Company NameAdvanced Fittings Limited
DirectorStewart Kyle
Company StatusDissolved
Company Number02595356
CategoryPrivate Limited Company
Incorporation Date26 March 1991(33 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameJean Kyle
NationalityBritish
StatusCurrent
Appointed27 March 1992(1 year after company formation)
Appointment Duration32 years, 1 month
RoleHousewife
Correspondence Address10 Dene Close
Dunswell
Hull
North Humberside
HU6 0AB
Director NameStewart Kyle
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1992(1 year, 7 months after company formation)
Appointment Duration31 years, 5 months
RoleBuilder
Correspondence Address10 Dene Close
Dunswell
Hull
North Humberside
HU6 0AB
Director NameMrs Wendy Marsh
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(2 weeks, 6 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 March 1992)
RoleAccounts Assistant
Correspondence Address11 Camperdown
Fleet Estate
Bilton Hull
North Humberside
HU11 4BU
Secretary NameMrs Elizabeth Otten
NationalityBritish
StatusResigned
Appointed16 April 1991(2 weeks, 6 days after company formation)
Appointment Duration1 year, 7 months (resigned 13 November 1992)
RoleCompany Director
Correspondence Address36 Parklands Drive
North Ferriby
North Humberside
HU14 3EY
Director NameJean Kyle
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(1 year after company formation)
Appointment Duration2 years (resigned 01 April 1994)
RoleHousewife
Correspondence Address10 Dene Close
Dunswell
Hull
North Humberside
HU6 0AB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 March 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressElsworth House
94 Alfred Gelder Street
Hull
HU1 2SW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 July 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
20 January 2000Liquidators statement of receipts and payments (5 pages)
27 July 1999Liquidators statement of receipts and payments (5 pages)
9 February 1999Liquidators statement of receipts and payments (5 pages)
31 July 1998Liquidators statement of receipts and payments (5 pages)
3 February 1998Liquidators statement of receipts and payments (5 pages)
6 August 1997Liquidators statement of receipts and payments (5 pages)
22 July 1996Appointment of a voluntary liquidator (1 page)
22 July 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 June 1996Registered office changed on 18/06/96 from: 36 cottingham road hull HU6 7RA (1 page)
10 May 1996Return made up to 26/03/96; full list of members (5 pages)
3 May 1996Full accounts made up to 31 March 1995 (17 pages)
27 February 1996Auditors cessation statement (2 pages)
6 July 1995Return made up to 26/03/95; no change of members (4 pages)
13 March 1995Full accounts made up to 31 March 1994 (10 pages)
10 March 1995Director resigned (2 pages)