Company NameAdviser Connect Limited
Company StatusDissolved
Company Number03475725
CategoryPrivate Limited Company
Incorporation Date3 December 1997(26 years, 4 months ago)
Previous NameInterdependence Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Geoffrey Stephen Clarkson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2000(2 years, 11 months after company formation)
Appointment Duration23 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBeechwood House Birch Grove
Southway
Alderbury
Hampshire
SP5 3AB
Secretary NameMr Geoffrey Stephen Clarkson
NationalityBritish
StatusCurrent
Appointed21 March 2005(7 years, 3 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechwood House Birch Grove
Southway
Alderbury
Hampshire
SP5 3AB
Director NameMr Peter William Lane
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2005(7 years, 9 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Spring End Road
Horbury
Wakefield
West Yorkshire
WF4 6DB
Director NameAnthony John Moore
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2005(7 years, 10 months after company formation)
Appointment Duration18 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Ladysmith Mews
Strensall
York
YO32 5BB
Director NameMr Stewart Edward Wooles
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(3 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 15 January 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Bowling Green
Woodman Close Sparsholt
Winchester
Hampshire
SO21 2NT
Director NameLeslie Matthew Semple Shields
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(3 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 15 January 1999)
RoleChairman
Correspondence Address50 Tinto Road
Glasgow
G43 2AH
Scotland
Director NameAndrew Paul Ruff
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(3 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 15 January 1999)
RoleCompliance Officer
Correspondence Address40 Hillery Road
Worcester
Worcestershire
WR5 1RF
Director NameMr Allan Rosengren
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(3 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 15 January 1999)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressAlpenfels Coach House
North Road Leigh Woods
Bristol
Avon
BS8 3PJ
Director NameJames Charles McClurg
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(3 months, 1 week after company formation)
Appointment Duration1 year (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Graybank Road
Perth
Perthshire
PH2 0GZ
Scotland
Director NameMrs Susan Jeannine Martin
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(3 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 2002)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Alcantara Crescent
Ocean Village
Southampton
Hampshire
SO14 3HR
Director NameSimon James Hill
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(3 months, 1 week after company formation)
Appointment Duration3 years (resigned 31 March 2001)
RoleCompany Director
Correspondence Address1 Withybed Way
Thatcham
Berkshire
RG18 4DG
Director NameAndrew Shaun Griffin
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(3 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 15 January 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Flensburg Close
Andover
Hampshire
SP10 4LW
Director NameRoland David Anthony Clark
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(3 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 15 January 1999)
RoleCompany Director
Correspondence AddressWhitegates
Bonhill Lane Bishop Sutton
Bristol
Avon
BS39 5UE
Secretary NameMrs Susan Jeannine Martin
NationalityBritish
StatusResigned
Appointed13 March 1998(3 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 2002)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Alcantara Crescent
Ocean Village
Southampton
Hampshire
SO14 3HR
Director NameMr Simon Harold Hudson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(1 year, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow Cottage Fortshot Lane
Wike
Leeds
West Yorkshire
LS17 9JX
Director NameMr Neil Andrew Preston
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(1 year, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address40 Breary Lane
Bramhope
Leeds
West Yorkshire
LS16 9AE
Secretary NameMr Neil Andrew Preston
NationalityBritish
StatusResigned
Appointed01 September 2002(4 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Breary Lane
Bramhope
Leeds
West Yorkshire
LS16 9AE
Secretary NameAdam Charles Wearing
NationalityBritish
StatusResigned
Appointed31 December 2003(6 years after company formation)
Appointment Duration1 year, 2 months (resigned 21 March 2005)
RoleCompany Director
Correspondence Address17 Stanmore Avenue
Leeds
West Yorkshire
LS4 2RP
Director NameMr Nicholas Edward Kelly
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(6 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Stoneleigh Avenue
Moortown
Leeds
West Yorkshire
LS17 8FF
Director NameAbbey Directors Limited (Corporation)
StatusResigned
Appointed03 December 1997(same day as company formation)
Correspondence AddressAbbots House Abbey Street
Reading
Berkshire
RG1 3BD
Secretary NameAbbey Nominees Limited (Corporation)
StatusResigned
Appointed03 December 1997(same day as company formation)
Correspondence AddressAbbots House Abbey Street
Reading
Berkshire
RG1 3BD

Location

Registered AddressC/O Rsm Robson Rhodes Llp
St George House
40 Great George Street
Leeds
LS1 3DQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£24,426
Net Worth£15,707
Current Liabilities£205,703

Accounts

Latest Accounts30 April 2004 (19 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

