Company NameAvant Design Limited
DirectorVictor Gartside
Company StatusDissolved
Company Number02771533
CategoryPrivate Limited Company
Incorporation Date7 December 1992(31 years, 4 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 NameMr Victor Gartside
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1993(4 months, 3 weeks after company formation)
Appointment Duration31 years
RoleGraphic Designer
Correspondence AddressThe Old Saw Mill
Ripley
Harrogate
North Yorkshire
HG3 3AY
Secretary NameMr Douglas Charles Whyte
NationalityBritish
StatusCurrent
Appointed25 October 1995(2 years, 10 months after company formation)
Appointment Duration28 years, 6 months
RoleSales Executive
Country of ResidenceEngland
Correspondence Address30 Oakdale Glen
Harrogate
North Yorkshire
HG1 2JZ
Director NameWilliam Robert Jones
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address41b Abbey Road
Knaresborough
North Yorkshire
HG5 8HY
Director NameMr Ian Murdoch Maclean
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address70 Briggate
Knaresborough
North Yorkshire
HG5 8BH
Secretary NameMr Ian Murdoch Maclean
NationalityBritish
StatusResigned
Appointed07 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address70 Briggate
Knaresborough
North Yorkshire
HG5 8BH
Secretary NameRobert John Colman
NationalityBritish
StatusResigned
Appointed01 February 1993(1 month, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 25 October 1995)
RoleSecretary
Correspondence Address15 The Briars
Knaresborough
North Yorkshire
HG5 0PG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed07 December 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 December 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 December 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressC/O Revell Ward Horton
Airedale House
77 Albion Street
Leeds
LS1 5HT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

14 April 1998Dissolved (1 page)
14 January 1998Liquidators statement of receipts and payments (5 pages)
14 January 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
30 September 1997Liquidators statement of receipts and payments (5 pages)
9 April 1997Liquidators statement of receipts and payments (5 pages)
25 March 1996Appointment of a voluntary liquidator (1 page)
25 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
28 December 1995Return made up to 07/12/94; no change of members (8 pages)
28 December 1995Return made up to 07/12/95; no change of members (8 pages)
31 October 1995Secretary resigned;new secretary appointed (4 pages)
31 October 1995Registered office changed on 31/10/95 from: castle precinct knaresborough castle knaresborough N.yorks HG5 8AS (1 page)
12 September 1995Director resigned (2 pages)