Company NameAvanti Fitness Group Limited
Company StatusDissolved
Company Number03257550
CategoryPrivate Limited Company
Incorporation Date1 October 1996(27 years, 7 months ago)
Dissolution Date27 June 2006 (17 years, 10 months ago)
Previous NameKingsway Fitness Group Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameDavid Buchanan
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1996(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
Appointed01 October 1996(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(2 years, 11 months after company formation)
Appointment Duration6 years, 9 months (closed 27 June 2006)
RoleCompany Director
Correspondence Address5 Farquhar Street
Newcastle Upon Tyne
Tyne & Wear
NE2 2JJ
Secretary NameAndrew Anastasi
NationalityBritish
StatusResigned
Appointed01 October 1996(same day as company formation)
RoleNe26 2aa
Correspondence Address6 Linden Terrace
Whitley Bay
Tyne & Wear
NE26 2AA
Director NameAndrew Anastasi
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 September 1999)
RoleAccountant
Correspondence Address6 Linden Terrace
Whitley Bay
Tyne & Wear
NE26 2AA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed01 October 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed01 October 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressGrant Thornton
Earl Grey House
75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts28 February 1998 (26 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

27 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2006First Gazette notice for compulsory strike-off (1 page)
27 October 2005Receiver ceasing to act (1 page)
26 October 2005Receiver's abstract of receipts and payments (2 pages)
10 May 2005Receiver's abstract of receipts and payments (2 pages)
2 November 2004Receiver ceasing to act (1 page)
7 May 2004Receiver's abstract of receipts and payments (2 pages)
31 July 2003Registered office changed on 31/07/03 from: c/o grant thornton higham house, higham place newcastle upon tyne tyne & wear NE1 8EE (1 page)
29 April 2002Receiver's abstract of receipts and payments (2 pages)
14 June 2001Registered office changed on 14/06/01 from: 71 kingsway north team valley trading esta gateshead tyne & wear NE11 0JH (1 page)
12 June 2001Administrative Receiver's report (10 pages)
27 April 2001Appointment of receiver/manager (1 page)
24 November 2000Return made up to 01/10/00; full list of members (7 pages)
7 September 2000Particulars of mortgage/charge (3 pages)
21 December 1999Return made up to 01/10/99; full list of members (8 pages)
22 November 1999New secretary appointed (2 pages)
20 September 1999Secretary resigned;director resigned (1 page)
17 April 1999Accounts for a small company made up to 28 February 1998 (8 pages)
9 February 1999Return made up to 01/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 February 1999Ad 17/11/97--------- £ si 400000@1=400000 £ ic 1727653/2127653 (2 pages)
26 March 1998New director appointed (2 pages)
25 February 1998Particulars of mortgage/charge (3 pages)
22 October 1997Return made up to 01/10/97; full list of members (6 pages)
22 October 1997Ad 30/09/97--------- £ si 3@1=3 £ ic 1/4 (2 pages)
8 July 1997Company name changed kingsway fitness group LIMITED\certificate issued on 09/07/97 (2 pages)
13 October 1996Director resigned (1 page)
13 October 1996Registered office changed on 13/10/96 from: 1 saville chambers, 5 north street newcastle upon tyne NE1 8DF (1 page)
13 October 1996Secretary resigned (1 page)
13 October 1996New secretary appointed (1 page)
13 October 1996New director appointed (2 pages)
13 October 1996New director appointed (2 pages)
1 October 1996Incorporation (12 pages)