Company NameAvail International Plc
Company StatusDissolved
Company Number02565034
CategoryPublic Limited Company
Incorporation Date4 December 1990(33 years, 4 months ago)
Dissolution Date6 May 1997 (26 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 NameRichard John Claude Butler
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1991(1 year after company formation)
Appointment Duration5 years, 5 months (closed 06 May 1997)
RoleConsultant
Correspondence Address73 York Street
London
W1H 1PQ
Director NameJohn Christopher Swift
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1991(1 year after company formation)
Appointment Duration5 years, 5 months (closed 06 May 1997)
RoleConsultant
Correspondence Address12 Walpole Street
London
SW3 4QP
Director NameMr Roddam Quintin Twiss
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1991(1 year after company formation)
Appointment Duration5 years, 5 months (closed 06 May 1997)
RoleCompany Director
Correspondence Address16 Mulberry House
Victoria Park Square
London
E2 9PQ
Secretary NameRichard John Claude Butler
NationalityBritish
StatusClosed
Appointed04 December 1991(1 year after company formation)
Appointment Duration5 years, 5 months (closed 06 May 1997)
RoleCompany Director
Correspondence Address73 York Street
London
W1H 1PQ
Director NamePeter James Clarke
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1992(1 year, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 06 May 1997)
RoleSecretary
Correspondence Address16 Mulberry House
London
E2 9PQ
Director NameMr Paul Graeme Cormack
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(1 year after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 February 1992)
RoleConsultant
Correspondence AddressBookham 142 Forest Road
Liss
Hampshire
GU33 7BU
Director NameMr Jeffrey Howles
Date of BirthMay 1930 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 1991(1 year after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 February 1992)
RoleCompany Director
Correspondence Address23 Quarrendon Street
London
SW6 3ST
Director NameWilfred Faust
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(1 year, 3 months after company formation)
Appointment Duration3 months (resigned 12 June 1992)
RoleCompany Director/Consultant
Correspondence Address22 Feilden Grove
Headington
Oxford
Oxfordshire
OX3 0DU
Secretary NameStephen Reginald Eastmond
NationalityBritish
StatusResigned
Appointed13 March 1992(1 year, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 July 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 North Road
Maidenhead
Berkshire
SL6 1PE
Director NameMiss Gloria Stewart
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(1 year, 3 months after company formation)
Appointment Duration4 months (resigned 29 July 1992)
RoleCompany Director
Correspondence Address6 Vane Close
London
NW3 5UN

Location

Registered Address20 Buckingham Palace Road
London
SW1W 0QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

6 May 1997Final Gazette dissolved via compulsory strike-off (1 page)
14 January 1997First Gazette notice for compulsory strike-off (1 page)