Company NameAdvocaid Limited
Company StatusDissolved
Company Number03157712
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 February 1996(28 years, 2 months ago)
Dissolution Date14 August 2007 (16 years, 8 months ago)
Previous NameRe-Aid Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameIrene Juilette Massey
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1996(same day as company formation)
RoleBarrister
Correspondence AddressIvy Hall Mill Square
Wootton Bridge
Ryde
Isle Of Wight
PO33 4HS
Director NameMrs Jane Mackelvie-Jutsum
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1999(3 years, 7 months after company formation)
Appointment Duration7 years, 11 months (closed 14 August 2007)
RoleBarrister
Correspondence Address47 Moreton Place
London
SW1V 2NL
Secretary NameAngela Margaret Freebrey
NationalityBritish
StatusClosed
Appointed02 May 2001(5 years, 2 months after company formation)
Appointment Duration6 years, 3 months (closed 14 August 2007)
RoleAdministrator
Correspondence AddressIvy Hall
Mill Square
Wootton
Isle Of Wight
PO33 4HS
Director NameValerie Ann Dawson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2001(5 years, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 14 August 2007)
RoleHotelworker
Correspondence Address58 West Side Rise
Olney
Buckinghamshire
MK46 5HP
Director NameMrs Clayre Lavina Bryans
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(same day as company formation)
RoleJeweller
Correspondence Address55 Ross Road
Norwood
London
SE25 6SB
Director NameMr Robert Arthur Haggis
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address5 The Towers
Spencer Road
Buxton
Derbyshire
SK17 9DX
Secretary NameCatherine Elizabeth Vagg
NationalityBritish
StatusResigned
Appointed12 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address51 Stanhope Road
Croydon
CR0 5NS
Director NameSaqib Zacharias Chaudry
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1997(1 year, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 21 July 2004)
RoleMerchant Banker
Correspondence Address7 Clifton Road
Croydon
Surrey
SE25 6NL
Director NameHenry Robert Vagg
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(3 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 January 2001)
RoleAid Worker
Correspondence Address51 Stanhope Road
Croydon
Surrey
CR0 5NS
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed12 February 1996(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered Address51 Stanhope Road
Croydon
CR0 5NS
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts16 March 2005 (19 years, 1 month ago)
Accounts CategoryFull
Accounts Year End16 March

Filing History

14 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2007First Gazette notice for voluntary strike-off (1 page)
27 February 2007Application for striking-off (1 page)
25 January 2007Full accounts made up to 16 March 2005 (13 pages)
25 May 2006Annual return made up to 12/02/06 (4 pages)
20 September 2005Full accounts made up to 16 March 2004 (15 pages)
9 March 2005Annual return made up to 12/02/05
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 August 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
16 April 2004Full accounts made up to 16 March 2003 (13 pages)
30 March 2004Annual return made up to 12/02/04 (5 pages)
2 February 2004Company name changed re-aid LIMITED\certificate issued on 02/02/04 (2 pages)
19 June 2003Annual return made up to 12/02/03 (5 pages)
13 May 2002Annual return made up to 12/02/02 (5 pages)
19 March 2002Full accounts made up to 16 March 2001 (14 pages)
24 December 2001New director appointed (2 pages)
19 June 2001Full accounts made up to 16 March 2000 (13 pages)
9 May 2001New secretary appointed (2 pages)
9 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 March 2001Annual return made up to 12/02/01 (4 pages)
7 March 2001Director resigned (1 page)
15 November 2000Director's particulars changed (1 page)
1 November 2000Director resigned (2 pages)
12 April 2000Full accounts made up to 16 March 1999 (13 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000Annual return made up to 12/02/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 March 1999Annual return made up to 12/02/99 (4 pages)
20 January 1999Full accounts made up to 16 March 1998 (12 pages)
17 December 1997Full accounts made up to 16 March 1997 (10 pages)
16 June 1997New director appointed (2 pages)
14 February 1997Annual return made up to 12/02/97 (4 pages)
23 October 1996Accounting reference date notified as 16/03 (1 page)
12 February 1996Incorporation (28 pages)