Company NameGawne Avanti Limited
DirectorColin Neal Gawne
Company StatusDissolved
Company Number03132160
CategoryPrivate Limited Company
Incorporation Date29 November 1995(28 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameColin Neal Gawne
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1995(same day as company formation)
RolePublisher
Correspondence Address3 Birkdale Close
Macclesfield
Cheshire
SK10 2UA
Secretary NameSiobhan Patricia Gawne
NationalityBritish
StatusCurrent
Appointed15 January 1999(3 years, 1 month after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence Address3 Birkdale Close
Macclesfield
Cheshire
SK10 2UA
Director NameMr Damian Sexton Walsh
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shanty 135 Church Lane
Marple
Stockport
Cheshire
SK6 7LD
Secretary NameColin Neal Gawne
NationalityBritish
StatusResigned
Appointed29 November 1995(same day as company formation)
RolePublisher
Correspondence Address3 Birkdale Close
Macclesfield
Cheshire
SK10 2UA
Director NameCharles Richard Kenneth Medlock
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(2 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 January 1999)
RoleAccountant
Correspondence Address1 Blackwater View
Lower Sandhurst Road Finchampstead
Wokingham
Berkshire
RG40 3TF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 November 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMazars Neville Russell
Regent House Heaton Lane
Stockport
Cheshire
SK4 1BS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

5 July 2002Dissolved (1 page)
27 May 2002Notice of completion of voluntary arrangement (4 pages)
5 April 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
13 November 2001Voluntary arrangement supervisor's abstract of receipts and payments to 9 September 2001 (8 pages)
12 November 2001Liquidators statement of receipts and payments (5 pages)
12 January 2001Voluntary arrangement supervisor's abstract of receipts and payments to 9 September 2000 (5 pages)
13 November 2000Registered office changed on 13/11/00 from: 45 pickford street macclesfield cheshire SK11 6HB (1 page)
8 November 2000Statement of affairs (7 pages)
8 November 2000Appointment of a voluntary liquidator (1 page)
8 November 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 February 2000Return made up to 29/11/99; full list of members (7 pages)
20 January 2000Accounts for a small company made up to 31 May 1999 (7 pages)
21 September 1999Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
21 February 1999Secretary resigned (1 page)
11 February 1999Return made up to 29/11/98; no change of members (4 pages)
10 February 1999New secretary appointed (2 pages)
10 February 1999Director resigned (2 pages)
19 October 1998Accounts for a small company made up to 31 May 1998 (6 pages)
6 October 1998Registered office changed on 06/10/98 from: suite 2, waterloo place watson square stockport cheshire SK1 3AZ (1 page)
4 March 1998Return made up to 29/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 October 1997Accounts for a small company made up to 31 May 1997 (6 pages)
3 April 1997Accounts for a small company made up to 31 May 1996 (6 pages)
27 February 1997Return made up to 29/11/96; full list of members (6 pages)
4 March 1996Accounting reference date notified as 31/05 (1 page)
4 March 1996New director appointed (2 pages)
4 March 1996Director resigned (1 page)
4 March 1996Ad 05/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 February 1996Particulars of mortgage/charge (3 pages)
29 November 1995Incorporation (22 pages)