Company NameAvoidatrench (Services) Limited
Company StatusDissolved
Company Number02709705
CategoryPrivate Limited Company
Incorporation Date27 April 1992(32 years ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)
Previous NameExcesscheck Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameMrs Catherine Frances Burns
NationalityBritish
StatusClosed
Appointed17 August 2009(17 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 08 July 2014)
RoleSolicitor
Correspondence Address13 Arthog Road
Hale
Altrincham
Cheshire
WA15 0NA
Director NameMr Andrew Alfred Ball
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2009(17 years, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 08 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Shaftesbury Avenue
Timperley
Altrincham
Cheshire
WA15 7NW
Director NameMr Carl Davies
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(2 weeks, 4 days after company formation)
Appointment Duration14 years, 1 month (resigned 10 July 2006)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels Church Road
Baschurch
Shrewsbury
Shropshire
SY4 2EE
Wales
Director NameMr Andrew Mark Daniels
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(2 weeks, 4 days after company formation)
Appointment Duration8 years, 2 months (resigned 31 July 2000)
RoleEngineer
Correspondence AddressGreystones Canal Road
Four Crosses
Llanymynech
Powys
SY22 6PN
Wales
Secretary NameMr Derek Frank Daniels
NationalityBritish
StatusResigned
Appointed15 May 1992(2 weeks, 4 days after company formation)
Appointment Duration6 years, 9 months (resigned 16 February 1999)
RoleRetired
Correspondence Address5 Yew Tree Drive
Whittington
Oswestry
Shropshire
SY11 4AZ
Wales
Director NamePeter Walker
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1999(6 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2001)
RoleContracts Director
Correspondence Address5 Brereton Court
Brereton Heath
Congleton
Cheshire
CW12 4TP
Director NameMr David Shaw
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1999(6 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 July 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Gorsty Hill Close
Balterley Heath
Crewe
Cheshire
CW2 5QS
Director NameNicholas John Pochin
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1999(6 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 07 April 2005)
RoleContracts Director
Correspondence AddressLower Hall Farm
Sugar Lane
Manley
Warrington
WA6 9HW
Secretary NameMr David Shaw
NationalityBritish
StatusResigned
Appointed16 February 1999(6 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Gorsty Hill Close
Balterley Heath
Crewe
Cheshire
CW2 5QS
Director NameMr David Robert Ravenscroft Pochin
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(9 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 July 2006)
RolePlant Manager
Country of ResidenceEngland
Correspondence AddressOrchard House
New Platt Lane, Cranage
Holmes Chapel
Cheshire
CW4 8HS
Director NameRichard Buck
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(9 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 July 2006)
RoleSales Manager
Correspondence AddressOrchard House 20 Greenway
Appleton
Warrington
WA4 3AD
Secretary NameMr Andrew Arthur Waugh
NationalityBritish
StatusResigned
Appointed01 November 2001(9 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Midge Hall Drive
Bamford
Rochdale
OL11 4AX
Secretary NameMr David James Hedley
NationalityBritish
StatusResigned
Appointed10 October 2005(13 years, 5 months after company formation)
Appointment Duration9 months (resigned 10 July 2006)
RoleCompany Director
Correspondence AddressBrentwood
Stevens Street
Alderley Edge
Cheshire
SK9 7NL
Director NameConal Daniel
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(14 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 September 2009)
RoleCompany Director
Correspondence AddressDeansfield 10 Forest Road
Tarporley
Cheshire
CW6 0HX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 April 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameLees Lloyd Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2006(14 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 August 2009)
Correspondence Address6th Floor Castle Chambers
43 Castle Street
Liverpool
Merseyside
L2 9TJ

Location

Registered Address24 Shaftesbury Avenue
Timperley
Altrincham
Cheshire
WA15 7NW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardVillage
Built Up AreaGreater Manchester

Shareholders

4 at £1Avoidatrench LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
14 March 2014Application to strike the company off the register (3 pages)
14 March 2014Application to strike the company off the register (3 pages)
10 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 4
(4 pages)
