Company NameAvocet Marketing Limited
Company StatusDissolved
Company Number03620487
CategoryPrivate Limited Company
Incorporation Date24 August 1998(25 years, 8 months ago)
Dissolution Date24 May 2005 (18 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Anthony John White
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1998(2 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (closed 24 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddle Barn Malton Road
Orwell
Royston
Hertfordshire
SG8 6QN
Director NameStephen Andrew Wolff
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1998(2 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (closed 24 May 2005)
RoleCompany Director
Correspondence Address57 Needingworth Road
St Ives
Huntingdon
Cambridgeshire
PE17 4JT
Secretary NameMr Robin David Thurston
NationalityBritish
StatusClosed
Appointed18 September 2001(3 years after company formation)
Appointment Duration3 years, 8 months (closed 24 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House
Leigh Place
Cobham
Surrey
KT11 2HL
Director NameJohn Stower Hewett
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(2 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHafod Wynne
Mount Drive
Oswestry
SY11 1BG
Wales
Secretary NameMr John Lewis Rowlands
NationalityBritish
StatusResigned
Appointed09 November 1998(2 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 18 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Elms
Lucas Lane Ashwell
Baldock
Hertfordshire
SG7 5LN
Director NameLeeds Day Management Services Limited (Corporation)
StatusResigned
Appointed24 August 1998(same day as company formation)
Correspondence Address6 Bedford Road
Sandy
Bedfordshire
SG19 1EN
Secretary NameLeeds Day Company Services Limited (Corporation)
StatusResigned
Appointed24 August 1998(same day as company formation)
Correspondence Address6 Bedford Road
Sandy
Bedfordshire
SG19 1EN

Location

Registered AddressKnowle Hill Park
Fairmile Lane
Cobham
Surrey
KT11 2PD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardOxshott and Stoke D'Abernon
Built Up AreaCobham (Elmbridge)
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£300
Cash£5,198
Current Liabilities£4,900

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

24 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2005First Gazette notice for voluntary strike-off (1 page)
29 December 2004Application for striking-off (1 page)
3 September 2004Return made up to 24/08/04; full list of members (2 pages)
7 January 2004Amended accounts made up to 31 May 2002 (2 pages)
21 November 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
21 November 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
5 September 2003Return made up to 24/08/03; full list of members (5 pages)
18 June 2002Director's particulars changed (1 page)
5 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
3 November 2001Total exemption full accounts made up to 31 December 2000 (4 pages)
17 October 2001Accounting reference date extended from 31/12/01 to 31/05/02 (1 page)
9 October 2001Registered office changed on 09/10/01 from: 29 saint neots road sandy bedfordshire SG19 1LD (1 page)
9 October 2001New secretary appointed (2 pages)
9 October 2001Secretary resigned (1 page)
5 October 2001Return made up to 24/08/01; full list of members (6 pages)
11 October 2000Director resigned (1 page)
5 October 2000Return made up to 24/08/00; full list of members (7 pages)
27 June 2000Full accounts made up to 31 December 1999 (4 pages)
29 October 1999Director resigned (1 page)
29 October 1999Secretary resigned (1 page)
17 September 1999Ad 09/11/98--------- £ si 298@1 (2 pages)
10 September 1999Return made up to 24/08/99; full list of members (8 pages)
1 September 1999Registered office changed on 01/09/99 from: 6 bedford road sandy bedfordshire SG19 1EN (1 page)
20 July 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
24 December 1998New secretary appointed (2 pages)
24 December 1998New director appointed (2 pages)
24 December 1998New director appointed (2 pages)
24 December 1998New director appointed (3 pages)
25 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
24 August 1998Incorporation (17 pages)