Company NameAvantiblue (2007) Limited
Company StatusDissolved
Company Number06287623
CategoryPrivate Limited Company
Incorporation Date20 June 2007(16 years, 10 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Edmund Ronald Mackin
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnits 1/3 Lemon Park Industrial
Est, Off Green Lane
Heywood
Lancashire
OL10 2EW
Director NameMr Liam James Pilkington
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 1/3 Lemon Park Industrial
Est, Off Green Lane
Heywood
Lancashire
OL10 2EW
Secretary NameMr Edmund Ronald Mackin
NationalityBritish
StatusClosed
Appointed20 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 1/3 Lemon Park Industrial
Est, Off Green Lane
Heywood
Lancashire
OL10 2EW
Director NameDavid Richard Pond
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 1/3 Lemon Park Industrial
Est, Off Green Lane
Heywood
Lancashire
OL10 2EW
Director NameMrs Claire Jane Fynn
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(4 years after company formation)
Appointment Duration3 years, 7 months (resigned 06 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 1/3 Lemon Park Industrial
Est, Off Green Lane
Heywood
Lancashire
OL10 2EW

Contact

Websiteavantiblue.com
Email address[email protected]
Telephone01706 898050
Telephone regionRochdale

Location

Registered AddressUnits 1/3 Lemon Park Industrial
Est, Off Green Lane
Heywood
Lancashire
OL10 2EW
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester

Shareholders

100k at £1Liam James Pilkington
63.97%
Ordinary
37.5k at £1Simon Andrew Gould
23.99%
Ordinary
18.8k at £1Edmund Ronald Mackin
11.99%
Ordinary
8.2k at £0.01Claire Fynn
0.05%
Ordinary 1

Financials

Year2014
Turnover£8,270,757
Gross Profit£1,582,809
Net Worth£273,353
Cash£96,023
Current Liabilities£1,941,160

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryGroup
Accounts Year End28 February