10 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 4
(4 pages)
19 November 2013Registered office address changed from Lyncastle Way Appleton Thorn Warrington Cheshire WA4 4ST on 19 November 2013 (1 page)
19 November 2013Registered office address changed from Lyncastle Way Appleton Thorn Warrington Cheshire WA4 4ST on 19 November 2013 (1 page)
12 April 2013Accounts for a dormant company made up to 31 May 2012 (7 pages)
12 April 2013Accounts for a dormant company made up to 31 May 2012 (7 pages)
19 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
10 August 2012Auditor's resignation (2 pages)
10 August 2012Auditor's resignation (2 pages)
11 April 2012Accounts for a dormant company made up to 31 May 2011 (6 pages)
11 April 2012Accounts for a dormant company made up to 31 May 2011 (6 pages)
14 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
14 February 2011Accounts for a dormant company made up to 31 May 2010 (8 pages)
14 February 2011Accounts for a dormant company made up to 31 May 2010 (8 pages)
20 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
24 February 2010Accounts for a dormant company made up to 31 May 2009 (7 pages)
24 February 2010Accounts for a dormant company made up to 31 May 2009 (7 pages)
9 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
9 September 2009Director appointed mr andrew alfred ball (2 pages)
9 September 2009Secretary's change of particulars / catherine urns / 09/09/2009 (1 page)
9 September 2009Director appointed mr andrew alfred ball (2 pages)
9 September 2009Appointment terminated director conal daniel (1 page)
9 September 2009Secretary's change of particulars / catherine urns / 09/09/2009 (1 page)
9 September 2009Appointment terminated director conal daniel (1 page)
17 August 2009Secretary appointed mrs catherine frances urns (1 page)
17 August 2009Appointment terminated secretary lees lloyd secretaries LIMITED (1 page)
17 August 2009Appointment terminated secretary lees lloyd secretaries LIMITED (1 page)
17 August 2009Secretary appointed mrs catherine frances urns (1 page)
27 December 2008Accounts for a dormant company made up to 31 May 2008 (7 pages)
27 December 2008Accounts for a dormant company made up to 31 May 2008 (7 pages)
17 December 2008Location of register of members (1 page)
17 December 2008Return made up to 30/11/08; full list of members (3 pages)
17 December 2008Location of debenture register (1 page)
17 December 2008Return made up to 30/11/08; full list of members (3 pages)
17 December 2008Location of debenture register (1 page)
17 December 2008Location of register of members (1 page)
26 March 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
26 March 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
13 December 2007Return made up to 30/11/07; full list of members (2 pages)
13 December 2007Return made up to 30/11/07; full list of members (2 pages)
2 July 2007Accounts for a dormant company made up to 31 May 2006 (6 pages)
2 July 2007Accounts for a dormant company made up to 31 May 2006 (6 pages)
8 January 2007Return made up to 30/11/06; full list of members (6 pages)
8 January 2007Return made up to 30/11/06; full list of members (6 pages)
21 July 2006Director resigned (1 page)
21 July 2006Registered office changed on 21/07/06 from: c/o pochins PLC brooks lane middlewich cheshire CW10 0JQ (1 page)
21 July 2006Director resigned (1 page)
21 July 2006New director appointed (2 pages)
21 July 2006New secretary appointed (2 pages)
21 July 2006New director appointed (2 pages)
21 July 2006New secretary appointed (2 pages)
21 July 2006Director resigned (1 page)
21 July 2006Registered office changed on 21/07/06 from: c/o pochins PLC brooks lane middlewich cheshire CW10 0JQ (1 page)
21 July 2006Director resigned (1 page)
21 July 2006Director resigned (1 page)
21 July 2006Secretary resigned (1 page)
21 July 2006Director resigned (1 page)
21 July 2006Director resigned (1 page)
21 July 2006Secretary resigned (1 page)
21 July 2006Director resigned (1 page)
25 January 2006Accounts for a dormant company made up to 31 May 2005 (6 pages)
25 January 2006Accounts for a dormant company made up to 31 May 2005 (6 pages)
19 December 2005Return made up to 30/11/05; full list of members
  • 363(287) ‐ Registered office changed on 19/12/05
(8 pages)
19 December 2005Return made up to 30/11/05; full list of members
  • 363(287) ‐ Registered office changed on 19/12/05
(8 pages)
22 November 2005Secretary resigned (1 page)
22 November 2005Secretary resigned (1 page)
22 November 2005New secretary appointed (2 pages)
22 November 2005New secretary appointed (2 pages)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
11 March 2005Accounts for a dormant company made up to 31 May 2004 (6 pages)
11 March 2005Accounts for a dormant company made up to 31 May 2004 (6 pages)
