Company NameAvansis Computing Ltd
Company StatusDissolved
Company Number03649696
CategoryPrivate Limited Company
Incorporation Date14 October 1998(25 years, 5 months ago)
Dissolution Date25 July 2006 (17 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJoseph Francis Morrin
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1998(2 weeks, 2 days after company formation)
Appointment Duration7 years, 8 months (closed 25 July 2006)
RoleComp S/W Devel
Country of ResidenceEngland
Correspondence Address2 Gills Lane
Wirral
Merseyside
CH61 1AD
Wales
Secretary NameJane Terese Morrin
NationalityBritish
StatusClosed
Appointed30 October 1998(2 weeks, 2 days after company formation)
Appointment Duration7 years, 8 months (closed 25 July 2006)
RoleCompany Director
Correspondence Address15 Whaley Lane
Irby
Wirral
Merseyside
CH61 3UT
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 October 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 October 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressLancaster House
70-76 Blackburn Street Radcliffe
Manchester
M26 2JW
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£102,653
Cash£69,604
Current Liabilities£18,318

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

25 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2006First Gazette notice for voluntary strike-off (1 page)
27 September 2005Voluntary strike-off action has been suspended (1 page)
8 September 2005Application for striking-off (1 page)
28 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
10 November 2004Return made up to 14/10/04; full list of members (6 pages)
26 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
20 October 2003Return made up to 14/10/03; full list of members (6 pages)
29 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
13 December 2002Return made up to 14/10/02; full list of members (6 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
18 October 2001Return made up to 14/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
18 October 2000Return made up to 14/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 2000Accounts for a small company made up to 31 October 1999 (5 pages)
19 October 1999Return made up to 14/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 1998New secretary appointed (2 pages)
12 November 1998New director appointed (2 pages)
6 November 1998Secretary resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Registered office changed on 06/11/98 from: 39A leicester road salford manchester M7 4AS (1 page)
14 October 1998Incorporation (14 pages)