Company NameAvanti Big Fans Limited
DirectorsKeith Anthony Mander and Simon John Mander
Company StatusDissolved
Company Number04909699
CategoryPrivate Limited Company
Incorporation Date24 September 2003(20 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Keith Anthony Mander
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2003(same day as company formation)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address48 Dale Road
Marple
Stockport
Cheshire
SK6 6NF
Director NameMr Simon John Mander
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Uppergate Road
Stannington
Sheffield
South Yorkshire
S6 6BX
Secretary NameMr Simon John Mander
NationalityBritish
StatusCurrent
Appointed24 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Uppergate Road
Stannington
Sheffield
South Yorkshire
S6 6BX
Director NameGary Abel
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(same day as company formation)
RoleEngineer
Correspondence Address32 Washbrook Road
Castle Meadows
Bridgnorth
Shropshire
WV15 6BH
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed24 September 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed24 September 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressC/O Begbies Traynor
Elliot House 151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£20,444
Cash£620
Current Liabilities£60,866

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 January 2008Dissolved (1 page)
4 October 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
3 April 2007Statement of affairs (7 pages)
3 April 2007Appointment of a voluntary liquidator (1 page)
27 March 2007Registered office changed on 27/03/07 from: 44-46 market street hyde cheshire SK14 1AH (1 page)
20 March 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 March 2007Appointment of a voluntary liquidator (1 page)
24 October 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
13 October 2006Return made up to 13/09/06; full list of members (7 pages)
12 December 2005Director resigned (1 page)
30 September 2005Return made up to 14/09/05; full list of members (7 pages)
29 September 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
1 November 2004Secretary's particulars changed;director's particulars changed (1 page)
1 October 2004Return made up to 14/09/04; full list of members (7 pages)
25 November 2003Ad 24/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 November 2003New director appointed (1 page)
12 November 2003New director appointed (1 page)
12 November 2003New director appointed (1 page)
12 November 2003New secretary appointed (1 page)
2 October 2003Memorandum and Articles of Association (1 page)
2 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 September 2003Secretary resigned (1 page)
25 September 2003Director resigned (1 page)