5 January 2005Return made up to 30/11/04; full list of members (8 pages)
5 January 2005Return made up to 30/11/04; full list of members (8 pages)
2 April 2004Accounts for a dormant company made up to 31 May 2003 (6 pages)
2 April 2004Accounts for a dormant company made up to 31 May 2003 (6 pages)
19 December 2003Return made up to 30/11/03; full list of members (8 pages)
19 December 2003Return made up to 30/11/03; full list of members (8 pages)
19 December 2002Accounts for a dormant company made up to 31 May 2002 (6 pages)
19 December 2002Accounts for a dormant company made up to 31 May 2002 (6 pages)
18 December 2002Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 December 2002Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 2002Accounts for a dormant company made up to 31 May 2001 (6 pages)
22 March 2002Accounts for a dormant company made up to 31 May 2001 (6 pages)
31 December 2001New secretary appointed (2 pages)
31 December 2001New director appointed (2 pages)
31 December 2001Return made up to 30/11/01; full list of members (7 pages)
31 December 2001New director appointed (2 pages)
31 December 2001Return made up to 30/11/01; full list of members (7 pages)
31 December 2001Secretary resigned (1 page)
31 December 2001New director appointed (2 pages)
31 December 2001New secretary appointed (2 pages)
31 December 2001New director appointed (2 pages)
31 December 2001Secretary resigned (1 page)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
27 February 2001Full accounts made up to 31 May 2000 (7 pages)
27 February 2001Full accounts made up to 31 May 2000 (7 pages)
19 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
17 December 1999Secretary's particulars changed;director's particulars changed (1 page)
17 December 1999Secretary's particulars changed;director's particulars changed (1 page)
15 December 1999Return made up to 30/11/99; full list of members (7 pages)
15 December 1999Return made up to 30/11/99; full list of members (7 pages)
19 November 1999Full accounts made up to 31 May 1999 (18 pages)
19 November 1999Full accounts made up to 31 May 1999 (18 pages)
27 May 1999Return made up to 27/04/99; full list of members (8 pages)
27 May 1999Return made up to 27/04/99; full list of members (8 pages)
29 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
29 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
22 February 1999New director appointed (3 pages)
22 February 1999New director appointed (3 pages)
22 February 1999Secretary resigned (1 page)
22 February 1999New director appointed (3 pages)
22 February 1999New director appointed (3 pages)
22 February 1999Registered office changed on 22/02/99 from: 7 lower brook street oswestry shropshire SY11 2HG (1 page)
22 February 1999New secretary appointed (2 pages)
22 February 1999New director appointed (3 pages)
22 February 1999Registered office changed on 22/02/99 from: 7 lower brook street oswestry shropshire SY11 2HG (1 page)
22 February 1999New director appointed (3 pages)
22 February 1999New secretary appointed (2 pages)
22 February 1999Secretary resigned (1 page)
19 January 1999Declaration of satisfaction of mortgage/charge (1 page)
19 January 1999Declaration of satisfaction of mortgage/charge (1 page)
14 May 1998Return made up to 27/04/98; no change of members (4 pages)
14 May 1998Return made up to 27/04/98; no change of members (4 pages)
5 February 1998Full accounts made up to 31 May 1997 (13 pages)
5 February 1998Full accounts made up to 31 May 1997 (13 pages)
16 May 1997Return made up to 27/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 1997Return made up to 27/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
18 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
11 February 1997Amended accounts made up to 31 May 1995 (6 pages)
11 February 1997Amended accounts made up to 31 May 1995 (6 pages)
25 June 1996Ad 23/05/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 June 1996Ad 23/05/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 June 1996Return made up to 27/04/96; full list of members (6 pages)
6 June 1996Return made up to 27/04/96; full list of members (6 pages)
13 February 1996Accounts for a small company made up to 31 May 1995 (6 pages)
13 February 1996Accounts for a small company made up to 31 May 1995 (6 pages)
8 June 1995Return made up to 27/04/95; no change of members (4 pages)
8 June 1995Return made up to 27/04/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
12 June 1992Memorandum and Articles of Association (8 pages)
12 June 1992Memorandum and Articles of Association (8 pages)
8 June 1992Company name changed\certificate issued on 08/06/92 (2 pages)
8 June 1992Company name changed\certificate issued on 08/06/92 (2 pages)
27 April 1992Incorporation (9 pages)
27 April 1992Incorporation (9 pages)