York
North Yorkshire
YO23 1BF
Secretary Name | Mr Nicholas John Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2008(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 09 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 South Parade York North Yorkshire YO23 1BF |
Director Name | Mrs Erica Gostoli |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 November 2002) |
Role | Secretary |
Correspondence Address | 54 Circus Lodge Circus Road London NW8 9JN |
Director Name | Mr Roberto Gostoli |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 November 2002) |
Role | Executive |
Correspondence Address | 54 Circus Lodge Circus Road London NW8 9JN |
Secretary Name | Mrs Erica Gostoli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 November 2002) |
Role | Secretary |
Correspondence Address | 54 Circus Lodge Circus Road London NW8 9JN |
Director Name | Mr Derek Edward Flack |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 July 2007) |
Role | Accountant |
Correspondence Address | 3 Fairview Drive Watford Hertfordshire WD17 4ST |
Director Name | Mr Salvatore Peter Anthony Marino |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Allington Road Hendon London NW4 3EA |
Secretary Name | Mr Derek Edward Flack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 July 2007) |
Role | Accountant |
Correspondence Address | 3 Fairview Drive Watford Hertfordshire WD17 4ST |
Director Name | Mr Paul Andrew Hudson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(22 years, 12 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 29 February 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 The Beeches Wetherby West Yorkshire LS22 6ST |
Director Name | Christopher Jugusz |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(22 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 16 Hampden Hill Beaconsfield Buckinghamshire HP9 1BP |
Secretary Name | Mr Paul Andrew Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(22 years, 12 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 29 February 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 The Beeches Wetherby West Yorkshire LS22 6ST |
Registered Address | 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 May 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2011 | Notice of move from Administration to Dissolution (24 pages) |
9 February 2011 | Notice of move from Administration to Dissolution on 2 February 2011 (24 pages) |
9 September 2010 | Administrator's progress report to 2 August 2010 (17 pages) |
9 September 2010 | Administrator's progress report to 2 August 2010 (17 pages) |
9 September 2010 | Administrator's progress report to 2 August 2010 (17 pages) |
22 July 2010 | Notice of extension of period of Administration (1 page) |
22 July 2010 | Notice of extension of period of Administration (1 page) |
4 March 2010 | Administrator's progress report to 2 February 2010 (23 pages) |
4 March 2010 | Administrator's progress report to 2 February 2010 (23 pages) |
4 March 2010 | Administrator's progress report to 2 February 2010 (23 pages) |
15 September 2009 | Statement of administrator's proposal (68 pages) |
15 September 2009 | Statement of administrator's proposal (68 pages) |
20 August 2009 | Statement of affairs with form 2.14B (6 pages) |
20 August 2009 | Statement of affairs with form 2.14B (6 pages) |
13 August 2009 | Registered office changed on 13/08/2009 from empire house mulcture hall road halifax west yorkshire HX1 1SP (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from empire house mulcture hall road halifax west yorkshire HX1 1SP (1 page) |
10 August 2009 | Appointment of an administrator (1 page) |
10 August 2009 | Appointment of an administrator (1 page) |
5 August 2009 | Company name changed advance telephone systems LIMITED\certificate issued on 06/08/09 (2 pages) |
5 August 2009 | Company name changed advance telephone systems LIMITED\certificate issued on 06/08/09 (2 pages) |
1 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
23 January 2009 | Appointment Terminated Director christopher jugusz (1 page) |
23 January 2009 | Appointment terminated director christopher jugusz (1 page) |
7 October 2008 | Accounts made up to 31 March 2008 (7 pages) |
