Company NameAdvanced Lubrication Limited
Company StatusDissolved
Company Number03027293
CategoryPrivate Limited Company
Incorporation Date28 February 1995(29 years, 2 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)
Previous NameGranville International Marketing Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Price Thomas
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 29 Goldthorpe Industrial Estate
Goldthorpe
Rotherham
South Yorkshire
S63 9BL
Secretary NameSusanne Moller Price-Thomas
NationalityBritish
StatusClosed
Appointed10 April 2000(5 years, 1 month after company formation)
Appointment Duration15 years, 10 months (closed 01 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 29 Goldthorpe Industrial Estate
Goldthorpe
Rotherham
South Yorkshire
S63 9BL
Director NameJustine Falkner
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(same day as company formation)
RoleReceptionist
Correspondence Address18 Shevon Way
Brentwood
Essex
CM14 4PJ
Director NameGroup Captain John William King
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(same day as company formation)
RoleChartered Secretary
Correspondence Address36 Valiant House
Vicarage Crescent
London
SW11 3LU
Secretary NameGroup Captain John William King
NationalityBritish
StatusResigned
Appointed28 February 1995(same day as company formation)
RoleChartered Secretary
Correspondence Address36 Valiant House
Vicarage Crescent
London
SW11 3LU
Director NameJean Gregory
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(3 days after company formation)
Appointment Duration3 years, 3 months (resigned 08 June 1998)
RoleCompany Director
Correspondence AddressStanley House The Green
Tilston
Malpas
Cheshire
SY14 7HH
Wales
Secretary NameGLS Financial Services Limited (Corporation)
StatusResigned
Appointed08 June 1999(4 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 April 2000)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4TT

Location

Registered AddressUnit 29 Goldthorpe Industrial Estate
Goldthorpe
Rotherham
South Yorkshire
S63 9BL
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardDearne South
Built Up AreaThurnscoe/Bolton Upon Dearne
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Granville Oil & Chemicals LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
3 December 2015Application to strike the company off the register (3 pages)
3 December 2015Application to strike the company off the register (3 pages)
28 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 10,000
(3 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 10,000
(3 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 10,000
(3 pages)
15 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 10,000
(3 pages)
28 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
8 February 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
8 February 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
4 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
15 February 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
15 February 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
28 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
28 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
16 February 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
16 February 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
27 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
27 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
16 March 2010Secretary's details changed for Susanne Price-Thomas on 16 March 2010 (1 page)
16 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
16 March 2010Secretary's details changed for Susanne Price-Thomas on 16 March 2010 (1 page)
16 March 2010Director's details changed for Michael Price Thomas on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Michael Price Thomas on 16 March 2010 (2 pages)
5 October 2009Registered office address changed from C/O Gateway Partners Uk Ltd 3Rd Floor 22 Ganton Street London W1F 7BY on 5 October 2009 (2 pages)
5 October 2009Registered office address changed from C/O Gateway Partners Uk Ltd 3Rd Floor 22 Ganton Street London W1F 7BY on 5 October 2009 (2 pages)
5 October 2009Registered office address changed from C/O Gateway Partners Uk Ltd 3Rd Floor 22 Ganton Street London W1F 7BY on 5 October 2009 (2 pages)
23 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
23 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
12 May 2009Return made up to 28/02/09; full list of members (3 pages)
12 May 2009Return made up to 28/02/09; full list of members (3 pages)
11 February 2009Registered office changed on 11/02/2009 from c/o geo little sebire & co victoria house 64 paul street london EC2A 4TT (1 page)
11 February 2009Registered office changed on 11/02/2009 from c/o geo little sebire & co victoria house 64 paul street london EC2A 4TT (1 page)
30 May 2008Return made up to 28/02/08; full list of members (3 pages)
30 May 2008Return made up to 28/02/08; full list of members (3 pages)
27 March 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
27 March 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
8 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 March 2007Return made up to 28/02/07; full list of members (2 pages)
26 March 2007Return made up to 28/02/07; full list of members (2 pages)
10 March 2006Return made up to 28/02/06; full list of members (2 pages)
10 March 2006Return made up to 28/02/06; full list of members (2 pages)
27 February 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
27 February 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
6 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
6 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
29 March 2005Return made up to 28/02/05; full list of members (2 pages)
29 March 2005Return made up to 28/02/05; full list of members (2 pages)
24 March 2004Return made up to 28/02/04; full list of members (6 pages)
24 March 2004Return made up to 28/02/04; full list of members (6 pages)
5 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
5 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
9 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
9 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
6 March 2003Return made up to 28/02/03; full list of members (6 pages)
6 March 2003Return made up to 28/02/03; full list of members (6 pages)
8 May 2002Return made up to 28/02/02; full list of members
  • 363(287) ‐ Registered office changed on 08/05/02
(6 pages)
8 May 2002Return made up to 28/02/02; full list of members
  • 363(287) ‐ Registered office changed on 08/05/02
(6 pages)
20 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
20 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
10 December 2001Company name changed granville international marketin g LIMITED\certificate issued on 10/12/01 (2 pages)
10 December 2001Company name changed granville international marketin g LIMITED\certificate issued on 10/12/01 (2 pages)
5 April 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
5 April 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
12 March 2001Return made up to 28/02/01; full list of members
  • 363(287) ‐ Registered office changed on 12/03/01
(6 pages)
12 March 2001Return made up to 28/02/01; full list of members
  • 363(287) ‐ Registered office changed on 12/03/01
(6 pages)
18 December 2000Secretary resigned (1 page)
18 December 2000New secretary appointed (1 page)
18 December 2000Secretary resigned (1 page)
18 December 2000New secretary appointed (1 page)
22 June 2000New secretary appointed (2 pages)
22 June 2000Secretary resigned (1 page)
22 June 2000Secretary resigned (1 page)
22 June 2000New secretary appointed (2 pages)
15 March 2000Return made up to 28/02/00; full list of members (6 pages)
15 March 2000Return made up to 28/02/00; full list of members (6 pages)
28 February 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
28 February 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
16 July 1999New secretary appointed (2 pages)
16 July 1999Secretary resigned (1 page)
16 July 1999Secretary resigned (1 page)
16 July 1999New secretary appointed (2 pages)
12 May 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
12 May 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
15 March 1999Return made up to 28/02/99; full list of members (6 pages)
15 March 1999Return made up to 28/02/99; full list of members (6 pages)
2 July 1998Registered office changed on 02/07/98 from: 26/28 bartholomew square london EC1V 3QA (1 page)
2 July 1998Registered office changed on 02/07/98 from: 26/28 bartholomew square london EC1V 3QA (1 page)
16 June 1998Director resigned (1 page)
16 June 1998Director resigned (1 page)
19 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 March 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
19 March 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
10 March 1998Return made up to 28/02/98; no change of members (4 pages)
10 March 1998Return made up to 28/02/98; no change of members (4 pages)
4 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
4 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
4 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 1997Return made up to 28/02/97; no change of members (4 pages)
6 April 1997Return made up to 28/02/97; no change of members (4 pages)
2 May 1996Return made up to 28/02/96; full list of members (7 pages)
2 May 1996Return made up to 28/02/96; full list of members (7 pages)
27 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
27 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
28 February 1995Incorporation (18 pages)
28 February 1995Incorporation (18 pages)