Company NameAdvanced Fluid Connections Plc
Company StatusDissolved
Company Number03869987
CategoryPublic Limited Company
Incorporation Date28 October 1999(24 years, 6 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NameOystertec Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Adrian Philip Binney
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2000(1 year after company formation)
Appointment Duration8 years, 6 months (closed 12 May 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAldby House Stackhouse Lane
Stackhouse Giggleswick
Settle
North Yorkshire
BD24 0DW
Secretary NameMr Adrian Philip Binney
NationalityBritish
StatusClosed
Appointed31 October 2000(1 year after company formation)
Appointment Duration8 years, 6 months (closed 12 May 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAldby House Stackhouse Lane
Stackhouse Giggleswick
Settle
North Yorkshire
BD24 0DW
Director NameMr Angus Monro
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2001(1 year, 10 months after company formation)
Appointment Duration7 years, 8 months (closed 12 May 2009)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address84 Macclesfield Road
Prestbury
Cheshire
SK10 4AG
Director NameMr Colin Ivor Cooke
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2002(2 years, 2 months after company formation)
Appointment Duration7 years, 3 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUbnited Kingdom
Correspondence AddressNewbridge House
44 Bowham Avenue
Bridgend
Mid Glamorgan
CF31 3PA
Wales
Director NameMr Ralph Anthony Evans
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2006(6 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 12 May 2009)
RoleManager
Country of ResidenceEngland
Correspondence AddressGrace House 90 Main Street
Upper Poppleton
York
North Yorkshire
YO26 6JU
Director NameMr Kevin Ronald Leech
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceBritish Isles
Correspondence AddressLa Vignette
Rue De La Vignette Maufant
St Saviour
Jersey
JE2 7HY
Director NameRobert Pryce Bradshaw
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(same day as company formation)
RoleChartered Accountant
Correspondence AddressThe Summit
23 Dawstone Road
Heswall
Merseyside
CH60 0BT
Wales
Director NamePaul Davidson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(same day as company formation)
RoleInventor
Correspondence AddressChelford House
Chelford Road
Prestbury
Cheshire
SK10 4PT
Secretary NameMr Richard Ian Saleh
NationalityBritish
StatusResigned
Appointed28 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Didsbury House
748 Wilmslow Road
Didsbury
Manchester
M20 2DW
Director NameHoward Baker
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(3 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 January 2006)
RoleCompany Director
Correspondence Address9 Lingfield Close
Tytherington
Macclesfield
Cheshire
SK10 2WN
Director NameLeon Dwek
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(1 year, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 August 2001)
RoleCompany Director
Correspondence AddressApartment 10 Stone House
9 Weymouth Street
London
W1N 3FF
Director NameMr Stanley Thomson Fraser
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityScottish
StatusResigned
Appointed30 January 2001(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 31 January 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSunart, 232 North Deeside Road
Cults
Aberdeen
AB15 9PB
Scotland
Director NameMr Ronald John Petersen
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 2001(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPicket Piece Hale Lane
Wendover
Aylesbury
Buckinghamshire
HP22 6NQ
Director NameAndrew David Evans
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(1 year, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 December 2001)
RoleCompany Director
Correspondence AddressWaterside
Dalton Road Croft On Tees
Darlington
County Durham
DL2 2SX
Director NameMr Robert William Long
Date of BirthMay 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed31 May 2001(1 year, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Squirrels Chase
Prestbury
Cheshire
SK10 4YG
Director NameAndrew David Evans
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(2 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 January 2006)
RoleCompany Director
Correspondence AddressWaterside
Dalton Road Croft On Tees
Darlington
County Durham
DL2 2SX
Director NameMr Roger Steven McDowell
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(3 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarnworth Lodge
295 Ashley Road Hale
Altrincham
Cheshire
WA14 3NH
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 October 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed28 October 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 October 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed01 February 2000(3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 December 2000)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressC/O Kpmg Llp
1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£105,933,000
Gross Profit£29,513,000
Net Worth£29,633,000
Cash£2,548,000
Current Liabilities£40,773,000

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
10 September 2008Receiver's abstract of receipts and payments to 9 July 2008 (2 pages)
21 July 2008Notice of ceasing to act as receiver or manager (1 page)
28 May 2008Receiver's abstract of receipts and payments to 23 March 2009 (2 pages)
3 May 2007Receiver's abstract of receipts and payments (2 pages)
31 May 2006Administrative Receiver's report (16 pages)
10 April 2006Registered office changed on 10/04/06 from: unit 1B seacroft industrial, estate coal road, seacroft leeds, west yorkshire LS14 2AQ (1 page)
30 March 2006Appointment of receiver/manager (1 page)
17 February 2006New director appointed (2 pages)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