7 October 2008 | Full accounts made up to 31 March 2008 (7 pages) |
21 July 2008 | Return made up to 28/05/08; full list of members (3 pages) |
21 July 2008 | Return made up to 28/05/08; full list of members (3 pages) |
22 May 2008 | Director and secretary appointed nicholas john williams (1 page) |
22 May 2008 | Appointment Terminated Director and Secretary paul hudson (1 page) |
22 May 2008 | Appointment terminated director and secretary paul hudson (1 page) |
22 May 2008 | Director and secretary appointed nicholas john williams (1 page) |
29 November 2007 | Particulars of mortgage/charge (12 pages) |
29 November 2007 | Particulars of mortgage/charge (12 pages) |
28 November 2007 | Particulars of mortgage/charge (7 pages) |
28 November 2007 | Particulars of mortgage/charge (7 pages) |
26 November 2007 | Declaration of assistance for shares acquisition (12 pages) |
26 November 2007 | Declaration of assistance for shares acquisition (12 pages) |
26 November 2007 | Declaration of assistance for shares acquisition (12 pages) |
26 November 2007 | Resolutions
|
26 November 2007 | Declaration of assistance for shares acquisition (13 pages) |
26 November 2007 | Resolutions
|
26 November 2007 | Declaration of assistance for shares acquisition (13 pages) |
26 November 2007 | Declaration of assistance for shares acquisition (12 pages) |
23 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 August 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
20 August 2007 | Accounts made up to 31 March 2007 (5 pages) |
27 July 2007 | New secretary appointed;new director appointed (2 pages) |
27 July 2007 | Registered office changed on 27/07/07 from: advance house north circular road london NW10 7SH (1 page) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: advance house north circular road london NW10 7SH (1 page) |
27 July 2007 | New secretary appointed;new director appointed (2 pages) |
27 July 2007 | Secretary resigned;director resigned (1 page) |
27 July 2007 | Auditor's resignation (1 page) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Auditor's resignation (1 page) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | Secretary resigned;director resigned (1 page) |
27 July 2007 | New director appointed (2 pages) |
23 July 2007 | Auditor's resignation (1 page) |
23 July 2007 | Auditor's resignation (1 page) |
20 July 2007 | Resolutions
|
20 July 2007 | Resolutions
|
20 July 2007 | Declaration of assistance for shares acquisition (11 pages) |
20 July 2007 | Declaration of assistance for shares acquisition (11 pages) |
18 July 2007 | Particulars of mortgage/charge (4 pages) |
18 July 2007 | Particulars of mortgage/charge (4 pages) |
14 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2007 | Return made up to 28/05/07; full list of members (2 pages) |
4 July 2007 | Return made up to 28/05/07; full list of members (2 pages) |
4 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
4 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
14 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2006 | Return made up to 28/05/06; full list of members (2 pages) |
14 June 2006 | Return made up to 28/05/06; full list of members (2 pages) |
22 March 2006 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
22 March 2006 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
6 June 2005 | Return made up to 28/05/05; full list of members (2 pages) |
6 June 2005 | Return made up to 28/05/05; full list of members (2 pages) |
5 May 2005 | Full accounts made up to 30 September 2004 (12 pages) |
5 May 2005 | Accounts made up to 30 September 2004 (12 pages) |
3 June 2004 | Return made up to 28/05/04; full list of members
|
3 June 2004 | Return made up to 28/05/04; full list of members (2 pages) |
6 May 2004 | Accounts made up to 30 September 2003 (17 pages) |
6 May 2004 | Full accounts made up to 30 September 2003 (17 pages) |
24 June 2003 | Return made up to 28/05/03; full list of members (7 pages) |
24 June 2003 | Return made up to 28/05/03; full list of members (7 pages) |
22 January 2003 | Accounting reference date extended from 30/04/03 to 30/09/03 (1 page) |
22 January 2003 | Accounting reference date extended from 30/04/03 to 30/09/03 (1 page) |
