Company NameAvis Steel (2002) Ltd
Company StatusDissolved
Company Number02010397
CategoryPrivate Limited Company
Incorporation Date15 April 1986(38 years ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)
Previous NameAvis Steel Tubes & Sections Limited

Business Activity

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

Directors

Director NameMr David William Taylor
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(6 years, 1 month after company formation)
Appointment Duration11 years, 1 month (closed 01 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hollowgate
Swinton
Manchester
M27 0AD
Director NameMr Anthony Yarwood
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(6 years, 1 month after company formation)
Appointment Duration11 years, 1 month (closed 01 July 2003)
RoleCompany Director
Correspondence Address9 Cherry Wood Close
Worsley
Manchester
Lancashire
M28 7WA
Secretary NameMr Anthony Yarwood
NationalityBritish
StatusClosed
Appointed13 April 2000(14 years after company formation)
Appointment Duration3 years, 2 months (closed 01 July 2003)
RoleCompany Director
Correspondence Address9 Cherry Wood Close
Worsley
Manchester
Lancashire
M28 7WA
Director NameMr Stephen John Masterson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(6 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 03 April 2000)
RoleCompany Director
Correspondence Address2 High Grove Court
Beadham Drive
Blackley
Manchester
M9 0GT
Director NameMr Michael Hugh McCluskey
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(6 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 03 April 2000)
RoleCompany Director
Correspondence Address100b Monton Road
Eccles
Manchester
Lancashire
M30 9HG
Secretary NameLinda Taylor
NationalityBritish
StatusResigned
Appointed31 May 1992(6 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 13 April 2000)
RoleCompany Director
Correspondence Address1 Hollowgate
Fairmount Road
Swinton
M27 0AD

Location

Registered AddressAvis House
Highfield Road, Little Hulton
Manchester
Lancashire
M38 9ST
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardLittle Hulton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End30 March

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2003First Gazette notice for voluntary strike-off (1 page)
5 February 2003Application for striking-off (1 page)
4 March 2002Company name changed avis steel tubes & sections limi ted\certificate issued on 04/03/02 (2 pages)
13 August 2001Return made up to 17/04/01; full list of members (7 pages)
20 April 2001Full accounts made up to 31 March 2001 (9 pages)
20 April 2001Full accounts made up to 31 March 2000 (8 pages)
4 May 2000Auditor's resignation (1 page)
27 April 2000Secretary resigned (1 page)
27 April 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
27 April 2000New secretary appointed (2 pages)
27 April 2000Registered office changed on 27/04/00 from: bank house 266-8 chapel st salford manchester M35JZ (1 page)
31 January 2000Full accounts made up to 31 March 1999 (15 pages)
7 May 1999Return made up to 17/04/99; full list of members (6 pages)
7 July 1998Full accounts made up to 31 March 1998 (15 pages)
29 April 1998Declaration of satisfaction of mortgage/charge (1 page)
28 April 1998Return made up to 17/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 April 1998Particulars of mortgage/charge (11 pages)
28 July 1997Full accounts made up to 31 March 1997 (15 pages)
30 May 1996Full accounts made up to 31 March 1996 (14 pages)
1 May 1996Return made up to 26/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 July 1995Accounts for a medium company made up to 31 March 1995 (14 pages)
9 May 1995Return made up to 28/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)