Winchester
Hampshire
SO23 8RZ
Director Name | Mr Michael Trevor Burton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2021(28 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (closed 28 September 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Park Mill Way Clayton West Industrial Estate Huddersfield West Yorkshire HD8 9XJ |
Director Name | Michael George Thorpe |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 06 November 2001) |
Role | Company Director |
Correspondence Address | Edge View West Lees Road, Bamford Hope Valley Derbyshire S33 0BT |
Director Name | Mr Peter Arthur Whyatt |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 5 months (resigned 28 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Rectory Lane Emley Huddersfield West Yorkshire HD8 9RR |
Secretary Name | Michael George Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 06 November 2001) |
Role | Company Director |
Correspondence Address | Edge View West Lees Road, Bamford Hope Valley Derbyshire S33 0BT |
Director Name | Mr Gary Metcalfe |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 03 November 2008) |
Role | Sales Director |
Correspondence Address | 11 Fairview, Greenside Oakenshaw Bradford West Yorkshire BD12 7DN |
Secretary Name | Anita Dawn Whyatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 October 2006) |
Role | Company Director |
Correspondence Address | The Lodge The Old Woodyard Midgley Wakefield West Yorkshire WF4 4JF |
Secretary Name | Glenys Wilkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 September 2010) |
Role | Credit Controller |
Correspondence Address | 55 Mountfield Ave Waterloo Huddersfield West Yorkshire HD5 8RD |
Director Name | Mr Neil Beaumont Oliver |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(19 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 07 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mount View North Ferriby East Yorkshire HU14 3JG |
Director Name | Mr Nicholas Michael Auton |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 February 2016) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 4-6 Swabys Yard Walkergate Beverley East Yorkshire HU17 9BZ |
Secretary Name | Mr Matthew Rockett |
---|---|
Status | Resigned |
Appointed | 09 February 2016(23 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 07 October 2016) |
Role | Company Director |
Correspondence Address | 930 Hedon Road Hull East Yorkshire HU9 5QN |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1992(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1992(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | Finnies Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2012(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 February 2016) |
Correspondence Address | 4-6 Swabys Yard Walkergate Beverley East Yorkshire HU17 9BZ |
Website | www.advanceddoors.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01484 861112 |
Telephone region | Huddersfield |
Registered Address | Park Mill Way Clayton West Industrial Estate Huddersfield West Yorkshire HD8 9XJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Denby Dale |
Ward | Denby Dale |
Built Up Area | Skelmanthorpe/Clayton West |
99.9k at £1 | Termwell LTD 99.90% Preference |
---|---|
100 at £1 | Termwell LTD 0.10% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,494,427 |
Gross Profit | £1,824,559 |
Net Worth | £641,976 |
Cash | £381,197 |
Current Liabilities | £2,323,671 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
25 October 2016 | Delivered on: 8 November 2016 Persons entitled: Portchester Equity Limited Classification: A registered charge Outstanding |
---|---|
27 June 2012 | Delivered on: 7 July 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee and fixed and floating charge Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
17 September 2009 | Delivered on: 25 September 2009 Satisfied on: 3 March 2014 Persons entitled: Lloyds Tsb Commercial Finance LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
13 February 2004 | Delivered on: 17 February 2004 Satisfied on: 9 July 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy, intimation dated 13 february 2004 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Company: advanced doors limited, policy number: SLP005849583, date: 01/02/02, sum: £50000, life assured: gary neil metcalfe, together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder. Fully Satisfied |
17 December 1992 | Delivered on: 22 December 1992 Satisfied on: 3 March 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 September 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2021 | Termination of appointment of Neil Beaumont Oliver as a director on 7 May 2021 (1 page) |
18 May 2021 | Appointment of Mr Michael Trevor Burton as a director on 18 May 2021 (2 pages) |
9 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
26 May 2020 | Resolutions
|
15 October 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
13 May 2019 | Full accounts made up to 30 September 2018 (32 pages) |
12 October 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
11 April 2018 | Full accounts made up to 30 September 2017 (33 pages) |
26 October 2017 | Amended full accounts made up to 30 September 2016 (30 pages) |
26 October 2017 | Amended full accounts made up to 30 September 2016 (30 pages) |
