Company NameAvantas Limited
Company StatusDissolved
Company Number01821341
CategoryPrivate Limited Company
Incorporation Date4 June 1984(39 years, 11 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation

Directors

Director NameMrs Pauline Bourne
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1991(7 years, 6 months after company formation)
Appointment Duration28 years, 9 months (closed 29 September 2020)
RoleHoliday Cottage Proprietor
Country of ResidenceEngland
Correspondence AddressNorthway House
Bideford
Clovelly
North Devon
EX39 5EA
Director NameMr Robert Edward Bourne
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1991(7 years, 6 months after company formation)
Appointment Duration28 years, 9 months (closed 29 September 2020)
RoleHoliday Cottage Proprietor
Country of ResidenceEngland
Correspondence AddressNorthway House
Bideford
Clovelly
North Devon
EX39 5EA
Secretary NameMr Robert Edward Bourne
NationalityBritish
StatusClosed
Appointed22 December 1991(7 years, 6 months after company formation)
Appointment Duration28 years, 9 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthway House
Bideford
Clovelly
North Devon
EX39 5EA

Contact

Websitewww.avantas.co.uk
Email address[email protected]
Telephone01256 892442
Telephone regionBasingstoke

Location

Registered AddressMynshull House
78 Churchgate
Stockport
Cheshire
SK1 1YJ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 500 other UK companies use this postal address

Shareholders

75 at £1Mr Robert Edward Bourne
75.00%
Ordinary
25 at £1Mrs Pauline Bourne
25.00%
Ordinary

Financials

Year2014
Net Worth-£59,445
Cash£43,058
Current Liabilities£106,276

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

10 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
8 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(5 pages)
8 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(5 pages)
23 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 100
(5 pages)
23 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
18 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Mrs Pauline Bourne on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Mr Robert Edward Bourne on 15 January 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
20 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 December 2008Return made up to 22/12/08; full list of members (4 pages)
3 January 2008Return made up to 22/12/07; full list of members (2 pages)
25 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
12 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 February 2007Return made up to 22/12/06; full list of members (2 pages)
12 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
10 March 2006Return made up to 22/12/05; full list of members (2 pages)
9 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
6 January 2005Return made up to 22/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 October 2004Secretary's particulars changed;director's particulars changed (1 page)
14 October 2004Director's particulars changed (1 page)
22 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
6 January 2004Return made up to 22/12/03; full list of members (7 pages)
21 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
2 January 2003Return made up to 22/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 January 2002Return made up to 22/12/01; full list of members (6 pages)
29 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
4 June 2001Accounts for a small company made up to 30 June 2000 (5 pages)
3 January 2001Return made up to 22/12/00; full list of members (6 pages)
23 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
5 January 2000Return made up to 22/12/99; full list of members
  • 363(287) ‐ Registered office changed on 05/01/00
(6 pages)
4 June 1999Registered office changed on 04/06/99 from: mynshull house 14 cateaton street manchester M3 1SQ (1 page)
5 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
17 April 1999Return made up to 22/12/98; full list of members (5 pages)
31 December 1997Return made up to 22/12/97; no change of members (4 pages)
28 November 1997Accounts for a small company made up to 30 June 1997 (6 pages)
27 March 1997Accounts for a small company made up to 30 June 1996 (6 pages)
27 December 1996Return made up to 22/12/96; no change of members (4 pages)
6 August 1996Accounts for a small company made up to 30 June 1995 (7 pages)
3 July 1996Registered office changed on 03/07/96 from: 63-65 oldham road ashton under lyne lanacashire OL6 7DF (1 page)
2 June 1996Return made up to 22/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)