AVALON LIMITED
HULL

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU14 3JW

Company number 03204366
Status Active
Incorporation Date 28 May 1996
Company Type Private Limited Company
Address 23 SWANLAND HILL, NORTH FERRIBY, HULL, EAST YORKSHIRE, HU14 3JW
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 2 ; Current accounting period extended from 31 March 2016 to 30 June 2016. The most likely internet sites of AVALON LIMITED are www.avalon.co.uk, and www.avalon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Barton-on-Humber Rail Station is 3.5 miles; to Barrow Haven Rail Station is 4.9 miles; to Barnetby Rail Station is 11.1 miles; to Scunthorpe Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Avalon Limited is a Private Limited Company. The company registration number is 03204366. Avalon Limited has been working since 28 May 1996. The present status of the company is Active. The registered address of Avalon Limited is 23 Swanland Hill North Ferriby Hull East Yorkshire Hu14 3jw. The company`s financial liabilities are £38.38k. It is £18.23k against last year. The cash in hand is £47.78k. It is £10.26k against last year. And the total assets are £47.78k, which is £10.26k against last year. MATTHEWS, Graeme Charles Stanley is a Secretary of the company. FEARON-WILSON, Grahame Malcolm is a Director of the company. Secretary ASHMORE, Philip Anthony has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director MATTHEWS, Graeme Charles Stanley has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other accommodation".


avalon Key Finiance

LIABILITIES £38.38k
+90%
CASH £47.78k
+27%
TOTAL ASSETS £47.78k
+27%
All Financial Figures

Current Directors

Secretary
MATTHEWS, Graeme Charles Stanley
Appointed Date: 04 May 1997

Director
FEARON-WILSON, Grahame Malcolm
Appointed Date: 19 August 1996
77 years old

Resigned Directors

Secretary
ASHMORE, Philip Anthony
Resigned: 04 May 1997
Appointed Date: 31 May 1996

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 31 May 1996
Appointed Date: 28 May 1996

Director
MATTHEWS, Graeme Charles Stanley
Resigned: 19 August 1996
Appointed Date: 31 May 1996
62 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 31 May 1996
Appointed Date: 28 May 1996

AVALON LIMITED Events

22 Apr 2017
Total exemption small company accounts made up to 30 June 2016
23 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2

05 Mar 2016
Current accounting period extended from 31 March 2016 to 30 June 2016
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Jul 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2

...
... and 51 more events
06 Jun 1996
Director resigned
06 Jun 1996
Registered office changed on 06/06/96 from: 43 lawrence road hove east sussex BN3 5QE
06 Jun 1996
New secretary appointed
06 Jun 1996
New director appointed
28 May 1996
Incorporation

AVALON LIMITED Charges

4 January 2001
Rent deposit deed
Delivered: 6 January 2001
Status: Outstanding
Persons entitled: Safaza Investments Limited
Description: All the company's right title benefit and interest in and…
20 September 1996
Mortgage debenture
Delivered: 1 October 1996
Status: Outstanding
Persons entitled: Allied Irish Banks PLC(As Security Trustee)
Description: .. fixed and floating charges over the undertaking and all…