
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(4 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 30 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 19 Green Lane North Seaton Road
Ashington
Northumberland
NE63 0EF
Secretary NameMr John Michael Shaw
NationalityBritish
StatusResigned
Appointed01 January 2008(4 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 30 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 19 Green Lane North Seaton Road
Ashington
Northumberland
NE63 0EF
Director Name@UK Dormant Company Director Limited (Corporation)
StatusResigned
Appointed04 December 2007(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN
Secretary Name@UK Dormant Company Secretary Limited (Corporation)
StatusResigned
Appointed04 December 2007(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN

Location

Registered Address51 Bolsover Street
Ashington
Northumberland
NE63 0HA
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)

Shareholders

100 at £1Simon Ferson
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,742
Cash£322
Current Liabilities£30,549

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
28 March 2011Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2011-03-28
  • GBP 100
(3 pages)
28 March 2011Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2011-03-28
  • GBP 100
(3 pages)
28 March 2011Registered office address changed from Unit 19 Green Lane North Seaton Road Ashington Northumberland NE63 0EF on 28 March 2011 (1 page)
28 March 2011Registered office address changed from Unit 19 Green Lane North Seaton Road Ashington Northumberland NE63 0EF on 28 March 2011 (1 page)
28 March 2011Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2011-03-28
  • GBP 100
(3 pages)
30 December 2010Termination of appointment of John Shaw as a secretary (1 page)
30 December 2010Termination of appointment of John Shaw as a director (1 page)
30 December 2010Termination of appointment of John Shaw as a secretary (1 page)
30 December 2010Termination of appointment of John Shaw as a director (1 page)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
4 March 2010Director's details changed for Simon John Ferson on 3 March 2010 (2 pages)
4 March 2010Director's details changed for Mr John Michael Shaw on 3 March 2010 (2 pages)
4 March 2010Secretary's details changed for John Michael Shaw on 3 March 2010 (1 page)
4 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
4 March 2010Registered office address changed from Quorum 16 Balliol Business Park Benton Lane Newcastle upon Tyne Tyne & Wear NE12 8BX Uk on 4 March 2010 (1 page)
4 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Simon John Ferson on 3 March 2010 (2 pages)
4 March 2010Director's details changed for Mr John Michael Shaw on 3 March 2010 (2 pages)
4 March 2010Director's details changed for Mr John Michael Shaw on 3 March 2010 (2 pages)
4 March 2010Registered office address changed from Quorum 16 Balliol Business Park Benton Lane Newcastle upon Tyne Tyne & Wear NE12 8BX Uk on 4 March 2010 (1 page)
4 March 2010Secretary's details changed for John Michael Shaw on 3 March 2010 (1 page)
4 March 2010Director's details changed for Simon John Ferson on 3 March 2010 (2 pages)
4 March 2010Secretary's details changed for John Michael Shaw on 3 March 2010 (1 page)
4 March 2010Registered office address changed from Quorum 16 Balliol Business Park Benton Lane Newcastle upon Tyne Tyne & Wear NE12 8BX Uk on 4 March 2010 (1 page)
10 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
10 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
20 January 2009Return made up to 04/12/08; full list of members (4 pages)
20 January 2009Director's change of particulars / simon ferson / 19/01/2009 (1 page)
20 January 2009Return made up to 04/12/08; full list of members (4 pages)
20 January 2009Director's Change of Particulars / simon ferson / 19/01/2009 / HouseName/Number was: , now: 51; Street was: 9 alveston close, now: bolsover street; Post Town was: choppington, now: ashington; Post Code was: NE62 5JW, now: NE63 0AH (1 page)
20 January 2009Registered office changed on 20/01/2009 from lintonville enterprise park lintonville parkway ashington northumberland NE63 9JZ (1 page)
20 January 2009Registered office changed on 20/01/2009 from lintonville enterprise park lintonville parkway ashington northumberland NE63 9JZ (1 page)
1 February 2008Ad 14/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 February 2008Ad 14/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 January 2008New director appointed (1 page)
15 January 2008New director appointed (1 page)
15 January 2008New secretary appointed (1 page)
15 January 2008New director appointed (1 page)
15 January 2008New secretary appointed (1 page)
15 January 2008Registered office changed on 15/01/08 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
15 January 2008Registered office changed on 15/01/08 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
15 January 2008New director appointed (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Secretary resigned (1 page)
14 January 2008Secretary resigned (1 page)
14 January 2008Director resigned (1 page)
4 December 2007Incorporation (13 pages)
4 December 2007Incorporation (13 pages)