Company NameAvalon School Limited
Company StatusDissolved
Company Number02452206
CategoryPrivate Limited Company
Incorporation Date13 December 1989(34 years, 4 months ago)
Dissolution Date1 October 2013 (10 years, 7 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 Noel James Fagan
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2011(21 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 01 October 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Grange Road
West Kirby
Wirral
Merseyside
CH48 4HA
Wales
Director NameDr Catherine Mary Theresa Kidd
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2011(21 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 01 October 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Grange Road
West Kirby
Wirral
Merseyside
CH48 4HA
Wales
Director NameAlan Elsley
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(2 years after company formation)
Appointment Duration2 weeks, 5 days (resigned 01 January 1992)
RoleCompany Director
Correspondence Address53 Marloes Road
London
W8 6LA
Director NameChristopher Leonard Kirch
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(2 years after company formation)
Appointment Duration18 years, 5 months (resigned 24 May 2010)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address10 Barton Hey Drive
Wirral
Merseyside
CH48 2LE
Wales
Director NameMr David Roderick Kirch
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(2 years after company formation)
Appointment Duration15 years, 1 month (resigned 08 January 2007)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence AddressGouray Lodge Mont Du Gouray
Grouville
Jersey
JE3 9GH
Director NameMr David Roderick Kirch
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(2 years after company formation)
Appointment Duration15 years, 1 month (resigned 08 January 2007)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence AddressGouray Lodge Mont Du Gouray
Grouville
Jersey
JE3 9GH
Secretary NameChristopher Leonard Kirch
NationalityBritish
StatusResigned
Appointed13 December 1991(2 years after company formation)
Appointment Duration15 years, 1 month (resigned 08 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Barton Hey Drive
Wirral
Merseyside
CH48 2LE
Wales
Secretary NameDoreen May Court
NationalityBritish
StatusResigned
Appointed08 January 2007(17 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 26 October 2009)
RoleCompany Director
Correspondence Address18 Manor Court
30 Thingwall Road
Wirral
Merseyside
CH61 3WB
Wales
Director NameDr Brian Scott
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(20 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 November 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Grange Road
West Kirby
Wirral
Merseyside
CH48 4HA
Wales
Director NameMr Michael Roach
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2011(22 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 October 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Grange Road
West Kirby
Wirral
Merseyside
CH48 4HA
Wales

Location

Registered Address10 Grange Road
West Kirby
Wirral
Merseyside
CH48 4HA
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Avalon School Educational Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£607,447
Cash£66,170
Current Liabilities£1,800