12 October 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
5 June 2017 | Full accounts made up to 30 September 2016 (30 pages) |
5 June 2017 | Full accounts made up to 30 September 2016 (30 pages) |
23 May 2017 | Termination of appointment of Peter Arthur Whyatt as a director on 28 April 2017 (1 page) |
23 May 2017 | Termination of appointment of Peter Arthur Whyatt as a director on 28 April 2017 (1 page) |
21 November 2016 | Termination of appointment of Matthew Rockett as a secretary on 7 October 2016 (1 page) |
21 November 2016 | Termination of appointment of Matthew Rockett as a secretary on 7 October 2016 (1 page) |
21 November 2016 | Termination of appointment of Matthew Rockett as a secretary on 7 October 2016 (1 page) |
21 November 2016 | Termination of appointment of Matthew Rockett as a secretary on 7 October 2016 (1 page) |
8 November 2016 | Registration of charge 027447620005, created on 25 October 2016 (25 pages) |
8 November 2016 | Registration of charge 027447620005, created on 25 October 2016 (25 pages) |
20 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
20 September 2016 | Auditor's resignation (1 page) |
20 September 2016 | Auditor's resignation (1 page) |
20 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
30 June 2016 | Full accounts made up to 30 September 2015 (31 pages) |
30 June 2016 | Full accounts made up to 30 September 2015 (31 pages) |
10 February 2016 | Appointment of Mr Matthew Rockett as a secretary on 9 February 2016 (2 pages) |
10 February 2016 | Termination of appointment of Nicholas Michael Auton as a director on 9 February 2016 (1 page) |
10 February 2016 | Appointment of Mr Matthew Rockett as a secretary on 9 February 2016 (2 pages) |
10 February 2016 | Termination of appointment of Nicholas Michael Auton as a director on 9 February 2016 (1 page) |
10 February 2016 | Termination of appointment of Finnies Ltd as a secretary on 9 February 2016 (1 page) |
10 February 2016 | Termination of appointment of Finnies Ltd as a secretary on 9 February 2016 (1 page) |
3 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
22 April 2015 | Full accounts made up to 30 September 2014 (18 pages) |
22 April 2015 | Full accounts made up to 30 September 2014 (18 pages) |
3 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 March 2014 | Satisfaction of charge 1 in full (6 pages) |
3 March 2014 | Satisfaction of charge 3 in full (6 pages) |
3 March 2014 | Satisfaction of charge 1 in full (6 pages) |
3 March 2014 | Satisfaction of charge 3 in full (6 pages) |
23 January 2014 | Accounts for a small company made up to 30 September 2013 (8 pages) |
23 January 2014 | Accounts for a small company made up to 30 September 2013 (8 pages) |
5 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
19 July 2013 | Director's details changed for Mr Nicholas Michael Auton on 31 May 2013 (2 pages) |
19 July 2013 | Director's details changed for Mr Nicholas Michael Auton on 31 May 2013 (2 pages) |
19 July 2013 | Director's details changed for Mr Peter Arthur Whyatt on 11 July 2013 (2 pages) |
19 July 2013 | Director's details changed for Mr Peter Arthur Whyatt on 11 July 2013 (2 pages) |
31 May 2013 | Appointment of Mr Nicholas Michael Auton as a director (2 pages) |
31 May 2013 | Appointment of Mr Nicholas Michael Auton as a director (2 pages) |
26 February 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
26 February 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
30 January 2013 | Appointment of Mr David Christopher Harbord as a director (2 pages) |
30 January 2013 | Appointment of Mr David Christopher Harbord as a director (2 pages) |
11 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (6 pages) |
11 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (6 pages) |
11 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
26 April 2012 | Appointment of Finnies Ltd as a secretary (2 pages) |
26 April 2012 | Appointment of Mr Neil Beaumont Oliver as a director (2 pages) |
26 April 2012 | Appointment of Finnies Ltd as a secretary (2 pages) |
26 April 2012 | Current accounting period extended from 31 July 2012 to 30 September 2012 (1 page) |
26 April 2012 | Current accounting period extended from 31 July 2012 to 30 September 2012 (1 page) |
26 April 2012 | Appointment of Mr Neil Beaumont Oliver as a director (2 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
12 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
16 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Termination of appointment of Glenys Wilkes as a secretary (1 page) |
16 September 2010 | Termination of appointment of Glenys Wilkes as a secretary (1 page) |
16 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Termination of appointment of Glenys Wilkes as a secretary (1 page) |
15 September 2010 | Termination of appointment of Glenys Wilkes as a secretary (1 page) |
10 November 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
20 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
20 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
20 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 November 2008 | Appointment terminated director gary metcalfe (1 page) |
3 November 2008 | Appointment terminated director gary metcalfe (1 page) |
21 October 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
