Company NameAvantgarde Fabrics Limited
Company StatusDissolved
Company Number02631030
CategoryPrivate Limited Company
Incorporation Date19 July 1991(32 years, 9 months ago)
Dissolution Date13 May 1997 (26 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Viggo Engelund Holm
Date of BirthOctober 1933 (Born 90 years ago)
NationalityDanish
StatusClosed
Appointed09 October 1991(2 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (closed 13 May 1997)
RoleCompany Director
Correspondence AddressLykkenshoj 68
Dk-8220 Brabrand
Foreign
Director NameJohn Phillips
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1991(2 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (closed 13 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Highfield Road
Hale
Altrincham
Cheshire
WA15 8BX
Secretary NameJohn Phillips
NationalityBritish
StatusClosed
Appointed09 October 1991(2 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (closed 13 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Highfield Road
Hale
Altrincham
Cheshire
WA15 8BX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed19 July 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed19 July 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressC/O Lawson Blank Prince
Pembroke House
Hawthorn Street
Wilmslow Cheshire
SK9 5EH
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1994 (29 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

13 May 1997Final Gazette dissolved via compulsory strike-off (1 page)
21 January 1997First Gazette notice for compulsory strike-off (1 page)
6 October 1995Return made up to 19/07/95; full list of members
  • 363(287) ‐ Registered office changed on 06/10/95
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 July 1995Registered office changed on 04/07/95 from: 460 wilbraham road chorlton-cum-hardy manchester M21 0AG (1 page)
30 May 1995Accounts for a small company made up to 31 July 1994 (9 pages)