Company NameAdvantage Contract Services Limited
Company StatusDissolved
Company Number03751197
CategoryPrivate Limited Company
Incorporation Date13 April 1999(25 years ago)
Dissolution Date29 October 2010 (13 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Raymond Oakley
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1999(1 month, 2 weeks after company formation)
Appointment Duration11 years, 5 months (closed 29 October 2010)
RoleWindow Cleaner
Country of ResidenceUnited Kingdom
Correspondence Address39 Rusper Road
Dagenham
Essex
RM9 4NS
Director NameClaire Horner
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2008(8 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 29 October 2010)
RoleSales
Correspondence Address39 Rusper Road
Dagenham
Essex
RM9 4NS
Secretary NameClaire Horner
NationalityBritish
StatusClosed
Appointed01 March 2008(8 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 29 October 2010)
RoleSales
Correspondence Address39 Rusper Road
Dagenham
Essex
RM9 4NS
Director NameRaymond John Oakley
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(1 month, 2 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 01 January 2006)
RoleCleaning Manager
Country of ResidenceEngland
Correspondence Address876 Green Lane
Dagenham
Essex
RM8 1BX
Secretary NameRaymond John Oakley
NationalityBritish
StatusResigned
Appointed28 May 1999(1 month, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 01 March 2008)
RoleCleaning Manager
Country of ResidenceEngland
Correspondence Address876 Green Lane
Dagenham
Essex
RM8 1BX
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed13 April 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed13 April 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Turnover£99,580
Gross Profit£84,522
Net Worth£1,316
Cash£3,299
Current Liabilities£43,923

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

29 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2010Final Gazette dissolved following liquidation (1 page)
29 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
29 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
13 April 2010Liquidators' statement of receipts and payments to 28 March 2010 (5 pages)
13 April 2010Liquidators statement of receipts and payments to 28 March 2010 (5 pages)
30 November 2009Liquidators statement of receipts and payments to 28 September 2009 (5 pages)
30 November 2009Liquidators' statement of receipts and payments to 28 September 2009 (5 pages)
9 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 October 2008Statement of affairs with form 4.19 (6 pages)
9 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-09-29
(1 page)
9 October 2008Statement of affairs with form 4.19 (6 pages)
9 October 2008Appointment of a voluntary liquidator (1 page)
9 October 2008Appointment of a voluntary liquidator (1 page)
19 September 2008Registered office changed on 19/09/2008 from 876 green lane dagenham essex RM8 1BX (1 page)
19 September 2008Registered office changed on 19/09/2008 from 876 green lane dagenham essex RM8 1BX (1 page)
16 September 2008Director and secretary appointed claire horner (2 pages)
16 September 2008Director and secretary appointed claire horner (2 pages)
15 September 2008Director's change of particulars / david oakley / 01/03/2008 (1 page)
15 September 2008Director's Change of Particulars / david oakley / 01/03/2008 / HouseName/Number was: , now: 39; Street was: 126 parsloes avenue, now: rusper road; Post Code was: RM9 5PX, now: RM9 4NS (1 page)
31 March 2008Appointment Terminated Secretary raymond oakley (1 page)
31 March 2008Appointment terminated secretary raymond oakley (1 page)
18 March 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
18 March 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
14 November 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
14 November 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
11 April 2006Return made up to 01/04/06; full list of members (6 pages)
11 April 2006Return made up to 01/04/06; full list of members (6 pages)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
16 January 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
16 January 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
7 June 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
7 June 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
12 May 2005Return made up to 01/04/05; full list of members (7 pages)
12 May 2005Return made up to 01/04/05; full list of members (7 pages)
27 April 2004Return made up to 01/04/04; full list of members (7 pages)
27 April 2004Return made up to 01/04/04; full list of members (7 pages)
4 March 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
4 March 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
4 April 2003Return made up to 01/04/03; full list of members (7 pages)
4 April 2003Return made up to 01/04/03; full list of members (7 pages)
26 February 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
26 February 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
8 April 2002Return made up to 01/04/02; full list of members (6 pages)
8 April 2002Return made up to 01/04/02; full list of members (6 pages)
3 April 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
3 April 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
1 May 2001Return made up to 13/04/01; full list of members (6 pages)
1 May 2001Return made up to 13/04/01; full list of members (6 pages)
26 January 2001Full accounts made up to 30 April 2000 (8 pages)
26 January 2001Full accounts made up to 30 April 2000 (8 pages)
15 May 2000Return made up to 13/04/00; full list of members (6 pages)
15 May 2000Return made up to 13/04/00; full list of members (6 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
28 June 1999New secretary appointed;new director appointed (2 pages)
28 June 1999New secretary appointed;new director appointed (2 pages)
14 June 1999Ad 28/05/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
14 June 1999Registered office changed on 14/06/99 from: 876 green lane dagenham essex RM8 1BX (1 page)
14 June 1999Registered office changed on 14/06/99 from: 876 green lane dagenham essex RM8 1BX (1 page)
14 June 1999Ad 28/05/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
7 June 1999Secretary resigned (1 page)
7 June 1999Director resigned (1 page)
7 June 1999Secretary resigned (1 page)
7 June 1999Director resigned (1 page)
7 June 1999Registered office changed on 07/06/99 from: 17 city business centre lower road london SE16 1AA (1 page)
7 June 1999Registered office changed on 07/06/99 from: 17 city business centre lower road london SE16 1AA (1 page)
13 April 1999Incorporation (11 pages)