AVONSOFT WATER TREATMENT LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 4QZ

Company number 01380077
Status Liquidation
Incorporation Date 24 July 1978
Company Type Private Limited Company
Address HARBOURSIDE HOUSE, 4-5 THE GROVE, BRISTOL, BS1 4QZ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Liquidators' statement of receipts and payments to 18 February 2017; Registered office address changed from Units 15-16, Westfield Trading Estate Midsomer Norton Bath Avon BA3 4BS to Harbourside House 4-5 the Grove Bristol BS1 4QZ on 3 March 2016; Statement of affairs with form 4.19. The most likely internet sites of AVONSOFT WATER TREATMENT LIMITED are www.avonsoftwatertreatment.co.uk, and www.avonsoft-water-treatment.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and three months. Avonsoft Water Treatment Limited is a Private Limited Company. The company registration number is 01380077. Avonsoft Water Treatment Limited has been working since 24 July 1978. The present status of the company is Liquidation. The registered address of Avonsoft Water Treatment Limited is Harbourside House 4 5 The Grove Bristol Bs1 4qz. . JONES, Anthony John is a Secretary of the company. JONES, Anthony John is a Director of the company. JONES, Helen Joanne is a Director of the company. Secretary BRUCE, Morven Ruth has been resigned. Secretary JEFFERIES, Ronald Albert has been resigned. Secretary LARGE, Pauline Penrose has been resigned. Director JEFFERIES, Ronald Albert has been resigned. Director JONES, Lee Simon has been resigned. Director LARGE, Allan Norman Judd has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
JONES, Anthony John
Appointed Date: 31 October 2000

Director
JONES, Anthony John
Appointed Date: 23 April 1992
83 years old

Director
JONES, Helen Joanne
Appointed Date: 30 August 2002
53 years old

Resigned Directors

Secretary
BRUCE, Morven Ruth
Resigned: 31 October 2000
Appointed Date: 23 April 1992

Secretary
JEFFERIES, Ronald Albert
Resigned: 10 December 1991

Secretary
LARGE, Pauline Penrose
Resigned: 13 April 1992
Appointed Date: 10 December 1991

Director
JEFFERIES, Ronald Albert
Resigned: 10 December 1991
100 years old

Director
JONES, Lee Simon
Resigned: 30 August 2002
Appointed Date: 04 April 1992
50 years old

Director
LARGE, Allan Norman Judd
Resigned: 04 April 1992
84 years old

AVONSOFT WATER TREATMENT LIMITED Events

13 Apr 2017
Liquidators' statement of receipts and payments to 18 February 2017
03 Mar 2016
Registered office address changed from Units 15-16, Westfield Trading Estate Midsomer Norton Bath Avon BA3 4BS to Harbourside House 4-5 the Grove Bristol BS1 4QZ on 3 March 2016
02 Mar 2016
Statement of affairs with form 4.19
02 Mar 2016
Appointment of a voluntary liquidator
02 Mar 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-19
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-19
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-19
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-19

...
... and 77 more events
27 Apr 1987
Full accounts made up to 30 April 1986

17 Jun 1986
Full accounts made up to 30 April 1985

17 Jun 1986
Return made up to 21/11/85; full list of members

08 May 1986
Registered office changed on 08/05/86 from: 25 market place warminster wiltshire BA12 9BB

24 Jul 1978
Certificate of incorporation