Company NameAvanti Business Solutions Limited
Company StatusDissolved
Company Number04451207
CategoryPrivate Limited Company
Incorporation Date30 May 2002(21 years, 11 months ago)
Dissolution Date9 January 2007 (17 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRaymond John Hill
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Mount Way
Waverton
Chester
Cheshire
CH3 7QF
Wales
Director NameMrs Julie Christine Oldbury
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressLlys Sychtyn
Llandyrnog
Denbigh
LL16 4LE
Wales
Director NameCarmen Owen Peel
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2002(same day as company formation)
RoleManager
Correspondence Address13 Forest Road The Woodlands
Llay
Wrexham
LL12 0UB
Wales
Director NameMr Stephen George Readman
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2002(same day as company formation)
RoleHealth And Safety Consultant
Country of ResidenceUnited Kingdom
Correspondence Address50 Earlsway
Curzon Park
Chester
Cheshire
CH4 8AZ
Wales
Secretary NameMrs Julie Christine Oldbury
NationalityBritish
StatusClosed
Appointed30 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressLlys Sychtyn
Llandyrnog
Denbigh
LL16 4LE
Wales
Director NameMrs Elaine Ann Arnot
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressOld Moat Farmhouse
Pulford Lane, Dodleston
Chester
Cheshire
CH4 9NN
Wales
Director NameMrs Nicola Jane Belfield
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCoed Bach
Bryn Y Garreg
Flint Mountain
Flintshire
CH6 5QU
Wales
Director NameJohn Alexander Cottrell
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(same day as company formation)
RoleHR Consultant
Correspondence Address7 Galion Way
Widnes
Cheshire
WA8 9ZE
Director NameMorag Catrina Maclean
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(same day as company formation)
RoleManager
Correspondence AddressAshlyn
Mount Road
St. Asaph
Denbighshire
LL17 0DE
Wales
Director NameTrevor John Park
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(same day as company formation)
RoleManaging Director
Correspondence Address15 Wakefield Road
Ellesmere Port
Cheshire
CH66 2HW
Wales
Director NameMs Krista Margaret Powell Edwards
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressPendorlan
Pendwll Road, Moss
Wrexham
LL11 6EU
Wales
Director NameMr Philip Sanders
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Linnet Close
Winsford
Cheshire
CW7 3FA
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered AddressH L B House
68 High Street
Tarporley
Cheshire
CW6 0AT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley

Financials

Year2014
Net Worth-£1,129
Cash£113
Current Liabilities£1,839

Accounts

Latest Accounts30 November 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2006First Gazette notice for voluntary strike-off (1 page)
10 August 2006Application for striking-off (2 pages)
29 June 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
24 March 2006Accounting reference date extended from 31/05/05 to 30/11/05 (1 page)
2 December 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 February 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
25 November 2004Return made up to 30/05/04; full list of members (9 pages)
30 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
26 November 2003Director resigned (1 page)
6 June 2003Return made up to 30/05/03; full list of members (9 pages)
1 May 2003Registered office changed on 01/05/03 from: darland house 44 winnington hill northwich cheshire CW8 1AU (2 pages)
24 January 2003Director resigned (1 page)
22 January 2003Ad 20/12/02--------- £ si 200@1=200 £ ic 800/1000 (2 pages)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
21 October 2002Ad 01/09/02--------- £ si 798@1=798 £ ic 2/800 (3 pages)
5 September 2002Director resigned (1 page)
16 August 2002Director resigned (1 page)
22 July 2002New director appointed (2 pages)
22 July 2002New director appointed (2 pages)
22 July 2002New director appointed (2 pages)
22 July 2002New director appointed (2 pages)
22 July 2002New director appointed (2 pages)
22 July 2002New director appointed (2 pages)
22 July 2002New director appointed (2 pages)
22 July 2002New secretary appointed;new director appointed (2 pages)
22 July 2002New director appointed (2 pages)
22 July 2002New director appointed (2 pages)
22 July 2002Registered office changed on 22/07/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
22 July 2002Secretary resigned (1 page)
22 July 2002New director appointed (2 pages)
22 July 2002Director resigned (1 page)