Company NameAvalon (Europe) Limited
Company StatusActive
Company Number03773923
CategoryPrivate Limited Company
Incorporation Date19 May 1999(24 years, 11 months ago)
Previous NameAvalon (Gibraltar) Limited

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMr Jason Peter Gardner
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2012(12 years, 10 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A2 Brooke Court
Handforth Dean
Wilmslow
Cheshire
SK9 3ND
Director NameMs Susan Janet Stevenson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(19 years, 11 months after company formation)
Appointment Duration5 years
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A2 Brooke Court
Handforth Dean
Wilmslow
Cheshire
SK9 3ND
Director NameMrs Colette Marie Porter
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2019(20 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A2 Brooke Court
Handforth Dean
Wilmslow
Cheshire
SK9 3ND
Director NameMr Jonathan Paul Simpson
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(22 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A2 Brooke Court
Handforth Dean
Wilmslow
Cheshire
SK9 3ND
Director NameMr Michael Cooper
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinlows Villa
Mottram Road
Alderley Edge
Cheshire
SK9 7JF
Secretary NameMrs Clare Cooper
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressPeartree Cottage
34 Hough Lane
Wilmslow
Cheshire
SK9 2LH
Secretary NameMrs Clare Cooper
NationalityBritish
StatusResigned
Appointed19 May 1999(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressPeartree Cottage
34 Hough Lane
Wilmslow
Cheshire
SK9 2LH
Director NameMrs Clare Cooper
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(5 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeartree Cottage
34 Hough Lane
Wilmslow
Cheshire
SK9 2LH
Secretary NameMr Brian Desmond Wake
NationalityBritish
StatusResigned
Appointed01 September 2004(5 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 November 2006)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressYord Cottage
Ffrwd Cefn Y Bedd
Wrexham
LL12 9TG
Wales
Director NameMr Philip Royden Topping
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(6 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 17 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Main Street
Halton Village
Runcorn
Cheshire
WA7 2AN
Director NameDuncan Stuart Walker
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(8 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 15 February 2008)
RoleAccountant
Correspondence Address61a London Road
Alderley Edge
Cheshire
SK9 7DY
Director NameMr David Michael Shalom
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2008(9 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Valley Road
Cheadle
Cheshire
SK8 1HY
Director NameMr Martin Barry Hyman
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(11 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A2 Brooke Court
Handforth Dean
Wilmslow
Cheshire
SK9 3ND
Director NameMr Simon Timothy Christopher Webber
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2011(12 years, 1 month after company formation)
Appointment Duration4 weeks, 1 day (resigned 16 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address169 Hurdsfield Road
Macclesfield
Cheshire
SK10 2QX
Director NameMr Mark Dugdale
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2011(12 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 23 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A2 Brooke Court
Handforth Dean
Wilmslow
Cheshire
SK9 3ND
Secretary NameMr Simon Webber
StatusResigned
Appointed17 June 2011(12 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 28 November 2012)
RoleCompany Director
Correspondence Address169 Hurdsfield Road
Macclesfield
Cheshire
SK10 2QX
Director NameMr Peter Brian Leech
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2011(12 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 23 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A2 Brooke Court
Handforth Dean
Wilmslow
Cheshire
SK9 3ND
Director NameJohn Shepherd
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2012(13 years, 6 months after company formation)
Appointment Duration1 month (resigned 03 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A2 Brooke Court
Handforth Dean
Wilmslow
Cheshire
SK9 3ND
Director NameSteven Chambers
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2012(13 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A2 Brooke Court
Handforth Dean
Wilmslow
Cheshire
SK9 3ND
Director NameMrs Joanne Darbyshire
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2014(15 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 July 2018)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A2 Brooke Court
Handforth Dean
Wilmslow
Cheshire
SK9 3ND
Director NameMr Paul Ernest Howard Wilson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2016(17 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 July 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A2 Brooke Court
Handforth Dean
Wilmslow
Cheshire
SK9 3ND
Director NameMr Steven Townsley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(20 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A2 Brooke Court
Handforth Dean
Wilmslow
Cheshire
SK9 3ND
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteavalonfuneralplans.com
Telephone0800 0149112
Telephone regionFreephone

Location

Registered AddressUnit A2 Brooke Court
Handforth Dean
Wilmslow
Cheshire
SK9 3ND
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

6k at £1Nirvana Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,974,690
Gross Profit£1,924,533
Net Worth£1,054,378
Cash£1,566,737
Current Liabilities£1,617,087

