Background WavePink WaveYellow Wave

AVONSIDE PLUMBING & HEATING (NORTH EAST) LTD (01902681)

AVONSIDE PLUMBING & HEATING (NORTH EAST) LTD (01902681) is an active UK company. incorporated on 4 April 1985. with registered office in Exeter. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (4533). AVONSIDE PLUMBING & HEATING (NORTH EAST) LTD has been registered for 40 years.

Company Number
01902681
Status
active
Type
ltd
Incorporated
4 April 1985
Age
40 years
Address
Rok Centre Guardian Road, Exeter, EX1 3PD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (4533)
SIC Codes
4533

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVONSIDE PLUMBING & HEATING (NORTH EAST) LTD

AVONSIDE PLUMBING & HEATING (NORTH EAST) LTD is an active company incorporated on 4 April 1985 with the registered office located in Exeter. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (4533). AVONSIDE PLUMBING & HEATING (NORTH EAST) LTD was registered 40 years ago.(SIC: 4533)

Status

active

Active since 40 years ago

Company No

01902681

LTD Company

Age

40 Years

Incorporated 4 April 1985

Size

N/A

Accounts

ARD: 31/12

Overdue

14 years overdue

Last Filed

Made up to 31 December 2009 (16 years ago)
Submitted on 28 October 2010 (15 years ago)
Period: 1 January 2009 - 31 December 2009(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2011
Period: 1 January 2010 - 31 December 2010

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 14 November 2016
For period ending 31 October 2016

Previous Company Names

KINGSTON WALKER (PLUMBING & HEATING) TEESIDE LIMITED
From: 4 April 1985To: 7 April 2000
Contact
Address

Rok Centre Guardian Road Exeter Business Park Exeter, EX1 3PD,

Timeline

10 key events • 1985 - 2011

Funding Officers Ownership
Company Founded
Apr 85
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Jan 11
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

0 Active
22 Resigned

AL-KORDI, Sandra Joan

Resigned
Rok Centre Guardian Road, ExeterEX1 3PD
Secretary
Appointed 31 Dec 2009
Resigned 22 Nov 2010

BATTY, Stephen Michael

Resigned
46 Nornabell Drive, BeverleyHU17 9GJ
Secretary
Appointed 28 Mar 1997
Resigned 28 Sept 2007

GREEN, David William

Resigned
22 Hornchurch Drive, ChorleyPR7 2RJ
Secretary
Appointed 01 Oct 1994
Resigned 28 Mar 1997

REDSHAW, John Grant

Resigned
34 Redland Drive, HullHU10 7UZ
Secretary
Appointed N/A
Resigned 01 Oct 1994

TURNBULL, Julian Patrick

Resigned
The Knoll, ExeterEX5 2ES
Secretary
Appointed 28 Sept 2007
Resigned 31 Dec 2009

BALL, John Alexander

Resigned
8 Weaver Place, GlasgowG75 8SH
Born August 1951
Director
Appointed 01 Mar 1996
Resigned 31 Dec 2009

BATTY, Stephen Michael

Resigned
46 Nornabell Drive, BeverleyHU17 9GJ
Born March 1953
Director
Appointed 01 Nov 1998
Resigned 31 Dec 2009

BRIDGEWATER, Stephen

Resigned
69 Caistor Drive, HartlepoolTS25 2QR
Born April 1963
Director
Appointed 01 Apr 2004
Resigned 31 Dec 2009

DICKINSON, Ronald William

Resigned
57 Redland Drive, KirkellaHU10 7UX
Born September 1956
Director
Appointed 01 Mar 1996
Resigned 31 Dec 2008

HUMBLE, Alan

Resigned
10 Fordham Road, DurhamDH1 5LW
Born April 1976
Director
Appointed 01 Apr 2007
Resigned 31 Dec 2009

MARTIN, Ashley Graham

Resigned
Spencers Farm, CheshamHP5 3RP
Born June 1958
Director
Appointed 10 Mar 2009
Resigned 31 Dec 2009

