Company NameAvanti Nutrition Limited
Company StatusDissolved
Company Number02999603
CategoryPrivate Limited Company
Incorporation Date8 December 1994(29 years, 4 months ago)
Dissolution Date21 May 2002 (21 years, 11 months ago)
Previous NameMet-Rx (Europe) Limited

Business Activity

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

Directors

Director NameDavid Buchanan
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address34 The Wynd Fairways
Wynyard
Billingham
Cleveland
TS22 5QE
Director NameCarlo Citrone
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1994(same day as company formation)
RoleCompany Director
Correspondence AddressWarren Lea Springwell Village
Gateshead
Tyne & Wear
NE9 7QJ
Secretary NameSarah Harrison
NationalityBritish
StatusClosed
Appointed16 September 1999(4 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 21 May 2002)
RoleCompany Director
Correspondence Address5 Farquhar Street
Newcastle Upon Tyne
Tyne & Wear
NE2 2JJ
Secretary NameAndrew Anastasi
NationalityBritish
StatusResigned
Appointed08 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Linden Terrace
Whitley Bay
Tyne & Wear
NE26 2AA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 December 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPanatta House
71 Kingsway North
Team Valley Industrial Estate
Gateshead
NE11 0JH
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Financials

Year2014
Turnover£39,387
Gross Profit-£4,623
Net Worth£30,566
Cash£19,687
Current Liabilities£36,147

Accounts

Latest Accounts28 February 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

21 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
16 October 2001Voluntary strike-off action has been suspended (1 page)
25 September 2001Application for striking-off (1 page)
11 January 2001Return made up to 08/12/00; full list of members (6 pages)
27 July 2000Full accounts made up to 28 February 1999 (11 pages)
10 January 2000Return made up to 08/12/99; full list of members (7 pages)
22 November 1999New secretary appointed (2 pages)
20 September 1999Secretary resigned (1 page)
17 April 1999Accounts for a small company made up to 28 February 1998 (8 pages)
31 December 1998Return made up to 08/12/98; no change of members (4 pages)
10 March 1998Full accounts made up to 31 May 1997 (9 pages)
25 February 1998Accounting reference date shortened from 31/05/98 to 28/02/98 (1 page)
25 February 1998Return made up to 08/12/97; full list of members (6 pages)
15 January 1997Full accounts made up to 31 May 1996 (8 pages)
10 January 1997Return made up to 08/12/96; no change of members
  • 363(287) ‐ Registered office changed on 10/01/97
(4 pages)
26 October 1996Particulars of mortgage/charge (3 pages)
16 May 1996Accounting reference date extended from 31/12/95 to 31/05/96 (1 page)
16 April 1996Ad 10/04/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 April 1996Return made up to 08/12/95; full list of members (6 pages)