Company NameAdvance Ferrite Limited
Company StatusDissolved
Company Number02657905
CategoryPrivate Limited Company
Incorporation Date28 October 1991(32 years, 6 months ago)
Dissolution Date18 June 2002 (21 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameSteven Stone
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1991(same day as company formation)
RoleEngineering Manager
Correspondence AddressDovecote Lodge
Seighford
Staffordshire
ST18 9PL
Secretary NameMr Alan Colley
NationalityBritish
StatusClosed
Appointed28 October 1991(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressArchford Moor Farm
Hulme End
Buxton
Derbyshire
SK17 0HG
Director NameAnthony Langlands
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1995(3 years, 2 months after company formation)
Appointment Duration7 years, 4 months (closed 18 June 2002)
RoleManaging Director
Correspondence AddressThe Stables
Main Street Fiskerton
Nottingham
Nottinghamshire
NG14 7JR
Director NameMr John Fleming Charlton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1995(3 years, 4 months after company formation)
Appointment Duration7 years, 3 months (closed 18 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarroway
Smithy Lane Bradley
Stafford
Staffs
ST18 9DZ
Secretary NameMr John Fleming Charlton
NationalityBritish
StatusClosed
Appointed01 March 1995(3 years, 4 months after company formation)
Appointment Duration7 years, 3 months (closed 18 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarroway
Smithy Lane Bradley
Stafford
Staffs
ST18 9DZ
Director NameProf Raymond Eugene Wetton
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1995(3 years, 10 months after company formation)
Appointment Duration6 years, 9 months (closed 18 June 2002)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHouse On The Hill
Nanhill Drive
Woodhouse Eaves
Leicestershire
LE12 8TL
Director NameFrancis Roy Loader
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1996(4 years, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 18 June 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Beechnut Lane
Solihull
West Midlands
B91 2NN
Director NameMr Alan Colley
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressArchford Moor Farm
Hulme End
Buxton
Derbyshire
SK17 0HG
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed28 October 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed28 October 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressC/O Kidsons Impey
41 Park Cross Street
Leeds
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£62,226
Gross Profit£19,369
Cash£30,642
Current Liabilities£63,362

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

18 June 2002Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2002First Gazette notice for compulsory strike-off (1 page)
24 September 2001Receiver's abstract of receipts and payments (2 pages)
21 September 2001Receiver ceasing to act (1 page)
14 June 2001Receiver's abstract of receipts and payments (2 pages)
18 May 2000Receiver's abstract of receipts and payments (2 pages)
6 August 1999Receiver's abstract of receipts and payments (3 pages)
19 June 1998Receiver's abstract of receipts and payments (2 pages)
29 October 1997Registered office changed on 29/10/97 from: park house kirtley drive castle marina nottingham NG7 1LQ (1 page)
29 July 1997Administrative Receiver's report (9 pages)
4 May 1997Registered office changed on 04/05/97 from: unit 13 rumer hill business esta rumer hill road cannock staffs WS11 3ET (1 page)
28 April 1997Appointment of receiver/manager (1 page)
27 March 1997Particulars of mortgage/charge (3 pages)
15 October 1996Full accounts made up to 31 December 1995 (10 pages)
20 September 1996New director appointed (2 pages)
23 November 1995Ad 24/08/95--------- £ si 500@1=500 £ ic 61500/62000 (2 pages)
23 November 1995Ad 06/02/95--------- £ si 498@1=498 £ ic 61002/61500 (2 pages)
27 October 1995Full accounts made up to 31 December 1994 (9 pages)
17 October 1995Particulars of mortgage/charge (4 pages)
9 October 1995New director appointed (4 pages)
11 September 1995Ad 06/09/95--------- £ si 61000@1=61000 £ ic 1000/62000 (2 pages)
11 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
11 September 1995Nc inc already adjusted 06/09/95 (1 page)
10 August 1995New director appointed (2 pages)
5 June 1995Registered office changed on 05/06/95 from: 113,old street ashton-under-lyne lancashire OL6 7RW (1 page)
9 May 1995New secretary appointed;director resigned;new director appointed (2 pages)