11 September 2008 | Return made up to 03/09/08; full list of members (4 pages) |
11 September 2008 | Director's change of particulars / gary metcalfe / 10/09/2008 (2 pages) |
11 September 2008 | Director's change of particulars / gary metcalfe / 10/09/2008 (2 pages) |
11 September 2008 | Return made up to 03/09/08; full list of members (4 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
4 September 2007 | Return made up to 03/09/07; full list of members (3 pages) |
4 September 2007 | Return made up to 03/09/07; full list of members (3 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
12 October 2006 | New secretary appointed (1 page) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | Director's particulars changed (1 page) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | Director's particulars changed (1 page) |
12 October 2006 | New secretary appointed (1 page) |
6 September 2006 | Return made up to 03/09/06; full list of members (3 pages) |
6 September 2006 | Return made up to 03/09/06; full list of members (3 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
13 September 2005 | Return made up to 03/09/05; full list of members (3 pages) |
13 September 2005 | Return made up to 03/09/05; full list of members (3 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
13 October 2004 | Return made up to 03/09/04; full list of members
|
13 October 2004 | Return made up to 03/09/04; full list of members
|
17 February 2004 | Particulars of mortgage/charge (4 pages) |
17 February 2004 | Particulars of mortgage/charge (4 pages) |
14 January 2004 | Accounts for a small company made up to 31 July 2003 (9 pages) |
14 January 2004 | Accounts for a small company made up to 31 July 2003 (9 pages) |
8 September 2003 | Return made up to 03/09/03; full list of members (7 pages) |
8 September 2003 | Return made up to 03/09/03; full list of members (7 pages) |
12 December 2002 | Accounts for a small company made up to 31 July 2002 (8 pages) |
12 December 2002 | Accounts for a small company made up to 31 July 2002 (8 pages) |
30 September 2002 | Return made up to 03/09/02; full list of members
|
30 September 2002 | Return made up to 03/09/02; full list of members
|
24 December 2001 | Accounts for a small company made up to 31 July 2001 (8 pages) |
24 December 2001 | Accounts for a small company made up to 31 July 2001 (8 pages) |
13 November 2001 | Secretary resigned;director resigned (1 page) |
13 November 2001 | Resolutions
|
13 November 2001 | Resolutions
|
13 November 2001 | New secretary appointed (2 pages) |
13 November 2001 | Resolutions
|
13 November 2001 | Declaration of assistance for shares acquisition (5 pages) |
13 November 2001 | Declaration of assistance for shares acquisition (5 pages) |
13 November 2001 | Secretary resigned;director resigned (1 page) |
13 November 2001 | Resolutions
|
13 November 2001 | New secretary appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
4 October 2001 | Return made up to 03/09/01; full list of members (6 pages) |
4 October 2001 | Return made up to 03/09/01; full list of members (6 pages) |
27 March 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
27 March 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
7 September 2000 | Return made up to 03/09/00; full list of members
|
7 September 2000 | Return made up to 03/09/00; full list of members
|
30 November 1999 | Accounts for a small company made up to 31 July 1999 (8 pages) |
30 November 1999 | Accounts for a small company made up to 31 July 1999 (8 pages) |
17 September 1999 | Return made up to 03/09/99; no change of members
|
17 September 1999 | Return made up to 03/09/99; no change of members
|
9 November 1998 | Accounts for a small company made up to 31 July 1998 (8 pages) |
9 November 1998 | Accounts for a small company made up to 31 July 1998 (8 pages) |
14 September 1998 | Return made up to 03/09/98; no change of members
|
14 September 1998 | Return made up to 03/09/98; no change of members
|
9 January 1998 | Registered office changed on 09/01/98 from: 141 wakefield road scissett huddersfield HD8 9HS (1 page) |
9 January 1998 | Registered office changed on 09/01/98 from: 141 wakefield road scissett huddersfield HD8 9HS (1 page) |
28 October 1997 | Accounts for a small company made up to 31 July 1997 (8 pages) |
28 October 1997 | Accounts for a small company made up to 31 July 1997 (8 pages) |
23 May 1997 | Full accounts made up to 31 July 1996 (7 pages) |
23 May 1997 | Full accounts made up to 31 July 1996 (7 pages) |
13 October 1996 | Return made up to 03/09/96; no change of members (4 pages) |
13 October 1996 | Return made up to 03/09/96; no change of members (4 pages) |
24 January 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
24 January 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
4 October 1995 | Return made up to 03/09/95; no change of members (4 pages) |
4 October 1995 | Return made up to 03/09/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
31 December 1992 | Resolutions
|
31 December 1992 | Resolutions
|
9 November 1992 | Company name changed\certificate issued on 09/11/92 (2 pages) |
9 November 1992 | Company name changed\certificate issued on 09/11/92 (2 pages) |
3 September 1992 | Incorporation (17 pages) |
3 September 1992 | Incorporation (17 pages) |