Est, Off Green Lane
Heywood
Lancashire
OL10 2EW
Director Name | Mr Liam James Pilkington |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 1/3 Lemon Park Industrial Est, Off Green Lane Heywood Lancashire OL10 2EW |
Secretary Name | Mr Edmund Ronald Mackin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 1/3 Lemon Park Industrial Est, Off Green Lane Heywood Lancashire OL10 2EW |
Director Name | David Richard Pond |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 1/3 Lemon Park Industrial Est, Off Green Lane Heywood Lancashire OL10 2EW |
Director Name | Mrs Claire Jane Fynn |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(4 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 1/3 Lemon Park Industrial Est, Off Green Lane Heywood Lancashire OL10 2EW |
Website | avantiblue.com |
---|---|
Email address | [email protected] |
Telephone | 01706 898050 |
Telephone region | Rochdale |
Registered Address | Units 1/3 Lemon Park Industrial Est, Off Green Lane Heywood Lancashire OL10 2EW |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Heywood |
Built Up Area | Greater Manchester |
100k at £1 | Liam James Pilkington 63.97% Ordinary |
---|---|
37.5k at £1 | Simon Andrew Gould 23.99% Ordinary |
18.8k at £1 | Edmund Ronald Mackin 11.99% Ordinary |
8.2k at £0.01 | Claire Fynn 0.05% Ordinary 1 |
Year | 2014 |
---|---|
Turnover | £8,270,757 |
Gross Profit | £1,582,809 |
Net Worth | £273,353 |
Cash | £96,023 |
Current Liabilities | £1,941,160 |
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 28 February |
9 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2015 | Termination of appointment of Claire Fynn as a director on 6 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Claire Fynn as a director on 6 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Claire Fynn as a director on 6 February 2015 (1 page) |
16 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
9 July 2014 | Group of companies' accounts made up to 28 February 2014 (26 pages) |
9 July 2014 | Group of companies' accounts made up to 28 February 2014 (26 pages) |
7 February 2014 | Resolutions
|
7 February 2014 | Memorandum and Articles of Association (20 pages) |
7 February 2014 | Statement of capital following an allotment of shares on 11 October 2013
|
7 February 2014 | Statement of capital following an allotment of shares on 11 October 2013
|
7 February 2014 | Memorandum and Articles of Association (20 pages) |
7 February 2014 | Resolutions
|
18 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 20 June 2012 (17 pages) |
18 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 20 June 2012 (17 pages) |
16 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 20 June 2011 (16 pages) |
16 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 30 June 2010 (17 pages) |
16 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 20 June 2011 (16 pages) |
16 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 30 June 2010 (17 pages) |
27 September 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
27 September 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
19 July 2013 | Group of companies' accounts made up to 28 February 2013 (24 pages) |
19 July 2013 | Group of companies' accounts made up to 28 February 2013 (24 pages) |
18 June 2013 | Registration of charge 062876230002 (26 pages) |
18 June 2013 | Registration of charge 062876230002 (26 pages) |
29 November 2012 | Group of companies' accounts made up to 29 February 2012 (25 pages) |
29 November 2012 | Group of companies' accounts made up to 29 February 2012 (25 pages) |
17 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2012 | Annual return made up to 20 June 2012 with a full list of shareholders
|
16 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2012 | Appointment of Ms Claire Fynn as a director (2 pages) |
16 October 2012 | Annual return made up to 20 June 2012 with a full list of shareholders
|
16 October 2012 | Appointment of Ms Claire Fynn as a director (2 pages) |
29 September 2011 | Annual return made up to 20 June 2011 with a full list of shareholders
|
29 September 2011 | Annual return made up to 20 June 2011 with a full list of shareholders
