Company NameAvant Bard Productions Limited
Company StatusDissolved
Company Number03184173
CategoryPrivate Limited Company
Incorporation Date10 April 1996(28 years ago)
Dissolution Date9 July 2002 (21 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRobert William Sherwood
Date of BirthJune 1963 (Born 60 years ago)
NationalityCanadian
StatusClosed
Appointed11 April 1996(1 day after company formation)
Appointment Duration6 years, 3 months (closed 09 July 2002)
RoleProgrammer
Correspondence Address14 Miranda Court
Queens Drive
London
W3 0HZ
Secretary NameAmanda Rigali
NationalityBritish
StatusClosed
Appointed11 April 1996(1 day after company formation)
Appointment Duration6 years, 3 months (closed 09 July 2002)
RoleCompany Director
Correspondence Address12 The Gardens
West Harrow
Middlesex
HA1 4EY
Director NamePeter John Watling
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Secretary NamePhilip Hugh Williams
NationalityBritish
StatusResigned
Appointed10 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 St Albans Avenue
Heath
Cardiff
CF4 4AT
Wales

Location

Registered Address92 Station Lane
Hornchurch
Essex
RM12 6LX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 April 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2002First Gazette notice for voluntary strike-off (1 page)
12 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
26 April 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2000Accounts for a small company made up to 30 April 2000 (5 pages)
26 April 2000Return made up to 10/04/00; full list of members (6 pages)
1 August 1999Accounts for a small company made up to 30 April 1999 (5 pages)
26 April 1999Return made up to 10/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 August 1998Accounts for a small company made up to 30 April 1998 (5 pages)
5 August 1998Return made up to 10/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 September 1997Accounts for a small company made up to 30 April 1997 (6 pages)
31 May 1997Return made up to 10/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 1996Registered office changed on 02/05/96 from: 1ST floor,crown house 64 whitchurch road cardiff. CF4 3LX. (1 page)
2 May 1996Secretary resigned (2 pages)
2 May 1996Director resigned (2 pages)
2 May 1996New secretary appointed (1 page)
2 May 1996New director appointed (1 page)
10 April 1996Incorporation (12 pages)