Company NameAdvantage Healthcare (T12) Limited
Company StatusDissolved
Company Number03424184
CategoryPrivate Limited Company
Incorporation Date22 August 1997(26 years, 8 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameGeorge Houghton
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1997(3 months, 1 week after company formation)
Appointment Duration5 years, 1 month (closed 14 January 2003)
RoleNusing Home Owner
Country of ResidenceUnited Kingdom
Correspondence AddressPine Dene
Dissington Lane
Ponteland
Northumerland
NE15 0AE
Director NameMr Trevor Price
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1997(3 months, 1 week after company formation)
Appointment Duration5 years, 1 month (closed 14 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarrow House
Lower High Street
Chipping Campden
Gloucestershire
GL55 6DY
Wales
Secretary NameGraham Baker
NationalityBritish
StatusClosed
Appointed02 December 1997(3 months, 1 week after company formation)
Appointment Duration5 years, 1 month (closed 14 January 2003)
RoleFinance Director
Correspondence Address26 Hazelhurst Road
Kings Heath
Birmingham
West Midlands
B14 7PJ
Director NameMr Ronald Michael McNamara
Date of BirthJune 1959 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed01 September 1999(2 years after company formation)
Appointment Duration3 years, 4 months (closed 14 January 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressApplegrarth Manor
Welbury
Northallerton
North Yorkshire
DL6 2SF
Director NameMark Jonathan Hodgin
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1997(same day as company formation)
RoleTrainee Solicitor
Correspondence AddressFlat 3 Lansdown Lane
Lansdown Road
Cheltenham
Gloucestershire
GL51 6QB
Wales
Director NameJill Lawton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1997(same day as company formation)
RoleSolicitor
Correspondence Address8 Greenswood
Bearley
Stratford Upon Avon
Warwickshire
CV37 0SU
Secretary NameMark Jonathan Hodgin
NationalityBritish
StatusResigned
Appointed22 August 1997(same day as company formation)
RoleTrainee Solicitor
Correspondence AddressFlat 3 Lansdown Lane
Lansdown Road
Cheltenham
Gloucestershire
GL51 6QB
Wales
Director NameGraham Baker
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(3 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 10 July 1998)
RoleFinance Director
Correspondence Address26 Hazelhurst Road
Kings Heath
Birmingham
West Midlands
B14 7PJ
Director NamePeter Frederick Stapleton Gwatkin
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(10 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 1999)
RoleCompany Director
Correspondence AddressShustoke Hall Moathouse Lane
Shustoke Coleshill
Birmingham
B46 2RJ

Location

Registered AddressGrant Thornton
Melton Street
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£115,320
Net Worth£1,144,632
Cash£230
Current Liabilities£2,888,296

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2002First Gazette notice for compulsory strike-off (1 page)
20 May 2002Receiver's abstract of receipts and payments (2 pages)
17 May 2002Receiver ceasing to act (1 page)
19 December 2001Receiver's abstract of receipts and payments (3 pages)
9 January 2001Receiver's abstract of receipts and payments (4 pages)
20 July 2000Statement of Affairs in administrative receivership following report to creditors (6 pages)
12 January 2000Registered office changed on 12/01/00 from: turnpike gate house alcester heath alcester warwickshire B49 5JG (1 page)
11 January 2000Administrative Receiver's report (7 pages)
2 November 1999Appointment of receiver/manager (2 pages)
8 September 1999New director appointed (3 pages)
8 September 1999Director resigned (1 page)
20 August 1999Return made up to 22/08/99; full list of members (14 pages)
7 July 1999Particulars of mortgage/charge (7 pages)
22 September 1998Return made up to 22/08/98; full list of members (11 pages)
24 July 1998New director appointed (3 pages)
24 July 1998Director resigned (1 page)
8 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(43 pages)
20 May 1998Particulars of mortgage/charge (7 pages)
14 January 1998Ad 02/12/97--------- £ si [email protected] (2 pages)
22 December 1997Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
13 December 1997Particulars of mortgage/charge (3 pages)
13 December 1997Particulars of mortgage/charge (3 pages)
10 December 1997Registered office changed on 10/12/97 from: 10 newhall street birmingham B3 3LX (1 page)
10 December 1997New director appointed (4 pages)
10 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(50 pages)
10 December 1997Director resigned (1 page)
10 December 1997New director appointed (2 pages)
10 December 1997Recon 02/12/97 (1 page)
10 December 1997New secretary appointed;new director appointed (3 pages)
10 December 1997£ nc 1000/2985 02/12/97 (1 page)
10 December 1997Secretary resigned;director resigned (1 page)
22 August 1997Incorporation (27 pages)