Company NameAddvantage Limited
Company StatusDissolved
Company Number04468645
CategoryPrivate Limited Company
Incorporation Date25 June 2002(21 years, 10 months ago)
Dissolution Date30 October 2007 (16 years, 5 months ago)
Previous NameBealaw (630) Limited

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameMr Martin Derek Monnickendam
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2003(1 year, 4 months after company formation)
Appointment Duration4 years (closed 30 October 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
14 Weetwood Crescent
Leeds
LS16 5NS
Secretary NameMrs Vanessa Gail Monnickendam
NationalityBritish
StatusClosed
Appointed31 March 2004(1 year, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 30 October 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBeech House
14 Weetwood Crescent Weetwood
Leeds
West Yorkshire
LS16 5NS
Director NameNeil Doughty
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2002(6 months after company formation)
Appointment Duration10 months (resigned 26 October 2003)
RoleConsultant
Correspondence AddressOdsey Grange
Odsey
Hertfordshire
SG7 6SD
Secretary NameAnnette Elaine Doughty
NationalityBritish
StatusResigned
Appointed23 December 2002(6 months after company formation)
Appointment Duration10 months (resigned 26 October 2003)
RoleCompany Director
Correspondence AddressThe Old Coach House Odsey Grange
Odsey
Baldock
Hertfordshire
SG7 6SD
Director NameCroft Nominees Limited (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN

Location

Registered AddressUnit 1 Buslingthorpe Green
Industrial Estate Meanwood
Leeds
West Yorkshire
LS7 2HG
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£35,990
Current Liabilities£36,678

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2007First Gazette notice for voluntary strike-off (1 page)
4 June 2007Application for striking-off (1 page)
2 October 2006Return made up to 25/06/06; full list of members (2 pages)
2 October 2006Registered office changed on 02/10/06 from: unit 1 busling thorpe green industrial estate meanwood leeds west yorkshire LS7 2HG (1 page)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
1 July 2005Return made up to 25/06/05; full list of members (2 pages)
9 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
23 July 2004Return made up to 25/06/04; full list of members (7 pages)
7 June 2004New secretary appointed (2 pages)
7 June 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
9 December 2003New director appointed (2 pages)
9 December 2003Registered office changed on 09/12/03 from: the old coach house odsey grange odsey hertfordshire SG7 6SD (1 page)
9 December 2003Director resigned (1 page)
9 December 2003Secretary resigned (1 page)
3 September 2003Return made up to 25/06/03; full list of members (6 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New secretary appointed (2 pages)
10 February 2003Registered office changed on 10/02/03 from: 100 fetter lane london EC4A 1BN (1 page)
13 January 2003Secretary resigned (1 page)
13 January 2003Director resigned (1 page)
25 June 2002Incorporation (36 pages)