Company NameA.V.S. Systems Limited
Company StatusDissolved
Company Number02608105
CategoryPrivate Limited Company
Incorporation Date7 May 1991(32 years, 12 months ago)
Dissolution Date25 August 2009 (14 years, 8 months ago)

Business Activity

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

Directors

Secretary NameMr Anton Bernard Alphonsus
NationalityBritish
StatusClosed
Appointed28 February 2002(10 years, 10 months after company formation)
Appointment Duration7 years, 5 months (closed 25 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2003(12 years, 5 months after company formation)
Appointment Duration5 years, 10 months (closed 25 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr David Leo Kaye
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2003(12 years, 5 months after company formation)
Appointment Duration5 years, 10 months (closed 25 August 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House
The Summit Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Walter Smart
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hollins Beck Close
Kippax
Leeds
West Yorkshire
LS25 7RS
Director NameMr Paul Littlewood
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address5 Friars Meadow
Wistow Lordship
Selby
North Yorkshire
YO8 0NZ
Director NameMr Martyn Lee
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(same day as company formation)
RoleSecretary
Correspondence Address6 Langport Close
Queensbury
Bradford
West Yorkshire
BD13 1QT
Director NameMr David Kenyon
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address23 Halifax Road
Brighouse
West Yorkshire
HD6 2AA
Secretary NameMr Martyn Lee
NationalityBritish
StatusResigned
Appointed07 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Langport Close
Queensbury
Bradford
West Yorkshire
BD13 1QT
Director NameMr Paul Littlewood
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 26 June 1993)
RoleCompany Director
Correspondence Address43 Tofts Grove
Rastrick
Huddersfield
West Yorkshire
HD6 3XG
Director NameKingsley Martin Foster
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1995(3 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 May 1997)
RoleOperations Manager
Correspondence AddressSouth Peat Pitts Farm Blind Lane
Ogden
Halifax
West Yorkshire
HX2 9NR
Director NameMr Martin Keith Randall
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(6 years after company formation)
Appointment Duration3 years (resigned 24 May 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressJacks Platt
Duddleswell
Uckfield
East Sussex
TN22 3JR
Director NamePaul Thomas
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(6 years after company formation)
Appointment Duration4 months, 1 week (resigned 23 September 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Gables Cholesbury Lane
Buckland Common
Tring
Herts
HP23 6PQ
Secretary NameMr Martin Keith Randall
NationalityBritish
StatusResigned
Appointed16 May 1997(6 years after company formation)
Appointment Duration1 week, 5 days (resigned 28 May 1997)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressJacks Platt
Duddleswell
Uckfield
East Sussex
TN22 3JR
Director NameTrevor Alan Brentnall
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(6 years after company formation)
Appointment Duration2 years, 6 months (resigned 25 November 1999)
RoleSolicitor
Correspondence AddressDolloways House
Howbourne Lane
Buxted
East Sussex
TN22 4DR
Secretary NameMr David Alfred George How
NationalityBritish
StatusResigned
Appointed28 May 1997(6 years after company formation)
Appointment Duration1 year, 2 months (resigned 03 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMichaelmas Fair
Ashdon
Saffron Walden
Essex
CB10 2JE
Secretary NameKeith George Dibble
NationalityBritish
StatusResigned
Appointed03 August 1998(7 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 December 1999)
RoleCompany Director
Correspondence Address8 Newcastle Avenue
Ilford
Essex
IG6 3EE
Director NameIan Quinlan
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(8 years, 6 months after company formation)
Appointment Duration6 months (resigned 24 May 2000)
RoleChartered Accountant
Correspondence Address52 Bears Rails Park
Old Windsor
Windsor
Berkshire
SL4 2HN
Director NameAlexander Samuel McNutt
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(9 years after company formation)
Appointment Duration3 years, 5 months (resigned 29 October 2003)
RoleManaging Director
Correspondence Address8 Wood Aven Drive
Stewartfield
East Kilbride
Lanarkshire
G74 4UE
Scotland
Director NameDavid Edward Roberts
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(9 years after company formation)
Appointment Duration3 years, 5 months (resigned 29 October 2003)
RoleFinance Director
Correspondence Address5 Garricks Villa
Hampton Court Road
Hampton
Middlesex
TW12 2EJ
Secretary NameMr Terence William Godfray
NationalityBritish
StatusResigned
Appointed24 May 2000(9 years after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Robin Lane
Sandhurst
Berkshire
GU47 9AU
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed07 May 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

