Company NameJapan Advisory Services Limited
Company StatusDissolved
Company Number02702415
CategoryPrivate Limited Company
Incorporation Date31 March 1992(32 years, 1 month ago)
Dissolution Date15 January 2008 (16 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Rosemary Jane Yates
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1992(1 month after company formation)
Appointment Duration15 years, 8 months (closed 15 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt. Annes
Saltergate Lane, Bamford
Hope Valley
Derbyshire
S33 0BE
Secretary NamePeter Richard Armstrong
NationalityBritish
StatusClosed
Appointed12 January 2002(9 years, 9 months after company formation)
Appointment Duration6 years (closed 15 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Dransfield Road
Sheffield
S10 5RQ
Director NameNigel Graham Knowles
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(1 month after company formation)
Appointment Duration3 years, 7 months (resigned 14 December 1995)
RolePartner
Correspondence Address15 Dore Road
Sheffield
South Yorkshire
S17 3NA
Director NameMichael John Winkworth-Smith
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(1 month after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressChurchdale Farm
Ashford In The Water
Bakewell
Derbyshire
DE45 1NX
Secretary NameJane Ellen Tomlinson
NationalityBritish
StatusResigned
Appointed01 August 1992(4 months after company formation)
Appointment Duration4 years (resigned 31 July 1996)
RoleSecretary
Correspondence Address38 Pentland Gardens
Waterthorpe
Sheffield
South Yorkshire
S19 6NQ
Director NameMr Neil Martin Maybury
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1995(3 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 July 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSheinwood Cornmill
Sheinton
Much Wenlock
Shropshire
TR13 6NR
Director NameMark Swindell
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1995(3 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 February 1996)
RoleSolicitor
Correspondence Address61 Higher Drive
Banstead
Surrey
SM7 1PW
Secretary NamePeter Hardwick
NationalityBritish
StatusResigned
Appointed01 August 1996(4 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 February 2002)
RoleCompany Director
Correspondence Address81 Upper House
Upper Lane
Halifax
West Yorkshire
HX3 7EE
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 March 1992(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 March 1992(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered AddressWellington House
39 Wellington Street
Sheffield
Yorkshire
S1 1XB
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth£10,166
Cash£28,380
Current Liabilities£20,139

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2007First Gazette notice for voluntary strike-off (1 page)
16 August 2007Application for striking-off (1 page)
16 April 2007Return made up to 31/03/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
25 April 2006Return made up to 31/03/06; full list of members (2 pages)
11 November 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
8 June 2005Return made up to 31/03/05; full list of members (2 pages)
6 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
13 April 2004Return made up to 31/03/04; full list of members (6 pages)
24 September 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
15 April 2003Return made up to 31/03/03; full list of members (6 pages)
25 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
22 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 January 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
17 January 2002New secretary appointed (2 pages)
27 April 2001Return made up to 31/03/01; full list of members (6 pages)
17 October 2000Accounts for a small company made up to 30 April 2000 (4 pages)
16 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
4 May 1999Return made up to 31/03/99; full list of members (6 pages)
26 August 1998Accounts for a small company made up to 30 April 1998 (6 pages)
29 April 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 December 1997Accounts for a small company made up to 30 April 1997 (6 pages)
14 April 1997Return made up to 31/03/97; full list of members (6 pages)
3 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
12 August 1996New secretary appointed (2 pages)
8 August 1996Secretary resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Registered office changed on 08/08/96 from: fountain precinct balm green sheffield s yorks S1 1RZ (1 page)
1 May 1996Return made up to 31/03/96; full list of members (6 pages)
8 March 1996Director resigned (1 page)
4 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
28 February 1996Secretary resigned (2 pages)
27 November 1995New director appointed (2 pages)
1 May 1995Return made up to 31/03/95; no change of members (4 pages)