Plumley Moor Road
Plumley Knutsford
Cheshire
WA16 9RT
Director Name | Mrs Anne Thompson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1997(8 years, 8 months after company formation) |
Appointment Duration | 26 years (closed 27 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St. George's Court Winnington Avenue Northwich Cheshire CW8 4EE |
Secretary Name | Mrs Anne Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 1998(10 years, 3 months after company formation) |
Appointment Duration | 24 years, 5 months (closed 27 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St. George's Court Winnington Avenue Northwich Cheshire CW8 4EE |
Director Name | Mrs Katherine Joyce Thompson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1990(2 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 March 1991) |
Role | Secretary |
Correspondence Address | 53 Moreton Road Upton Wirral Merseyside L49 4NR |
Secretary Name | Mrs Katherine Joyce Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1990(2 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 March 1991) |
Role | Company Director |
Correspondence Address | 53 Moreton Road Upton Wirral Merseyside L49 4NR |
Director Name | Mrs Rosalind Isobel Robinson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 24 July 1998) |
Role | Teacher |
Correspondence Address | 25 Ashlea Road Pensby Wirral Merseyside L61 5UG |
Secretary Name | Mrs Rosalind Isobel Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 24 July 1998) |
Role | Company Director |
Correspondence Address | 25 Ashlea Road Pensby Wirral Merseyside L61 5UG |
Registered Address | St George's Court Winnington Avenue Northwich Cheshire CW8 4EE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 100 other UK companies use this postal address |
1.2k at £1 | David Gordon Thompson 60.00% Ordinary |
---|---|
800 at £1 | Anne Thompson 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £57,934 |
Cash | £15,422 |
Current Liabilities | £701,693 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
6 November 2002 | Delivered on: 8 November 2002 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
2 May 1989 | Delivered on: 5 May 1989 Satisfied on: 16 January 2003 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book and other debts floating charge on all other the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
27 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2022 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2022 | Application to strike the company off the register (3 pages) |
12 July 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
22 December 2021 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
13 August 2021 | Previous accounting period shortened from 30 September 2021 to 31 March 2021 (1 page) |
13 August 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
29 March 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
21 December 2020 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
22 May 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
23 December 2019 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
3 April 2019 | Cessation of Anne Thompson as a person with significant control on 11 April 2016 (1 page) |
18 March 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
21 December 2018 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
13 June 2018 | Notification of David Gordon Thompson as a person with significant control on 11 April 2016 (2 pages) |
24 May 2018 | Notification of Anne Thompson as a person with significant control on 11 April 2016 (2 pages) |
24 May 2018 | Secretary's details changed for Mrs Anne Thompson on 16 May 2018 (1 page) |
24 May 2018 | Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7TW to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 24 May 2018 (1 page) |
24 May 2018 | Director's details changed for Mrs Anne Thompson on 16 May 2018 (2 pages) |
13 April 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
16 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
16 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
25 April 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
19 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
19 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
1 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
1 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
16 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
16 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
8 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
17 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
3 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
3 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
2 January 2010 | Director's details changed for Anne Thompson on 1 January 2010 (2 pages) |
2 January 2010 | Director's details changed for Mr David Gordon Thompson on 1 January 2010 (2 pages) |
2 January 2010 | Director's details changed for Mr David Gordon Thompson on 1 January 2010 (2 pages) |
2 January 2010 | Director's details changed for Anne Thompson on 1 January 2010 (2 pages) |
2 January 2010 | Director's details changed for Mr David Gordon Thompson on 1 January 2010 (2 pages) |
2 January 2010 | Director's details changed for Anne Thompson on 1 January 2010 (2 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
15 April 2008 | Registered office changed on 15/04/2008 from 163 chester road northwich cheshire CW8 4AQ (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from 163 chester road northwich cheshire CW8 4AQ (1 page) |
17 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
17 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
20 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
20 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
20 February 2007 | Location of register of members (1 page) |
20 February 2007 | Location of register of members (1 page) |
12 February 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
10 May 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
10 May 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
23 December 2004 | Return made up to 31/12/04; full list of members
|
23 December 2004 | Return made up to 31/12/04; full list of members
|
19 May 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
19 May 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
14 April 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
14 April 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
16 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2002 | Particulars of mortgage/charge (4 pages) |
8 November 2002 | Particulars of mortgage/charge (4 pages) |
29 April 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
29 April 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members
|
21 January 2002 | Return made up to 31/12/01; full list of members
|
25 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
25 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
30 May 2001 | Registered office changed on 30/05/01 from: hamilton house 56 hamilton street birkenhead merseyside CH41 5HZ (1 page) |
30 May 2001 | Registered office changed on 30/05/01 from: hamilton house 56 hamilton street birkenhead merseyside CH41 5HZ (1 page) |
21 January 2001 | Return made up to 31/12/00; full list of members
|
21 January 2001 | Return made up to 31/12/00; full list of members
|
26 July 2000 | Full accounts made up to 30 September 1999 (11 pages) |
26 July 2000 | Full accounts made up to 30 September 1999 (11 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members
|
21 January 2000 | Return made up to 31/12/99; full list of members
|
19 July 1999 | Full accounts made up to 30 September 1998 (11 pages) |
19 July 1999 | Full accounts made up to 30 September 1998 (11 pages) |
20 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
20 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
20 August 1998 | New secretary appointed (2 pages) |
20 August 1998 | New secretary appointed (2 pages) |
20 August 1998 | Secretary resigned;director resigned (1 page) |
20 August 1998 | Secretary resigned;director resigned (1 page) |
29 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
29 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
15 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
15 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
25 July 1997 | Full accounts made up to 30 September 1996 (10 pages) |
25 July 1997 | Full accounts made up to 30 September 1996 (10 pages) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
17 January 1997 | Return made up to 31/12/96; no change of members
|
17 January 1997 | Return made up to 31/12/96; no change of members
|
16 July 1996 | Full accounts made up to 30 September 1995 (10 pages) |
16 July 1996 | Full accounts made up to 30 September 1995 (10 pages) |
22 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
22 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
7 June 1989 | Company name changed avox international LIMITED\certificate issued on 08/06/89 (2 pages) |
7 June 1989 | Company name changed avox international LIMITED\certificate issued on 08/06/89 (2 pages) |
18 April 1988 | Incorporation (11 pages) |
18 April 1988 | Incorporation (11 pages) |