Company NameAvondale Aggregates Limited
Company StatusDissolved
Company Number03821366
CategoryPrivate Limited Company
Incorporation Date3 August 1999(24 years, 9 months ago)
Dissolution Date26 April 2005 (19 years ago)

Business Activity

Section BMining and Quarrying
SIC 1422Mining of clays and kaolin
SIC 08120Operation of gravel and sand pits; mining of clays and kaolin
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NameDerek Cooper
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1999(same day as company formation)
RoleDirector-Commercial
Country of ResidenceUnited Kingdom
Correspondence AddressFernside
Frog Lane
Pickmere
Cheshire
WA16 0LJ
Director NameJohn Michael Holt
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1999(same day as company formation)
RoleDirector-Commercial
Country of ResidenceUnited Kingdom
Correspondence AddressRushgreen Farm Bucklow Gardens
Rushgreen Road
Lymm
Cheshire
WA13 9RN
Secretary NameMiss Jean Marie Boettcher
NationalityBritish
StatusClosed
Appointed02 November 2001(2 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 26 April 2005)
RoleCompany Director
Correspondence Address7 Hesketh Road
Sale
Cheshire
M33 5AA
Secretary NameAdrienne Gorton
NationalityBritish
StatusResigned
Appointed03 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address18 Haven Street
Salford
Gtr Manchester
M6 5QR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address78b King Street
Knutsford
Cheshire
WA16 6ED
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Financials

Year2014
Turnover£1,043,727
Gross Profit£927,312
Net Worth-£126,902
Cash£100
Current Liabilities£223,545

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
25 November 2004Application for striking-off (1 page)
25 August 2004Return made up to 03/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 August 2003Return made up to 03/08/03; full list of members (7 pages)
26 July 2003Registered office changed on 26/07/03 from: 2 swinton square knutsford cheshire WA16 6HH (1 page)
2 January 2003Full accounts made up to 31 March 2002 (12 pages)
8 November 2002Director's particulars changed (1 page)
14 December 2001Secretary resigned (1 page)
3 December 2001New secretary appointed (2 pages)
12 September 2001Accounting reference date extended from 30/12/01 to 31/03/02 (1 page)
10 August 2001Return made up to 03/08/01; full list of members (6 pages)
29 May 2001Full accounts made up to 30 December 2000 (11 pages)
25 August 2000Return made up to 03/08/00; full list of members (6 pages)
25 August 2000Accounting reference date extended from 31/08/00 to 30/12/00 (1 page)
2 December 1999Particulars of mortgage/charge (3 pages)
2 December 1999Director's particulars changed (1 page)
5 August 1999Secretary resigned (1 page)
3 August 1999Incorporation (17 pages)