About

Registered Number: 05042397
Date of Incorporation: 12/02/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 19/04/2018 (6 years ago)
Registered Address: Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

 

Based in Sheffield, South Yorkshire, Avc Electronics Ltd was registered on 12 February 2004, it has a status of "Dissolved". We do not know the number of employees at Avc Electronics Ltd. This company has 6 directors listed as Crothers, Mary Elizabeth, Crothers, Mary Elizabeth, Betts, Polly Anne, Crothers, Emma Mary, Crothers, James David, Crothers, James Kenneth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROTHERS, Mary Elizabeth 23 July 2014 - 1
BETTS, Polly Anne 23 July 2014 07 November 2014 1
CROTHERS, Emma Mary 29 July 2014 24 November 2014 1
CROTHERS, James David 23 July 2014 24 November 2014 1
CROTHERS, James Kenneth 12 February 2004 20 July 2014 1
Secretary Name Appointed Resigned Total Appointments
CROTHERS, Mary Elizabeth 12 February 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 April 2018
LIQ14 - N/A 19 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 05 April 2017
4.40 - N/A 05 April 2017
4.68 - Liquidator's statement of receipts and payments 04 April 2017
4.68 - Liquidator's statement of receipts and payments 06 April 2016
F10.2 - N/A 19 March 2015
F10.2 - N/A 18 February 2015
AD01 - Change of registered office address 09 February 2015
RESOLUTIONS - N/A 06 February 2015
4.20 - N/A 06 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 06 February 2015
TM01 - Termination of appointment of director 24 November 2014
TM01 - Termination of appointment of director 24 November 2014
AAMD - Amended Accounts 19 November 2014
TM01 - Termination of appointment of director 14 November 2014
AP01 - Appointment of director 29 July 2014
AP01 - Appointment of director 23 July 2014
AP01 - Appointment of director 23 July 2014
AP01 - Appointment of director 23 July 2014
TM01 - Termination of appointment of director 23 July 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 18 February 2014
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 27 March 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 December 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 December 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 17 February 2011
CH03 - Change of particulars for secretary 17 February 2011
CH01 - Change of particulars for director 17 February 2011
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 28 April 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 14 April 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 30 April 2007
363a - Annual Return 08 March 2007
363a - Annual Return 02 June 2006
353 - Register of members 02 June 2006
AA - Annual Accounts 04 April 2006
225 - Change of Accounting Reference Date 29 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 2005
363s - Annual Return 29 April 2005
288b - Notice of resignation of directors or secretaries 05 March 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
287 - Change in situation or address of Registered Office 05 March 2004
NEWINC - New incorporation documents 12 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.