About

Registered Number: 06113692
Date of Incorporation: 19/02/2007 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (4 years and 6 months ago)
Registered Address: Mexborough Baptist Church & Community Centre, Hollingsworth Close, Mexborough, S64 0PQ,

 

Having been setup in 2007, Avalunch Community Services have registered office in Mexborough, it's status at Companies House is "Dissolved". Bartram, Stewart, France, Joyce Mary, Holmes, David, Lancaster, Denise, Mather, Enid Muriel, Mather, Trevor, Reverend, Winstanley, Mary, Cooper, Eileen, Hughes, Judith Ann, Hughes, Trevor, Midgley, Raymond, Stocks, Janet, Tierney, James Leo, Tierney, Joyce Christine are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTRAM, Stewart 30 July 2015 - 1
FRANCE, Joyce Mary 19 February 2007 - 1
HOLMES, David 16 December 2008 - 1
LANCASTER, Denise 30 April 2014 - 1
MATHER, Enid Muriel 19 February 2007 - 1
MATHER, Trevor, Reverend 19 February 2007 - 1
WINSTANLEY, Mary 16 December 2008 - 1
COOPER, Eileen 19 February 2007 06 December 2011 1
HUGHES, Judith Ann 19 February 2007 05 November 2008 1
HUGHES, Trevor 19 February 2007 05 November 2008 1
MIDGLEY, Raymond 16 December 2008 27 June 2011 1
STOCKS, Janet 04 December 2012 24 November 2015 1
TIERNEY, James Leo 23 November 2010 09 July 2013 1
TIERNEY, Joyce Christine 23 November 2010 09 July 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
AD01 - Change of registered office address 14 August 2020
AD01 - Change of registered office address 13 August 2020
SOAS(A) - Striking-off action suspended (Section 652A) 24 June 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 May 2020
DS01 - Striking off application by a company 19 May 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 16 August 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 07 April 2016
TM01 - Termination of appointment of director 10 December 2015
AA - Annual Accounts 11 September 2015
AP01 - Appointment of director 04 August 2015
AR01 - Annual Return 02 March 2015
AP01 - Appointment of director 02 March 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 25 February 2014
TM01 - Termination of appointment of director 25 February 2014
TM01 - Termination of appointment of director 25 February 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 06 March 2013
AP01 - Appointment of director 06 March 2013
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 12 March 2012
TM01 - Termination of appointment of director 12 March 2012
TM01 - Termination of appointment of director 12 March 2012
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 27 February 2011
AP01 - Appointment of director 27 February 2011
AP01 - Appointment of director 27 February 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 29 December 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 19 March 2009
288c - Notice of change of directors or secretaries or in their particulars 19 March 2009
288c - Notice of change of directors or secretaries or in their particulars 19 March 2009
288c - Notice of change of directors or secretaries or in their particulars 19 March 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
288b - Notice of resignation of directors or secretaries 29 December 2008
288b - Notice of resignation of directors or secretaries 24 December 2008
288a - Notice of appointment of directors or secretaries 24 December 2008
288a - Notice of appointment of directors or secretaries 24 December 2008
AA - Annual Accounts 06 November 2008
225 - Change of Accounting Reference Date 04 July 2008
363a - Annual Return 11 March 2008
287 - Change in situation or address of Registered Office 11 March 2008
NEWINC - New incorporation documents 19 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.