18 November 2002 | New director appointed (3 pages) |
18 November 2002 | New secretary appointed;new director appointed (3 pages) |
18 November 2002 | New secretary appointed;new director appointed (3 pages) |
18 November 2002 | New director appointed (3 pages) |
12 November 2002 | Registered office changed on 12/11/02 from: 36 ariel way london W12 7SH (1 page) |
12 November 2002 | Registered office changed on 12/11/02 from: 36 ariel way london W12 7SH (1 page) |
11 November 2002 | Secretary resigned;director resigned (1 page) |
11 November 2002 | Director resigned (2 pages) |
11 November 2002 | Secretary resigned;director resigned (1 page) |
11 November 2002 | Director resigned (2 pages) |
22 July 2002 | Accounts made up to 30 April 2002 (12 pages) |
22 July 2002 | Full accounts made up to 30 April 2002 (12 pages) |
17 June 2002 | Registered office changed on 17/06/02 from: 7 silver road london W12 7SG (1 page) |
17 June 2002 | Return made up to 28/05/02; full list of members (7 pages) |
17 June 2002 | Return made up to 28/05/02; full list of members (7 pages) |
17 June 2002 | Registered office changed on 17/06/02 from: 7 silver road london W12 7SG (1 page) |
13 September 2001 | Accounts made up to 30 April 2001 (11 pages) |
13 September 2001 | Full accounts made up to 30 April 2001 (11 pages) |
14 June 2001 | Return made up to 28/05/01; full list of members (6 pages) |
14 June 2001 | Return made up to 28/05/01; full list of members (6 pages) |
3 April 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
3 April 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
13 June 2000 | Full accounts made up to 31 March 2000 (11 pages) |
13 June 2000 | Return made up to 28/05/00; full list of members (6 pages) |
13 June 2000 | Return made up to 28/05/00; full list of members (6 pages) |
13 June 2000 | Accounts made up to 31 March 2000 (11 pages) |
1 June 1999 | Return made up to 28/05/99; no change of members (4 pages) |
1 June 1999 | Full accounts made up to 31 March 1999 (11 pages) |
1 June 1999 | Return made up to 28/05/99; no change of members (4 pages) |
1 June 1999 | Accounts made up to 31 March 1999 (11 pages) |
15 December 1998 | Registered office changed on 15/12/98 from: unit 34 , ariel way white city industrial estate london W12 7SH (1 page) |
15 December 1998 | Registered office changed on 15/12/98 from: unit 34 , ariel way white city industrial estate london W12 7SH (1 page) |
8 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
8 December 1998 | Accounts made up to 31 March 1998 (12 pages) |
9 June 1998 | Return made up to 28/05/98; full list of members (6 pages) |
9 June 1998 | Return made up to 28/05/98; full list of members (6 pages) |
1 July 1997 | Full accounts made up to 31 March 1997 (12 pages) |
1 July 1997 | Accounts made up to 31 March 1997 (12 pages) |
20 June 1997 | Return made up to 28/05/97; full list of members (6 pages) |
20 June 1997 | Return made up to 28/05/97; full list of members (6 pages) |
29 May 1996 | Return made up to 28/05/96; no change of members
|
29 May 1996 | Director's particulars changed (1 page) |
29 May 1996 | Director's particulars changed (1 page) |
29 May 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
29 May 1996 | Return made up to 28/05/96; no change of members (4 pages) |
29 May 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 1996 | Accounts made up to 31 March 1996 (13 pages) |
23 May 1996 | Full accounts made up to 31 March 1996 (13 pages) |
21 July 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
21 July 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
9 June 1995 | Return made up to 28/05/95; no change of members (4 pages) |
9 June 1995 | Return made up to 28/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |
23 December 1986 | Memorandum and Articles of Association (14 pages) |
23 December 1986 | Memorandum and Articles of Association (14 pages) |
19 September 1984 | Company name changed\certificate issued on 19/09/84 (2 pages) |
19 September 1984 | Company name changed\certificate issued on 19/09/84 (2 pages) |
16 July 1984 | Certificate of incorporation (1 page) |
16 July 1984 | Certificate of incorporation (1 page) |