Company NameFormpart (AVS) Limited
Company StatusDissolved
Company Number02215020
CategoryPrivate Limited Company
Incorporation Date28 January 1988(36 years, 3 months ago)
Dissolution Date15 April 2014 (10 years ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Ian Michael Glencross
NationalityBritish
StatusClosed
Appointed30 June 2004(16 years, 5 months after company formation)
Appointment Duration9 years, 9 months (closed 15 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Wilson Close
Hildenborough
Tonbridge
Kent
TN11 9DH
Director NameMr Ian Michael Glencross
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2009(21 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 15 April 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Wilson Close
Hildenborough
Tonbridge
Kent
TN11 9DH
Director NameReed Business Magazines Limited (Corporation)
StatusClosed
Appointed09 February 2006(18 years after company formation)
Appointment Duration8 years, 2 months (closed 15 April 2014)
Correspondence AddressQuadrant House
The Quadrant
Sutton
Surrey
SM2 5AS
Director NameAlison Margaret Murray
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 June 2004)
RoleCompany Administrator
Correspondence AddressManderley 14 Castle Hill
Prestbury
Cheshire
SK10 4AS
Director NameAndrew Clifford Murray
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 June 2004)
RoleAviation Consultant
Correspondence AddressManderley 14 Castle Hill
Prestbury
Cheshire
SK10 4AS
Secretary NameAlison Margaret Murray
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 June 2004)
RoleCompany Director
Correspondence AddressManderley 14 Castle Hill
Prestbury
Cheshire
SK10 4AS
Director NameAndrew David Fairlie
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(8 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 30 June 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBreezehill
Hawley Drive
Hale Barns
Cheshire
WA15 0DP
Director NameMr Christopher John Dyde
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(11 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2004)
RoleTechnical
Correspondence Address21 Glebe Lane
Staverton
Daventry
Northamptonshire
NN11 6JF
Director NameMr Timothy James Fuller
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(11 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2004)
RoleSales And Marketing
Country of ResidenceEngland
Correspondence Address22 West End
Welford
Northampton
Northamptonshire
NN6 6HJ
Director NameDavid Sinnett
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(11 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2004)
RoleData Director
Correspondence Address30 Rathbone Close
Hillmorton
Rugby
Warwickshire
CV21 4EP
Director NameKeith Jones
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(16 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2008)
RoleChief Executive
Correspondence AddressBluebells
32 Ashley Road
Walton On Thames
Surrey
KT12 1HG
Director NameIain Boyd Melville
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(16 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 May 2006)
RoleManaging Director
Correspondence Address34 Waterlow Road
Reigate
Surrey
RH2 7EX
Director NameCarolyn Bridget Pickering
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(16 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 2009)
RoleFinance Director
Correspondence AddressStablehurst Horsted Lane
Sharpthorne
West Sussex
RH19 4HX

Location

Registered AddressQuadrant House
The Quadrant
Sutton
Surrey
SM2 5AS
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Reed Business Information LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
20 December 2013Application to strike the company off the register (3 pages)
20 December 2013Application to strike the company off the register (3 pages)
31 July 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-19
(2 pages)
31 July 2013Change of name notice (2 pages)
31 July 2013Change of name notice (2 pages)
31 July 2013Company name changed avsoft LIMITED\certificate issued on 31/07/13
  • RES15 ‐ Change company name resolution on 2013-07-19
(2 pages)
13 May 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
13 May 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders
Statement of capital on 2013-02-27
  • GBP 2
(5 pages)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders
Statement of capital on 2013-02-27
  • GBP 2
(5 pages)
8 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
8 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
16 March 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
16 March 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
15 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
3 March 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
3 March 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
30 September 2009Appointment terminated director carolyn pickering (1 page)
30 September 2009Appointment Terminated Director carolyn pickering (1 page)
30 September 2009Director appointed ian michael glencross (2 pages)
30 September 2009Director appointed ian michael glencross (2 pages)
16 April 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
16 April 2009Accounts made up to 31 December 2008 (7 pages)
18 February 2009Return made up to 31/12/08; full list of members (5 pages)
18 February 2009Return made up to 31/12/08; full list of members (5 pages)
14 January 2009Appointment Terminated Director keith jones (1 page)
14 January 2009Appointment terminated director keith jones (1 page)
25 April 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
25 April 2008Accounts made up to 31 December 2007 (7 pages)
15 January 2008Return made up to 31/12/07; full list of members (6 pages)
15 January 2008Return made up to 31/12/07; full list of members (6 pages)
23 May 2007Return made up to 11/04/07; full list of members (6 pages)
23 May 2007Return made up to 11/04/07; full list of members (6 pages)
12 February 2007Accounts made up to 31 December 2006 (7 pages)
12 February 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
24 January 2007Return made up to 31/12/06; full list of members (6 pages)
