Company NameAvsec Limited
Company StatusDissolved
Company Number04383034
CategoryPrivate Limited Company
Incorporation Date27 February 2002(22 years, 2 months ago)
Dissolution Date28 January 2020 (4 years, 3 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 NameChristopher John Barratt
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2002(2 days after company formation)
Appointment Duration17 years, 11 months (closed 28 January 2020)
RoleSecurity Training
Country of ResidenceUnited Kingdom
Correspondence Address86 Hollingbourne Crescent
Crawley
West Sussex
RH11 9QJ
Director NamePeter John Cooper
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2002(2 days after company formation)
Appointment Duration17 years, 11 months (closed 28 January 2020)
RoleSecurity Training
Country of ResidenceUnited Kingdom
Correspondence Address105 Offington Lane
Worthing
West Sussex
BN14 9RW
Secretary NamePatricia Margaret Cooper
NationalityBritish
StatusClosed
Appointed01 March 2002(2 days after company formation)
Appointment Duration17 years, 11 months (closed 28 January 2020)
RoleCompany Director
Correspondence Address105 Offington Lane
Worthing
West Sussex
BN14 9RW
Director NameLisa Castleton
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(same day as company formation)
RoleSecretary
Correspondence Address43 Sheridan Road
Worthing
West Sussex
BN14 8EU
Secretary NameMrs Jayne Maria Bell
NationalityBritish
StatusResigned
Appointed27 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address273 Findon Road
Findon Valley
Worthing
West Sussex
BN14 0HA

Contact

Websitewww.avsecltd.com
Telephone01243 929126
Telephone regionChichester

Location

Registered Address270 Avenue West
Skyline 120
Great Notley
Essex
CM77 7AA
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishGreat Notley
WardGreat Notley & Black Notley
Built Up AreaBraintree

Shareholders

1 at £1Mr M.c. Barratt
50.00%
Ordinary
1 at £1Mr P.j. Cooper
50.00%
Ordinary

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
2 November 2019Application to strike the company off the register (3 pages)
8 June 2019Compulsory strike-off action has been discontinued (1 page)
7 June 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
8 May 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
13 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
1 December 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
1 December 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
25 October 2017Registered office address changed from 74a Station Road East Oxted RH8 0PG England to 270 Avenue West Skyline 120 Great Notley Essex CM77 7AA on 25 October 2017 (1 page)
25 October 2017Registered office address changed from 74a Station Road East Oxted RH8 0PG England to 270 Avenue West Skyline 120 Great Notley Essex CM77 7AA on 25 October 2017 (1 page)
13 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
28 November 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
28 November 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
13 September 2016Registered office address changed from 55 Gatwick Road Crawley West Sussex RH10 9rd England to 74a Station Road East Oxted RH8 0PG on 13 September 2016 (1 page)
13 September 2016Registered office address changed from 55 Gatwick Road Crawley West Sussex RH10 9rd England to 74a Station Road East Oxted RH8 0PG on 13 September 2016 (1 page)
22 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(5 pages)
22 April 2016Registered office address changed from 51 Gatwick Road Crawley West Sussex RH10 9rd to 55 Gatwick Road Crawley West Sussex RH10 9rd on 22 April 2016 (1 page)
22 April 2016Registered office address changed from 51 Gatwick Road Crawley West Sussex RH10 9rd to 55 Gatwick Road Crawley West Sussex RH10 9rd on 22 April 2016 (1 page)
22 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(5 pages)
17 November 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
17 November 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
26 May 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(5 pages)
26 May 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(5 pages)
11 November 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
11 November 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
27 March 2014Registered office address changed from Bishopstone 36 Crescent Road Worthing West Sussex BN11 1RL on 27 March 2014 (1 page)
27 March 2014Registered office address changed from Bishopstone 36 Crescent Road Worthing West Sussex BN11 1RL on 27 March 2014 (1 page)
27 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(5 pages)
27 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(5 pages)
11 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
11 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
11 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
8 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
5 March 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
5 March 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
20 June 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
20 June 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
2 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Christopher John Barratt on 27 February 2010 (2 pages)
22 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Peter John Cooper on 27 February 2010 (2 pages)
22 April 2010Director's details changed for Christopher John Barratt on 27 February 2010 (2 pages)
22 April 2010Director's details changed for Peter John Cooper on 27 February 2010 (2 pages)
1 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
1 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
9 July 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
9 July 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
21 April 2009Return made up to 27/02/09; full list of members (4 pages)
21 April 2009Return made up to 27/02/09; full list of members (4 pages)
13 March 2008Return made up to 27/02/08; full list of members (4 pages)
13 March 2008Return made up to 27/02/08; full list of members (4 pages)
29 February 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
29 February 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
10 April 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
10 April 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
21 March 2007Return made up to 27/02/07; full list of members (2 pages)
21 March 2007Return made up to 27/02/07; full list of members (2 pages)
19 April 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
19 April 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
27 March 2006Return made up to 27/02/06; full list of members (2 pages)
27 March 2006Return made up to 27/02/06; full list of members (2 pages)
23 March 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
23 March 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
9 March 2005Return made up to 27/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
9 March 2005Return made up to 27/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
6 April 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
6 April 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
6 March 2004Return made up to 27/02/04; full list of members (7 pages)
6 March 2004Return made up to 27/02/04; full list of members (7 pages)
17 September 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
17 September 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
28 March 2003Return made up to 27/02/03; full list of members (7 pages)
28 March 2003Return made up to 27/02/03; full list of members (7 pages)
2 April 2002New director appointed (2 pages)
2 April 2002Director resigned (1 page)
2 April 2002New secretary appointed (2 pages)
2 April 2002New director appointed (2 pages)
2 April 2002Secretary resigned (1 page)
2 April 2002Director resigned (1 page)
2 April 2002New director appointed (2 pages)
2 April 2002New secretary appointed (2 pages)
2 April 2002Secretary resigned (1 page)
2 April 2002New director appointed (2 pages)
27 February 2002Incorporation (16 pages)
27 February 2002Incorporation (16 pages)