Company NameAdvantor UK
Company StatusDissolved
Company Number02660136
CategoryPrivate Unlimited Company
Incorporation Date5 November 1991(32 years, 5 months ago)
Dissolution Date27 March 2001 (23 years ago)
Previous NameAdvantor Holding Company

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Harry Flemming
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityAmerican
StatusClosed
Appointed05 November 1992(1 year after company formation)
Appointment Duration8 years, 4 months (closed 27 March 2001)
RoleExecutive
Correspondence Address1250 So Washington Street 121
Alexandria
Virginia 22314
Foreign
Director NameMs Jane Landis
Date of BirthAugust 1945 (Born 78 years ago)
NationalityAmerican
StatusClosed
Appointed05 November 1992(1 year after company formation)
Appointment Duration8 years, 4 months (closed 27 March 2001)
RoleExecutive
Correspondence Address5925 Shadow Walk
Alexandria
Virginia 22310
Irish
Director NameMr Jeffrey Whirley
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed05 November 1992(1 year after company formation)
Appointment Duration8 years, 4 months (closed 27 March 2001)
RoleExecutive
Correspondence Address510 Ridgewood Drive
Windermere
Florida 34786
Foreign
Secretary NameMs Jane Landis
NationalityAmerican
StatusClosed
Appointed05 November 1992(1 year after company formation)
Appointment Duration8 years, 4 months (closed 27 March 2001)
RoleCompany Director
Correspondence Address5925 Shadow Walk
Alexandria
Virginia 22310
Irish

Location

Registered Address100 Fetter Lane
London
EC4A 1BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

27 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2000First Gazette notice for voluntary strike-off (1 page)
26 October 2000Application for striking-off (1 page)
10 July 2000Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
20 June 2000Declaration of satisfaction of mortgage/charge (1 page)
17 April 2000Accounts made up to 30 June 1999 (9 pages)
24 November 1999Return made up to 05/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 April 1999Accounts made up to 30 June 1998 (9 pages)
19 November 1998Return made up to 05/11/98; full list of members (6 pages)
24 August 1998Accounts made up to 30 June 1997 (9 pages)
22 December 1997Return made up to 05/11/97; full list of members (6 pages)
13 June 1997Accounts made up to 30 June 1996 (9 pages)
24 April 1997Accounts made up to 30 June 1995 (9 pages)
9 April 1997Accounts made up to 30 June 1994 (14 pages)
13 November 1996Return made up to 05/11/96; no change of members (4 pages)
18 July 1996Auditor's resignation (1 page)
14 April 1996Delivery ext'd 3 mth 30/06/95 (1 page)
15 December 1995Return made up to 05/11/95; no change of members (4 pages)
11 May 1995Delivery ext'd 3 mth 30/06/94 (2 pages)