Company NameAvalon Printing Services Limited
Company StatusDissolved
Company Number03531373
CategoryPrivate Limited Company
Incorporation Date20 March 1998(26 years, 1 month ago)
Dissolution Date9 January 2007 (17 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNigel Edward Charles Storer
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1998(same day as company formation)
RoleProduction Director
Correspondence Address24 Winifred Road
Dagenham
Essex
RM8 1PP
Secretary NameSusan Clark
NationalityBritish
StatusClosed
Appointed20 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address24 Winifred Road
Dagenham
Essex
RM8 1PP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressLloyds Bank Chambers
69 Southend Road
Hockley
Essex
SS5 4PZ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHockley
WardHockley
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£13,715
Current Liabilities£37,778

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2006Return made up to 20/03/05; full list of members (6 pages)
23 March 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
23 April 2004Return made up to 20/03/04; full list of members (6 pages)
6 April 2003Return made up to 20/03/03; full list of members (6 pages)
30 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
5 April 2002Return made up to 20/03/02; full list of members (6 pages)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
28 November 2001Registered office changed on 28/11/01 from: millstream court jenkins drive, elsenham bishops stortford hertfordshire CM22 6JX (1 page)
2 August 2001Total exemption full accounts made up to 31 March 2000 (8 pages)
9 July 2001Return made up to 20/03/01; full list of members (6 pages)
31 March 2000Return made up to 20/03/00; full list of members (6 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 June 1999Return made up to 20/03/99; full list of members (6 pages)
10 May 1999Registered office changed on 10/05/99 from: hbs house the bow exchange yeo street london E3 3QR (1 page)
28 August 1998Registered office changed on 28/08/98 from: 15 moreland way chingford london E4 6SG (1 page)
15 April 1998Ad 01/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 April 1998Registered office changed on 15/04/98 from: 785 cranbrook road barkingside ilford essex IG6 1HJ (1 page)
25 March 1998Director resigned (1 page)
25 March 1998New secretary appointed (2 pages)
25 March 1998Secretary resigned (1 page)
25 March 1998New director appointed (2 pages)
20 March 1998Incorporation (17 pages)