Company NameAvant Garde Design Limited
Company StatusDissolved
Company Number05413223
CategoryPrivate Limited Company
Incorporation Date4 April 2005(18 years, 11 months ago)
Dissolution Date1 January 2013 (11 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Garry Raymond Spencer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2005(1 month, 2 weeks after company formation)
Appointment Duration7 years, 7 months (closed 01 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 The Grange
Bankfield Lane
Southport
Merseyside
PR9 7NZ
Secretary NameNicola Joanne Spencer
NationalityBritish
StatusClosed
Appointed19 May 2005(1 month, 2 weeks after company formation)
Appointment Duration7 years, 7 months (closed 01 January 2013)
RoleSecretary
Correspondence Address17 The Grange
Southport
Merseyside
PR9 7NZ
Director NameKevin Michael Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed04 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ

Location

Registered AddressAnderton Hall Recovery
11th Floor Regent House
Heaton Lane
Stockport
SK4 1BS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

2 at 1Gary Spencer
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,829
Cash£4,644
Current Liabilities£85,218

Accounts

Latest Accounts31 July 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 January 2013Final Gazette dissolved following liquidation (1 page)
1 January 2013Final Gazette dissolved following liquidation (1 page)
1 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
1 October 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
5 July 2012Liquidators' statement of receipts and payments to 14 June 2012 (5 pages)
5 July 2012Liquidators statement of receipts and payments to 14 June 2012 (5 pages)
5 July 2012Liquidators' statement of receipts and payments to 14 June 2012 (5 pages)
28 June 2012Registered office address changed from C/O Suite 18/19 Bolton Enterprise Centre Washington Street Bolton Lancashire BL3 5EY on 28 June 2012 (2 pages)
28 June 2012Registered office address changed from C/O Suite 18/19 Bolton Enterprise Centre Washington Street Bolton Lancashire BL3 5EY on 28 June 2012 (2 pages)
16 January 2012Liquidators' statement of receipts and payments to 14 December 2011 (5 pages)
16 January 2012Liquidators statement of receipts and payments to 14 December 2011 (5 pages)
16 January 2012Liquidators' statement of receipts and payments to 14 December 2011 (5 pages)
1 July 2011Liquidators' statement of receipts and payments to 14 June 2011 (5 pages)
1 July 2011Liquidators' statement of receipts and payments to 14 June 2011 (5 pages)
1 July 2011Liquidators statement of receipts and payments to 14 June 2011 (5 pages)
11 March 2011Liquidators statement of receipts and payments to 14 December 2010 (5 pages)
11 March 2011Liquidators' statement of receipts and payments to 14 December 2010 (5 pages)
11 March 2011Liquidators' statement of receipts and payments to 14 December 2010 (5 pages)
24 December 2009Statement of affairs with form 4.19 (5 pages)
24 December 2009Statement of affairs with form 4.19 (5 pages)
24 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-15
(1 page)
24 December 2009Appointment of a voluntary liquidator (1 page)
24 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 December 2009Appointment of a voluntary liquidator (1 page)
7 December 2009Registered office address changed from Suite 5 First Floor Martland Mill Mart Lane Burscough Lancashire L40 0SD on 7 December 2009 (2 pages)
7 December 2009Registered office address changed from Suite 5 First Floor Martland Mill Mart Lane Burscough Lancashire L40 0SD on 7 December 2009 (2 pages)
7 December 2009Registered office address changed from Suite 5 First Floor Martland Mill Mart Lane Burscough Lancashire L40 0SD on 7 December 2009 (2 pages)
30 June 2009Return made up to 04/04/09; full list of members (3 pages)
30 June 2009Return made up to 04/04/09; full list of members (3 pages)
30 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
30 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
27 November 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
27 November 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
22 May 2008Return made up to 04/04/08; no change of members (6 pages)
22 May 2008Return made up to 04/04/08; no change of members (6 pages)
15 January 2008Return made up to 04/04/07; no change of members (6 pages)
15 January 2008Return made up to 04/04/07; no change of members (6 pages)
15 January 2008Registered office changed on 15/01/08 from: 24 upper dicconson street wigan lancashire WN1 2AG (1 page)
15 January 2008Registered office changed on 15/01/08 from: 24 upper dicconson street wigan lancashire WN1 2AG (1 page)
11 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
25 January 2007Accounting reference date extended from 30/04/06 to 31/07/06 (1 page)
25 January 2007Accounting reference date extended from 30/04/06 to 31/07/06 (1 page)
12 July 2006Return made up to 04/04/06; full list of members (6 pages)
12 July 2006Return made up to 04/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 August 2005Particulars of mortgage/charge (3 pages)
18 August 2005Particulars of mortgage/charge (3 pages)
21 June 2005New director appointed (2 pages)
21 June 2005New secretary appointed (2 pages)
21 June 2005New director appointed (2 pages)
21 June 2005New secretary appointed (2 pages)
26 May 2005Director resigned (1 page)
26 May 2005Secretary resigned (1 page)
26 May 2005Registered office changed on 26/05/05 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
26 May 2005Registered office changed on 26/05/05 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Secretary resigned (1 page)
4 April 2005Incorporation (16 pages)
4 April 2005Incorporation (16 pages)