Company NameAdvance Safety Limited
Company StatusDissolved
Company Number05574689
CategoryPrivate Limited Company
Incorporation Date26 September 2005(18 years, 7 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Billy Johnson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2013(7 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 21 October 2014)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressFourways House 121 Nelson Road
Twickenham
TW2 7AZ
Director NameMr Gavin John Mackinder
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(same day as company formation)
RolePractice Manager
Country of ResidenceUnited Kingdom
Correspondence Address129 Hemper Lane
Greenhill
Sheffield
South Yorkshire
S8 7FB
Secretary NameJoanne Rayner
NationalityBritish
StatusResigned
Appointed26 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address29 Derry Grove
Thurnscoe
Rotherham
South Yorkshire
S63 0TT
Director NameMr David Isaiah Perry
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(2 days after company formation)
Appointment Duration7 years, 8 months (resigned 17 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Don House
Richmond Business Park, Sidings Court
Doncaster
South Yorkshire
DN4 5NL
Secretary NameKathryn Midgley
NationalityBritish
StatusResigned
Appointed28 September 2005(2 days after company formation)
Appointment Duration3 years, 4 months (resigned 13 February 2009)
RoleSecretary
Correspondence Address1 Fitzwiliam Drive
Harlington
Doncaster
South Yorkshire
DN5 7HY
Director NameMr Mark Weston
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2008(3 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 17 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Don House
Richmond Business Park, Sidings Court
Doncaster
South Yorkshire
DN4 5NL
Secretary NameNatalia Maria Musial
NationalityBritish
StatusResigned
Appointed19 October 2009(4 years after company formation)
Appointment Duration2 years, 10 months (resigned 04 September 2012)
RoleCompany Director
Correspondence AddressConcept Court Manvers Way
Manvers
Rotherham
South Yorkshire
S63 5BD
Secretary NameMark Weston
StatusResigned
Appointed04 September 2012(6 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 June 2013)
RoleCompany Director
Correspondence Address2 Don House
Richmond Business Park, Sidings Court
Doncaster
South Yorkshire
DN4 5NL

Location

Registered AddressFourways House
121 Nelson Road
Twickenham
TW2 7AZ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardWhitton
Built Up AreaGreater London

Shareholders

200 at £1Advance Holdings Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£62,672
Cash£38,547
Current Liabilities£577,703

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
24 December 2013Compulsory strike-off action has been suspended (1 page)
24 December 2013Compulsory strike-off action has been suspended (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2013Appointment of Mr Billy Johnson as a director (2 pages)
13 August 2013Registered office address changed from 2 Don House Richmond Business Park, Sidings Court Doncaster South Yorkshire DN4 5NL United Kingdom on 13 August 2013 (1 page)
13 August 2013Registered office address changed from 2 Don House Richmond Business Park, Sidings Court Doncaster South Yorkshire DN4 5NL United Kingdom on 13 August 2013 (1 page)
13 August 2013Appointment of Mr Billy Johnson as a director (2 pages)
12 August 2013Termination of appointment of Mark Weston as a secretary (1 page)
12 August 2013Termination of appointment of Mark Weston as a director (1 page)
12 August 2013Termination of appointment of David Perry as a director (1 page)
12 August 2013Termination of appointment of Mark Weston as a secretary (1 page)
12 August 2013Termination of appointment of David Perry as a director (1 page)
12 August 2013Termination of appointment of Mark Weston as a director (1 page)
23 October 2012Annual return made up to 26 September 2012 with a full list of shareholders
Statement of capital on 2012-10-23
  • GBP 200
(4 pages)
23 October 2012Annual return made up to 26 September 2012 with a full list of shareholders
Statement of capital on 2012-10-23
  • GBP 200
(4 pages)
2 October 2012Registered office address changed from Concept Court Manvers Way Manvers Rotherham South Yorkshire S63 5BD on 2 October 2012 (1 page)
2 October 2012Registered office address changed from Concept Court Manvers Way Manvers Rotherham South Yorkshire S63 5BD on 2 October 2012 (1 page)
2 October 2012Registered office address changed from Concept Court Manvers Way Manvers Rotherham South Yorkshire S63 5BD on 2 October 2012 (1 page)
4 September 2012Termination of appointment of Natalia Musial as a secretary (1 page)
4 September 2012Appointment of Mark Weston as a secretary (1 page)
4 September 2012Appointment of Mark Weston as a secretary (1 page)
4 September 2012Termination of appointment of Natalia Musial as a secretary (1 page)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
21 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
5 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
5 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
3 December 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
3 December 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
19 October 2010Director's details changed for Mr Mark Weston on 26 September 2010 (2 pages)
19 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
19 October 2010Director's details changed for Mr David Isaiah Perry on 26 September 2010 (2 pages)
19 October 2010Director's details changed for Mr Mark Weston on 26 September 2010 (2 pages)
19 October 2010Director's details changed for Mr David Isaiah Perry on 26 September 2010 (2 pages)
19 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
21 December 2009Total exemption small company accounts made up to 31 October 2009 (5 pages)
21 December 2009Total exemption small company accounts made up to 31 October 2009 (5 pages)
14 November 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
14 November 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
25 October 2009Appointment of Natalia Maria Musial as a secretary (3 pages)
25 October 2009Registered office address changed from 39-43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP on 25 October 2009 (2 pages)
25 October 2009Appointment of Natalia Maria Musial as a secretary (3 pages)
25 October 2009Registered office address changed from 39-43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP on 25 October 2009 (2 pages)
16 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 March 2009Accounting reference date extended from 30/09/2008 to 31/10/2008 (1 page)
25 March 2009Accounting reference date extended from 30/09/2008 to 31/10/2008 (1 page)
9 March 2009Appointment terminated secretary kathryn midgley (1 page)
9 March 2009Appointment terminated secretary kathryn midgley (1 page)
6 November 2008Director appointed mark weston (1 page)
6 November 2008Ad 02/11/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages)
6 November 2008Director appointed mark weston (1 page)
6 November 2008Ad 02/11/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages)
5 November 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
5 November 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
22 October 2008Return made up to 26/09/08; full list of members (3 pages)
22 October 2008Return made up to 26/09/08; full list of members (3 pages)
2 October 2007Return made up to 26/09/07; full list of members (2 pages)
2 October 2007Return made up to 26/09/07; full list of members (2 pages)
13 July 2007Accounts made up to 30 September 2006 (2 pages)
13 July 2007Accounts made up to 30 September 2006 (2 pages)
2 November 2006Director's particulars changed (1 page)
2 November 2006Secretary's particulars changed (1 page)
2 November 2006Director's particulars changed (1 page)
2 November 2006Return made up to 26/09/06; full list of members (2 pages)
2 November 2006Secretary's particulars changed (1 page)
2 November 2006Return made up to 26/09/06; full list of members (2 pages)
2 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2005Director resigned (1 page)
2 November 2005New director appointed (2 pages)
2 November 2005New secretary appointed (2 pages)
2 November 2005Secretary resigned (1 page)
2 November 2005Director resigned (1 page)
2 November 2005New secretary appointed (2 pages)
2 November 2005Secretary resigned (1 page)
2 November 2005New director appointed (2 pages)
2 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 2005Incorporation (14 pages)
26 September 2005Incorporation (14 pages)