Company NameAVA (U.K.) Limited
Company StatusDissolved
Company Number01918660
CategoryPrivate Limited Company
Incorporation Date3 June 1985(38 years, 11 months ago)
Dissolution Date1 June 2004 (19 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStephen John Nicholson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1995(10 years, 2 months after company formation)
Appointment Duration8 years, 9 months (closed 01 June 2004)
RoleChartered Accountant
Correspondence Address48 Wolseley Gardens
London
W4 3LS
Director NameMel Oliver Fitzgerald
Date of BirthNovember 1950 (Born 73 years ago)
NationalityIrish
StatusClosed
Appointed18 June 2002(17 years after company formation)
Appointment Duration1 year, 11 months (closed 01 June 2004)
RoleChartered Engineer
Country of ResidenceUnited Kingdom/England
Correspondence Address3 Marlyns Drive
Burpham
Guildford
Surrey
GU4 7LS
Director NameJohn Joseph Houston
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2002(17 years after company formation)
Appointment Duration1 year, 11 months (closed 01 June 2004)
RoleFinancial Controller
Country of ResidenceScotland
Correspondence Address3 Kinmundy Avenue
Westhill
Aberdeenshire
AB32 6TG
Scotland
Director NameBarry Anthony Mahon
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed31 July 2003(18 years, 2 months after company formation)
Appointment Duration10 months (closed 01 June 2004)
RoleChartered Accountant
Correspondence Address133 North Deeside Road
Milltimber
Aberdeen
AB13 0JS
Scotland
Secretary NamePeter John Crawley
NationalityBritish
StatusClosed
Appointed31 July 2003(18 years, 2 months after company formation)
Appointment Duration10 months (closed 01 June 2004)
RoleCompany Director
Correspondence AddressTigh Na Failte
Crathes
Banchory
Kincardineshire
AB31 5JJ
Scotland
Director NameMr Gonzalo Vazquez
Date of BirthApril 1936 (Born 88 years ago)
NationalityFrench
StatusResigned
Appointed14 June 1991(6 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1992)
RoleCompany Executive
Correspondence Address205 Kensington Court
Houston
Texas 77024
Foreign
Director NameMr Martin Michel Ramirez
Date of BirthMay 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 1991(6 years after company formation)
Appointment Duration3 weeks, 3 days (resigned 08 July 1991)
RoleCompany Executive
Correspondence Address3610 Highgreen Drive
Houston
Texas 77339
Foreign
Secretary NameMr Martin Michel Ramirez
NationalityAmerican
StatusResigned
Appointed14 June 1991(6 years after company formation)
Appointment Duration2 months (resigned 15 August 1991)
RoleCompany Director
Correspondence Address3610 Highgreen Drive
Houston
Texas 77339
Foreign
Director NameMr Vincent Vazquez
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(6 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 January 1993)
RoleFinancial Planning Manager
Correspondence Address205 Kensington Court
Houston
Texas 77024
Pa6
Secretary NameMr Michael Francis Yarochowicz
NationalityBritish
StatusResigned
Appointed15 August 1991(6 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1992)
RoleBusiness Executive
Correspondence Address4305 Lampton
Bellaire
Texas 77401
United States
Director NameRobert Allen Jackson
Date of BirthMarch 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed06 January 1993(7 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 July 1994)
RoleBusiness Executive
Correspondence Address628 Bent Creek
De Soto Texas
Dallas 75115
United States
Director NameDennis Mitchell Spriggs
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed06 January 1993(7 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 10 September 2002)
RoleBusiness Executive
Correspondence Address316 Spring Hollow
Cedar Hill Texas
Dallas 75104
United States
Secretary NameJames McMillan
NationalityBritish
StatusResigned
Appointed06 January 1993(7 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 March 1994)
RoleCompany Director
Correspondence Address22 Valentine Drive
Danestone
Aberdeen
Aberdeenshire
AB22 8YF
Scotland
Director NameMr Angus James Coutts
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(8 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 June 1999)
RoleManager Adminstration
Correspondence Address3 Mayfield Road
London
W12 9LT
Director NameLeslie George Moller
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(8 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 August 1995)
RoleManaging Director Administrati
Country of ResidenceEngland
Correspondence Address12 Chester Court
Chester Road
Northwood
Middlesex
HA6 1BQ
Secretary NameMr Jacques Georges Fernand Tostee
NationalityBritish
StatusResigned
Appointed22 March 1994(8 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 10 September 2002)
RoleFinancial Controller
Correspondence Address11 Girdwood Road
London
SW18 5QR
Director NameRicky Dean Luke
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1999(14 years after company formation)
Appointment Duration3 years, 3 months (resigned 16 September 2002)
RoleDirector Of Shared Services
Correspondence AddressOakshade Heights
Moleshill Road
Oxshott
Surrey
KT22 0QB
Secretary NameMs Judith Robertson Tocher
NationalityBritish
StatusResigned
Appointed10 September 2002(17 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlacktop House, Blacktop
Kingswells
Aberdeen
AB15 8QJ
Scotland

Location

Registered AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2004First Gazette notice for voluntary strike-off (1 page)
5 January 2004Application for striking-off (1 page)
27 August 2003New director appointed (3 pages)
13 August 2003Secretary resigned (1 page)
13 August 2003New secretary appointed (2 pages)
10 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 June 2003Return made up to 26/03/03; full list of members (6 pages)
26 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
25 September 2002Director resigned (1 page)
25 September 2002New secretary appointed (2 pages)
16 August 2002Auditor's resignation (2 pages)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
23 April 2002Full accounts made up to 31 December 2001 (10 pages)
26 March 2002Return made up to 14/03/02; full list of members (6 pages)
20 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 2001Full accounts made up to 31 December 2000 (9 pages)
3 April 2001Return made up to 26/03/01; full list of members (6 pages)
25 August 2000Full accounts made up to 31 December 1999 (10 pages)
31 March 2000Return made up to 26/03/00; full list of members (9 pages)
3 November 1999Full accounts made up to 31 December 1998 (10 pages)
5 August 1999Auditor's resignation (1 page)
29 June 1999Director resigned (1 page)
29 June 1999New director appointed (2 pages)
10 May 1999Registered office changed on 10/05/99 from: c/o dresser uk LTD crown house 72 hammersmith road london W14 8TH (1 page)
7 April 1999Return made up to 26/03/99; full list of members (6 pages)
21 August 1998Registered office changed on 21/08/98 from: 197 knightsbridge london SW7 1RJ (1 page)
19 May 1998Full accounts made up to 31 October 1997 (9 pages)
16 April 1998Return made up to 26/03/98; full list of members (6 pages)
7 August 1997Full accounts made up to 31 October 1996 (9 pages)
27 April 1997Return made up to 30/03/97; no change of members (6 pages)
15 August 1996Full accounts made up to 31 October 1995 (9 pages)
22 June 1996Return made up to 14/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 May 1996Registered office changed on 15/05/96 from: 197 knightsbridge london SW7 1RJ (1 page)
3 May 1996Director resigned (1 page)
30 August 1995Full accounts made up to 31 October 1994 (11 pages)
25 August 1995New director appointed (2 pages)
25 August 1995Registered office changed on 25/08/95 from: 47 charles street london W1X 7PB (1 page)
30 June 1995Return made up to 14/06/95; full list of members (6 pages)