Company NameAdvance (1997) Limited
Company StatusDissolved
Company Number03438765
CategoryPrivate Limited Company
Incorporation Date18 September 1997(26 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Edward George Davis
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1997(same day as company formation)
RoleAssociate Director
Country of ResidenceEngland
Correspondence AddressLaurel Cottage Mutton Lane
Ospringe
Faversham
Kent
ME13 8UH
Director NamePeter Edmund O'Connor
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address16 Bramcote Road
Putney
London
SW15 6UG
Director NameAngus Richard Bonsor
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1997(1 week, 4 days after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClere House
Ecchinswell
Newbury
Berkshire
RG20 4UQ
Secretary NameCavendish Administration Limited (Corporation)
StatusCurrent
Appointed18 September 1997(same day as company formation)
Correspondence AddressCrusader House
145-157 St John Street
London
EC1V 4RU

Location

Registered AddressPricewaterhousecoopers
12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

2 September 1999Dissolved (1 page)
2 June 1999Return of final meeting in a members' voluntary winding up (3 pages)
23 February 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 February 1999Registered office changed on 21/02/99 from: crusader house 145-157 st john street, london EC1V 4QJ (1 page)
12 November 1998Return made up to 18/09/98; full list of members (8 pages)
5 November 1998Ad 30/09/97--------- £ si [email protected]=50000 £ ic 2/50002 (2 pages)
14 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 November 1997Listing of particulars (29 pages)
5 November 1997Memorandum and Articles of Association (72 pages)
5 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 October 1997Certificate of authorisation to commence business and borrow (1 page)
17 October 1997Application to commence business (2 pages)
14 October 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
8 October 1997New director appointed (2 pages)
18 September 1997Incorporation (86 pages)