Company NameA.V.G. Stainless Limited
Company StatusDissolved
Company Number02854665
CategoryPrivate Limited Company
Incorporation Date17 September 1993(30 years, 7 months ago)
Dissolution Date7 January 2003 (21 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stuart Andrew Lomax
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1993(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressButterley Leys Farm Spring Lane
New Mill
Huddersfield
HD7 7EH
Director NameAlan Joseph Lomax
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1994(1 year, 1 month after company formation)
Appointment Duration8 years, 2 months (closed 07 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Fallas Knowles Road
Brighouse
West Yorkshire
HD6 3RN
Director NameMark Spencer
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1994(1 year, 1 month after company formation)
Appointment Duration8 years, 2 months (closed 07 January 2003)
RoleWorks Manager
Country of ResidenceUnited Kingdom
Correspondence Address165 Heeley Wood Road
Brighouse
West Yorkshire
HD6 3QW
Secretary NameLorraine Shield
NationalityBritish
StatusClosed
Appointed20 March 1995(1 year, 6 months after company formation)
Appointment Duration7 years, 9 months (closed 07 January 2003)
RoleCompany Director
Correspondence Address13 Albert Drive
Pellon Lane
Halifax
West Yorkshire
HX2 0HU
Director NameJulie Anne Bradley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(same day as company formation)
RoleSlaes Engineer
Correspondence Address31 King Edwards Drive
Harrogate
North Yorkshire
HG1 4HL
Director NameDavid John Hunt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(same day as company formation)
RoleEngineer
Correspondence Address7 Langset Croft
Huddersfield
West Yorkshire
HD2 1PP
Secretary NameAnne Denise Spence
NationalityBritish
StatusResigned
Appointed17 September 1993(same day as company formation)
RoleSecretary
Correspondence Address26 Coley View
Halifax
West Yorkshire
HX3 7EB
Secretary NameMr Wilfred Norman Thompkins
NationalityBritish
StatusResigned
Appointed23 May 1994(8 months, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 30 September 1994)
RoleChartered Secretary
Correspondence Address4 Wilmur Mount
Luddendenfoot
Halifax
West Yorkshire
HX2 6AS
Secretary NameAlan Joseph Lomax
NationalityBritish
StatusResigned
Appointed20 September 1994(1 year after company formation)
Appointment Duration6 months (resigned 19 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Fallas Knowles Road
Brighouse
West Yorkshire
HD6 3RN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 September 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMission Works
Birds Royd Lane
Brighouse
West Yorkshire
HD6 1LQ
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardRastrick
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£2,342
Current Liabilities£2,342

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

7 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2002First Gazette notice for voluntary strike-off (1 page)
14 August 2002Application for striking-off (1 page)
21 March 2002Accounts for a small company made up to 31 October 2001 (6 pages)
29 October 2001Return made up to 17/09/01; full list of members (7 pages)
3 September 2001Accounts for a small company made up to 31 October 2000 (6 pages)
18 October 2000Return made up to 17/09/00; full list of members (7 pages)
8 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
25 October 1999Return made up to 17/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 February 1999Accounts for a small company made up to 31 October 1998 (6 pages)
6 November 1998Return made up to 17/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 1998Director resigned (1 page)
23 March 1998Accounts for a small company made up to 31 October 1997 (7 pages)
24 October 1997Return made up to 17/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 August 1997Accounting reference date shortened from 31/12/97 to 31/10/97 (1 page)
6 August 1997Accounts for a small company made up to 31 December 1996 (9 pages)
3 October 1996Return made up to 17/09/96; full list of members (6 pages)
16 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
28 September 1995Return made up to 17/09/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
14 September 1995New secretary appointed (2 pages)
4 September 1995Auditor's resignation (2 pages)
4 September 1995Auditor's resignation (2 pages)
18 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
24 March 1995Secretary resigned;new director appointed (2 pages)
24 March 1995New secretary appointed (2 pages)
24 March 1995Director resigned;new director appointed (2 pages)