Company NameAVON Ridge Consulting Limited
Company StatusDissolved
Company NumberSC198552
CategoryPrivate Limited Company
Incorporation Date30 July 1999(24 years, 8 months ago)
Dissolution Date19 November 2019 (4 years, 5 months ago)
Previous NamesPtarmigan-Europe Limited and Interteach Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameTzvetomira Bairova-Haigh
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Avenue Road
Stratford-Upon-Avon
Warwickshire
CV37 6UW
Director NameDr Antony Haigh
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Avenue Road
Stratford-Upon-Avon
Warwickshire
CV37 6UW
Secretary NameDr Antony Haigh
NationalityBritish
StatusClosed
Appointed30 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Avenue Road
Stratford-Upon-Avon
Warwickshire
CV37 6UW
Secretary NameDr Kevin Brewer
NationalityBritish
StatusResigned
Appointed30 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ

Location

Registered Address20 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Antony Douglas Haigh
50.00%
Ordinary
1 at £1Tzvetomira Bairova-haigh
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,613
Current Liabilities£1,614

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

19 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2019First Gazette notice for voluntary strike-off (1 page)
22 August 2019Application to strike the company off the register (1 page)
21 August 2019Micro company accounts made up to 31 July 2019 (2 pages)
21 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
6 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
6 August 2018Micro company accounts made up to 31 July 2018 (2 pages)
25 October 2017Micro company accounts made up to 31 July 2017 (2 pages)
25 October 2017Micro company accounts made up to 31 July 2017 (2 pages)
28 September 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
3 August 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
3 August 2016Secretary's details changed for Antony Haigh on 1 August 2016 (1 page)
3 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
3 August 2016Director's details changed for Antony Haigh on 1 August 2016 (2 pages)
3 August 2016Director's details changed for Antony Haigh on 1 August 2016 (2 pages)
3 August 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
3 August 2016Secretary's details changed for Antony Haigh on 1 August 2016 (1 page)
1 June 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
1 June 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 November 2015Director's details changed for Antony Haigh on 26 November 2015 (2 pages)
27 November 2015Director's details changed for Antony Haigh on 26 November 2015 (2 pages)
27 November 2015Secretary's details changed for Antony Haigh on 26 November 2015 (1 page)
27 November 2015Company name changed interteach LIMITED\certificate issued on 27/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-26
(3 pages)
27 November 2015Company name changed interteach LIMITED\certificate issued on 27/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-26
(3 pages)
27 November 2015Director's details changed for Tzvetomira Bairova-Haigh on 26 November 2015 (2 pages)
27 November 2015Director's details changed for Tzvetomira Bairova-Haigh on 26 November 2015 (2 pages)
27 November 2015Secretary's details changed for Antony Haigh on 26 November 2015 (1 page)
31 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 2
(5 pages)
31 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 2
(5 pages)
7 August 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
7 August 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
5 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(5 pages)
5 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(5 pages)
12 August 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
12 August 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
9 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
9 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
5 November 2012Secretary's details changed for Antony Haigh on 1 August 2012 (2 pages)
5 November 2012Director's details changed for Tzvetomira Bairova-Haigh on 1 August 2012 (2 pages)
5 November 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
5 November 2012Secretary's details changed for Antony Haigh on 1 August 2012 (2 pages)
5 November 2012Director's details changed for Antony Haigh on 1 August 2012 (2 pages)
5 November 2012Director's details changed for Tzvetomira Bairova-Haigh on 1 August 2012 (2 pages)
5 November 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
5 November 2012Director's details changed for Antony Haigh on 1 August 2012 (2 pages)
5 November 2012Secretary's details changed for Antony Haigh on 1 August 2012 (2 pages)
5 November 2012Director's details changed for Antony Haigh on 1 August 2012 (2 pages)
5 November 2012Director's details changed for Tzvetomira Bairova-Haigh on 1 August 2012 (2 pages)
3 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
