Company NameAvolva Digital Ltd
Company StatusDissolved
Company Number04517778
CategoryPrivate Limited Company
Incorporation Date23 August 2002(21 years, 8 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)
Previous NameUnder 5's Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr John Hampson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2012(9 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Leeds Road
Ilkley
West Yorkshire
LS29 8DS
Secretary NameMr John Antony Hampson
StatusClosed
Appointed15 April 2012(9 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 12 January 2016)
RoleCompany Director
Correspondence Address28 Leeds Road
Ilkley
West Yorkshire
LS29 8DS
Director NameMrs Sarah Evelyn Hampson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2012(9 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Leeds Road
Ilkley
West Yorkshire
LS29 8DS
Director NameMr John Hampson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Drill Hall, 56 Leeds Road
Ilkley
West Yorkshire
LS29 8EQ
Director NameMrs Sarah Evelyn Hampson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Drill Hall, 56 Leeds Road
Ilkley
West Yorkshire
LS29 8EQ
Secretary NameJohn Hampson
NationalityBritish
StatusResigned
Appointed23 August 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Drill Hall, 56 Leeds Road
Ilkley
West Yorkshire
LS29 8EQ
Secretary NameMrs Sarah Hampson
StatusResigned
Appointed15 June 2011(8 years, 9 months after company formation)
Appointment Duration10 months (resigned 15 April 2012)
RoleCompany Director
Correspondence AddressThe Drill Hall, 56 Leeds Road
Ilkley
West Yorkshire
LS29 8EQ
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed23 August 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed23 August 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address28 Leeds Road
Ilkley
West Yorkshire
LS29 8DS
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley
Address MatchesOver 20 other UK companies use this postal address

Shareholders

94 at £1J. Hampson
94.00%
Ordinary
5 at £1S. Hampson
5.00%
Ordinary
1 at £1John Hampson
1.00%
Ordinary

Financials

Year2014
Net Worth£18,770
Cash£16,207

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
19 October 2015Application to strike the company off the register (3 pages)
19 October 2015Application to strike the company off the register (3 pages)
10 August 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
10 August 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
7 August 2015Previous accounting period shortened from 31 August 2015 to 31 May 2015 (1 page)
7 August 2015Previous accounting period shortened from 31 August 2015 to 31 May 2015 (1 page)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
2 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
2 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
18 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
18 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
5 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
5 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
26 June 2013Registered office address changed from 34 Leeds Road Ilkley West Yorkshire LS29 8DS United Kingdom on 26 June 2013 (1 page)
26 June 2013Registered office address changed from 34 Leeds Road Ilkley West Yorkshire LS29 8DS United Kingdom on 26 June 2013 (1 page)
26 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
26 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
18 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
13 May 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 100
(3 pages)
13 May 2012Registered office address changed from the Drill Hall, 56 Leeds Road Ilkley West Yorkshire LS29 8EQ on 13 May 2012 (1 page)
13 May 2012Appointment of Mrs Sarah Hampson as a director (2 pages)
13 May 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 100
(3 pages)
13 May 2012Appointment of Mrs Sarah Hampson as a director (2 pages)
13 May 2012Registered office address changed from the Drill Hall, 56 Leeds Road Ilkley West Yorkshire LS29 8EQ on 13 May 2012 (1 page)
13 May 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 100
(3 pages)
19 April 2012Termination of appointment of Sarah Hampson as a director (1 page)
19 April 2012Appointment of Mr John Hampson as a director (2 pages)
19 April 2012Appointment of Mr John Antony Hampson as a secretary (1 page)
19 April 2012Termination of appointment of Sarah Hampson as a secretary (1 page)
19 April 2012Termination of appointment of Sarah Hampson as a secretary (1 page)
19 April 2012Appointment of Mr John Antony Hampson as a secretary (1 page)
19 April 2012Appointment of Mr John Hampson as a director (2 pages)
19 April 2012Termination of appointment of Sarah Hampson as a director (1 page)
9 October 2011Annual return made up to 23 August 2011 with a full list of shareholders (3 pages)
9 October 2011Annual return made up to 23 August 2011 with a full list of shareholders (3 pages)
8 August 2011Company name changed under 5's LIMITED\certificate issued on 08/08/11
  • RES15 ‐ Change company name resolution on 2011-08-05
  • NM01 ‐ Change of name by resolution
(3 pages)
8 August 2011Company name changed under 5's LIMITED\certificate issued on 08/08/11
  • RES15 ‐ Change company name resolution on 2011-08-05
  • NM01 ‐ Change of name by resolution
(3 pages)
7 August 2011Appointment of Mrs Sarah Hampson as a secretary (1 page)
7 August 2011Termination of appointment of John Hampson as a secretary (1 page)
7 August 2011Termination of appointment of John Hampson as a director (1 page)
7 August 2011Termination of appointment of John Hampson as a secretary (1 page)
7 August 2011Appointment of Mrs Sarah Hampson as a secretary (1 page)
7 August 2011Director's details changed for Sarah Hampson on 15 June 2011 (2 pages)
7 August 2011Director's details changed for Sarah Hampson on 15 June 2011 (2 pages)
7 August 2011Termination of appointment of John Hampson as a director (1 page)
24 May 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
24 May 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
17 September 2010Secretary's details changed for John Hampson on 23 August 2010 (1 page)
17 September 2010Director's details changed for John Hampson on 23 August 2010 (2 pages)
17 September 2010Director's details changed for John Hampson on 23 August 2010 (2 pages)
17 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (3 pages)
17 September 2010Secretary's details changed for John Hampson on 23 August 2010 (1 page)
17 September 2010Director's details changed for Sarah Hampson on 23 August 2010 (2 pages)
17 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (3 pages)
17 September 2010Director's details changed for Sarah Hampson on 23 August 2010 (2 pages)
26 May 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
26 May 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
16 September 2009Return made up to 23/08/09; full list of members (4 pages)
16 September 2009Return made up to 23/08/09; full list of members (4 pages)
3 June 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
3 June 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
17 September 2008Return made up to 23/08/08; full list of members (4 pages)
17 September 2008Return made up to 23/08/08; full list of members (4 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
17 September 2007Return made up to 23/08/07; full list of members (3 pages)
17 September 2007Return made up to 23/08/07; full list of members (3 pages)
5 July 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
5 July 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
9 November 2006Return made up to 23/08/06; full list of members (8 pages)
9 November 2006Return made up to 23/08/06; full list of members (8 pages)
4 July 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
4 July 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
12 September 2005Return made up to 23/08/05; full list of members (8 pages)
12 September 2005Return made up to 23/08/05; full list of members (8 pages)
9 June 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
9 June 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
5 January 2005Ad 05/10/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 January 2005Ad 05/10/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 September 2004Return made up to 23/08/04; full list of members (7 pages)
2 September 2004Return made up to 23/08/04; full list of members (7 pages)
24 June 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
24 June 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
28 September 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 September 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 September 2002New secretary appointed;new director appointed (2 pages)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
13 September 2002New secretary appointed;new director appointed (2 pages)
28 August 2002Director resigned (1 page)
28 August 2002Secretary resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Secretary resigned (1 page)
23 August 2002Incorporation (12 pages)
23 August 2002Incorporation (12 pages)