Company NameAvilite Limited
Company StatusDissolved
Company Number03106020
CategoryPrivate Limited Company
Incorporation Date25 September 1995(28 years, 7 months ago)
Dissolution Date30 March 1999 (25 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Alan Jenkins
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1995(2 days after company formation)
Appointment Duration3 years, 6 months (closed 30 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address72 Radnormere Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 5JS
Director NameChristopher Wallace Scothern
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1995(2 days after company formation)
Appointment Duration3 years, 6 months (closed 30 March 1999)
RoleCompany Director
Correspondence Address35 Raymond Close
Verwood
Dorset
BH31 6DL
Secretary NameMr David Alan Jenkins
NationalityBritish
StatusClosed
Appointed27 September 1995(2 days after company formation)
Appointment Duration3 years, 6 months (closed 30 March 1999)
RoleSecretary
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address72 Radnormere Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 5JS
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed25 September 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 September 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 September 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressHigh Lane House
148 Buxton Road High Lane
Stockport
Cheshire
SK6 8ED
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaNew Mills

Accounts

Latest Accounts31 October 1996 (27 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

30 March 1999Final Gazette dissolved via voluntary strike-off (1 page)
24 November 1998First Gazette notice for voluntary strike-off (1 page)
2 October 1998Application for striking-off (1 page)
5 June 1998Full accounts made up to 31 October 1996 (11 pages)
5 May 1998Compulsory strike-off action has been discontinued (1 page)
29 April 1998Return made up to 25/09/97; no change of members (4 pages)
29 April 1998Registered office changed on 29/04/98 from: keighley business centre unit S1 knowle mill south street keighley BD21 1AG (1 page)
10 March 1998First Gazette notice for compulsory strike-off (1 page)
30 October 1996Return made up to 25/09/96; full list of members (6 pages)
28 November 1995Accounting reference date notified as 31/10 (1 page)
23 October 1995Registered office changed on 23/10/95 from: 33 crwys road cardiff CF2 4YF (1 page)
23 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
25 September 1995Incorporation (28 pages)