Company NameAvesco Research Limited
Company StatusDissolved
Company Number02456680
CategoryPrivate Limited Company
Incorporation Date2 January 1990(34 years, 4 months ago)
Dissolution Date9 September 2003 (20 years, 7 months ago)
Previous NameAVS Research Limited

Business Activity

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

Directors

Secretary NameMr Nicholas Simon Conn
NationalityBritish
StatusClosed
Appointed02 January 1992(2 years after company formation)
Appointment Duration11 years, 8 months (closed 09 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 The Green
Ewell
Surrey
KT17 3JJ
Director NameDavid John Nicholson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1998(8 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 09 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKilmore
Yew Lane
East Grinstead
West Sussex
RH19 2AZ
Director NameDavid Graham Brocksom
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1999(9 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 09 September 2003)
RoleChartered Accountant
Correspondence AddressGreenloaning
10 Greenhurst Lane Oxted
Hurst Green
Surrey
RH8 0LB
Director NameCameron Anderson Maxwell
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(2 years after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 1998)
RoleChartered Accountant
Correspondence AddressAlbury Myln Meadow
Stock
Essex
CM4 9NE
Director NameRichard Alan Murray Obodynski
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(2 years after company formation)
Appointment Duration7 years, 3 months (resigned 13 April 1999)
RoleCompany Director
Correspondence AddressVenture House
Davis Road
Chessington
Surrey
KT9 1TT
Director NameDavid Peter Beanland
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 23 November 1994)
RoleManaging Director
Correspondence Address16 St Francis Gardens
Copthorne
Crawley
West Sussex
RH10 3JS
Director NameSateesh Beri
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(2 years after company formation)
Appointment Duration2 years, 12 months (resigned 12 January 1995)
RoleFinance Director
Correspondence Address29 Campden Road
South Croydon
Surrey
CR2 7ER
Director NameMr Frederic Barrie Pearson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1998(8 years, 4 months after company formation)
Appointment Duration3 months (resigned 06 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChequer Tree House Plaistow Road
Ifold
Billingshurst
West Sussex
RH14 0TY

Location

Registered AddressVenture House
Davis Road
Chessington
Surrey
KT9 1TT
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London

Financials

Year2014
Net Worth-£67,000
Current Liabilities£67,000

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2003First Gazette notice for voluntary strike-off (1 page)
29 April 2003Nc inc already adjusted 31/03/03 (1 page)
29 April 2003Ad 31/03/03--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
29 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 April 2003Application for striking-off (1 page)
16 January 2003Accounts made up to 31 March 2002 (8 pages)
13 January 2003Return made up to 02/01/03; full list of members (7 pages)
7 January 2002Return made up to 02/01/02; full list of members (6 pages)
18 December 2001Accounts made up to 31 March 2001 (8 pages)
15 January 2001Accounts made up to 31 March 2000 (4 pages)
12 January 2001Return made up to 02/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2000Return made up to 02/01/00; full list of members (6 pages)
7 January 2000Accounts made up to 31 March 1999 (4 pages)
21 April 1999New director appointed (4 pages)
21 April 1999Director resigned (1 page)
22 February 1999Return made up to 02/01/99; full list of members (8 pages)
18 August 1998Accounts made up to 31 March 1998 (3 pages)
12 August 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
11 January 1998Return made up to 02/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 August 1997Accounts made up to 31 March 1997 (2 pages)
14 January 1997Return made up to 02/01/97; no change of members (6 pages)
2 September 1996Accounts made up to 31 March 1996 (6 pages)
29 August 1996Auditor's resignation (1 page)
31 August 1995Accounts made up to 31 March 1995 (9 pages)