Company NameAdvance Properties (UK) Limited
Company StatusDissolved
Company Number03699284
CategoryPrivate Limited Company
Incorporation Date21 January 1999(25 years, 3 months ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Paul Allen
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2000(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 29 October 2002)
RoleProperty Owner
Country of ResidenceGBR
Correspondence Address26 Walnut Grove
Redcar
Cleveland
TS10 3PG
Secretary NameDuckels & Green Secretarial Services Ltd (Corporation)
StatusClosed
Appointed14 March 2000(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 29 October 2002)
Correspondence Address5 Hendon Street
Sheffield
South Yorkshire
S13 9AX
Director NameMr Albert Edward Cornelius Winter
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address320 Petre Street
Sheffield
S4 8LU
Secretary NameLogicplan Ltd (Corporation)
StatusResigned
Appointed21 January 1999(same day as company formation)
Correspondence Address320 Petre Street
Sheffield
S4 8LU

Location

Registered Address5 Hendon Street
Sheffield
South Yorkshire
S13 9AX
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardWoodhouse
Built Up AreaSheffield

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

29 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2002First Gazette notice for compulsory strike-off (1 page)
13 June 2001Return made up to 21/01/01; full list of members (6 pages)
19 April 2000Accounts for a dormant company made up to 31 January 2000 (5 pages)
11 April 2000Return made up to 21/01/00; full list of members (6 pages)
11 April 2000New secretary appointed (2 pages)
11 April 2000New director appointed (2 pages)
28 March 2000Compulsory strike-off action has been discontinued (1 page)
27 March 2000Registered office changed on 27/03/00 from: 320 petre street sheffield south yorkshire S4 8LU (1 page)
25 January 2000First Gazette notice for compulsory strike-off (1 page)
2 February 1999Director resigned (1 page)
2 February 1999Secretary resigned (1 page)
21 January 1999Incorporation (12 pages)