Company NameAdvance Equipment Limited
Company StatusDissolved
Company Number06744440
CategoryPrivate Limited Company
Incorporation Date7 November 2008(15 years, 5 months ago)
Dissolution Date21 October 2014 (9 years, 6 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 Billy Johnson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2013(4 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 21 October 2014)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressFourways House 121nelson Road
Twickenham
TW2 7AZ
Director NameMr David Isaiah Perry
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Don House
Richmond Business Park, Sidings Court
Doncaster
South Yorkshire
DN4 5NL
Director NameMr Mark Weston
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Don House
Richmond Business Park, Sidings Court
Doncaster
South Yorkshire
DN4 5NL
Secretary NameMark Weston
StatusResigned
Appointed07 November 2008(same day as company formation)
RoleCompany Director
Correspondence AddressManor Barn, Main Street, Sutton On Derwent
York
YO41 4BN
Secretary NameNatalia Maria Musial
NationalityBritish
StatusResigned
Appointed19 October 2009(11 months, 2 weeks 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(3 years, 10 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
121nelson Road
Twickenham
TW2 7AZ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardWhitton
Built Up AreaGreater London

Shareholders

10 at £1Advance Holdings Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£24,123
Cash£10
Current Liabilities£31,762

Accounts

Latest Accounts31 October 2011 (12 years, 6 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)
19 December 2013Compulsory strike-off action has been suspended (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2013Appointment of Mr Billy Johnson as a director (2 pages)
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)
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)
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 Mark Weston as a secretary (1 page)
18 December 2012Annual return made up to 7 November 2012 with a full list of shareholders
Statement of capital on 2012-12-18
  • GBP 10
(4 pages)
18 December 2012Annual return made up to 7 November 2012 with a full list of shareholders
Statement of capital on 2012-12-18
  • GBP 10
(4 pages)
18 December 2012Annual return made up to 7 November 2012 with a full list of shareholders
Statement of capital on 2012-12-18
  • GBP 10
(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 2012Termination of appointment of Natalia Musial as a secretary (1 page)
4 September 2012Appointment of Mark Weston 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)
1 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
31 October 2011288C to amend a date of birth for david perry (1 page)
31 October 2011288C to amend a date of birth for david perry (1 page)
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)
1 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
19 October 2010Director's details changed for Mr David Isaiah Perry on 19 October 2010 (2 pages)
19 October 2010Director's details changed for Mr Mark Weston on 19 October 2010 (2 pages)
19 October 2010Director's details changed for Mr Mark Weston on 19 October 2010 (2 pages)
19 October 2010Director's details changed for Mr David Isaiah Perry on 19 October 2010 (2 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)
23 November 2009Director's details changed for Mr David Isaiah Perry on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Mr David Isaiah Perry on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 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 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 2009Termination of appointment of Mark Weston as a secretary (2 pages)
25 October 2009Appointment of Natalia Maria Musial as a secretary (3 pages)
25 October 2009Termination of appointment of Mark Weston as a secretary (2 pages)
25 March 2009Accounting reference date shortened from 30/11/2009 to 31/10/2009 (1 page)
25 March 2009Accounting reference date shortened from 30/11/2009 to 31/10/2009 (1 page)
28 November 2008Registered office changed on 28/11/2008 from manor barn, main street, sutton on derwent york YO41 4BN united kingdom (1 page)
28 November 2008Registered office changed on 28/11/2008 from manor barn, main street, sutton on derwent york YO41 4BN united kingdom (1 page)
7 November 2008Incorporation (8 pages)
7 November 2008Incorporation (8 pages)