Company NameAvalon Biosciences Limited
Company StatusDissolved
Company Number02152823
CategoryPrivate Limited Company
Incorporation Date5 August 1987(36 years, 9 months ago)
Dissolution Date14 October 1997 (26 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Ian Hamilton McCorquodale
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1991(4 years, 1 month after company formation)
Appointment Duration6 years (closed 14 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm Camfield Place
Essendon
Hatfield
Hertfordshire
AL9 6JE
Secretary NameAlma Stephens
NationalityBritish
StatusClosed
Appointed22 November 1996(9 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (closed 14 October 1997)
RoleCompany Director
Correspondence Address1 Cornerways
Park Road
London
NW4 3TJ
Director NameAhmed Jehanli
NationalityBritish
StatusResigned
Appointed22 September 1991(4 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address1 Crescent Grove
Mitcham
Surrey
CR4 4BL
Director NameGeoffrey Taylor
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(4 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 27 January 1995)
RoleFinance Consultant
Correspondence Address4 Ash Way
Woolaston
Gloucestershire
GL15 6QA
Wales
Director NameDr David Mark Brennand
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(4 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 01 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O 30 Lawn Road
Staplegrove
Thornton
Somerset
TA2 6EH
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 1991(4 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 01 November 1996)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP

Location

Registered Address325 City Road
London
EC1V 1LJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

14 October 1997Final Gazette dissolved via voluntary strike-off (1 page)
24 June 1997First Gazette notice for voluntary strike-off (1 page)
12 May 1997Application for striking-off (1 page)
6 December 1996Return made up to 22/09/96; no change of members (4 pages)
6 December 1996New secretary appointed (2 pages)
6 December 1996Registered office changed on 06/12/96 from: st paul's house warwick lane london EC4P 4BN (1 page)
14 November 1996Secretary resigned (1 page)
26 September 1996Director resigned (1 page)
8 September 1996Full accounts made up to 30 June 1995 (11 pages)
8 September 1996Full accounts made up to 30 June 1994 (11 pages)
2 September 1996Director resigned (1 page)
14 April 1996Director resigned (1 page)
4 April 1996Director resigned (1 page)
21 November 1995Return made up to 22/09/95; full list of members (8 pages)