Company NameAvonline Group Limited
Company StatusDissolved
Company Number02941592
CategoryPrivate Limited Company
Incorporation Date22 June 1994(29 years, 10 months ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameKenneth William Warn
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1994(1 week after company formation)
Appointment Duration14 years, 1 month (closed 01 August 2008)
RoleCompany Director
Correspondence AddressGable Farm Bristol Road
Wraxall
Bristol
BS19 1NE
Director NameGordon Ewart Maggs
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1994(2 months, 3 weeks after company formation)
Appointment Duration13 years, 10 months (closed 01 August 2008)
RoleCompany Director
Correspondence AddressAvon View 13 Heath Ridge
Long Ashton
Bristol
BS41 9EW
Director NameJonathan Charles Hawkins
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1996(1 year, 11 months after company formation)
Appointment Duration12 years, 2 months (closed 01 August 2008)
RoleCompany Director
Correspondence Address63 Clevedon Road
Failand
Bristol
BS8 3UL
Secretary NameJonathan Charles Hawkins
NationalityBritish
StatusClosed
Appointed20 May 1996(1 year, 11 months after company formation)
Appointment Duration12 years, 2 months (closed 01 August 2008)
RoleCompany Director
Correspondence Address63 Clevedon Road
Failand
Bristol
BS8 3UL
Director NameMr Andrew David May
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2005(10 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 01 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Gillingham Road
Gillingham
Kent
ME7 4RS
Director NameMs Patricia Anne Warn
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(1 week after company formation)
Appointment Duration4 years, 7 months (resigned 19 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGable Farm
Wraxall
Somerset
BS48 1NE
Secretary NameIan Morley Warn
NationalityBritish
StatusResigned
Appointed13 September 1994(2 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 30 September 1996)
RoleCompany Director
Correspondence Address1 Knowsley Road
Fishponds
Bristol
Avon
BS16 2AD
Director NameBrett Norris
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(2 years, 9 months after company formation)
Appointment Duration10 months (resigned 01 February 1998)
RoleCompany Director
Correspondence Address160 Nutfield Road
Merstham
Redhill
Surrey
RH1 3HG
Director NameMr Robert Ian Johnson
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(2 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 April 1999)
RoleSolicitor
Correspondence Address65 Manor Park
Redland
Bristol
Avon
BS6 7HW
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed22 June 1994(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Director NameOvalsec Limited (Corporation)
StatusResigned
Appointed22 June 1994(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed22 June 1994(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£13,846,000
Gross Profit£5,370,000
Net Worth£671,000
Cash£1,002,000
Current Liabilities£4,975,000

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
14 March 2008Liquidators statement of receipts and payments to 24 July 2008 (5 pages)
12 February 2008Liquidators statement of receipts and payments (5 pages)
10 August 2007Liquidators statement of receipts and payments (5 pages)
19 February 2007Sec of state's release of liq (1 page)
12 February 2007Liquidators statement of receipts and payments (5 pages)
12 January 2007/C - removal of liquidator (14 pages)
12 January 2007Resignation of a liquidator (1 page)
31 July 2006Liquidators statement of receipts and payments (5 pages)
31 January 2006Liquidators statement of receipts and payments (5 pages)
10 August 2005New director appointed (2 pages)
3 May 2005Receiver ceasing to act (1 page)
29 April 2005Receiver's abstract of receipts and payments (2 pages)
4 February 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 February 2005Statement of affairs (10 pages)
4 February 2005Appointment of a voluntary liquidator (1 page)
13 January 2005Registered office changed on 13/01/05 from: smith & williamson 1 riding house street london W1P 7PA (1 page)
4 June 2004Receiver's abstract of receipts and payments (2 pages)
28 May 2003Receiver's abstract of receipts and payments (3 pages)
30 May 2002Receiver's abstract of receipts and payments (2 pages)
16 May 2001Receiver's abstract of receipts and payments (2 pages)
20 June 2000Receiver's abstract of receipts and payments (2 pages)
6 August 1999Statement of Affairs in administrative receivership following report to creditors (23 pages)
28 July 1999Administrative Receiver's report (6 pages)
26 July 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
19 July 1999Director resigned (1 page)
18 May 1999Registered office changed on 18/05/99 from: 42 ashton vale road ashton vale bristol BS3 2AX (1 page)
20 April 1999Director resigned (1 page)
29 March 1999Director resigned (1 page)
11 February 1999Declaration of satisfaction of mortgage/charge (1 page)
11 February 1999Declaration of satisfaction of mortgage/charge (1 page)
11 February 1999Declaration of satisfaction of mortgage/charge (1 page)
20 January 1999Particulars of mortgage/charge (5 pages)
5 January 1999Particulars of mortgage/charge (7 pages)
11 December 1998Full group accounts made up to 30 April 1998 (26 pages)
1 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 August 1998Particulars of mortgage/charge (3 pages)
4 July 1998Return made up to 22/06/98; no change of members (6 pages)
29 June 1998Director resigned (1 page)
22 January 1998Amended full accounts made up to 30 April 1997 (21 pages)
13 January 1998Full accounts made up to 30 April 1997 (23 pages)
21 November 1997Particulars of mortgage/charge (3 pages)
9 July 1997Particulars of mortgage/charge (3 pages)
27 June 1997New director appointed (2 pages)
19 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
19 June 1997Ad 30/04/97--------- £ si 2500@1 (2 pages)
8 April 1997New director appointed (2 pages)
2 April 1997Return made up to 22/06/96; no change of members (6 pages)
2 April 1997Secretary resigned (1 page)
2 April 1997Director's particulars changed (1 page)
2 April 1997Director's particulars changed (1 page)
22 November 1996Full accounts made up to 30 April 1996 (18 pages)
27 October 1996Secretary resigned (1 page)
15 June 1996New secretary appointed;new director appointed (2 pages)
8 May 1996Particulars of mortgage/charge (3 pages)
29 March 1996Accounting reference date extended from 31/03 to 30/04 (1 page)
22 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 February 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
27 October 1995Particulars of mortgage/charge (4 pages)
21 June 1995Return made up to 22/06/95; full list of members (14 pages)
1 May 1995Particulars of mortgage/charge (4 pages)
12 April 1995Particulars of mortgage/charge (4 pages)
22 June 1994Incorporation (17 pages)