24 January 2007Return made up to 31/12/06; full list of members (6 pages)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
19 May 2006Return made up to 11/04/06; full list of members (6 pages)
19 May 2006Return made up to 11/04/06; full list of members (6 pages)
12 May 2006Director's particulars changed (1 page)
12 May 2006Director's particulars changed (1 page)
6 March 2006Accounts made up to 31 December 2005 (11 pages)
6 March 2006Accounts for a dormant company made up to 31 December 2005 (11 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
4 January 2006Return made up to 31/12/05; full list of members (6 pages)
4 January 2006Return made up to 31/12/05; full list of members (6 pages)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 November 2005Full accounts made up to 31 December 2004 (12 pages)
1 November 2005Full accounts made up to 31 December 2004 (12 pages)
19 August 2005Director's particulars changed (1 page)
19 August 2005Director's particulars changed (1 page)
15 April 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
15 April 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
22 March 2005Full accounts made up to 30 June 2004 (15 pages)
22 March 2005Full accounts made up to 30 June 2004 (15 pages)
21 February 2005Return made up to 31/12/04; full list of members (6 pages)
21 February 2005Director's particulars changed (1 page)
21 February 2005Secretary resigned;director resigned (1 page)
21 February 2005Director's particulars changed (1 page)
21 February 2005Return made up to 31/12/04; full list of members (6 pages)
21 February 2005Secretary resigned;director resigned (1 page)
21 February 2005Director's particulars changed (1 page)
21 February 2005Director's particulars changed (1 page)
21 February 2005Director's particulars changed (1 page)
21 February 2005Director's particulars changed (1 page)
7 February 2005Location of register of members (1 page)
7 February 2005Location of register of members (1 page)
15 September 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
15 September 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004New director appointed (2 pages)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004New secretary appointed (2 pages)
20 July 2004Director resigned (1 page)
20 July 2004New director appointed (2 pages)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New secretary appointed (2 pages)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
16 July 2004Registered office changed on 16/07/04 from: fifth floor myson house railway terrace rugby warwickshire CV21 3HL (1 page)
16 July 2004Registered office changed on 16/07/04 from: fifth floor myson house railway terrace rugby warwickshire CV21 3HL (1 page)
8 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 January 2004Return made up to 31/12/03; full list of members (9 pages)
24 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
24 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
3 January 2003Return made up to 31/12/02; full list of members (9 pages)
3 January 2003Return made up to 31/12/02; full list of members (9 pages)
29 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
29 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
15 January 2002Return made up to 31/12/01; full list of members (8 pages)
15 January 2002Return made up to 31/12/01; full list of members (8 pages)
12 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
12 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
23 January 2001Return made up to 31/12/00; full list of members (7 pages)
23 January 2001Return made up to 31/12/00; full list of members (7 pages)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
18 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
18 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
1 February 2000Return made up to 31/12/99; full list of members (7 pages)
1 February 2000New director appointed (2 pages)
1 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
17 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
25 January 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 25/01/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 January 1999Return made up to 31/12/98; no change of members (4 pages)
27 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
10 February 1998Return made up to 31/12/97; no change of members (4 pages)
10 February 1998Return made up to 31/12/97; no change of members (4 pages)
3 July 1997Registered office changed on 03/07/97 from: little lawford hall little lawford rugby warks CV23 0JJ (1 page)
3 July 1997Registered office changed on 03/07/97 from: little lawford hall little lawford rugby warks CV23 0JJ (1 page)
20 March 1997Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
20 March 1997Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
4 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
7 February 1997Return made up to 31/12/96; full list of members (6 pages)
7 February 1997Return made up to 31/12/96; full list of members (6 pages)
5 March 1996New director appointed (2 pages)
21 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
21 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
16 January 1996Return made up to 31/12/95; no change of members (4 pages)
9 January 1996Company name changed aviation research & support (inf ormation) LIMITED\certificate issued on 09/01/96 (2 pages)
9 January 1996Company name changed aviation research & support (inf ormation) LIMITED\certificate issued on 09/01/96 (2 pages)
21 March 1995Particulars of mortgage/charge (6 pages)
21 March 1995Particulars of mortgage/charge (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
23 June 1989Company name changed aviation research & support limi ted\certificate issued on 26/06/89 (2 pages)
23 June 1989Company name changed aviation research & support limi ted\certificate issued on 26/06/89 (2 pages)
26 April 1988Memorandum and Articles of Association (11 pages)
26 April 1988Memorandum and Articles of Association (11 pages)
28 March 1988Company name changed epicfierce LIMITED\certificate issued on 29/03/88 (2 pages)
28 March 1988Company name changed epicfierce LIMITED\certificate issued on 29/03/88 (2 pages)