Company NameAvenir Consulting Limited
Company StatusDissolved
Company Number04759272
CategoryPrivate Limited Company
Incorporation Date9 May 2003(20 years, 11 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameCarol Angela Tansley
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2003(3 days after company formation)
Appointment Duration7 years, 8 months (closed 11 January 2011)
RoleManagement Consultant
Correspondence Address58 Alderney Street
Pimlico
London
SW1V 4EX
Secretary NamePatrick David Thomas Tansley
NationalityBritish
StatusClosed
Appointed27 July 2005(2 years, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 11 January 2011)
RoleSurgeon
Correspondence Address58 Alderney Street
Pimlico
London
SW1V 4EX
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence AddressBtc House Chapel Hill
Longridge
Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered AddressDte House
Hollins Mount
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£50,318
Cash£1,279
Current Liabilities£49,324

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
15 June 2009Return made up to 09/05/09; full list of members (3 pages)
15 June 2009Return made up to 09/05/09; full list of members (3 pages)
11 June 2009Secretary's Change of Particulars / patrick tansley / 01/05/2009 / HouseName/Number was: , now: 58; Street was: 10 kingswood avenue, now: alderney street; Area was: jesmond, now: pimlico; Post Town was: newcastle upon tyne, now: london; Post Code was: NE2 3NS, now: SW1V 4EX (1 page)
11 June 2009Director's Change of Particulars / carol tansley / 01/05/2009 / HouseName/Number was: , now: 58; Street was: 10 kingswood avenue, now: alderney street; Area was: jesmond, now: pimlico; Post Town was: newcastle upon tyne, now: london; Post Code was: NE2 3NS, now: SW1V 4EX (1 page)
11 June 2009Director's change of particulars / carol tansley / 01/05/2009 (1 page)
11 June 2009Secretary's change of particulars / patrick tansley / 01/05/2009 (1 page)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
10 June 2008Return made up to 09/05/08; full list of members (3 pages)
10 June 2008Return made up to 09/05/08; full list of members (3 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
9 July 2007Return made up to 09/05/07; full list of members (2 pages)
9 July 2007Return made up to 09/05/07; full list of members (2 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
9 June 2006Return made up to 09/05/06; full list of members (6 pages)
9 June 2006Return made up to 09/05/06; full list of members
  • 363(287) ‐ Registered office changed on 09/06/06
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
7 September 2005Secretary resigned (1 page)
7 September 2005New secretary appointed (2 pages)
7 September 2005Secretary resigned (1 page)
7 September 2005New secretary appointed (2 pages)
15 August 2005Return made up to 09/05/05; full list of members (6 pages)
15 August 2005Return made up to 09/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
11 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
7 February 2005Registered office changed on 07/02/05 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
7 February 2005Registered office changed on 07/02/05 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
8 June 2004Return made up to 09/05/04; full list of members (5 pages)
8 June 2004Return made up to 09/05/04; full list of members (5 pages)
25 June 2003New secretary appointed (2 pages)
25 June 2003New secretary appointed (2 pages)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
19 May 2003Secretary resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Secretary resigned (1 page)
19 May 2003Director resigned (1 page)
9 May 2003Incorporation (12 pages)
9 May 2003Incorporation (12 pages)