About

Registered Number: 03724264
Date of Incorporation: 25/02/1999 (25 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2015 (8 years and 7 months ago)
Registered Address: AVONPARK CARE CENTRE LTD-(IN ADMINISTRATION), 3 Rivergate, Temple Quay, Bristol, BS1 6GD,

 

Avonpark (Ryedale) Ltd was registered on 25 February 1999 and has its registered office in Bristol. We don't know the number of employees at the business. There is one director listed as Avonpark Care Centre Limited for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AVONPARK CARE CENTRE LIMITED 06 September 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 October 2015
GAZ1 - First notification of strike-off action in London Gazette 23 June 2015
2.30B - N/A 26 June 2014
2.24B - N/A 01 May 2014
2.31B - N/A 02 December 2013
2.24B - N/A 28 October 2013
2.24B - N/A 05 June 2013
2.31B - N/A 05 June 2013
2.24B - N/A 19 November 2012
2.31B - N/A 15 November 2012
2.24B - N/A 10 July 2012
F2.18 - N/A 27 February 2012
2.17B - N/A 10 February 2012
2.16B - N/A 08 February 2012
2.12B - N/A 20 December 2011
GAZ1 - First notification of strike-off action in London Gazette 20 September 2011
AR01 - Annual Return 13 May 2011
AD01 - Change of registered office address 13 May 2011
TM02 - Termination of appointment of secretary 02 May 2011
TM01 - Termination of appointment of director 08 March 2011
AR01 - Annual Return 12 April 2010
CH02 - Change of particulars for corporate director 12 April 2010
AP01 - Appointment of director 17 December 2009
AA - Annual Accounts 26 September 2009
363a - Annual Return 25 March 2009
363a - Annual Return 10 March 2008
AA - Annual Accounts 01 December 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 21 March 2007
288a - Notice of appointment of directors or secretaries 13 November 2006
363a - Annual Return 08 March 2006
AA - Annual Accounts 08 November 2005
AUD - Auditor's letter of resignation 07 July 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 11 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2004
395 - Particulars of a mortgage or charge 09 December 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 11 March 2004
395 - Particulars of a mortgage or charge 05 March 2004
AA - Annual Accounts 01 May 2003
363s - Annual Return 25 March 2003
288b - Notice of resignation of directors or secretaries 27 October 2002
288b - Notice of resignation of directors or secretaries 27 October 2002
288a - Notice of appointment of directors or secretaries 19 September 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
RESOLUTIONS - N/A 07 August 2002
RESOLUTIONS - N/A 07 August 2002
RESOLUTIONS - N/A 07 August 2002
287 - Change in situation or address of Registered Office 22 May 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 20 March 2002
288c - Notice of change of directors or secretaries or in their particulars 30 November 2001
AUD - Auditor's letter of resignation 28 September 2001
363s - Annual Return 20 March 2001
AA - Annual Accounts 15 December 2000
363s - Annual Return 01 June 2000
225 - Change of Accounting Reference Date 27 April 2000
288c - Notice of change of directors or secretaries or in their particulars 21 September 1999
288c - Notice of change of directors or secretaries or in their particulars 21 September 1999
287 - Change in situation or address of Registered Office 26 August 1999
CERTNM - Change of name certificate 27 July 1999
288b - Notice of resignation of directors or secretaries 12 May 1999
288a - Notice of appointment of directors or secretaries 12 May 1999
288a - Notice of appointment of directors or secretaries 12 May 1999
288b - Notice of resignation of directors or secretaries 12 May 1999
NEWINC - New incorporation documents 25 February 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 03 December 2004 Outstanding

N/A

Debenture 01 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.