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
10 June 2013Application to strike the company off the register (3 pages)
10 June 2013Application to strike the company off the register (3 pages)
31 January 2013Total exemption full accounts made up to 31 August 2012 (11 pages)
31 January 2013Total exemption full accounts made up to 31 August 2012 (11 pages)
2 January 2013Annual return made up to 13 December 2012 with a full list of shareholders
Statement of capital on 2013-01-02
  • GBP 2
(4 pages)
2 January 2013Annual return made up to 13 December 2012 with a full list of shareholders
Statement of capital on 2013-01-02
  • GBP 2
(4 pages)
2 January 2013Termination of appointment of David Roderick Kirch as a director on 14 December 2012 (1 page)
2 January 2013Termination of appointment of David Kirch as a director (1 page)
13 November 2012Termination of appointment of Michael Roach as a director on 30 October 2012 (2 pages)
13 November 2012Termination of appointment of Michael Roach as a director (2 pages)
21 December 2011Appointment of Mr Michael Roach as a director (2 pages)
21 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
21 December 2011Appointment of Mr Michael Roach as a director on 13 December 2011 (2 pages)
21 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
9 November 2011Termination of appointment of Brian Scott as a director on 9 November 2011 (1 page)
9 November 2011Termination of appointment of Brian Scott as a director (1 page)
2 November 2011Appointment of Dr Catherine Mary Theresa Kidd as a director on 20 October 2011 (2 pages)
2 November 2011Appointment of Dr Catherine Mary Theresa Kidd as a director (2 pages)
2 November 2011Appointment of Mr Noel James Fagan as a director (2 pages)
2 November 2011Appointment of Mr Noel James Fagan as a director on 20 October 2011 (2 pages)
13 October 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
13 October 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
5 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (3 pages)
4 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
17 September 2010Appointment of David Roderick Kirch as a director (3 pages)
17 September 2010Appointment of David Roderick Kirch as a director (3 pages)
19 August 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
19 August 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
11 August 2010Registered office address changed from 10 Barton Hey Drive Caldy Wirral Merseyside CH48 2LE United Kingdom on 11 August 2010 (2 pages)
11 August 2010Termination of appointment of Christopher Kirch as a director (2 pages)
11 August 2010Registered office address changed from 10 Barton Hey Drive Caldy Wirral Merseyside CH48 2LE United Kingdom on 11 August 2010 (2 pages)
11 August 2010Appointment of Dr Brian Scott as a director (3 pages)
11 August 2010Termination of appointment of Christopher Kirch as a director (2 pages)
11 August 2010Appointment of Dr Brian Scott as a director (3 pages)
21 December 2009Termination of appointment of Doreen Court as a secretary (1 page)
21 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
21 December 2009Director's details changed for Christopher Leonard Kirch on 1 October 2009 (2 pages)
21 December 2009Termination of appointment of Doreen Court as a secretary (1 page)
21 December 2009Director's details changed for Christopher Leonard Kirch on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Christopher Leonard Kirch on 1 October 2009 (2 pages)
28 October 2009Registered office address changed from Avalon School Limited Caldy Road Wirral Merseyside CH48 2HE on 28 October 2009 (1 page)
28 October 2009Registered office address changed from Avalon School Limited Caldy Road Wirral Merseyside CH48 2HE on 28 October 2009 (1 page)
3 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
3 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
5 February 2009Return made up to 13/12/08; full list of members (3 pages)
5 February 2009Return made up to 13/12/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
2 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
14 December 2007Return made up to 13/12/07; full list of members (2 pages)
14 December 2007Return made up to 13/12/07; full list of members (2 pages)
18 February 2007New secretary appointed (2 pages)
18 February 2007New secretary appointed (2 pages)
1 February 2007Secretary resigned (1 page)
1 February 2007Director resigned (1 page)
1 February 2007Secretary resigned (1 page)
1 February 2007Director resigned (1 page)
14 December 2006Return made up to 13/12/06; full list of members (2 pages)
14 December 2006Return made up to 13/12/06; full list of members (2 pages)
28 November 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
28 November 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
20 March 2006Amended accounts made up to 31 August 2005 (4 pages)
20 March 2006Amended accounts made up to 31 August 2005 (4 pages)
27 February 2006Return made up to 13/12/05; full list of members (7 pages)
27 February 2006Return made up to 13/12/05; full list of members (7 pages)
18 November 2005Total exemption small company accounts made up to 31 August 2005 (4 pages)
18 November 2005Total exemption small company accounts made up to 31 August 2005 (4 pages)
4 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
4 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
30 December 2004Return made up to 13/12/04; full list of members (7 pages)
30 December 2004Return made up to 13/12/04; full list of members (7 pages)
24 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
24 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
22 January 2004Return made up to 13/12/03; full list of members (7 pages)
22 January 2004Return made up to 13/12/03; full list of members (7 pages)
28 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
28 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
26 January 2003Return made up to 13/12/02; full list of members (7 pages)
26 January 2003Return made up to 13/12/02; full list of members (7 pages)
12 February 2002Return made up to 13/12/01; full list of members (6 pages)
12 February 2002Return made up to 13/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 2002Accounts for a small company made up to 31 August 2001 (5 pages)
12 February 2002Accounts for a small company made up to 31 August 2001 (5 pages)
11 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
11 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
21 December 2000Return made up to 13/12/00; full list of members (6 pages)
21 December 2000Return made up to 13/12/00; full list of members (6 pages)
22 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
22 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
22 February 2000Return made up to 13/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 2000Return made up to 13/12/99; full list of members (6 pages)
1 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
1 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
15 February 1999Return made up to 13/12/98; no change of members (4 pages)
15 February 1999Return made up to 13/12/98; no change of members (4 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
15 December 1997Return made up to 13/12/97; full list of members (6 pages)
15 December 1997Return made up to 13/12/97; full list of members (6 pages)
4 July 1997Accounts for a small company made up to 31 August 1996 (6 pages)
4 July 1997Accounts for a small company made up to 31 August 1996 (6 pages)
13 January 1997Return made up to 13/12/96; no change of members (4 pages)
13 January 1997Return made up to 13/12/96; no change of members (4 pages)
1 July 1996Accounts for a small company made up to 31 August 1995 (6 pages)
1 July 1996Accounts for a small company made up to 31 August 1995 (6 pages)
11 February 1996Return made up to 13/12/95; no change of members (4 pages)
11 February 1996Return made up to 13/12/95; no change of members (4 pages)
12 April 1995Accounts for a small company made up to 31 August 1994 (6 pages)
12 April 1995Accounts for a small company made up to 31 August 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
13 December 1989Incorporation (16 pages)
13 December 1989Incorporation (16 pages)