About

Registered Number: 03167944
Date of Incorporation: 05/03/1996 (29 years and 1 month ago)
Company Status: Liquidation
Registered Address: C/O The Offices Of Silke & Co Limited 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR

 

Having been setup in 1996, Above Average Enterprises Ltd have registered office in Doncaster, it's status in the Companies House registry is set to "Liquidation". We don't currently know the number of employees at the business. There are 3 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWKINS, Susan Gillian 15 April 1996 07 December 2007 1
WALLACE, Ian Alexander 07 December 2007 25 September 2009 1
Secretary Name Appointed Resigned Total Appointments
GRAY, Gillian Dorothy 15 April 1996 07 December 2007 1

Filing History

Document Type Date
AD01 - Change of registered office address 14 September 2017
RESOLUTIONS - N/A 12 September 2017
LIQ02 - N/A 12 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 12 September 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH03 - Change of particulars for secretary 10 February 2010
TM01 - Termination of appointment of director 08 October 2009
AA - Annual Accounts 14 August 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 04 April 2008
225 - Change of Accounting Reference Date 18 February 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 January 2008
395 - Particulars of a mortgage or charge 22 December 2007
395 - Particulars of a mortgage or charge 22 December 2007
RESOLUTIONS - N/A 19 December 2007
288b - Notice of resignation of directors or secretaries 13 December 2007
288b - Notice of resignation of directors or secretaries 13 December 2007
288b - Notice of resignation of directors or secretaries 13 December 2007
288a - Notice of appointment of directors or secretaries 13 December 2007
288a - Notice of appointment of directors or secretaries 13 December 2007
287 - Change in situation or address of Registered Office 13 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2007
288a - Notice of appointment of directors or secretaries 06 December 2007
287 - Change in situation or address of Registered Office 11 September 2007
287 - Change in situation or address of Registered Office 07 September 2007
AA - Annual Accounts 20 June 2007
363a - Annual Return 06 March 2007
353 - Register of members 06 March 2007
395 - Particulars of a mortgage or charge 20 January 2007
288c - Notice of change of directors or secretaries or in their particulars 22 December 2006
287 - Change in situation or address of Registered Office 22 December 2006
225 - Change of Accounting Reference Date 22 December 2006
AA - Annual Accounts 20 June 2006
363a - Annual Return 11 April 2006
AA - Annual Accounts 19 August 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 07 April 2004
363s - Annual Return 17 March 2004
363s - Annual Return 05 April 2003
AA - Annual Accounts 04 April 2003
AA - Annual Accounts 29 July 2002
287 - Change in situation or address of Registered Office 29 July 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 03 April 2001
363s - Annual Return 28 March 2001
225 - Change of Accounting Reference Date 22 March 2001
AA - Annual Accounts 19 March 2001
363s - Annual Return 10 March 2000
288c - Notice of change of directors or secretaries or in their particulars 10 March 2000
AA - Annual Accounts 11 January 2000
RESOLUTIONS - N/A 04 January 2000
225 - Change of Accounting Reference Date 04 January 2000
123 - Notice of increase in nominal capital 04 January 2000
363s - Annual Return 29 March 1999
287 - Change in situation or address of Registered Office 06 November 1998
AA - Annual Accounts 06 November 1998
AA - Annual Accounts 15 May 1998
363s - Annual Return 30 March 1998
287 - Change in situation or address of Registered Office 20 February 1998
225 - Change of Accounting Reference Date 19 November 1997
287 - Change in situation or address of Registered Office 30 April 1997
363s - Annual Return 22 April 1997
288 - N/A 30 April 1996
288 - N/A 30 April 1996
RESOLUTIONS - N/A 22 April 1996
MEM/ARTS - N/A 22 April 1996
287 - Change in situation or address of Registered Office 22 April 1996
288 - N/A 22 April 1996
288 - N/A 22 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1996
CERTNM - Change of name certificate 19 April 1996
NEWINC - New incorporation documents 05 March 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 07 December 2007 Outstanding

N/A

Legal charge 07 December 2007 Outstanding

N/A

Debenture 18 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.