MONEY, John Richard Lewis

Resigned
2 Hillside Court, DurhamDL17 0FB
Born February 1948
Director
Appointed 02 Jan 2001
Resigned 24 Jun 2002

MURRAY, Stephen

Resigned
Went View, WentbridgeWF8 3JP
Born October 1956
Director
Appointed 01 Apr 2001
Resigned 05 Apr 2003

NIXON, David

Resigned
19 Rossetti Way, BillinghamTS23 3GG
Born July 1971
Director
Appointed 02 Jan 2001
Resigned 24 Jun 2002

PRIESTLEY, Michael

Resigned
4 Aycliffe Gates, Aycliffe VillageDL5 6GT
Born September 1965
Director
Appointed 01 Jul 1997
Resigned 24 Jun 2002

REDSHAW, John Grant

Resigned
34 Redland Drive, HullHU10 7UZ
Born September 1949
Director
Appointed N/A
Resigned 01 Mar 1996

SELLERS, Paul

Resigned
17 Meadow Rise, GatesheadNE9 6GB
Born June 1969
Director
Appointed 01 Apr 2004
Resigned 31 Dec 2009

SLATER, Richard Craig Alan

Resigned
Timbers The Spinney, MarfordLL12 8TG
Born June 1963
Director
Appointed 01 Mar 1996
Resigned 31 Mar 2001

SNOOK, Garvis David

Resigned
Sloane Gardens, LondonSW1W 8EB
Born September 1952
Director
Appointed 10 Mar 2009
Resigned 31 Dec 2009

TURNBULL, Julian Patrick

Resigned
Rok Centre Guardian Road, ExeterEX1 3PD
Born January 1951
Director
Appointed 31 Dec 2009
Resigned 07 Jan 2011

WALKER, Malcolm Charles

Resigned
Harland House, CottinghamHU16
Born May 1948
Director
Appointed N/A
Resigned 13 Dec 1995

WILCOX, Robert Andrew

Resigned
24 Newquay Close, HartlepoolTS26 0XG
Born July 1963
Director
Appointed 01 Apr 2004
Resigned 04 Nov 2005
Fundings
Financials
Latest Activities