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Charges

24 May 2018Delivered on: 29 May 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
29 November 2012Delivered on: 13 December 2012
Persons entitled: Ross Finegan and Michael Cooper

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details.
Outstanding
6 October 2009Delivered on: 14 October 2009
Satisfied on: 8 January 2013
Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

14 June 2023Current accounting period extended from 30 June 2023 to 30 September 2023 (1 page)
2 June 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
8 April 2023Full accounts made up to 30 June 2022 (32 pages)
5 January 2023Termination of appointment of Colette Marie Porter as a director on 31 December 2022 (1 page)
2 August 2022Full accounts made up to 30 June 2021 (29 pages)
9 June 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
18 February 2022Appointment of Mr Jonathan Paul Simpson as a director on 4 January 2022 (2 pages)
23 June 2021Full accounts made up to 30 June 2020 (28 pages)
16 June 2021Termination of appointment of Steven Townsley as a director on 3 June 2021 (1 page)
14 June 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
4 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
26 March 2020Full accounts made up to 30 June 2019 (27 pages)
21 November 2019Appointment of Mr Steven Townsley as a director on 1 November 2019 (2 pages)
28 October 2019Termination of appointment of Peter Brian Leech as a director on 23 October 2019 (1 page)
28 October 2019Termination of appointment of Mark Dugdale as a director on 23 October 2019 (1 page)
15 August 2019Appointment of Mrs Colette Marie Porter as a director on 26 July 2019 (2 pages)
11 June 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
10 May 2019Appointment of Ms Susan Janet Stevenson as a director on 1 May 2019 (2 pages)
2 April 2019Full accounts made up to 30 June 2018 (28 pages)
5 October 2018Termination of appointment of Paul Ernest Howard Wilson as a director on 20 July 2018 (1 page)
2 August 2018Termination of appointment of Joanne Darbyshire as a director on 31 July 2018 (1 page)
11 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
9 June 2018Compulsory strike-off action has been discontinued (1 page)
6 June 2018Full accounts made up to 30 June 2017 (30 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
29 May 2018Registration of charge 037739230003, created on 24 May 2018 (57 pages)
7 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
12 April 2017Full accounts made up to 30 June 2016 (28 pages)
12 April 2017Full accounts made up to 30 June 2016 (28 pages)
23 November 2016Appointment of Mr Paul Ernest Howard Wilson as a director on 15 November 2016 (2 pages)
23 November 2016Appointment of Mr Paul Ernest Howard Wilson as a director on 15 November 2016 (2 pages)
6 July 2016Register(s) moved to registered inspection location Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
6 July 2016Register inspection address has been changed to Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
6 July 2016Register(s) moved to registered inspection location Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
6 July 2016Register inspection address has been changed to Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
16 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 6,002
(4 pages)
16 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 6,002
(4 pages)
13 June 2016Director's details changed for Mr Mark Dugdale on 19 May 2016 (2 pages)
13 June 2016Director's details changed for Mr Mark Dugdale on 19 May 2016 (2 pages)
10 March 2016Termination of appointment of Steven Chambers as a director on 22 February 2016 (1 page)
10 March 2016Termination of appointment of Steven Chambers as a director on 22 February 2016 (1 page)
8 January 2016Full accounts made up to 30 June 2015 (23 pages)
8 January 2016Full accounts made up to 30 June 2015 (23 pages)
4 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 6,002
(5 pages)
4 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 6,002
(5 pages)
15 April 2015Full accounts made up to 30 June 2014 (19 pages)
15 April 2015Full accounts made up to 30 June 2014 (19 pages)
4 July 2014Appointment of Mrs Joanne Darbyshire as a director (2 pages)
4 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 6,002
(5 pages)
4 July 2014Appointment of Mrs Joanne Darbyshire as a director (2 pages)
4 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 6,002
(5 pages)
7 April 2014Full accounts made up to 30 June 2013 (19 pages)
7 April 2014Full accounts made up to 30 June 2013 (19 pages)
4 July 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
28 June 2013Full accounts made up to 30 June 2012 (19 pages)
28 June 2013Full accounts made up to 30 June 2012 (19 pages)
