Company NameAVT Building Services Limited
Company StatusDissolved
Company Number09649055
CategoryPrivate Limited Company
Incorporation Date20 June 2015(8 years, 10 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Wayne McCabe
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2015(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address55 Townsend Road
Sunderland
SR3 4LW
Director NameMr Albert Victor Thompson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2015(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressThe Engine House Cleadon Waterworks
Sunniside Lane, Cleadon
Sunderland
Tyne And Wear
NE34 8DY
Director NameMr Douglas Conrad Robson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2015(4 months, 1 week after company formation)
Appointment Duration1 year (resigned 31 October 2016)
RoleBuilder
Country of ResidenceEngland
Correspondence Address60 Castle Green
Sunderland
SR3 3HR

Location

Registered Address55 Townsend Road
Sunderland
SR3 4LW
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardSandhill
Built Up AreaSunderland

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
7 November 2016Registered office address changed from 60 Castle Green Sunderland SR3 3HR England to 19 Norfolk Street Sunderland SR1 1EA on 7 November 2016 (1 page)
7 November 2016Director's details changed for Mr Wayne Mccabe on 7 November 2016 (2 pages)
1 November 2016Termination of appointment of Douglas Conrad Robson as a director on 31 October 2016 (1 page)
24 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(3 pages)
24 June 2016Director's details changed for Mr Wayne Mccabe on 23 May 2016 (2 pages)
24 June 2016Director's details changed for Mr Douglas Conrad Robson on 23 May 2016 (2 pages)
23 May 2016Registered office address changed from 11 Beaumaris Gardens Sunderland SR3 3QJ England to 60 Castle Green Sunderland SR3 3HR on 23 May 2016 (1 page)
30 October 2015Registered office address changed from The Engine House Cleadon Waterworks Sunniside Lane, Cleadon Sunderland Tyne and Wear NE34 8DY United Kingdom to 11 Beaumaris Gardens Sunderland SR3 3QJ on 30 October 2015 (1 page)
30 October 2015Appointment of Mr Douglas Conrad Robson as a director on 29 October 2015 (2 pages)
28 October 2015Termination of appointment of Albert Victor Thompson as a director on 28 October 2015 (1 page)
20 June 2015Incorporation
Statement of capital on 2015-06-20
  • GBP 2
(46 pages)