|
28 September 2011 | Termination of appointment of David Pond as a director (1 page) |
28 September 2011 | Termination of appointment of David Pond as a director (1 page) |
12 July 2011 | Group of companies' accounts made up to 28 February 2011 (26 pages) |
12 July 2011 | Group of companies' accounts made up to 28 February 2011 (26 pages) |
15 December 2010 | Secretary's details changed for Mr Edmund Ronald Mackin on 15 December 2010 (1 page) |
15 December 2010 | Secretary's details changed for Mr Edmund Ronald Mackin on 15 December 2010 (1 page) |
12 October 2010 | Director's details changed for David Richard Pond on 1 January 2010 (2 pages) |
12 October 2010 | Annual return made up to 20 June 2010 with a full list of shareholders
|
12 October 2010 | Director's details changed for Mr Edmund Ronald Mackin on 1 January 2010 (2 pages) |
12 October 2010 | Director's details changed for Mr Edmund Ronald Mackin on 1 January 2010 (2 pages) |
12 October 2010 | Director's details changed for Liam James Pilkington on 1 January 2010 (2 pages) |
12 October 2010 | Annual return made up to 20 June 2010 with a full list of shareholders
|
12 October 2010 | Director's details changed for David Richard Pond on 1 January 2010 (2 pages) |
12 October 2010 | Director's details changed for Liam James Pilkington on 1 January 2010 (2 pages) |
12 October 2010 | Director's details changed for Mr Edmund Ronald Mackin on 1 January 2010 (2 pages) |
12 October 2010 | Director's details changed for David Richard Pond on 1 January 2010 (2 pages) |
12 October 2010 | Director's details changed for Liam James Pilkington on 1 January 2010 (2 pages) |
26 August 2010 | Group of companies' accounts made up to 28 February 2010
|
26 August 2010 | Group of companies' accounts made up to 28 February 2010
|
1 September 2009 | Return made up to 20/06/09; full list of members (4 pages) |
1 September 2009 | Return made up to 20/06/09; full list of members (4 pages) |
2 July 2009 | Accounts for a medium company made up to 28 February 2009 (14 pages) |
2 July 2009 | Accounts for a medium company made up to 28 February 2009 (14 pages) |
9 September 2008 | Accounts for a medium company made up to 29 February 2008 (14 pages) |
9 September 2008 | Accounts for a medium company made up to 29 February 2008 (14 pages) |
29 August 2008 | Location of debenture register (1 page) |
29 August 2008 | Location of debenture register (1 page) |
29 August 2008 | Return made up to 20/06/08; full list of members (4 pages) |
29 August 2008 | Return made up to 20/06/08; full list of members (4 pages) |
28 August 2008 | Director and secretary's change of particulars / edmund machin / 20/06/2007 (2 pages) |
28 August 2008 | Location of register of members (1 page) |
28 August 2008 | Accounting reference date shortened from 30/06/2008 to 28/02/2008 (1 page) |
28 August 2008 | Director and secretary's change of particulars / edmund machin / 20/06/2007 (2 pages) |
28 August 2008 | Accounting reference date shortened from 30/06/2008 to 28/02/2008 (1 page) |
28 August 2008 | Location of register of members (1 page) |
6 November 2007 | Statement of affairs (19 pages) |
6 November 2007 | Ad 15/10/07--------- £ si 99999@1=99999 £ ic 56251/156250 (2 pages) |
6 November 2007 | Ad 15/10/07--------- £ si 99999@1=99999 £ ic 56251/156250 (2 pages) |
6 November 2007 | Statement of affairs (19 pages) |
23 October 2007 | Resolutions
|
23 October 2007 | Ad 15/10/07--------- £ si 56250@1=56250 £ ic 1/56251 (2 pages) |
23 October 2007 | Resolutions
|
23 October 2007 | Resolutions
|
23 October 2007 | Resolutions
|
23 October 2007 | Resolutions
|
23 October 2007 | Resolutions
|
23 October 2007 | Nc inc already adjusted 12/10/07 (1 page) |
23 October 2007 | Ad 15/10/07--------- £ si 56250@1=56250 £ ic 1/56251 (2 pages) |
23 October 2007 | Resolutions
|
23 October 2007 | Resolutions
|
23 October 2007 | Nc inc already adjusted 12/10/07 (1 page) |
18 October 2007 | Particulars of mortgage/charge (11 pages) |
18 October 2007 | Particulars of mortgage/charge (11 pages) |
20 June 2007 | Incorporation (17 pages) |
20 June 2007 | Incorporation (17 pages) |