18 June 2013Auditor's resignation (2 pages)
18 June 2013Auditor's resignation (2 pages)
7 May 2013Auditor's resignation (2 pages)
7 May 2013Auditor's resignation (2 pages)
22 January 2013Appointment of John Shepherd as a director (3 pages)
22 January 2013Termination of appointment of John Shepherd as a director (2 pages)
22 January 2013Termination of appointment of Simon Webber as a secretary (3 pages)
22 January 2013Appointment of Steven Chambers as a director (3 pages)
22 January 2013Appointment of Steven Chambers as a director (3 pages)
22 January 2013Termination of appointment of John Shepherd as a director (2 pages)
22 January 2013Appointment of John Shepherd as a director (3 pages)
22 January 2013Termination of appointment of Simon Webber as a secretary (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (8 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (8 pages)
13 December 2012Particulars of a mortgage or charge / charge no: 2
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
13 December 2012Particulars of a mortgage or charge / charge no: 2
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
12 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
12 December 2012Statement of company's objects (2 pages)
12 December 2012Statement of company's objects (2 pages)
12 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
3 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
29 March 2012Termination of appointment of Michael Cooper as a director (1 page)
29 March 2012Appointment of Mr Jason Peter Gardner as a director (2 pages)
29 March 2012Full accounts made up to 30 June 2011 (19 pages)
29 March 2012Appointment of Mr Jason Peter Gardner as a director (2 pages)
29 March 2012Full accounts made up to 30 June 2011 (19 pages)
29 March 2012Termination of appointment of Michael Cooper as a director (1 page)
16 September 2011Termination of appointment of Simon Webber as a director (1 page)
16 September 2011Termination of appointment of Simon Webber as a director (1 page)
9 September 2011Appointment of Mr Peter Brian Leech as a director (2 pages)
9 September 2011Appointment of Mr Peter Brian Leech as a director (2 pages)
12 August 2011Auditor's resignation (1 page)
12 August 2011Auditor's resignation (1 page)
13 July 2011Termination of appointment of Clare Cooper as a secretary (1 page)
13 July 2011Appointment of Mr Simon Timothy Christopher Webber as a director (2 pages)
13 July 2011Appointment of Mr Simon Webber as a secretary (2 pages)
13 July 2011Termination of appointment of Clare Cooper as a secretary (1 page)
13 July 2011Appointment of Mr Mark Dugdale as a director (2 pages)
13 July 2011Appointment of Mr Simon Webber as a secretary (2 pages)
13 July 2011Appointment of Mr Simon Timothy Christopher Webber as a director (2 pages)
13 July 2011Appointment of Mr Mark Dugdale as a director (2 pages)
22 June 2011Director's details changed for Michael Cooper on 1 December 2010 (2 pages)
22 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
22 June 2011Director's details changed for Michael Cooper on 1 December 2010 (2 pages)
22 June 2011Director's details changed for Michael Cooper on 1 December 2010 (2 pages)
22 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
10 March 2011Termination of appointment of Clare Cooper as a director (1 page)
10 March 2011Termination of appointment of Clare Cooper as a director (1 page)
28 February 2011Termination of appointment of Martin Hyman as a director (2 pages)
28 February 2011Termination of appointment of Martin Hyman as a director (2 pages)
19 January 2011Appointment of Mr Martin Barry Hyman as a director (2 pages)
19 January 2011Accounts for a small company made up to 30 June 2010 (7 pages)
19 January 2011Appointment of Mr Martin Barry Hyman as a director (2 pages)
19 January 2011Accounts for a small company made up to 30 June 2010 (7 pages)
14 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Clare Cooper on 19 May 2010 (2 pages)
14 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Clare Cooper on 19 May 2010 (2 pages)
23 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
23 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
5 January 2010Termination of appointment of David Shalom as a director (1 page)
5 January 2010Termination of appointment of David Shalom as a director (1 page)
14 October 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
14 October 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
17 June 2009Registered office changed on 17/06/2009 from edge house 34 hough lane wilmslow cheshire SK9 2LH (1 page)
17 June 2009Registered office changed on 17/06/2009 from edge house 34 hough lane wilmslow cheshire SK9 2LH (1 page)
10 June 2009Return made up to 19/05/09; full list of members (4 pages)
10 June 2009Return made up to 19/05/09; full list of members (4 pages)
