Company NameAnti Vibration Company Limited
Company StatusDissolved
Company Number02980421
CategoryPrivate Limited Company
Incorporation Date18 October 1994(29 years, 5 months ago)
Dissolution Date26 May 2009 (14 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr David Clayton
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1994(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address78 Glazebrook Lane
Glazebrook
Warrington
Cheshire
WA3 5BJ
Director NameMr Andrew David Pinchbeck
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Woodlea
Altrincham
Cheshire
WA15 8WH
Secretary NameCecilia Sarah Williams
NationalityBritish
StatusClosed
Appointed27 October 2006(12 years after company formation)
Appointment Duration2 years, 7 months (closed 26 May 2009)
RoleCompany Accountant
Correspondence Address14 Braemar Drive
Sale
Cheshire
M33 4NJ
Director NameMr Andrew David Pinchbeck
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1994(1 day after company formation)
Appointment DurationResigned same day (resigned 19 October 1994)
RoleHavac Engineer
Country of ResidenceEngland
Correspondence Address10 Woodlea
Altrincham
Cheshire
WA15 8WH
Director NameDavid Martin Pinchbeck
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1994(1 day after company formation)
Appointment Duration13 years, 5 months (resigned 31 March 2008)
RoleEngineer
Correspondence Address25 Leigh Road
Hale
Altrincham
Cheshire
WA15 9BJ
Director NameJohn Benjamin Williams
NationalityBritish
StatusResigned
Appointed19 October 1994(1 day after company formation)
Appointment Duration7 months (resigned 18 May 1995)
RoleEngineer
Correspondence Address12 Trent Avenue
Oldham
Chadderton
OL9 0PL
Secretary NameBarbara Edna Pinchbeck
NationalityBritish
StatusResigned
Appointed19 October 1994(1 day after company formation)
Appointment Duration12 years (resigned 27 October 2006)
RoleSecretary
Correspondence Address25 Leigh Road
Hale
Cheshire
WA15 9BJ
Director NameJohn Michael Haworth
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(6 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 19 December 2008)
RoleSales Manager
Correspondence Address28 Maldon Drive
Monton
Eccles
Greater Manchester
M30 9LU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 October 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 October 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressAlfred Procter House
Bute Street
Salford
M50 1DU
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2009First Gazette notice for voluntary strike-off (1 page)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Application for striking-off (1 page)
21 January 2009Appointment terminated director john haworth (1 page)
10 November 2008Appointment terminated director david pinchbeck (1 page)
7 November 2007Return made up to 18/10/07; full list of members (3 pages)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 December 2006Return made up to 18/10/06; full list of members (3 pages)
5 December 2006New secretary appointed (1 page)
5 December 2006Secretary resigned (1 page)
29 March 2006Return made up to 18/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 January 2005Return made up to 18/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/01/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 November 2003Return made up to 18/10/03; full list of members
  • 363(287) ‐ Registered office changed on 18/11/03
(8 pages)
6 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 November 2002Return made up to 18/10/02; full list of members (8 pages)
15 November 2001Return made up to 18/10/01; full list of members (7 pages)
29 October 2001New director appointed (2 pages)
12 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 January 2001Full accounts made up to 31 March 2000 (9 pages)
22 November 2000Return made up to 18/10/00; full list of members (8 pages)
15 December 1999Accounts for a small company made up to 31 March 1999 (3 pages)
16 November 1999Return made up to 18/10/99; full list of members (7 pages)
6 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
16 October 1998Return made up to 18/10/98; no change of members (4 pages)
1 December 1997Accounts for a small company made up to 31 October 1996 (7 pages)
31 October 1997Return made up to 18/10/97; full list of members (6 pages)
10 September 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
11 March 1997Particulars of mortgage/charge (3 pages)
25 November 1996Return made up to 18/10/96; no change of members (4 pages)
25 July 1996Accounts for a small company made up to 31 October 1995 (7 pages)
27 November 1995New director appointed (2 pages)
27 November 1995Director resigned (2 pages)
27 November 1995Return made up to 18/10/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 November 1995New director appointed (2 pages)
27 November 1995Director resigned (2 pages)