Filing History

9 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
6 February 2015Termination of appointment of Claire Fynn as a director on 6 February 2015 (1 page)
6 February 2015Termination of appointment of Claire Fynn as a director on 6 February 2015 (1 page)
6 February 2015Termination of appointment of Claire Fynn as a director on 6 February 2015 (1 page)
16 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 156,332.24
(5 pages)
16 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 156,332.24
(5 pages)
9 July 2014Group of companies' accounts made up to 28 February 2014 (26 pages)
9 July 2014Group of companies' accounts made up to 28 February 2014 (26 pages)
7 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 February 2014Memorandum and Articles of Association (20 pages)
7 February 2014Statement of capital following an allotment of shares on 11 October 2013
  • GBP 156,332.24
(4 pages)
7 February 2014Statement of capital following an allotment of shares on 11 October 2013
  • GBP 156,332.24
(4 pages)
7 February 2014Memorandum and Articles of Association (20 pages)
7 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 October 2013Second filing of AR01 previously delivered to Companies House made up to 20 June 2012 (17 pages)
18 October 2013Second filing of AR01 previously delivered to Companies House made up to 20 June 2012 (17 pages)
16 October 2013Second filing of AR01 previously delivered to Companies House made up to 20 June 2011 (16 pages)
16 October 2013Second filing of AR01 previously delivered to Companies House made up to 30 June 2010 (17 pages)
16 October 2013Second filing of AR01 previously delivered to Companies House made up to 20 June 2011 (16 pages)
16 October 2013Second filing of AR01 previously delivered to Companies House made up to 30 June 2010 (17 pages)
27 September 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
27 September 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
19 July 2013Group of companies' accounts made up to 28 February 2013 (24 pages)
19 July 2013Group of companies' accounts made up to 28 February 2013 (24 pages)
18 June 2013Registration of charge 062876230002 (26 pages)
18 June 2013Registration of charge 062876230002 (26 pages)
29 November 2012Group of companies' accounts made up to 29 February 2012 (25 pages)
29 November 2012Group of companies' accounts made up to 29 February 2012 (25 pages)
17 October 2012Compulsory strike-off action has been discontinued (1 page)
17 October 2012Compulsory strike-off action has been discontinued (1 page)
16 October 2012Annual return made up to 20 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18TH October 2013.
(5 pages)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
16 October 2012Appointment of Ms Claire Fynn as a director (2 pages)
16 October 2012Annual return made up to 20 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18TH October 2013.
(5 pages)
16 October 2012Appointment of Ms Claire Fynn as a director (2 pages)
29 September 2011Annual return made up to 20 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16TH October 2013.
(4 pages)
29 September 2011Annual return made up to 20 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16TH October 2013.
(4 pages)
28 September 2011Termination of appointment of David Pond as a director (1 page)
28 September 2011Termination of appointment of David Pond as a director (1 page)
12 July 2011Group of companies' accounts made up to 28 February 2011 (26 pages)
12 July 2011Group of companies' accounts made up to 28 February 2011 (26 pages)
15 December 2010Secretary's details changed for Mr Edmund Ronald Mackin on 15 December 2010 (1 page)
15 December 2010Secretary's details changed for Mr Edmund Ronald Mackin on 15 December 2010 (1 page)
12 October 2010Director's details changed for David Richard Pond on 1 January 2010 (2 pages)
12 October 2010Annual return made up to 20 June 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16TH October 2013.
(5 pages)
12 October 2010Director's details changed for Mr Edmund Ronald Mackin on 1 January 2010 (2 pages)
12 October 2010Director's details changed for Mr Edmund Ronald Mackin on 1 January 2010 (2 pages)
12 October 2010Director's details changed for Liam James Pilkington on 1 January 2010 (2 pages)
12 October 2010Annual return made up to 20 June 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16TH October 2013.
(5 pages)
12 October 2010Director's details changed for David Richard Pond on 1 January 2010 (2 pages)
12 October 2010Director's details changed for Liam James Pilkington on 1 January 2010 (2 pages)
12 October 2010Director's details changed for Mr Edmund Ronald Mackin on 1 January 2010 (2 pages)
12 October 2010Director's details changed for David Richard Pond on 1 January 2010 (2 pages)
12 October 2010Director's details changed for Liam James Pilkington on 1 January 2010 (2 pages)
26 August 2010Group of companies' accounts made up to 28 February 2010
  • ANNOTATION Pages containing unnecessary material in the Accounts were removed from the register on 15/03/2011
(26 pages)
26 August 2010Group of companies' accounts made up to 28 February 2010
  • ANNOTATION Pages containing unnecessary material in the Accounts were removed from the register on 15/03/2011
(26 pages)
1 September 2009Return made up to 20/06/09; full list of members (4 pages)
1 September 2009Return made up to 20/06/09; full list of members (4 pages)
2 July 2009Accounts for a medium company made up to 28 February 2009 (14 pages)
2 July 2009Accounts for a medium company made up to 28 February 2009 (14 pages)
9 September 2008Accounts for a medium company made up to 29 February 2008 (14 pages)
9 September 2008Accounts for a medium company made up to 29 February 2008 (14 pages)
29 August 2008Location of debenture register (1 page)
29 August 2008Location of debenture register (1 page)
29 August 2008Return made up to 20/06/08; full list of members (4 pages)
29 August 2008Return made up to 20/06/08; full list of members (4 pages)
28 August 2008Director and secretary's change of particulars / edmund machin / 20/06/2007 (2 pages)
28 August 2008Location of register of members (1 page)
28 August 2008Accounting reference date shortened from 30/06/2008 to 28/02/2008 (1 page)
28 August 2008Director and secretary's change of particulars / edmund machin / 20/06/2007 (2 pages)
28 August 2008Accounting reference date shortened from 30/06/2008 to 28/02/2008 (1 page)
28 August 2008Location of register of members (1 page)
6 November 2007Statement of affairs (19 pages)
6 November 2007Ad 15/10/07--------- £ si 99999@1=99999 £ ic 56251/156250 (2 pages)
6 November 2007Ad 15/10/07--------- £ si 99999@1=99999 £ ic 56251/156250 (2 pages)
6 November 2007Statement of affairs (19 pages)
23 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
23 October 2007Ad 15/10/07--------- £ si 56250@1=56250 £ ic 1/56251 (2 pages)
23 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
23 October 2007Resolutions
  • RES13 ‐ Aquisition agreement 12/10/07
(18 pages)
23 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
23 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(19 pages)
23 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
23 October 2007Nc inc already adjusted 12/10/07 (1 page)
23 October 2007Ad 15/10/07--------- £ si 56250@1=56250 £ ic 1/56251 (2 pages)
23 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(19 pages)
23 October 2007Resolutions
  • RES13 ‐ Aquisition agreement 12/10/07
(18 pages)
23 October 2007Nc inc already adjusted 12/10/07 (1 page)
18 October 2007Particulars of mortgage/charge (11 pages)
18 October 2007Particulars of mortgage/charge (11 pages)
20 June 2007Incorporation (17 pages)
20 June 2007Incorporation (17 pages)