Company NameAvantia Products Limited
Company StatusDissolved
Company Number05028308
CategoryPrivate Limited Company
Incorporation Date28 January 2004(20 years, 3 months ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr James Robert Harrison
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThornbridge Hall
Ashford In The Water
Derbyshire
DE45 1NZ
Director NameMr Brian James Turner
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Lyonmeade
Stanmore
Middlesex
HA7 1JA
Secretary NameMr Simon David Webster
NationalityBritish
StatusClosed
Appointed28 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address172 Oakbrook Road
Sheffield
South Yorkshire
S11 7ED
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed28 January 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed28 January 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address13-17 Paradise Square
Sheffield
South Yorkshire
S1 2DE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
24 January 2014Application to strike the company off the register (4 pages)
24 January 2014Application to strike the company off the register (4 pages)
7 February 2013Annual return made up to 28 January 2013 with a full list of shareholders
Statement of capital on 2013-02-07
  • GBP 100
(5 pages)
7 February 2013Annual return made up to 28 January 2013 with a full list of shareholders
Statement of capital on 2013-02-07
  • GBP 100
(5 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 January 2009Return made up to 28/01/09; full list of members (4 pages)
30 January 2009Return made up to 28/01/09; full list of members (4 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 October 2008Secretary's change of particulars / simon webster / 16/04/2008 (1 page)
17 October 2008Secretary's change of particulars / simon webster / 16/04/2008 (1 page)
26 February 2008Return made up to 28/01/08; full list of members (4 pages)
26 February 2008Return made up to 28/01/08; full list of members (4 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 December 2007Registered office changed on 12/12/07 from: cathedral chambers 18-24 campo lane sheffield south yorkshire S1 2EF (1 page)
12 December 2007Registered office changed on 12/12/07 from: cathedral chambers 18-24 campo lane sheffield south yorkshire S1 2EF (1 page)
1 March 2007Return made up to 28/01/07; full list of members (2 pages)
1 March 2007Return made up to 28/01/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 February 2006Return made up to 28/01/06; full list of members (2 pages)
3 February 2006Return made up to 28/01/06; full list of members (2 pages)
7 December 2005Amended accounts made up to 31 March 2005 (5 pages)
7 December 2005Amended accounts made up to 31 March 2005 (5 pages)
5 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
5 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
27 September 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
27 September 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
6 April 2005Return made up to 28/01/05; full list of members (7 pages)
6 April 2005Return made up to 28/01/05; full list of members (7 pages)
13 March 2004Ad 13/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 March 2004Ad 13/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 March 2004Secretary resigned (1 page)
13 March 2004Secretary resigned (1 page)
12 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
5 March 2004New director appointed (2 pages)
5 March 2004New director appointed (2 pages)
5 March 2004Registered office changed on 05/03/04 from: 16 churchill way cardiff CF10 2DX (1 page)
5 March 2004New director appointed (2 pages)
5 March 2004Registered office changed on 05/03/04 from: 16 churchill way cardiff CF10 2DX (1 page)
5 March 2004New secretary appointed (2 pages)
5 March 2004New director appointed (2 pages)
5 March 2004New secretary appointed (2 pages)
28 January 2004Incorporation (12 pages)
28 January 2004Incorporation (12 pages)