AVON FASHIONS (UK) LIMITED
Overview
| Company Name | AVON FASHIONS (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01891474 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AVON FASHIONS (UK) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is AVON FASHIONS (UK) LIMITED located?
| Registered Office Address | Nunn Mills Road Northampton NN1 5PA Northamptonshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AVON FASHIONS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LANGTREES LIMITED | Jun 27, 1995 | Jun 27, 1995 |
| AVON FASHIONS (U.K.) LIMITED | Mar 01, 1985 | Mar 01, 1985 |
What are the latest accounts for AVON FASHIONS (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for AVON FASHIONS (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Termination of appointment of Scott Schlackman as a director on Apr 30, 2013 | 1 pages | TM01 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of James Alan Hiatt as a secretary on Jan 18, 2013 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Apr 17, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr James Alan Hiatt as a secretary on May 04, 2012 | 1 pages | AP03 | ||||||||||
Termination of appointment of Carole Lesley Stronach as a secretary on May 04, 2012 | 1 pages | TM02 | ||||||||||
Termination of appointment of Alastair Anthony Judge as a director on Apr 05, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Samantha Hutchison as a director on Apr 05, 2012 | 2 pages | AP01 | ||||||||||
Appointment of Mr Scott Schlackman as a director on Dec 16, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anna Segatti as a director on Dec 16, 2011 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Apr 17, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Apr 17, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Anna Segatti on Nov 05, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Alastair Anthony Judge on Nov 05, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Carole Lesley Stronach on Nov 05, 2009 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 5 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Accounts made up to Dec 31, 2007 | 5 pages | AA | ||||||||||
Who are the officers of AVON FASHIONS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUTCHISON, Samantha | Director | Nunn Mills Road Northampton NN1 5PA Northamptonshire | England | British | 162961480002 | |||||
| BOGIRA, Stephen William | Secretary | Blackberry Cottage Morcott LE15 9DD Leicester Leicestershire | British | 18395250001 | ||||||
| FEAKIN, John Philip | Secretary | 33 Malvern Close NN16 9JP Kettering Northamptonshire | British | 51134120001 | ||||||
| GARLEY-EVANS, Lisa Mary | Secretary | Hethersett 83 Kimbolton Road NN10 8HL Higham Ferrers Northamptonshire | British | 86198850001 | ||||||
| HIATT, James Alan | Secretary | Nunn Mills Road Northampton NN1 5PA Northamptonshire | 168911160001 | |||||||
| JOWETT, Jonathan David | Secretary | 9 Hodnet Close East Hunsbury NN4 0XY Northampton Northants | British | 39664410001 | ||||||
| LEGGETT, Frank Ian | Secretary | The Laurels Daventry Road Preston Capes NN11 3TB Daventry Northamptonshire | British | 3610260001 | ||||||
| LLOYD, David Frank | Secretary | 17 Glebe Avenue Hardingstone NN4 6DG Northampton Northamptonshire | British | 3719940001 | ||||||
| STRONACH, Carole Lesley | Secretary | Nunn Mills Road Northampton NN1 5PA Northamptonshire | British | 94113070001 | ||||||
| WARWICK, John Stephen | Secretary | 11 Chase Hill Geddington NN14 1AG Kettering Northamptonshire | British | 31821910003 | ||||||
| BOGIRA, Stephen William | Director | Blackberry Cottage Morcott LE15 9DD Leicester Leicestershire | British | 18395250001 | ||||||
| BOSSON, Steve | Director | Golf Lane Church Brampton NN6 8AY Northampton 1 Northamptonshire | British | 112127290002 | ||||||
| CURTIS, Bronwen Mary | Director | 12 Welton Park Welton NN11 5JW Daventry Northants | British | 32826210001 | ||||||
| IBBOTSON, Stephen Duncan Julian | Director | 3 Honey Hill Emberton MK46 5LT Olney Buckinghamshire | United Kingdom | British | 71542030001 | |||||
| JUDGE, Alastair Anthony | Director | Nunn Mills Road Northampton NN1 5PA Northamptonshire | United Kingdom | British | 301622540001 | |||||
| LEGGETT, Frank Ian | Director | The Laurels Daventry Road Preston Capes NN11 3TB Daventry Northamptonshire | British | 3610260001 | ||||||
| LLOYD, David Frank | Director | 17 Glebe Avenue Hardingstone NN4 6DG Northampton Northamptonshire | British | 3719940001 | ||||||
| MCDONALD, Jeremy Mark | Director | 79 Church Way Weston Favell NN3 3BY Northampton Northamptonshire | United Kingdom | British | 3610280002 | |||||
| MCDONALD, Jeremy Mark | Director | 79 Church Way Weston Favell NN3 3BY Northampton Northamptonshire | United Kingdom | British | 3610280002 | |||||
| MOUNTFORD, Sandra Ann | Director | Maytrees, Golf Lane Church Brampton Northants | Canadian Citizen | 48348990017 | ||||||
| RIGG, Bryan | Director | Atterbury House 1 High Street NN6 6HT Welford Northamptonshire | United Kingdom | British | 116521310001 | |||||
| SCHLACKMAN, Scott | Director | Nunn Mills Road Northampton NN1 5PA Northamptonshire | United Kingdom | American | 165362500001 | |||||
| SEGATTI, Anna | Director | Nunn Mills Road Northampton NN1 5PA Northamptonshire | Italy | Italian | 154295550001 | |||||
| SLATER, Andrea Clare Vivien | Director | Clayhill Barn 3 Beech Tree Court Whitchurch HP22 4JR Aylesbury Buckinghamshire | England | British | 110721110001 | |||||
| SOUTHWORTH, Paul | Director | Kislingbury Hall The Green Kislingbury NN7 4AH Northampton Northamptonshire | England | British | 3610290001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0