Company NameAvanzar Systems Limited
DirectorMark Christopher Schofield
Company StatusDissolved
Company Number03821926
CategoryPrivate Limited Company
Incorporation Date9 August 1999(24 years, 8 months ago)
Previous NameSunclear Limited

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Director NameMark Christopher Schofield
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1999(2 weeks, 3 days after company formation)
Appointment Duration24 years, 8 months
RoleManaging Director
Correspondence Address40 Relley Garth
Langley Moor
Durham
DH7 8XU
Secretary NameAlan Herbert Schofield
NationalityBritish
StatusCurrent
Appointed08 June 2001(1 year, 10 months after company formation)
Appointment Duration22 years, 10 months
RoleCivil Servant
Correspondence Address27 Elm Grove
Broompark
Durham
County Durham
DH7 7NP
Secretary NameFrancisco Magdalena
NationalityBritish
StatusResigned
Appointed26 August 1999(2 weeks, 3 days after company formation)
Appointment Duration1 year, 8 months (resigned 16 May 2001)
RoleCustomer Services Manager
Correspondence Address13 Shields Road
Chester Le Street
County Durham
DH3 4AA
Director NameFrancisco Magdalena
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 16 May 2001)
RoleCompany Director
Correspondence Address13 Shields Road
Chester Le Street
County Durham
DH3 4AA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 August 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 August 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£17,173
Cash£50
Current Liabilities£141,452

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

23 August 2005Dissolved (1 page)
23 May 2005Liquidators statement of receipts and payments (5 pages)
23 May 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
27 January 2005Liquidators statement of receipts and payments (3 pages)
22 July 2004Liquidators statement of receipts and payments (5 pages)
22 January 2004Liquidators statement of receipts and payments (5 pages)
22 July 2003Liquidators statement of receipts and payments (5 pages)
29 January 2003Liquidators statement of receipts and payments (5 pages)
16 December 2002Registered office changed on 16/12/02 from: 19 borough road sunderland tyne & wear SR1 1LA (1 page)
26 July 2002Liquidators statement of receipts and payments (5 pages)
24 July 2001Appointment of a voluntary liquidator (1 page)
24 July 2001Statement of affairs (11 pages)
24 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 July 2001Registered office changed on 08/07/01 from: watson house pilgrim street newcastle upon tyne tyne & wear NE1 6QE (1 page)
18 June 2001New secretary appointed (2 pages)
14 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 June 2001Secretary resigned (1 page)
13 June 2001Director resigned (1 page)
10 November 2000Return made up to 09/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 1999Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
15 October 1999Ad 30/09/99--------- £ si 4@1=4 £ ic 1/5 (2 pages)
15 October 1999New director appointed (2 pages)
21 September 1999New secretary appointed (2 pages)
14 September 1999Director resigned (1 page)
14 September 1999Secretary resigned (1 page)
14 September 1999Memorandum and Articles of Association (9 pages)
8 September 1999New director appointed (2 pages)
8 September 1999Registered office changed on 08/09/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)