Filing History

147

Restoration Order Of Court
17 September 2025
AC92AC92
Gazette Dissolved Compulsory
17 January 2012
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
4 October 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Termination Secretary Company With Name
23 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Accounts With Accounts Type Full
28 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
11 February 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
6 October 2009
MG01MG01
Legacy
7 April 2009
403aParticulars of Charge Subject to s859A
Legacy
7 April 2009
403aParticulars of Charge Subject to s859A
Legacy
24 March 2009
395Particulars of Mortgage or Charge
Resolution
19 March 2009
RESOLUTIONSResolutions
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
395Particulars of Mortgage or Charge
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
5 November 2008
363aAnnual Return
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
287Change of Registered Office
Accounts With Accounts Type Small
24 May 2007
AAAnnual Accounts
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
21 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 2006
AAAnnual Accounts
Resolution
7 March 2006
RESOLUTIONSResolutions
Resolution
7 March 2006
RESOLUTIONSResolutions
Resolution
7 March 2006
RESOLUTIONSResolutions
Legacy
7 March 2006
155(6)a155(6)a
Legacy
2 March 2006
403aParticulars of Charge Subject to s859A
Legacy
1 March 2006
395Particulars of Mortgage or Charge
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
21 November 2005
363sAnnual Return (shuttle)
Legacy
21 November 2005
363(288)363(288)
Legacy
21 November 2005
363(287)363(287)
Accounts With Accounts Type Small
27 June 2005
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 May 2004
AAAnnual Accounts
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
26 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 2003
AAAnnual Accounts
Legacy
29 August 2003
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
27 August 2003
AUDAUD
Resolution
26 August 2003
RESOLUTIONSResolutions
Resolution
26 August 2003
RESOLUTIONSResolutions
Legacy
26 August 2003
155(6)a155(6)a
Legacy
22 August 2003
287Change of Registered Office
Legacy
21 August 2003
395Particulars of Mortgage or Charge
Legacy
19 August 2003
395Particulars of Mortgage or Charge
Legacy
16 April 2003
288bResignation of Director or Secretary
Legacy
13 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
12 September 2002
403aParticulars of Charge Subject to s859A
Legacy
12 September 2002
403aParticulars of Charge Subject to s859A
Miscellaneous
9 July 2002
MISCMISC
Miscellaneous
9 July 2002
MISCMISC
Legacy
5 July 2002
288bResignation of Director or Secretary
Legacy
5 July 2002
288bResignation of Director or Secretary
Legacy
5 July 2002
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
19 November 2001
AAMDAAMD
Legacy
9 November 2001
363sAnnual Return (shuttle)
Legacy
9 November 2001
363(288)363(288)
Accounts With Accounts Type Full
14 August 2001
AAAnnual Accounts
Legacy
24 April 2001
288bResignation of Director or Secretary
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
288aAppointment of Director or Secretary
Legacy
28 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 2000
AAAnnual Accounts
Certificate Change Of Name Company
6 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 November 1999
363sAnnual Return (shuttle)
Resolution
16 August 1999
RESOLUTIONSResolutions
Resolution
16 August 1999
RESOLUTIONSResolutions
Legacy
16 August 1999
155(6)a155(6)a
Legacy
11 August 1999
395Particulars of Mortgage or Charge
Legacy
11 August 1999
395Particulars of Mortgage or Charge
Legacy
11 August 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 July 1999
AAAnnual Accounts
Legacy
24 February 1999
363sAnnual Return (shuttle)
Legacy
13 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 October 1998
AAAnnual Accounts
Legacy
17 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1997
AAAnnual Accounts
Legacy
9 September 1997
288bResignation of Director or Secretary
Legacy
9 September 1997
288aAppointment of Director or Secretary
Legacy
9 September 1997
288aAppointment of Director or Secretary
Resolution
25 January 1997
RESOLUTIONSResolutions
Legacy
23 December 1996
363sAnnual Return (shuttle)
Legacy
21 July 1996
288288
Legacy
21 July 1996
288288
Legacy
21 July 1996
288288
Legacy
21 July 1996
288288
Auditors Resignation Company
11 July 1996
AUDAUD
Accounts With Accounts Type Full
26 June 1996
AAAnnual Accounts
Legacy
11 March 1996
288288
Legacy
16 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 December 1994
363sAnnual Return (shuttle)
Legacy
6 December 1994
363(288)363(288)
Legacy
21 October 1994
288288
Legacy
26 September 1994
287Change of Registered Office
Accounts With Accounts Type Small
12 June 1994
AAAnnual Accounts
Legacy
19 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 1993
AAAnnual Accounts
Legacy
11 February 1993
363sAnnual Return (shuttle)
Legacy
15 May 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
25 March 1992
AAAnnual Accounts
Legacy
17 March 1992
363b363b
Legacy
17 October 1991
363aAnnual Return
Accounts With Accounts Type Small
4 October 1991
AAAnnual Accounts
Accounts With Accounts Type Small
21 November 1990
AAAnnual Accounts
Legacy
12 November 1990
363363
Accounts With Accounts Type Small
26 March 1990
AAAnnual Accounts
Legacy
26 March 1990
363363
Legacy
19 December 1989
225(1)225(1)
Legacy
2 September 1989
403aParticulars of Charge Subject to s859A
Legacy
2 September 1989
403aParticulars of Charge Subject to s859A
Legacy
3 May 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 April 1989
AAAnnual Accounts
Legacy
27 January 1989
363363
Legacy
25 July 1988
288288
Accounts With Accounts Type Small
7 March 1988
AAAnnual Accounts
Legacy
7 March 1988
363363
Legacy
7 January 1988
288288
Accounts With Accounts Type Full
5 January 1988
AAAnnual Accounts
Legacy
6 October 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 November 1986
363363
Legacy
13 October 1986
395Particulars of Mortgage or Charge
Incorporation Company
4 April 1985
NEWINCIncorporation