Company NameAVON Medicals Limited
Company StatusDissolved
Company Number01186163
CategoryPrivate Limited Company
Incorporation Date3 October 1974(49 years, 6 months ago)
Dissolution Date21 December 2004 (19 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJeffrey Michael Hawkes
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2000(25 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 21 December 2004)
RoleChartered Accountant
Correspondence Address8 St Faiths Close
Newton Longville
Milton Keynes
Buckinghamshire
MK17 0BA
Secretary NameNeil Robert Burdett
NationalityBritish
StatusClosed
Appointed21 August 2000(25 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 21 December 2004)
RoleCompany Director
Correspondence Address5 Oak House Parson Street
Hendon
London
NW4 1QJ
Director NameMr David Alfred Penn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(26 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 21 December 2004)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameMr George MacDonald Kennedy
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(18 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 26 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeepwell House
Maidstone Road, Chilham
Canterbury
Kent
CT4 8DB
Director NameEinar Lindh
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(18 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 February 1996)
RoleCompany Director
Correspondence AddressBerwick House Stone Street
Lympne
Hythe
Kent
CT21 4JW
Director NameRaymond Stanley Morgan
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(18 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address16 Isis Close
Lympne
Hythe
Kent
CT21 4JQ
Director NameMichael Watson Walls
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(18 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 26 October 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCarrington Bernards Close
Great Missenden
Buckinghamshire
HP16 0BV
Director NameMr Stephen Harry White
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(18 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 May 1993)
RoleAccountant
Country of ResidenceEngland
Correspondence Address36 Betteridge Drive
Sutton Coldfield
West Midlands
B76 1FN
Secretary NameAlan Smith
NationalityBritish
StatusResigned
Appointed04 December 1992(18 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 21 August 2000)
RoleCompany Director
Correspondence Address37 Pattison Road
London
NW2 2HL
Director NameMr Martin Clive Jamieson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(21 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCornhill Farm Kennelling Road
Stalisfield
Faversham
Kent
ME13 0JQ
Director NameMr Donald Andrew Robertson Broad
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(24 years after company formation)
Appointment Duration1 year, 9 months (resigned 21 August 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Cardinal Place 80 Victoria Street
London
SW1E 5JL
Director NameAlan David Dunsmore
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(24 years after company formation)
Appointment Duration1 year, 9 months (resigned 21 August 2000)
RoleChartered Accountant
Correspondence AddressThe Studio House 113 Bridge Street
Wye
Ashford
Kent
TN25 5ED
Director NameAlan Smith
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(25 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 August 2001)
RoleSolicitor
Correspondence Address37 Pattison Road
London
NW2 2HL

Location

Registered Address765 Finchley Road
London
NW11 8DS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

21 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2004First Gazette notice for voluntary strike-off (1 page)
29 July 2004Application for striking-off (1 page)
16 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2004Accounts for a dormant company made up to 31 July 2003 (4 pages)
19 December 2003Return made up to 04/12/03; full list of members (5 pages)
28 May 2003Full accounts made up to 31 July 2002 (6 pages)
23 December 2002Return made up to 04/12/02; full list of members (5 pages)
18 January 2002Director resigned (1 page)
18 January 2002Return made up to 04/12/01; full list of members (5 pages)
18 January 2002New director appointed (2 pages)
17 January 2002Full accounts made up to 31 July 2001 (7 pages)
25 January 2001Full accounts made up to 31 July 2000 (7 pages)
18 December 2000Return made up to 04/12/00; full list of members (5 pages)
30 August 2000New director appointed (4 pages)
30 August 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
30 August 2000Secretary resigned (1 page)
30 August 2000New secretary appointed (2 pages)
30 August 2000New director appointed (4 pages)
30 August 2000Director resigned (1 page)
8 February 2000Full accounts made up to 31 July 1999 (6 pages)
16 December 1999Return made up to 04/12/99; full list of members (9 pages)
9 April 1999Full accounts made up to 1 August 1998 (6 pages)
19 January 1999Director's particulars changed (1 page)
29 December 1998Return made up to 04/12/98; full list of members (6 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
4 November 1998Director's particulars changed (1 page)
29 September 1998Memorandum and Articles of Association (4 pages)
16 September 1998Auditor's resignation (4 pages)
30 May 1998Full accounts made up to 2 August 1997 (6 pages)
10 December 1997Return made up to 04/12/97; full list of members (7 pages)
19 June 1997Auditor's resignation (1 page)
17 April 1997Director resigned (1 page)
25 March 1997Full accounts made up to 3 August 1996 (6 pages)
2 January 1997Return made up to 04/12/96; full list of members (7 pages)
30 October 1996Director's particulars changed (1 page)
29 February 1996Director resigned (1 page)
3 January 1996Return made up to 04/12/95; full list of members (7 pages)
23 December 1995Declaration of satisfaction of mortgage/charge (1 page)
23 December 1995Declaration of satisfaction of mortgage/charge (1 page)
23 December 1995Declaration of satisfaction of mortgage/charge (1 page)
18 September 1995Director's particulars changed (6 pages)
21 January 1990Return made up to 19/12/89; full list of members (7 pages)
13 February 1989Return made up to 20/12/88; full list of members (6 pages)
2 March 1988Return made up to 22/12/87; full list of members (6 pages)
4 December 1986Return made up to 24/09/86; full list of members (6 pages)
1 July 1985Annual return made up to 25/06/85 (4 pages)
7 April 1984Annual return made up to 26/03/84 (5 pages)
7 April 1984Accounts made up to 31 March 1983 (5 pages)
14 May 1982Accounts made up to 31 March 1981 (5 pages)
7 November 1978Annual return made up to 31/10/78 (8 pages)
8 September 1978Annual return made up to 31/03/79 (8 pages)
6 July 1976Annual return made up to 13/04/76 (8 pages)