Avtar Golden Fry Limited
Private Limited Company
Avtar Golden Fry Limited
4 Eshton
Wynyard
Billingham
Cleveland
TS22 5GG
Company Name | Avtar Golden Fry Limited |
---|
Company Status | Dissolved 2019 |
---|
Company Number | 07476768 |
---|
Incorporation Date | 22 December 2010 |
---|
Dissolution Date | 14 May 2019 (active for 8 years, 4 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 1 |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Other Retail Sale of Food In Specialised Stores |
---|
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Accounts Type Not Available |
---|
Accounts Year End | 30 March |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
Registered Address | 4 Eshton Wynyard Billingham Cleveland TS22 5GG |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Hartlepool |
---|
Region | North East |
---|
County | County Durham |
---|
Built Up Area | Wynyard Village |
---|
Parish | Elwick |
---|
Accounts Year End | 30 March |
---|
Category | Accounts Type Not Available |
---|
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|
Next Accounts Due | — |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5227) | Other retail food etc. specialised |
---|
SIC 2007 (47290) | Other retail sale of food in specialised stores |
---|
14 May 2019 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
26 February 2019 | First Gazette notice for voluntary strike-off | 1 page |
---|
14 February 2019 | Application to strike the company off the register | 3 pages |
---|
7 February 2019 | Termination of appointment of Gursharan Kaur Sanghera as a director on 1 December 2018 | 1 page |
---|
21 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—