Company NameAVON Services Group Limited
Company StatusDissolved
Company Number01657879
CategoryPrivate Limited Company
Incorporation Date12 August 1982(41 years, 9 months ago)
Dissolution Date13 February 2001 (23 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John David Cholerton
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1998(15 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 13 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Bryanston Avenue
Whitton
Twickenham
Middlesex
TW2 6HP
Director NameMr Alastair Timothy Fox
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1998(15 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 13 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kelmscott Road
London
SW11 6QX
Director NameIan Russel Pugh
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1999(16 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 13 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbury Lodge Warren Drive
Kingswood
Tadworth
Surrey
KT20 6PZ
Secretary NameNorthtown Limited (Corporation)
StatusClosed
Appointed29 February 2000(17 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (closed 13 February 2001)
Correspondence AddressGeneva Place
Waterfront Drive
PO Box 3469
Road Town
British Virgin Islands
Director NameMr John Michael Hanahoe
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed28 February 1991(8 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address46 Parklands
Wotton Under Edge
Gloucestershire
GL12 7LT
Wales
Secretary NameMr Michael Hanahoe
NationalityBritish
StatusResigned
Appointed28 February 1991(8 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 April 1998)
RoleCompany Director
Correspondence AddressRossett Cottage Rodborough Lane
Stroud
Gloucestershire
GL5 2LN
Wales
Secretary NameMr Llewellyn John Austen
NationalityBritish
StatusResigned
Appointed30 April 1998(15 years, 8 months after company formation)
Appointment Duration12 months (resigned 26 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Martins Drive
Wokingham
Berkshire
RG41 1NY
Secretary NameMr David Ian Pennington
NationalityBritish
StatusResigned
Appointed26 April 1999(16 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFerndene Applelands Close
Boundstone
Farnham
Surrey
GU10 4TL

Location

Registered Address6 Ludgate Square
London
EC4M 7AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2000First Gazette notice for voluntary strike-off (1 page)
6 June 2000Voluntary strike-off action has been suspended (1 page)
23 May 2000First Gazette notice for voluntary strike-off (1 page)
10 April 2000Application for striking-off (1 page)
16 March 2000New secretary appointed (2 pages)
16 March 2000Secretary resigned (1 page)
17 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 December 1999Registered office changed on 24/12/99 from: 19-21 catherine place london SW1E 6DX (1 page)
16 November 1999Full accounts made up to 31 March 1999 (17 pages)
12 May 1999New director appointed (2 pages)
12 May 1999Secretary resigned (1 page)
12 May 1999New secretary appointed (2 pages)
12 May 1999Registered office changed on 12/05/99 from: 25 lombard road london SW19 3TZ (1 page)
4 March 1999Location of register of members (1 page)
25 February 1999Return made up to 28/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 May 1998Secretary resigned (1 page)
20 May 1998New secretary appointed (2 pages)
15 May 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
15 May 1998Director resigned (1 page)
15 May 1998Registered office changed on 15/05/98 from: 30 meadow street avonmouth bristol north somerset BS11 9AR (1 page)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
13 May 1998Declaration of satisfaction of mortgage/charge (1 page)
13 May 1998Declaration of satisfaction of mortgage/charge (1 page)
13 May 1998Declaration of satisfaction of mortgage/charge (1 page)
11 March 1998Return made up to 28/02/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/03/98
(4 pages)
19 February 1998Accounts for a small company made up to 31 December 1997 (8 pages)
17 March 1997Return made up to 28/02/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/03/97
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 February 1997Accounts for a small company made up to 31 December 1996 (9 pages)
12 March 1996Return made up to 28/02/96; full list of members (6 pages)
28 January 1996Accounts for a small company made up to 31 December 1995 (8 pages)
7 September 1995Registered office changed on 07/09/95 from: unit 9 avon gorge industrial estate portview road avonmouth BS11 9LQ (1 page)
1 July 1995Particulars of mortgage/charge (4 pages)