Company NameAvanticare Limited
Company StatusDissolved
Company Number04854887
CategoryPrivate Limited Company
Incorporation Date4 August 2003(20 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Michael William Gill
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2006(2 years, 10 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDale Lodge
Dale Road Marple
Stockport
Cheshire
SK6 6NL
Director NameMr David John Reed
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2006(2 years, 10 months after company formation)
Appointment Duration17 years, 10 months
RoleDirector Manufact
Country of ResidenceUnited Kingdom
Correspondence Address4 Blackstock Close
Sheffield
South Yorkshire
S14 1AE
Director NameDr Yousef Taktak
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2006(2 years, 10 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarncroft
Farley
Matlock
Derbyshire
DE4 5LR
Secretary NameDr Yousef Taktak
NationalityBritish
StatusCurrent
Appointed20 June 2006(2 years, 10 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarncroft
Farley
Matlock
Derbyshire
DE4 5LR
Director NameMr Michael William Gill
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(same day as company formation)
RoleCompany Director (Marketing)
Country of ResidenceEngland
Correspondence AddressDale Lodge
Dale Road Marple
Stockport
Cheshire
SK6 6NL
Director NameDr Yousef Taktak
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarncroft
Farley
Matlock
Derbyshire
DE4 5LR
Secretary NameDr Yousef Taktak
NationalityBritish
StatusResigned
Appointed04 August 2003(same day as company formation)
RoleWound Care
Country of ResidenceEngland
Correspondence AddressBarncroft
Farley
Matlock
Derbyshire
DE4 5LR
Director NameMr Douglas Brian Liversidge
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2003(4 days after company formation)
Appointment Duration2 years, 5 months (resigned 17 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNicholas Hall
Thornhill
Hope Valley
S33 0BR

Location

Registered AddressSt James's House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£73,460
Cash£63,905
Current Liabilities£18,354

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 April 2007Dissolved (1 page)
12 January 2007Notice of move from Administration to Dissolution (9 pages)
18 September 2006Statement of administrator's proposal (25 pages)
17 August 2006Statement of affairs (6 pages)
1 August 2006Registered office changed on 01/08/06 from: the studio, hatherlow house, hatherlow, romiley,, stockport cheshire SK6 3DY (1 page)
28 July 2006Appointment of an administrator (1 page)
17 July 2006New director appointed (2 pages)
3 July 2006New director appointed (2 pages)
3 July 2006New secretary appointed (1 page)
23 June 2006New director appointed (3 pages)
10 February 2006Director resigned (1 page)
10 February 2006Secretary resigned (1 page)
10 February 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
8 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
17 August 2005Return made up to 04/08/05; full list of members (8 pages)
21 April 2005Registered office changed on 21/04/05 from: carpenter road 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
13 October 2004Ad 04/10/04--------- £ si 125000@1=125000 £ ic 142/125142 (2 pages)
15 September 2004Return made up to 04/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
15 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
15 April 2004Ad 30/03/04--------- £ si 57@1=57 £ ic 80/137 (2 pages)
15 April 2004Nc inc already adjusted 30/03/04 (1 page)
31 March 2004Registered office changed on 31/03/04 from: carpenter court maple road bramhall stockport cheshire SK7 2DH (1 page)
30 March 2004Registered office changed on 30/03/04 from: carwood house carwood road sheffield south yorkshire S4 7SD (1 page)
21 August 2003New director appointed (3 pages)
4 August 2003Incorporation (19 pages)