About

Registered Number: 04971793
Date of Incorporation: 20/11/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 04/03/2018 (6 years and 3 months ago)
Registered Address: REDMAN NICHOLS BUTLER, Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire, DN15 9YG

 

Avon Site Trans Ltd was setup in 2003, it's status in the Companies House registry is set to "Dissolved". The current directors of this organisation are listed as Bennett, Catherine, Barker, John Layland, Bennett, Mark, Fisher, Michael John in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, John Layland 03 December 2014 07 December 2016 1
BENNETT, Mark 19 May 2004 03 December 2014 1
FISHER, Michael John 19 May 2004 24 May 2006 1
Secretary Name Appointed Resigned Total Appointments
BENNETT, Catherine 19 May 2004 03 December 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 March 2018
LIQ13 - N/A 04 December 2017
LIQ10 - N/A 04 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 04 December 2017
AD01 - Change of registered office address 23 January 2017
AD01 - Change of registered office address 06 January 2017
4.70 - N/A 06 January 2017
RESOLUTIONS - N/A 03 January 2017
4.70 - N/A 03 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 03 January 2017
TM01 - Termination of appointment of director 09 December 2016
AP01 - Appointment of director 07 December 2016
CS01 - N/A 02 December 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 08 December 2015
AA01 - Change of accounting reference date 30 November 2015
AA - Annual Accounts 14 August 2015
AA01 - Change of accounting reference date 30 April 2015
AAMD - Amended Accounts 31 March 2015
AP01 - Appointment of director 11 December 2014
TM01 - Termination of appointment of director 11 December 2014
AD01 - Change of registered office address 11 December 2014
TM02 - Termination of appointment of secretary 11 December 2014
AA01 - Change of accounting reference date 11 December 2014
MR04 - N/A 04 December 2014
AR01 - Annual Return 22 November 2014
AD01 - Change of registered office address 15 September 2014
AA - Annual Accounts 09 April 2014
CH03 - Change of particulars for secretary 27 November 2013
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 08 May 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 17 April 2008
363a - Annual Return 28 March 2008
363s - Annual Return 13 December 2006
AA - Annual Accounts 07 December 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
363s - Annual Return 16 March 2006
395 - Particulars of a mortgage or charge 08 March 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 19 November 2004
225 - Change of Accounting Reference Date 19 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
288b - Notice of resignation of directors or secretaries 24 June 2004
288b - Notice of resignation of directors or secretaries 24 June 2004
287 - Change in situation or address of Registered Office 24 June 2004
CERTNM - Change of name certificate 16 February 2004
NEWINC - New incorporation documents 20 November 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 02 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.