Company NameAVON Fitness Systems P.L.C.
DirectorsLinda Skuse and Paul Christopher Skuse
Company StatusDissolved
Company Number02121502
CategoryPublic Limited Company
Incorporation Date9 April 1987(37 years ago)

Business Activity

Section CManufacturing
SIC 3650Manufacture of games and toys
SIC 32409Manufacture of other games and toys, n.e.c.

Directors

Secretary NameDr Stephen Paul Ness
NationalityBritish
StatusCurrent
Appointed23 March 1995(7 years, 11 months after company formation)
Appointment Duration29 years, 1 month
RoleSolicitor
Correspondence AddressRosevean Rattle Road
Stone Cross
Pevensey
East Sussex
BN24 5EB
Director NameLinda Skuse
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1995(8 years, 2 months after company formation)
Appointment Duration28 years, 10 months
RoleAdmin
Correspondence Address883 Galleon Drive
Port Royal
Naples 33940
Florida
Director NamePaul Christopher Skuse
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1995(8 years, 2 months after company formation)
Appointment Duration28 years, 10 months
RoleLeisure Consultant
Correspondence Address883 Galleon Drive
Port Royal
Naples 33940
Florida
Director NameMr Raymond Edward Rabbitts
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(4 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 March 1995)
RoleSales Director
Correspondence Address40 Hillside Avenue
Midsomer Norton
Bath
Avon
BA3 2NA
Director NameMr Kenneth Hamilton Stock
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(4 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 March 1995)
RoleProduction Director
Correspondence Address3 Riverside Close
Midsomer Norton
Bath
Avon
BA3 2NT
Secretary NameMr Raymond Edward Rabbitts
NationalityBritish
StatusResigned
Appointed21 November 1991(4 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 March 1995)
RoleCompany Director
Correspondence Address40 Hillside Avenue
Midsomer Norton
Bath
Avon
BA3 2NA
Director NameMr Graham Roger Sones
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(7 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 June 1995)
RoleFinance Director
Correspondence AddressSavernake
Courtlands
Teston
Kent
ME18 5AS
Director NameValerie Sones
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(7 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 June 1995)
RoleHousewife
Correspondence AddressSavernake Courtlands
Teston
Maidstone
Kent
ME17 3DL

Location

Registered AddressParkville House
Bridge Street
Pinner
Middlesex
HA5 3JP
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1995 (28 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

1 December 1998Dissolved (1 page)
1 September 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
16 July 1998Liquidators statement of receipts and payments (5 pages)
15 January 1998Liquidators statement of receipts and payments (5 pages)
12 August 1997Liquidators statement of receipts and payments (5 pages)
10 July 1997Registered office changed on 10/07/97 from: 4 churchill court 58 station road north harrow middlesex HA2 7SA (1 page)
21 August 1996Notice of Constitution of Liquidation Committee (2 pages)
3 July 1996Registered office changed on 03/07/96 from: palace court 17 london road maidstone kent ME16 8JE (1 page)
20 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
20 November 1995Re-registration of Memorandum and Articles (2 pages)
20 November 1995Certificate of re-registration from Private to Public Limited Company (2 pages)
20 November 1995Declaration on reregistration from private to PLC (1 page)
20 November 1995Auditor's report (1 page)
16 November 1995Return made up to 13/11/95; full list of members (6 pages)
15 November 1995Full accounts made up to 31 May 1995 (6 pages)
26 September 1995Director resigned (2 pages)
3 July 1995Director resigned;new director appointed (2 pages)
3 July 1995New director appointed (2 pages)
31 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
31 May 1995Ad 09/05/95--------- £ si 45000@1=45000 £ ic 5000/50000 (2 pages)
31 May 1995Nc inc already adjusted 05/05/95 (1 page)
31 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 April 1995New director appointed (2 pages)
30 March 1995Director resigned;new director appointed (2 pages)
30 March 1995Registered office changed on 30/03/95 from: 12 coombe end radstock bath BA3 3AJ (1 page)
30 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)