Company NameAVL Powertrain Engineering Limited
Company StatusDissolved
Company Number02690384
CategoryPrivate Limited Company
Incorporation Date24 February 1992(32 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameHelmut Oskar List
Date of BirthDecember 1941 (Born 82 years ago)
NationalityAustrian
StatusCurrent
Appointed10 November 1992(8 months, 2 weeks after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressKleistrasse 48
Graz A-8020
Austria
Director NameMr John Marshal Read
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1998(6 years, 5 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Correspondence Address114 Colleys Lane
Willaston
Nantwich
Cheshire
CW5 6NT
Director NameRonald Whitby
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1998(6 years, 5 months after company formation)
Appointment Duration25 years, 8 months
RoleAccountant
Correspondence Address8 Lime Close
Middlewich
Cheshire
CW10 9QD
Secretary NameMrs Helen Judith Atkinson
NationalityBritish
StatusResigned
Appointed20 February 1992
Appointment Duration6 days (resigned 26 February 1992)
RoleCompany Director
Correspondence AddressFlat 1
119 George V Avenue
Worthing
West Sussex
BN11 5SA
Director NameMelvyn John McClelland
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(2 days after company formation)
Appointment Duration6 years, 5 months (resigned 07 August 1998)
RoleConsultant Engineer
Correspondence Address10 Kepplestone
Staveley Road
Eastbourne
East Sussex
BN20 7JY
Director NameJean Pierre Pirault
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(2 days after company formation)
Appointment Duration6 years, 5 months (resigned 07 August 1998)
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence Address30 Lesser Foxholes
Shoreham By Sea
West Sussex
BN43 5NT
Secretary NameMelvyn John McClelland
NationalityBritish
StatusResigned
Appointed26 February 1992(2 days after company formation)
Appointment Duration6 years, 5 months (resigned 07 August 1998)
RoleConsultant Engineer
Correspondence Address10 Kepplestone
Staveley Road
Eastbourne
East Sussex
BN20 7JY
Director NameSpectrum Business Corporation Limited (Corporation)
StatusResigned
Appointed20 February 1992
Appointment Duration6 days (resigned 26 February 1992)
Correspondence Address119 George V Avenue
Worthing
West Sussex
BN11 5SA

Location

Registered AddressThe Gables Goostrey Lane
Twemlow Green Holmes Chapel
Crewe
CW4 8BH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishTwemlow
WardDane Valley

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

31 March 1999Dissolved (1 page)
31 December 1998Return of final meeting in a members' voluntary winding up (3 pages)
31 December 1998Liquidators statement of receipts and payments (5 pages)
12 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
12 October 1998Accounting reference date shortened from 31/12/98 to 31/03/98 (1 page)
18 September 1998Appointment of a voluntary liquidator (1 page)
18 September 1998Declaration of solvency (3 pages)
18 September 1998Res re assets in specie (1 page)
18 September 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 September 1998Registered office changed on 16/09/98 from: 1 riverside business centre brighton road shoreham by sea west sussex BN43 6RE (1 page)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
21 August 1998Director resigned (1 page)
21 August 1998Secretary resigned;director resigned (1 page)
27 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
27 September 1997Particulars of mortgage/charge (3 pages)
18 April 1997Full accounts made up to 31 December 1996 (7 pages)
18 April 1997Return made up to 24/02/97; full list of members (6 pages)
22 March 1996Return made up to 24/02/96; no change of members (4 pages)
18 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
22 March 1995Return made up to 24/02/95; no change of members (4 pages)
13 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)