Company NameAdvantage Healthcare (T46) Limited
DirectorsTrevor Price and Ronald Michael McNamara
Company StatusDissolved
Company Number03574886
CategoryPrivate Limited Company
Incorporation Date3 June 1998(25 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Trevor Price
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1998(1 month, 4 weeks after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarrow House
Lower High Street
Chipping Campden
Gloucestershire
GL55 6DY
Wales
Secretary NameGraham Baker
NationalityBritish
StatusCurrent
Appointed31 July 1998(1 month, 4 weeks after company formation)
Appointment Duration25 years, 8 months
RoleFinance Director
Correspondence Address26 Hazelhurst Road
Kings Heath
Birmingham
West Midlands
B14 7PJ
Director NameMr Ronald Michael McNamara
Date of BirthJune 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed01 September 1999(1 year, 3 months after company formation)
Appointment Duration24 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressApplegrarth Manor
Welbury
Northallerton
North Yorkshire
DL6 2SF
Director NameJill Lawton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(same day as company formation)
RoleSolicitor
Correspondence Address8 Greenswood
Bearley
Stratford Upon Avon
Warwickshire
CV37 0SU
Director NameMartin Richard Letza
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(same day as company formation)
RoleSolicitor
Correspondence AddressThe Byre Chetwynd Park
Chetwynd
Newport
Salop
TF10 8AE
Secretary NameMartin Richard Letza
NationalityBritish
StatusResigned
Appointed03 June 1998(same day as company formation)
RoleSolicitor
Correspondence AddressThe Byre Chetwynd Park
Chetwynd
Newport
Salop
TF10 8AE
Director NameGraham Baker
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(1 month, 4 weeks after company formation)
Appointment Duration5 months (resigned 28 December 1998)
RoleFinance Director
Correspondence Address26 Hazelhurst Road
Kings Heath
Birmingham
West Midlands
B14 7PJ
Director NamePeter Frederick Stapleton Gwatkin
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1998(6 months, 4 weeks after company formation)
Appointment Duration8 months (resigned 01 September 1999)
RoleCompany Director
Correspondence AddressShustoke Hall Moathouse Lane
Shustoke Coleshill
Birmingham
B46 2RJ

Location

Registered AddressPricewaterhousecoopers
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

20 April 2004Dissolved (1 page)
20 February 2004Registered office changed on 20/02/04 from: 9 bond court leeds west yorkshire LS1 2SN (1 page)
20 January 2004Liquidators statement of receipts and payments (6 pages)
20 January 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
13 August 2003Liquidators statement of receipts and payments (6 pages)
3 March 2003Liquidators statement of receipts and payments (6 pages)
21 August 2002Liquidators statement of receipts and payments (6 pages)
22 July 2002Appointment of a voluntary liquidator (1 page)
22 July 2002Notice of ceasing to act as a voluntary liquidator (1 page)
22 July 2002O/C 20/06/02 rem/appt liqs (10 pages)
11 March 2002Liquidators statement of receipts and payments (6 pages)
7 September 2001Liquidators statement of receipts and payments (6 pages)
28 March 2001Registered office changed on 28/03/01 from: cornwall court 19 cornwall street birmingham west midlands B3 2DT (1 page)
28 February 2001Liquidators statement of receipts and payments (6 pages)
16 February 2000Statement of affairs (6 pages)
9 February 2000Appointment of a voluntary liquidator (1 page)
9 February 2000Statement of affairs (7 pages)
9 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 January 2000Registered office changed on 13/01/00 from: turnpike gate house alcester heath alcester warwickshire B49 5JG (1 page)
8 September 1999New director appointed (4 pages)
8 September 1999Director resigned (1 page)
1 July 1999Return made up to 03/06/99; full list of members (11 pages)
15 June 1999Particulars of mortgage/charge (7 pages)
31 December 1998New director appointed (3 pages)
31 December 1998Director resigned (1 page)
11 November 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(43 pages)
6 August 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
6 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
6 August 1998Ad 31/07/98--------- £ si 2448@1=2448 £ ic 2/2450 (2 pages)
6 August 1998Memorandum and Articles of Association (7 pages)
6 August 1998Memorandum and Articles of Association (41 pages)
6 August 1998Director resigned (1 page)
6 August 1998Registered office changed on 06/08/98 from: 10 newhall street birmingham B3 3LX (1 page)
6 August 1998£ nc 1000/2450 31/07/98 (1 page)
6 August 1998New secretary appointed;new director appointed (4 pages)
6 August 1998Recon 31/07/98 (1 page)
6 August 1998New director appointed (5 pages)
6 August 1998Secretary resigned;director resigned (1 page)
3 June 1998Incorporation (51 pages)