9 January 2007Dissolved (1 page)
9 October 2006Return of final meeting in a members' voluntary winding up (3 pages)
9 October 2006Liquidators statement of receipts and payments (5 pages)
7 November 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
17 October 2005Registered office changed on 17/10/05 from: network house lister hill horsforth leeds west yorkshire LS18 5AZ (1 page)
13 October 2005Ex.res:-"in specie" (1 page)
13 October 2005Declaration of solvency (3 pages)
13 October 2005Appointment of a voluntary liquidator (1 page)
13 October 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 April 2005New secretary appointed (2 pages)
8 April 2005Secretary resigned (1 page)
8 February 2005Full accounts made up to 30 April 2004 (14 pages)
4 February 2005Auditor's resignation (2 pages)
22 December 2004Return made up to 03/12/04; full list of members (7 pages)
10 June 2004New director appointed (2 pages)
11 February 2004Full accounts made up to 30 April 2003 (15 pages)
2 February 2004New secretary appointed (2 pages)
2 February 2004Secretary resigned;director resigned (1 page)
11 December 2003Ad 28/04/00--------- £ si 125000@1 (2 pages)
11 December 2003Return made up to 03/12/03; full list of members (7 pages)
11 December 2003Ad 26/04/02--------- £ si 45000@1 (2 pages)
24 March 2003Secretary resigned;director resigned (1 page)
24 March 2003New secretary appointed (2 pages)
17 February 2003Full accounts made up to 30 April 2002 (13 pages)
10 January 2003Nc inc already adjusted 26/04/02 (1 page)
10 January 2003Ad 26/04/02--------- £ si 45000@1 (2 pages)
3 January 2003Return made up to 03/12/02; full list of members (8 pages)
1 October 2002Director's particulars changed (1 page)
10 May 2002Declaration of assistance for shares acquisition (28 pages)
10 May 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
10 May 2002Declaration of assistance for shares acquisition (27 pages)
10 May 2002Declaration of assistance for shares acquisition (27 pages)
8 May 2002Ad 26/04/02--------- £ si 45000@1=45000 £ ic 125001/170001 (2 pages)
8 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 May 2002Nc inc already adjusted 26/04/02 (1 page)
5 December 2001Return made up to 03/12/01; full list of members (7 pages)
15 October 2001Full accounts made up to 30 April 2001 (14 pages)
4 May 2001Full accounts made up to 30 April 2000 (14 pages)
27 April 2001Director resigned (1 page)
6 March 2001£ nc 125100/251000 28/04/00 (1 page)
6 March 2001Ad 28/04/00--------- £ si 125000@1 (2 pages)
6 March 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
5 February 2001Auditor's resignation (1 page)
22 January 2001Return made up to 03/12/00; full list of members (7 pages)
23 November 2000New director appointed (2 pages)
14 June 2000Full accounts made up to 30 April 1999 (13 pages)
30 May 2000Registered office changed on 30/05/00 from: great minster house lister hill horsforth leeds LS18 5DL (1 page)
12 May 2000Declaration of assistance for shares acquisition (10 pages)
12 May 2000Declaration of assistance for shares acquisition (9 pages)
12 May 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
9 May 2000Particulars of mortgage/charge (7 pages)
6 February 2000Return made up to 03/12/99; full list of members (7 pages)
6 February 2000Director resigned (1 page)
30 April 1999Company name changed interdependence services LIMITED\certificate issued on 30/04/99 (2 pages)
3 March 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
3 March 1999New director appointed (2 pages)
3 March 1999Director resigned (1 page)
17 February 1999Director resigned (1 page)
17 February 1999Director resigned (1 page)
17 February 1999Director resigned (1 page)
17 February 1999Director resigned (1 page)
17 February 1999Director resigned (1 page)
17 February 1999Registered office changed on 17/02/99 from: a m c house chantry street andover hampshire SP10 1DE (1 page)
21 December 1998Return made up to 03/12/98; full list of members (9 pages)
31 March 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
26 March 1998Company name changed gac no. 105 LIMITED\certificate issued on 27/03/98 (3 pages)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
23 March 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
23 March 1998New secretary appointed;new director appointed (2 pages)
23 March 1998New director appointed (2 pages)
23 March 1998Registered office changed on 23/03/98 from: 3RD floor abbots house abbey street reading RG1 3BD (1 page)
23 March 1998New director appointed (2 pages)
23 March 1998Director resigned (1 page)
23 March 1998Secretary resigned (1 page)
3 December 1997Incorporation (16 pages)