Company NameAdvance Lamp Company,Limited(The)
Company StatusDissolved
Company Number00177868
CategoryPrivate Limited Company
Incorporation Date17 November 1921(102 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Douglas Talbot McNair
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1997(75 years, 4 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene
Heybridge Lane
Prestbury
Cheshire
SK10 4HD
Secretary NamePhilip Graham Elsegood
NationalityBritish
StatusCurrent
Appointed28 February 1997(75 years, 4 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGosland House Bowes Gate Road
Bunbury
Tarporley
Cheshire
CW6 9QA
Director NameMr Roger David Goddard
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2002(81 years after company formation)
Appointment Duration21 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney
35a Bollin Hill
Wilmslow
Cheshire
SK9 4AN
Director NameMr William Sones Woof
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2003(81 years, 2 months after company formation)
Appointment Duration21 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFairways North Road
Hale
Altrincham
Cheshire
WA15 0NS
Director NameMrs Edna Hanley
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(69 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address10 Sherringham Road
Southport
Merseyside
PR8 2HQ
Director NameDr William Brian Hanley
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(69 years, 10 months after company formation)
Appointment Duration1 year (resigned 20 September 1992)
RoleConsultant Physician
Correspondence Address10 Sherringham Road
Southport
Merseyside
PR8 2HQ
Director NameMr Peter Norman Vines
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(69 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address22 Glen Park Road
Wallasey
Merseyside
CH45 5JG
Wales
Secretary NameMrs Patricia Holden
NationalityBritish
StatusResigned
Appointed11 September 1991(69 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 February 1992)
RoleCompany Director
Correspondence Address51 Zig Zag Road
West Derby
Liverpool
Merseyside
L12 9EQ
Secretary NameJulie Irving
NationalityBritish
StatusResigned
Appointed01 February 1992(70 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address417 Prescot Road
St Helens
Merseyside
WA10 3AJ
Secretary NameMr Peter Norman Vines
NationalityBritish
StatusResigned
Appointed01 November 1993(72 years after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 1997)
RoleManaging Director
Correspondence Address22 Glen Park Road
Wallasey
Merseyside
CH45 5JG
Wales
Director NameMr Ronald Young Ballantyne
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(75 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestway Albert Square
Bowdon
Altrincham
Cheshire
WA14 2ND

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£143,733

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2005Dissolved (1 page)
31 January 2005Return of final meeting in a members' voluntary winding up (3 pages)
7 October 2004Liquidators statement of receipts and payments (5 pages)
15 April 2004Liquidators statement of receipts and payments (5 pages)
30 March 2004Registered office changed on 30/03/04 from: pricewaterhousecoopers 9 bond court leeds west yorkshire LS1 2SN (1 page)
2 April 2003Registered office changed on 02/04/03 from: po box 1 tatton street knutsford cheshire WA16 6AY (1 page)
25 March 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 March 2003Appointment of a voluntary liquidator (1 page)
25 March 2003Declaration of solvency (3 pages)
12 February 2003Declaration of satisfaction of mortgage/charge (1 page)
4 February 2003New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
11 November 2002Director resigned (1 page)
29 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
26 September 2002Return made up to 11/09/02; full list of members (7 pages)
20 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
14 September 2001Return made up to 11/09/01; full list of members (6 pages)
27 September 2000Full accounts made up to 31 December 1999 (5 pages)
20 September 2000Return made up to 11/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 1999Return made up to 11/09/99; no change of members (6 pages)
27 April 1999Full accounts made up to 31 December 1998 (5 pages)
13 January 1999Auditor's resignation (1 page)
24 November 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
23 October 1998Full accounts made up to 31 March 1998 (8 pages)
22 September 1998Return made up to 11/09/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 August 1998Registered office changed on 21/08/98 from: 1 marcus street birkenhead merseyside L41 1EU (1 page)
22 January 1998Full accounts made up to 31 March 1997 (12 pages)
10 October 1997Return made up to 11/09/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
14 March 1997New director appointed (4 pages)
14 March 1997New secretary appointed (2 pages)
14 March 1997New director appointed (4 pages)
14 March 1997Secretary resigned;director resigned (1 page)
14 March 1997Director resigned (1 page)
11 December 1996Full accounts made up to 31 March 1996 (12 pages)
18 October 1996Return made up to 11/09/96; full list of members (6 pages)
15 September 1995Full accounts made up to 31 March 1995 (12 pages)
7 September 1995Return made up to 11/09/95; full list of members (6 pages)