Company NameAdvance On Site Concrete Limited
Company StatusDissolved
Company Number02016699
CategoryPrivate Limited Company
Incorporation Date2 May 1986(37 years, 11 months ago)
Dissolution Date29 July 2003 (20 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Peter Francis Bates
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1994(8 years, 5 months after company formation)
Appointment Duration8 years, 10 months (closed 29 July 2003)
RoleBuilder
Correspondence Address154 Beddington Lane
Croydon
Surrey.
CR9 4QD
Secretary NameAnita Bates
NationalityBritish
StatusClosed
Appointed15 October 2002(16 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (closed 29 July 2003)
RoleCompany Director
Correspondence Address154 Beddington Lane
Croydon
Surrey
CR9 4QD
Director NameDavid Bernard Bates
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(5 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1994)
RoleDeveloper
Correspondence Address30b Nelson Road
New Malden
Surrey
KT3 5EA
Director NameMr Elliott Bates
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(5 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 August 1993)
RoleBuilder
Correspondence AddressRomney St Farm Romney Street
Knatts Valley
Sevenoaks
Kent
TN15 6XR
Secretary NameMr Elliott Bates
NationalityBritish
StatusResigned
Appointed10 October 1991(5 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 August 1993)
RoleBuilder
Correspondence AddressRomney St Farm Romney Street
Knatts Valley
Sevenoaks
Kent
TN15 6XR
Director NameElliott Marcus Bates
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1991(5 years, 5 months after company formation)
Appointment Duration-1 years, 11 months (resigned 10 October 1991)
RoleBuilder
Correspondence Address165 Park Avenue
Orpington
Kent
BR6 9ED
Director NameMr Peter Francis Bates
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1991(5 years, 5 months after company formation)
Appointment Duration-1 years, 11 months (resigned 10 October 1991)
RoleCompany Director
Correspondence Address154 Beddington Lane
Croydon
Surrey.
CR9 4QD
Secretary NameElliott Marcus Bates
NationalityBritish
StatusResigned
Appointed21 October 1991(5 years, 5 months after company formation)
Appointment Duration-1 years, 11 months (resigned 10 October 1991)
RoleCompany Director
Correspondence Address165 Park Avenue
Orpington
Kent
BR6 9ED
Secretary NameMr Peter Francis Bates
NationalityBritish
StatusResigned
Appointed18 August 1993(7 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 1994)
RoleEntrepremaur
Correspondence Address154 Beddington Lane
Croydon
Surrey.
CR9 4QD
Secretary NameDavid Bernard Bates
NationalityBritish
StatusResigned
Appointed30 September 1994(8 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 August 2000)
RoleBuilder
Correspondence Address30b Nelson Road
New Malden
Surrey
KT3 5EA
Secretary NameDarren Anthony King
NationalityBritish
StatusResigned
Appointed15 August 2000(14 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 October 2002)
RoleManager
Correspondence Address3 The Feltons
Middle Lane Fordham
Ely
Cambridgeshire
CB7 5NF

Location

Registered Address154 Beddington Lane
Croydon
Surrey.
CR9 4QD
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington North
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2003First Gazette notice for voluntary strike-off (1 page)
6 March 2003Application for striking-off (1 page)
29 November 2002Return made up to 10/10/02; full list of members (6 pages)
31 October 2002Secretary resigned (1 page)
31 October 2002New secretary appointed (1 page)
17 October 2001Return made up to 10/10/01; full list of members (6 pages)
15 October 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
9 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
16 October 2000Return made up to 21/10/00; full list of members (6 pages)
15 September 2000New secretary appointed (3 pages)
15 September 2000New secretary appointed (3 pages)
6 September 2000Secretary resigned (1 page)
8 March 2000Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
21 October 1999Return made up to 21/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
17 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
30 October 1997Return made up to 21/10/97; no change of members (4 pages)
31 December 1996Accounts for a small company made up to 30 April 1996 (6 pages)
23 October 1996Return made up to 21/10/96; full list of members (6 pages)
10 November 1995Ad 17/10/95--------- £ si 99998@1 (2 pages)
10 November 1995Particulars of contract relating to shares (6 pages)
3 November 1995Accounts for a small company made up to 30 April 1995 (7 pages)
30 October 1995Nc inc already adjusted 17/10/95 (1 page)
30 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 October 1995Return made up to 21/10/95; no change of members (4 pages)
22 October 1993Return made up to 21/10/93; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)