Company NameAdvantage Appliances Limited
Company StatusDissolved
Company Number01479816
CategoryPrivate Limited Company
Incorporation Date18 February 1980(44 years, 2 months ago)
Dissolution Date21 January 1997 (27 years, 3 months ago)

Business Activity

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

Directors

Director NameJohn Laithwaite
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1991(11 years, 3 months after company formation)
Appointment Duration5 years, 8 months (closed 21 January 1997)
RoleCompany Director
Correspondence AddressLower Hall
Barkisland
Halifax
West Yorkshire
HX4 0AG
Director NameSusan Rosemary Laithwaite
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1991(11 years, 3 months after company formation)
Appointment Duration5 years, 8 months (closed 21 January 1997)
RoleCompany Director
Correspondence AddressLower Hall
Barkisland
Halifax
West Yorkshire
HX4 0AG
Director NameMr John Howard Swailes
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1992(12 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 21 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Close Lea Way
Rastrick
Brighouse
West Yorkshire
HD6 3DF
Director NameMr George Stuart Wilkinson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1992(12 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 21 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRushfield Barn
Dairy Lane
Darley
North Yorkshire
HG3 2QP
Secretary NameMr George Stuart Wilkinson
NationalityBritish
StatusClosed
Appointed19 July 1994(14 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 21 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRushfield Barn
Dairy Lane
Darley
North Yorkshire
HG3 2QP
Secretary NameSusan Rosemary Laithwaite
NationalityBritish
StatusResigned
Appointed17 May 1991(11 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 May 1992)
RoleCompany Director
Correspondence AddressLower Hall
Barkisland
Halifax
West Yorkshire
HX4 0AG
Secretary NameMr George Stuart Wilkinson
NationalityBritish
StatusResigned
Appointed05 May 1992(12 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRushfield Barn
Dairy Lane
Darley
North Yorkshire
HG3 2QP
Director NameWilliam Crawford
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(14 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 July 1994)
RoleAccountant
Correspondence Address9 Glenhurst Road
Nab Wood
Shipley
West Yorkshire
BD18 4DZ
Secretary NameWilliam Crawford
NationalityBritish
StatusResigned
Appointed27 April 1994(14 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 July 1994)
RoleAccountant
Correspondence Address9 Glenhurst Road
Nab Wood
Shipley
West Yorkshire
BD18 4DZ

Location

Registered AddressVictoria Court
Halifax Road
Rippondon
W. Yorks.
HX6 4AJ
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishRipponden
WardRyburn
Built Up AreaRipponden

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

21 January 1997Final Gazette dissolved via voluntary strike-off (1 page)
1 October 1996First Gazette notice for voluntary strike-off (1 page)
15 August 1996Application for striking-off (1 page)
29 May 1996Return made up to 30/04/96; no change of members (4 pages)
14 February 1996Full accounts made up to 30 April 1995 (11 pages)
9 May 1995Return made up to 30/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 July 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
13 June 1990Return made up to 17/05/90; full list of members (5 pages)
15 July 1986Return made up to 31/12/85; full list of members (4 pages)