Company NameAvaterra Europe Limited
Company StatusDissolved
Company Number03603547
CategoryPrivate Limited Company
Incorporation Date24 July 1998(25 years, 9 months ago)
Previous NameCube UK Media Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGraham Paul Baines
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 Victoria Street
Carnforth Lancaster
Lancashire
LA5 9DP
Director NameRichard James Mackie
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address44 Dallas Road
Lancaster
Lancashire
LA1 1TW
Secretary NameRichard James Mackie
NationalityBritish
StatusCurrent
Appointed23 July 1999(12 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence Address44 Dallas Road
Lancaster
Lancashire
LA1 1TW
Director NameMr Benjamin Charles Andrews
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1999(1 year, 3 months after company formation)
Appointment Duration24 years, 6 months
RoleRetired
Correspondence Address47 New Park Road
Benfleet
Essex
SS7 5UR
Director NameMr David Andrews
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1999(1 year, 3 months after company formation)
Appointment Duration24 years, 6 months
RoleCo Director
Correspondence Address68 McCoppin Street 11
San Francisco
California
94113
Director NameMr Gary Chaikin
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityCanadian
StatusCurrent
Appointed02 November 1999(1 year, 3 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence Address66 Birch Avenue
Toronato
Ontario M4v 1c8
Canada
Director NameMartyn Hollingworth
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSingleton Cottage Capernwray Road
Over Kellet
Carnforth
Lancashire
LA6 1BX
Director NameMartin Hughes
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address22 Wolseley Street
Lancaster
Lancashire
LA1 3PH
Secretary NameMartyn Hollingworth
NationalityBritish
StatusResigned
Appointed24 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSingleton Cottage Capernwray Road
Over Kellet
Carnforth
Lancashire
LA6 1BX
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed24 July 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed24 July 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address14 Wood Street
Bolton
Lancashire
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

17 March 2003Dissolved (1 page)
17 December 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
31 October 2002Liquidators statement of receipts and payments (5 pages)
18 April 2002Liquidators statement of receipts and payments (5 pages)
16 October 2001Liquidators statement of receipts and payments (5 pages)
21 May 2001Appointment of a voluntary liquidator (1 page)
10 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 May 2001Statement of affairs (6 pages)
2 June 2000Director's particulars changed (1 page)
1 June 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
25 April 2000Director resigned (1 page)
25 April 2000Secretary resigned;director resigned (1 page)
14 April 2000New director appointed (2 pages)
14 April 2000Ad 31/03/00--------- £ si 24800@1=24800 £ ic 200/25000 (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000Ad 15/11/99--------- £ si 198@1=198 £ ic 2/200 (2 pages)
14 April 2000New director appointed (2 pages)
16 February 2000Nc inc already adjusted 26/01/00 (1 page)
16 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 September 1999Registered office changed on 06/09/99 from: singleton cottage capernwray road over kellet carnforth lancashire LA6 1BX (1 page)
3 September 1999Return made up to 24/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 August 1999New secretary appointed;new director appointed (2 pages)
11 August 1998Registered office changed on 11/08/98 from: 16 churchill way cardiff CF1 4DX (1 page)
11 August 1998New director appointed (2 pages)
11 August 1998Secretary resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998New director appointed (2 pages)
11 August 1998New secretary appointed;new director appointed (2 pages)
11 August 1998New director appointed (2 pages)