Company NameAdvance Van Sales Ltd
Company StatusDissolved
Company Number03676579
CategoryPrivate Limited Company
Incorporation Date1 December 1998(25 years, 5 months ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMartin Russell
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2000(1 year, 1 month after company formation)
Appointment Duration8 years, 6 months (closed 01 August 2008)
RoleSales Manager
Correspondence Address5a Haigh Moor Road
Tingley
West Yorkshire
WF13 1ED
Director NameAndrew Russell
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(2 years, 8 months after company formation)
Appointment Duration7 years (closed 01 August 2008)
RoleSales Representative
Correspondence Address10 Magnolias
Batley
West Yorkshire
WF17 9AH
Secretary NameMartin Russell
NationalityBritish
StatusClosed
Appointed01 January 2003(4 years, 1 month after company formation)
Appointment Duration5 years, 7 months (closed 01 August 2008)
RoleSales Manager
Correspondence Address5a Haigh Moor Road
Tingley
West Yorkshire
WF13 1ED
Director NameJohn Michael Nettleship
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(same day as company formation)
RoleCommercial Vehicle Salesman
Correspondence Address5 Merrion Street
Halifax
West Yorkshire
HX3 9NN
Secretary NameStephen Griffiths
NationalityBritish
StatusResigned
Appointed01 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address15 Malvern Road
Dewsbury
WF12 7JX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 December 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 December 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressMazars House
Geldered Road
Gildersome
Leeds
LS27 7JN
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishGildersome
WardMorley North
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£142,630
Cash£36,732
Current Liabilities£297,362

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2008Notice of move from Administration to Dissolution (8 pages)
3 October 2007Notice of extension of period of Administration (1 page)
3 October 2007Administrator's progress report (12 pages)
23 April 2007Administrator's progress report (11 pages)
1 December 2006Statement of affairs (7 pages)
30 November 2006Statement of administrator's proposal (30 pages)
11 October 2006Registered office changed on 11/10/06 from: wilton mills 590 bradford road batley west yorkshire WF17 8LP (1 page)
4 October 2006Appointment of an administrator (1 page)
19 December 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
10 February 2005Return made up to 01/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 October 2004Total exemption small company accounts made up to 31 December 2003 (11 pages)
7 October 2004Return made up to 01/12/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
7 October 2004New secretary appointed (2 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
29 October 2003Partial exemption accounts made up to 31 December 2002 (9 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
10 December 2002Return made up to 01/12/02; full list of members (7 pages)
30 October 2002Partial exemption accounts made up to 31 December 2001 (7 pages)
8 July 2002Partial exemption accounts made up to 31 December 2000 (7 pages)
6 December 2001Return made up to 01/12/01; full list of members (6 pages)
22 August 2001New director appointed (2 pages)
21 August 2001Partial exemption accounts made up to 31 December 1999 (7 pages)
18 April 2001Return made up to 01/12/00; full list of members (6 pages)
18 July 2000Return made up to 01/12/99; full list of members
  • 363(287) ‐ Registered office changed on 18/07/00
(6 pages)
12 July 2000New director appointed (2 pages)
21 February 2000Director resigned (1 page)
9 April 1999New director appointed (2 pages)
24 March 1999New secretary appointed (2 pages)
24 March 1999Registered office changed on 24/03/99 from: s a chopdat 134 bradford road dewsbury west yorkshire WF13 2EW (1 page)
7 December 1998Director resigned (1 page)
7 December 1998Secretary resigned (1 page)
1 December 1998Incorporation (12 pages)