16 AVONDALE ROAD LIMITED
MERSEYSIDE

Hellopages » Merseyside » Sefton » PR9 0ND

Company number 05501061
Status Active
Incorporation Date 6 July 2005
Company Type Private Limited Company
Address 16 AVONDALE ROAD, SOUTHPORT, MERSEYSIDE, PR9 0ND
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 6 July 2016 with updates; Accounts for a dormant company made up to 31 July 2015; Annual return made up to 6 July 2015 with full list of shareholders Statement of capital on 2015-07-30 GBP 3 . The most likely internet sites of 16 AVONDALE ROAD LIMITED are www.16avondaleroad.co.uk, and www.16-avondale-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. 16 Avondale Road Limited is a Private Limited Company. The company registration number is 05501061. 16 Avondale Road Limited has been working since 06 July 2005. The present status of the company is Active. The registered address of 16 Avondale Road Limited is 16 Avondale Road Southport Merseyside Pr9 0nd. . BARKER, Honor Kim is a Secretary of the company. BARKER, Honor Kim is a Director of the company. JONES, Peter Graham is a Director of the company. WARD, Jennifer is a Director of the company. Secretary THWAITES, Kathryn Margaret has been resigned. Nominee Secretary NORTH WEST REGISTRATION SERVICES (1994) LIMITED has been resigned. Director THWAITES, Roger Frank has been resigned. The company operates in "Other accommodation".


16 avondale road Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BARKER, Honor Kim
Appointed Date: 26 June 2007

Director
BARKER, Honor Kim
Appointed Date: 26 June 2007
55 years old

Director
JONES, Peter Graham
Appointed Date: 26 June 2007
73 years old

Director
WARD, Jennifer
Appointed Date: 26 June 2007
76 years old

Resigned Directors

Secretary
THWAITES, Kathryn Margaret
Resigned: 26 June 2007
Appointed Date: 06 July 2005

Nominee Secretary
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Resigned: 06 July 2006
Appointed Date: 06 July 2005

Director
THWAITES, Roger Frank
Resigned: 26 June 2007
Appointed Date: 06 July 2005
82 years old

Persons With Significant Control

Ms Honor Kim Barker
Notified on: 19 July 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Jennifer Ward
Notified on: 19 July 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

16 AVONDALE ROAD LIMITED Events

19 Jul 2016
Confirmation statement made on 6 July 2016 with updates
29 Apr 2016
Accounts for a dormant company made up to 31 July 2015
30 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 3

29 Apr 2015
Accounts for a dormant company made up to 31 July 2014
04 Aug 2014
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 3

...
... and 29 more events
31 Jul 2006
Secretary resigned
31 Jul 2006
Location of debenture register
31 Jul 2006
Location of register of members
31 Jul 2006
Registered office changed on 31/07/06 from: 16 avondale road southport merseyside PR9 0ND
06 Jul 2005
Incorporation