5 March 2009Full accounts made up to 30 June 2008 (19 pages)
5 March 2009Full accounts made up to 30 June 2008 (19 pages)
27 November 2008Director appointed david michael shalom (2 pages)
27 November 2008Director appointed david michael shalom (2 pages)
27 August 2008Return made up to 19/05/08; full list of members (3 pages)
27 August 2008Appointment terminated director duncan walker (1 page)
27 August 2008Appointment terminated director duncan walker (1 page)
27 August 2008Return made up to 19/05/08; full list of members (3 pages)
30 April 2008Secretary appointed clare cooper (1 page)
30 April 2008Secretary appointed clare cooper (1 page)
24 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
24 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
21 November 2007Director resigned (1 page)
21 November 2007New director appointed (2 pages)
21 November 2007Director resigned (1 page)
21 November 2007New director appointed (2 pages)
22 June 2007Return made up to 19/05/07; full list of members (3 pages)
22 June 2007Return made up to 19/05/07; full list of members (3 pages)
11 January 2007Accounts for a small company made up to 30 June 2006 (7 pages)
11 January 2007Accounts for a small company made up to 30 June 2006 (7 pages)
16 November 2006Secretary resigned (1 page)
16 November 2006Secretary resigned (1 page)
26 May 2006Return made up to 19/05/06; full list of members (7 pages)
26 May 2006Return made up to 19/05/06; full list of members (7 pages)
21 November 2005Accounts for a small company made up to 30 June 2005 (8 pages)
21 November 2005Accounts for a small company made up to 30 June 2005 (8 pages)
19 September 2005New director appointed (1 page)
19 September 2005New director appointed (1 page)
21 June 2005Return made up to 19/05/05; full list of members (7 pages)
21 June 2005Return made up to 19/05/05; full list of members (7 pages)
20 June 2005New director appointed (2 pages)
20 June 2005Secretary resigned (1 page)
20 June 2005New director appointed (2 pages)
20 June 2005Secretary resigned (1 page)
29 March 2005Accounts for a small company made up to 30 June 2004 (6 pages)
29 March 2005Accounts for a small company made up to 30 June 2004 (6 pages)
17 September 2004New secretary appointed (4 pages)
17 September 2004New secretary appointed (4 pages)
10 May 2004Return made up to 19/05/04; full list of members (6 pages)
10 May 2004Return made up to 19/05/04; full list of members (6 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
16 September 2003Return made up to 19/05/03; full list of members (6 pages)
16 September 2003Ad 01/06/02--------- £ si 6000@1=6000 £ ic 2/6002 (2 pages)
16 September 2003Return made up to 19/05/03; full list of members (6 pages)
16 September 2003Ad 01/06/02--------- £ si 6000@1=6000 £ ic 2/6002 (2 pages)
5 March 2003Accounts for a small company made up to 30 June 2002 (7 pages)
5 March 2003Accounts for a small company made up to 30 June 2002 (7 pages)
5 August 2002Company name changed avalon (gibraltar) LIMITED\certificate issued on 05/08/02 (2 pages)
5 August 2002Company name changed avalon (gibraltar) LIMITED\certificate issued on 05/08/02 (2 pages)
8 July 2002Auditor's resignation (1 page)
8 July 2002Auditor's resignation (1 page)
12 June 2002Return made up to 19/05/02; full list of members
  • 363(287) ‐ Registered office changed on 12/06/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 2002Return made up to 19/05/02; full list of members
  • 363(287) ‐ Registered office changed on 12/06/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
25 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
14 September 2001Accounts for a small company made up to 30 June 2000 (6 pages)
14 September 2001Accounts for a small company made up to 30 June 2000 (6 pages)
12 June 2001Return made up to 19/05/01; full list of members (6 pages)
12 June 2001Return made up to 19/05/01; full list of members (6 pages)
27 December 2000Registered office changed on 27/12/00 from: portland buildings, 127/129 portland street, manchester M1 4PZ (1 page)
27 December 2000Registered office changed on 27/12/00 from: portland buildings, 127/129 portland street, manchester M1 4PZ (1 page)
24 July 2000Return made up to 19/05/00; full list of members (6 pages)
24 July 2000Return made up to 19/05/00; full list of members (6 pages)
1 June 1999New director appointed (2 pages)
1 June 1999Director resigned (1 page)
1 June 1999New director appointed (2 pages)
1 June 1999Secretary resigned (1 page)
1 June 1999Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
1 June 1999Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
1 June 1999New secretary appointed (2 pages)
1 June 1999New secretary appointed (2 pages)
1 June 1999Secretary resigned (1 page)
1 June 1999Director resigned (1 page)
19 May 1999Incorporation (17 pages)
19 May 1999Incorporation (17 pages)