Company NameAvanti Car & Van Hire Limited
Company StatusDissolved
Company Number03375599
CategoryPrivate Limited Company
Incorporation Date23 May 1997(26 years, 11 months ago)
Dissolution Date1 March 2011 (13 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Secretary NameMr Derek John Greenwell
NationalityBritish
StatusClosed
Appointed20 April 2005(7 years, 11 months after company formation)
Appointment Duration5 years, 10 months (closed 01 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarriers Cottage
Station Road Goldsborough
Harrogate
HG5 8NT
Director NameMr Nicholas St John Fordy
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2009(12 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 01 March 2011)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House
High Street
Northallerton
North Yorkshire
DL7 8ED
Director NameNicholas St John Fordy
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressHome Farm
Clifton Castle Clifton Upon Yore
Ripon
HG4 4AB
Secretary NameMr Richard Michael Chamberlain
NationalityBritish
StatusResigned
Appointed23 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Fortrose Close
Eaglescliffe
Stockton On Tees
Cleveland
TS16 9HD
Director NameMr Keith Edmund Caygill
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(1 month after company formation)
Appointment Duration12 years, 12 months (resigned 21 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 South Parade
Northallerton
North Yorkshire
DL7 8SG
Director NameStephen John Hewitt
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(1 month, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 22 June 2001)
RoleCompany Director
Correspondence Address16 Golden Acres
East Cowton
Northallerton
North Yorkshire
DL6 0BD
Director NameGeorge Malcolm Fordy
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(1 year, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 18 November 2009)
RoleChairman
Correspondence AddressHigh Farm House
Ingleby Greenhow
Great Ayton Middlesbrough
Cleveland
TS9 6RG
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered AddressConstruction House
High Street
Northallerton
North Yorkshire
DL7 8ED
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
2 November 2010Application to strike the company off the register (3 pages)
2 November 2010Application to strike the company off the register (3 pages)
20 October 2010Appointment of Mr Nicholas St John Fordy as a director (2 pages)
20 October 2010Appointment of Mr Nicholas St John Fordy as a director (2 pages)
29 June 2010Termination of appointment of Keith Caygill as a director (1 page)
29 June 2010Termination of appointment of Keith Caygill as a director (1 page)
25 May 2010Annual return made up to 23 May 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 125,000
(4 pages)
25 May 2010Director's details changed for Mr Keith Edmund Caygill on 2 May 2010 (2 pages)
25 May 2010Director's details changed for Mr Keith Edmund Caygill on 2 May 2010 (2 pages)
25 May 2010Annual return made up to 23 May 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 125,000
(4 pages)
25 May 2010Termination of appointment of George Fordy as a director (1 page)
25 May 2010Termination of appointment of George Fordy as a director (1 page)
25 May 2010Director's details changed for Mr Keith Edmund Caygill on 2 May 2010 (2 pages)
26 February 2010Auditor's resignation (1 page)
26 February 2010Auditor's resignation (1 page)
26 May 2009Return made up to 23/05/09; full list of members (4 pages)
26 May 2009Return made up to 23/05/09; full list of members (4 pages)
12 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
12 February 2009Accounts made up to 31 December 2008 (1 page)
23 May 2008Return made up to 23/05/08; full list of members (4 pages)
23 May 2008Return made up to 23/05/08; full list of members (4 pages)
17 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
17 April 2008Accounts made up to 31 December 2007 (1 page)
24 May 2007Return made up to 23/05/07; full list of members (3 pages)
24 May 2007Return made up to 23/05/07; full list of members (3 pages)
14 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
14 April 2007Accounts made up to 31 December 2006 (1 page)
7 June 2006Return made up to 23/05/06; full list of members (7 pages)
7 June 2006Return made up to 23/05/06; full list of members (7 pages)
1 March 2006Accounts made up to 31 December 2005 (1 page)
1 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
26 October 2005Accounts made up to 31 December 2004 (1 page)
26 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
1 June 2005Return made up to 23/05/05; full list of members (7 pages)
1 June 2005Return made up to 23/05/05; full list of members (7 pages)
23 May 2005New secretary appointed (2 pages)
23 May 2005New secretary appointed (2 pages)
13 May 2005Secretary resigned (1 page)
13 May 2005Secretary resigned (1 page)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
14 October 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 October 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
14 October 2004Accounts made up to 31 December 2003 (1 page)
16 June 2004Return made up to 23/05/04; full list of members (7 pages)
16 June 2004Return made up to 23/05/04; full list of members (7 pages)
30 August 2003Full accounts made up to 31 December 2002 (10 pages)
30 August 2003Full accounts made up to 31 December 2002 (10 pages)
2 July 2003Return made up to 23/05/03; full list of members (7 pages)
2 July 2003Return made up to 23/05/03; full list of members (7 pages)
9 September 2002Full accounts made up to 31 December 2001 (13 pages)
9 September 2002Full accounts made up to 31 December 2001 (13 pages)
28 June 2002Return made up to 23/05/02; full list of members (7 pages)
28 June 2002Return made up to 23/05/02; full list of members (7 pages)
23 July 2001Return made up to 23/05/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 July 2001Return made up to 23/05/01; full list of members (7 pages)
18 July 2001Full accounts made up to 31 December 2000 (15 pages)
18 July 2001Full accounts made up to 31 December 2000 (15 pages)
30 June 2000Full accounts made up to 31 December 1999 (12 pages)
30 June 2000Full accounts made up to 31 December 1999 (12 pages)
1 June 2000Return made up to 23/05/00; full list of members (7 pages)
1 June 2000Return made up to 23/05/00; full list of members (7 pages)
16 July 1999Full accounts made up to 31 December 1998 (12 pages)
16 July 1999Full accounts made up to 31 December 1998 (12 pages)
28 June 1999Return made up to 23/05/99; no change of members (6 pages)
28 June 1999Return made up to 23/05/99; no change of members (6 pages)
31 March 1999Particulars of mortgage/charge (6 pages)
31 March 1999Particulars of mortgage/charge (6 pages)
16 March 1999Ad 21/12/98--------- £ si 75000@1=75000 £ ic 50000/125000 (2 pages)
16 March 1999New director appointed (2 pages)
16 March 1999Ad 21/12/98--------- £ si 75000@1=75000 £ ic 50000/125000 (2 pages)
16 March 1999New director appointed (2 pages)
30 June 1998Return made up to 23/05/98; full list of members (6 pages)
30 June 1998Return made up to 23/05/98; full list of members (6 pages)
18 June 1998Full accounts made up to 31 December 1997 (10 pages)
18 June 1998Full accounts made up to 31 December 1997 (10 pages)
27 January 1998Ad 11/09/97--------- £ si 1000@1=1000 £ ic 49000/50000 (2 pages)
27 January 1998Ad 11/09/97--------- £ si 1000@1=1000 £ ic 49000/50000 (2 pages)
19 August 1997Ad 31/07/97--------- £ si 48998@1=48998 £ ic 2/49000 (2 pages)
19 August 1997Ad 31/07/97--------- £ si 48998@1=48998 £ ic 2/49000 (2 pages)
30 July 1997New director appointed (2 pages)
30 July 1997New director appointed (2 pages)
8 July 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
8 July 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
27 June 1997New director appointed (2 pages)
27 June 1997New director appointed (2 pages)
24 June 1997Director resigned (1 page)
24 June 1997New secretary appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997Secretary resigned (1 page)
24 June 1997Secretary resigned (1 page)
24 June 1997New secretary appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997Director resigned (1 page)
23 May 1997Incorporation (15 pages)