Gee Cross
Hyde
SK14 5EE
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Russell Wayne Smith |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 August 1997(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 February 1999) |
Role | Company Director |
Correspondence Address | 20 Meadowsweet Walnut Tree Milton Keynes MK7 7BP |
Director Name | Mr Simon John Mander |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(1 month after company formation) |
Appointment Duration | 19 years, 2 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Uppergate Road Stannington Sheffield South Yorkshire S6 6BX |
Secretary Name | Mr Simon John Mander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(1 month after company formation) |
Appointment Duration | 19 years, 2 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Uppergate Road Stannington Sheffield South Yorkshire S6 6BX |
Director Name | Peter James Sharp |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 September 2007) |
Role | Company Director |
Correspondence Address | 3 Partridge Close Congleton Cheshire CW12 3FD |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1997(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | avanti-conveyors.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01663 740011 |
Telephone region | New Mills |
Registered Address | 28a Church Lane Marple Stockport Cheshire SK6 6DE |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple South |
Built Up Area | Marple |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Avanti Conveyors LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£1,115 |
Cash | £501 |
Current Liabilities | £1,616 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 29 September 2025 (1 year, 4 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 December |
Latest Return | 23 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 7 July 2024 (2 months from now) |
20 October 1997 | Delivered on: 22 October 1997 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
20 September 2017 | Total exemption small company accounts made up to 29 December 2016 (3 pages) |
---|---|
8 August 2017 | Registered office address changed from C/O Avanti Conveyors Limited Furness Vale Business Centre Calico Lane Furness Vale Derbyshire SK23 7SW United Kingdom to 48 Dale Road Marple Stockport Cheshire SK6 6NF on 8 August 2017 (1 page) |
25 June 2017 | Confirmation statement made on 23 June 2017 with updates (8 pages) |
21 June 2017 | Termination of appointment of Simon John Mander as a secretary on 30 September 2016 (1 page) |
21 June 2017 | Registered office address changed from C/O Avanti Conveyors Limited Calico House Calico Lane Furness Vale SK23 7SW to C/O Avanti Conveyors Limited Furness Vale Business Centre Calico Lane Furness Vale Derbyshire SK23 7SW on 21 June 2017 (1 page) |
21 June 2017 | Termination of appointment of Simon John Mander as a director on 30 September 2016 (1 page) |
27 September 2016 | Total exemption small company accounts made up to 29 December 2015 (4 pages) |
15 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
4 October 2015 | Company name changed 03395091 LIMITED\certificate issued on 04/10/15
|
7 September 2015 | Administrative restoration application (4 pages) |
7 September 2015 | Registered office address changed from Yarmouth House Trident Business Park Daten Avenue Birchwood WA3 6BX to C/O Avanti Conveyors Limited Calico House Calico Lane Furness Vale SK23 7SW on 7 September 2015 (2 pages) |
7 September 2015 | Registered office address changed from Yarmouth House Trident Business Park Daten Avenue Birchwood WA3 6BX to C/O Avanti Conveyors Limited Calico House Calico Lane Furness Vale SK23 7SW on 7 September 2015 (2 pages) |
7 September 2015 | Total exemption small company accounts made up to 29 December 2013 (4 pages) |
7 September 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Total exemption small company accounts made up to 29 December 2014 (4 pages) |
14 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
4 December 2013 | Total exemption small company accounts made up to 29 December 2012 (5 pages) |
9 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 29 December 2011 (5 pages) |
19 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 29 December 2010 (6 pages) |
15 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 29 December 2009 (4 pages) |
21 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
27 September 2009 | Total exemption small company accounts made up to 29 December 2008 (6 pages) |
25 August 2009 | Appointment terminated director peter sharp (1 page) |
25 August 2009 | Return made up to 30/06/09; full list of members (3 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from, queens chambers, 5 john dalton street, manchester, M2 6FT (1 page) |
11 August 2008 | Return made up to 30/06/08; full list of members (5 pages) |
16 April 2008 | Total exemption small company accounts made up to 29 December 2007 (7 pages) |
5 November 2007 | Registered office changed on 05/11/07 from: woodhead house 44-46 market street hyde cheshire SK14 1AH (1 page) |
13 September 2007 | Total exemption small company accounts made up to 29 December 2006 (4 pages) |
30 August 2007 | Return made up to 30/06/07; no change of members (7 pages) |
16 August 2006 | Return made up to 30/06/06; full list of members (7 pages) |
9 August 2006 | Total exemption small company accounts made up to 29 December 2005 (4 pages) |
27 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
16 June 2005 | Total exemption small company accounts made up to 29 December 2004 (4 pages) |
1 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
26 August 2004 | Total exemption small company accounts made up to 29 December 2003 (4 pages) |
6 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
30 September 2003 | Total exemption small company accounts made up to 29 December 2002 (4 pages) |
10 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
16 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
12 June 2002 | Total exemption small company accounts made up to 29 December 2001 (4 pages) |
26 July 2001 | Total exemption small company accounts made up to 29 December 2000 (4 pages) |
16 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
9 October 2000 | (4 pages) |
19 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
7 September 1999 | Ad 23/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
4 July 1999 | (6 pages) |
9 March 1999 | Director resigned (1 page) |
27 August 1998 | Accounting reference date extended from 30/06/98 to 29/12/98 (1 page) |
16 July 1998 | Return made up to 30/06/98; full list of members
|
3 February 1998 | Nc inc already adjusted 12/01/98 (1 page) |
3 February 1998 | Resolutions
|
23 January 1998 | Conve 12/01/98 (1 page) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | New director appointed (2 pages) |
22 October 1997 | Particulars of mortgage/charge (3 pages) |
8 September 1997 | Company name changed faultfind LIMITED\certificate issued on 09/09/97 (2 pages) |
22 August 1997 | Director resigned (1 page) |
22 August 1997 | Registered office changed on 22/08/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
22 August 1997 | Secretary resigned (1 page) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New secretary appointed;new director appointed (2 pages) |
13 August 1997 | Resolutions
|
13 August 1997 | Memorandum and Articles of Association (5 pages) |
30 June 1997 | Incorporation (16 pages) |