Company NameAvana Group Limited
DirectorsRichard Norman Marchant and Denise Patricia Burton
Company StatusDissolved
Company Number00269382
CategoryPrivate Limited Company
Incorporation Date17 October 1932(91 years, 7 months ago)
Previous NameRHM Cereals Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRichard Norman Marchant
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1994(61 years, 4 months after company formation)
Appointment Duration30 years, 2 months
RoleDirector Company Secretary
Correspondence Address60 The Mount
Curdworth
Sutton Coldfield
West Midlands
B76 9HR
Director NameDenise Patricia Burton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1995(62 years, 5 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence Address42 Windmill Rise
Kingston Hill
Kingston Upon Thames
Surrey
KT2 7TU
Secretary NameDenise Patricia Burton
NationalityBritish
StatusCurrent
Appointed17 March 1995(62 years, 5 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence Address42 Windmill Rise
Kingston Hill
Kingston Upon Thames
Surrey
KT2 7TU
Director NameMr Peter Baker
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(60 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Tallow Road
Brentford
Middlesex
TW8 8EU
Director NamePatrick Alexander Metaxa
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(60 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 April 1993)
RoleCompany Director
Correspondence Address63 Ridgway Place
London
SW19 4SP
Secretary NameMr Peter David Austen
NationalityBritish
StatusResigned
Appointed13 November 1992(60 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 17 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPippins
Popes Lane
Cookham Dean
Berkshire
SL6 9NY
Director NameMr Peter David Austen
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(60 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPippins
Popes Lane
Cookham Dean
Berkshire
SL6 9NY
Secretary NameRoger Keith Miller
NationalityBritish
StatusResigned
Appointed17 January 1994(61 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatters Barn
Stockwell Lane Little Meadle
Aylesbury
Buckinghamshire
HP17 9UG
Director NameRoger Keith Miller
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(61 years, 4 months after company formation)
Appointment Duration1 year (resigned 17 March 1995)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressHatters Barn
Stockwell Lane Little Meadle
Aylesbury
Buckinghamshire
HP17 9UG

Location

Registered AddressSpectrum House
20/26 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1994 (30 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

19 June 1998Dissolved (1 page)
19 March 1998Return of final meeting in a members' voluntary winding up (4 pages)
19 March 1998Liquidators statement of receipts and payments (5 pages)
19 March 1998Liquidators statement of receipts and payments (5 pages)
18 September 1997Liquidators statement of receipts and payments (5 pages)
18 March 1997Liquidators statement of receipts and payments (3 pages)
19 September 1996Liquidators statement of receipts and payments (5 pages)
1 May 1996Director resigned (1 page)
18 March 1996Liquidators statement of receipts and payments (5 pages)
11 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
24 March 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
24 March 1995Registered office changed on 24/03/95 from: east putney house 84 upper richmond road london SW15 2ST (1 page)
24 March 1995Appointment of a voluntary liquidator (2 pages)
22 March 1995Declaration of solvency (4 pages)
8 February 1983Accounts made up to 4 September 1982 (5 pages)
18 December 1981Accounts made up to 5 September 1981 (5 pages)