3 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
17 August 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
17 August 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
16 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
16 August 2011Director's details changed for Antony Haigh on 31 July 2010 (2 pages)
16 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
16 August 2011Director's details changed for Antony Haigh on 31 July 2010 (2 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
17 November 2010Director's details changed for Antony Haigh on 31 December 2009 (2 pages)
17 November 2010Secretary's details changed for Antony Haigh on 31 December 2009 (2 pages)
17 November 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
17 November 2010Director's details changed for Antony Haigh on 31 December 2009 (2 pages)
17 November 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
17 November 2010Director's details changed for Tzvetomira Bairova-Haigh on 31 December 2009 (2 pages)
17 November 2010Secretary's details changed for Antony Haigh on 31 December 2009 (2 pages)
17 November 2010Director's details changed for Tzvetomira Bairova-Haigh on 31 December 2009 (2 pages)
18 September 2009Return made up to 30/07/09; full list of members (5 pages)
18 September 2009Return made up to 30/07/09; full list of members (5 pages)
25 August 2009Total exemption full accounts made up to 31 July 2009 (7 pages)
25 August 2009Total exemption full accounts made up to 31 July 2009 (7 pages)
25 August 2009Company name changed ptarmigan-europe LIMITED\certificate issued on 26/08/09 (2 pages)
25 August 2009Company name changed ptarmigan-europe LIMITED\certificate issued on 26/08/09 (2 pages)
8 September 2008Total exemption full accounts made up to 31 July 2008 (7 pages)
8 September 2008Total exemption full accounts made up to 31 July 2008 (7 pages)
18 August 2008Return made up to 30/07/08; full list of members (4 pages)
18 August 2008Return made up to 30/07/08; full list of members (4 pages)
12 February 2008Return made up to 30/07/07; no change of members (7 pages)
12 February 2008Return made up to 30/07/07; no change of members (7 pages)
25 October 2007Total exemption full accounts made up to 31 July 2007 (7 pages)
25 October 2007Total exemption full accounts made up to 31 July 2007 (7 pages)
19 January 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
19 January 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
12 October 2006Return made up to 30/07/06; full list of members (7 pages)
12 October 2006Return made up to 30/07/06; full list of members (7 pages)
15 December 2005Return made up to 30/07/05; no change of members (6 pages)
15 December 2005Director's particulars changed (1 page)
15 December 2005Secretary's particulars changed;director's particulars changed (1 page)
15 December 2005Secretary's particulars changed;director's particulars changed (1 page)
15 December 2005Return made up to 30/07/05; no change of members (6 pages)
15 December 2005Director's particulars changed (1 page)
13 September 2005Total exemption full accounts made up to 31 July 2005 (7 pages)
13 September 2005Total exemption full accounts made up to 31 July 2005 (7 pages)
9 September 2004Return made up to 30/07/04; full list of members (7 pages)
9 September 2004Return made up to 30/07/04; full list of members (7 pages)
9 September 2004Total exemption full accounts made up to 31 July 2004 (7 pages)
9 September 2004Total exemption full accounts made up to 31 July 2004 (7 pages)
14 October 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2003Total exemption full accounts made up to 31 July 2003 (7 pages)
26 September 2003Total exemption full accounts made up to 31 July 2003 (7 pages)
27 January 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
27 January 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
2 November 2002Return made up to 30/07/02; full list of members
  • 363(287) ‐ Registered office changed on 02/11/02
(7 pages)
2 November 2002Return made up to 30/07/02; full list of members
  • 363(287) ‐ Registered office changed on 02/11/02
(7 pages)
12 October 2001Registered office changed on 12/10/01 from: 19 mile end avenue aberdeen aberdeenshire AB15 5PT (1 page)
12 October 2001Registered office changed on 12/10/01 from: 19 mile end avenue aberdeen aberdeenshire AB15 5PT (1 page)
1 October 2001Return made up to 30/07/01; full list of members (6 pages)
1 October 2001Return made up to 30/07/01; full list of members (6 pages)
18 September 2001Total exemption full accounts made up to 31 July 2001 (7 pages)
18 September 2001Total exemption full accounts made up to 31 July 2001 (7 pages)
13 March 2001Full accounts made up to 31 July 2000 (7 pages)
13 March 2001Full accounts made up to 31 July 2000 (7 pages)
8 September 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 September 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
30 July 1999Incorporation (17 pages)
30 July 1999Incorporation (17 pages)