25 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2009First Gazette notice for voluntary strike-off (1 page)
29 April 2009Application for striking-off (1 page)
15 April 2009Statement by directors (1 page)
15 April 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 April 2009Min detail amend capital eff 15/04/09 (1 page)
15 April 2009Solvency statement dated 20/03/09 (1 page)
13 February 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
13 June 2008Return made up to 25/05/08; full list of members (4 pages)
11 June 2008Location of register of members (1 page)
24 January 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
6 June 2007Return made up to 25/05/07; full list of members (3 pages)
6 June 2007Location of register of members (1 page)
13 November 2006Accounts for a dormant company made up to 30 September 2006 (5 pages)
27 June 2006Return made up to 03/06/06; full list of members (3 pages)
21 March 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
28 October 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
2 July 2004Return made up to 03/06/04; full list of members (7 pages)
18 February 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
13 January 2004Secretary's particulars changed;director's particulars changed (1 page)
12 January 2004Director's particulars changed (1 page)
21 November 2003New director appointed (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
21 November 2003New director appointed (1 page)
4 July 2003Return made up to 03/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
27 November 2002Location of register of members (1 page)
5 September 2002Director's particulars changed (1 page)
1 July 2002Return made up to 03/06/02; full list of members (7 pages)
6 March 2002Secretary resigned (1 page)
6 March 2002New secretary appointed (2 pages)
6 March 2002Registered office changed on 06/03/02 from: 19/21 denmark street wokingham berkshire RG40 2QE (1 page)
28 February 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
17 January 2002Location of register of members (1 page)
9 October 2001Location of register of members (1 page)
25 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 June 2001Accounting reference date extended from 30/09/00 to 30/09/01 (1 page)
8 June 2001Return made up to 03/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2001Director's particulars changed (1 page)
6 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 2000Return made up to 03/06/00; full list of members (6 pages)
22 June 2000Director resigned (1 page)
22 June 2000New director appointed (3 pages)
22 June 2000Full accounts made up to 31 March 2000 (7 pages)
22 June 2000New director appointed (3 pages)
22 June 2000Director resigned (1 page)
20 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2000Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
14 June 2000Registered office changed on 14/06/00 from: wellington house 4-10 cowley road uxbridge middlesex UB8 2XW (1 page)
7 June 2000Secretary resigned (1 page)
7 June 2000New secretary appointed (2 pages)
25 May 2000Declaration of satisfaction of mortgage/charge (1 page)
28 April 2000New secretary appointed (2 pages)
28 April 2000Secretary resigned (1 page)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
21 December 1999Registered office changed on 21/12/99 from: 22 mount ephraim road tunbridge wells kent TN1 1ED (1 page)
6 December 1999New director appointed (3 pages)
6 December 1999Director resigned (1 page)
9 September 1999Declaration of satisfaction of mortgage/charge (1 page)
28 August 1999Particulars of mortgage/charge (12 pages)
26 August 1999Declaration of assistance for shares acquisition (13 pages)
26 August 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
19 August 1999£ nc 7600/37600 12/08/99 (2 pages)
19 August 1999Ad 12/08/99--------- £ si 30000@1=30000 £ ic 5075/35075 (2 pages)
12 July 1999Return made up to 09/06/99; full list of members (8 pages)
29 April 1999Full accounts made up to 31 March 1998 (13 pages)
13 November 1998Secretary's particulars changed (1 page)
10 August 1998Secretary resigned (1 page)
10 August 1998New secretary appointed (2 pages)
9 June 1998Return made up to 09/06/98; full list of members (7 pages)
8 April 1998Registered office changed on 08/04/98 from: the roller mill mill lane uckfield east sussex TN22 5AA (1 page)
19 November 1997Auditor's resignation (2 pages)
7 November 1997Particulars of mortgage/charge (19 pages)
3 November 1997Declaration of mortgage charge released/ceased (1 page)
3 November 1997Declaration of satisfaction of mortgage/charge (1 page)
30 October 1997Declaration of assistance for shares acquisition (10 pages)
29 September 1997Director resigned (1 page)
2 July 1997Return made up to 09/06/97; full list of members (6 pages)
8 June 1997Particulars of contract relating to shares (3 pages)
8 June 1997Ad 14/05/97--------- £ si 5000@1 (2 pages)
8 June 1997New secretary appointed (2 pages)
8 June 1997New director appointed (2 pages)
8 June 1997Secretary resigned (1 page)
8 June 1997Declaration of assistance for shares acquisition (5 pages)
28 May 1997Ad 14/05/97--------- £ si 5000@1=5000 £ ic 75/5075 (2 pages)
25 May 1997Accounts for a small company made up to 31 March 1997 (9 pages)
25 May 1997Full accounts made up to 30 June 1996 (9 pages)
23 May 1997Director resigned (1 page)
23 May 1997Director resigned (1 page)
23 May 1997New director appointed (2 pages)
23 May 1997Secretary resigned;director resigned (1 page)
23 May 1997Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
23 May 1997New secretary appointed;new director appointed (2 pages)
23 May 1997Registered office changed on 23/05/97 from: avs house calder street west vale halifax w yorks. HX4 8AQ (1 page)
23 May 1997Director resigned (1 page)
21 May 1997Particulars of mortgage/charge (3 pages)
19 May 1997£ sr 25@1 25/04/94 (1 page)
15 May 1997Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
14 May 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
14 May 1997£ nc 100/7600 07/05/97 (1 page)
14 May 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
14 May 1997Recon 08/05/97 (1 page)
25 March 1997Accounting reference date shortened from 30/06 to 31/03 (1 page)
3 July 1996Return made up to 09/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 January 1996Accounts for a small company made up to 30 June 1995 (8 pages)
14 June 1995Return made up to 09/06/95; no change of members (4 pages)
9 May 1995Director's particulars changed (2 pages)
24 April 1995Accounts for a small company made up to 30 June 1994 (9 pages)
10 October 1994Particulars of mortgage/charge (3 pages)