Company NameAdvantage Projects Limited
Company StatusDissolved
Company Number04398622
CategoryPrivate Limited Company
Incorporation Date19 March 2002(22 years, 1 month ago)
Dissolution Date16 November 2004 (19 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMarion Neale
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Cedar Walk
Campsall
Doncaster
South Yorkshire
DN6 9BZ
Director NameNorman Watts
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address192 Manor Lane
Sheffield
South Yorkshire
S2 1UH
Secretary NameNorman Watts
NationalityBritish
StatusClosed
Appointed19 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address192 Manor Lane
Sheffield
South Yorkshire
S2 1UH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address18 Thorne Road
Doncaster
South Yorkshire
DN1 2HS
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address MatchesOver 60 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

16 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2004First Gazette notice for voluntary strike-off (1 page)
27 January 2004Voluntary strike-off action has been suspended (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
19 November 2003Application for striking-off (1 page)
12 June 2003Return made up to 19/03/03; full list of members (7 pages)
27 March 2002New secretary appointed;new director appointed (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002Registered office changed on 27/03/02 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (1 page)
27 March 2002Director resigned (2 pages)
27 March 2002Secretary resigned (2 pages)
26 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)