14 December 2005Return made up to 28/10/05; change of members (7 pages)
16 August 2005Ad 21/01/05--------- £ si [email protected]=20280 £ ic 154588/174868 (2 pages)
9 June 2005Group of companies' accounts made up to 31 December 2004 (65 pages)
8 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
22 April 2005Ad 18/04/05--------- £ si [email protected]=27569 £ ic 127019/154588 (4 pages)
19 April 2005Registered office changed on 19/04/05 from: southgate, market weighton, york, east yorkshire YO43 3BG (1 page)
1 February 2005Ad 27/01/05--------- £ si [email protected]=125 £ ic 126894/127019 (2 pages)
24 November 2004Return made up to 28/10/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 November 2004Ad 09/09/04--------- £ si [email protected] (2 pages)
29 October 2004Director's particulars changed (1 page)
16 September 2004Ad 09/09/04--------- £ si [email protected]=452 £ ic 126843/127295 (2 pages)
16 September 2004Ad 15/07/04--------- £ si [email protected]=452 £ ic 126391/126843 (2 pages)
27 August 2004Auditor's resignation (1 page)
19 August 2004Auditor's resignation (1 page)
16 July 2004Ad 08/07/04--------- £ si [email protected]=1000 £ ic 125391/126391 (4 pages)
8 June 2004Group of companies' accounts made up to 31 December 2003 (64 pages)
21 November 2003Return made up to 28/10/03; bulk list available separately
  • 363(287) ‐ Registered office changed on 21/11/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 July 2003Group of companies' accounts made up to 31 December 2002 (63 pages)
4 April 2003New director appointed (4 pages)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
2 January 2003Return made up to 28/10/02; bulk list available separately (10 pages)
4 July 2002Group of companies' accounts made up to 31 December 2001 (47 pages)
28 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 May 2002Ad 19/03/02--------- £ si [email protected]= 10313 £ ic 115076/125389 (44 pages)
13 May 2002Ad 18/03/02--------- £ si [email protected]= 7599 £ ic 107477/115076 (2 pages)
19 April 2002Declaration of mortgage charge released/ceased (2 pages)
18 April 2002New director appointed (2 pages)
5 April 2002Registered office changed on 05/04/02 from: kemutec house, springwood way, macclesfield, cheshire SK10 2AD (1 page)
25 March 2002Nc inc already adjusted 11/03/02 (1 page)
22 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 February 2002Particulars of mortgage/charge (5 pages)
26 February 2002Prospectus (131 pages)
1 February 2002New director appointed (2 pages)
24 January 2002Return made up to 28/10/01; bulk list available separately (10 pages)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
18 December 2001Director resigned (1 page)
10 December 2001Ad 23/11/01--------- £ si [email protected]= 40304 £ ic 67173/107477 (38 pages)
30 November 2001£ nc 100000/150000 16/11/01 (1 page)
30 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 November 2001Particulars of mortgage/charge (69 pages)
6 November 2001Prospectus (105 pages)
3 October 2001New director appointed (2 pages)
14 September 2001Declaration of satisfaction of mortgage/charge (1 page)
3 August 2001Auditor's resignation (1 page)
30 July 2001Registered office changed on 30/07/01 from: kemutec house, springwood way tytherington, macclesfield, sheshire SK10 2AD (1 page)
25 July 2001Ad 25/06/01--------- £ si [email protected]=1456 £ ic 65717/67173 (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
21 June 2001Ad 15/06/01--------- £ si [email protected]=500 £ ic 65217/65717 (2 pages)
8 June 2001Full accounts made up to 31 December 2000 (16 pages)
9 May 2001Registered office changed on 09/05/01 from: 100 barbirolli square, manchester, lancashire M2 3AB (1 page)
1 March 2001Ad 21/02/01--------- £ si [email protected]= 15217 £ ic 50000/65217 (6 pages)
26 February 2001Location of register of members (1 page)
26 February 2001Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
26 February 2001Nc dec already adjusted 13/02/01 (2 pages)
26 February 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
26 February 2001Memorandum and Articles of Association (72 pages)
21 February 2001Prospectus (54 pages)
19 February 2001New director appointed (2 pages)
12 February 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
7 February 2001New director appointed (2 pages)
5 February 2001Application to commence business (2 pages)
5 February 2001Certificate of authorisation to commence business and borrow (1 page)
1 February 2001Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 January 2001New director appointed (2 pages)
28 December 2000Secretary resigned (1 page)
17 November 2000Return made up to 28/10/00; full list of members (7 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New secretary appointed;new director appointed (2 pages)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
11 September 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
23 May 2000New director appointed (3 pages)
15 May 2000Company name changed movers & shapers PLC\certificate issued on 16/05/00 (3 pages)
4 April 2000Registered office changed on 04/04/00 from: derbyshire house, 737A wilmslow road didsbury, lancashire M20 6WF (1 page)
4 April 2000New secretary appointed (2 pages)
21 March 2000New director appointed (2 pages)
7 February 2000Particulars of mortgage/charge (4 pages)
21 January 2000Director's particulars changed (1 page)
14 January 2000Ad 17/12/99--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages)
4 January 2000Div 17/12/99 (1 page)
9 November 1999New director appointed (2 pages)
9 November 1999New secretary appointed (1 page)
9 November 1999New director appointed (3 pages)
3 November 1999Director resigned (1 page)
3 November 1999Secretary resigned;director resigned (1 page)
3 November 1999Registered office changed on 03/11/99 from: crwys house, 33 crwys road, cardiff, CF24 4YF (1 page)
28 October 1999Incorporation (31 pages)