Company NameAdvantage Marketing (Sports) Limited
Company StatusDissolved
Company Number04664028
CategoryPrivate Limited Company
Incorporation Date12 February 2003(21 years, 2 months ago)
Dissolution Date29 February 2012 (12 years, 1 month ago)

Business Activity

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

Directors

Director NameMr James McArdle
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2003(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGrasmere House
Park End, Croughton
Brackley
Northamptonshire
NN13 5LX
Secretary NameLee Associates (Secretaries) Limited (Corporation)
StatusClosed
Appointed15 February 2005(2 years after company formation)
Appointment Duration7 years (closed 29 February 2012)
Correspondence Address5 Southampton Place
London
WC1A 2DA
Secretary NameMarie-Claude Lacroix
NationalityBritish
StatusResigned
Appointed12 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressInkerman Barn
Souldern
Bicester
Oxon
OX27 7HS
Director NameNigel Patrick Rivers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(3 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 July 2008)
RoleSolicitor
Correspondence AddressYolsum House
Spring Coppice, Lane End
High Wycombe
Buckinghamshire
HP14 3NU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 February 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 February 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressCarrick Read Insolvency
4th Floor Norwich House Savile Street
Kingston Upon Hull
East Yorkshire
HU1 3ES
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Turnover£301,998
Gross Profit£163,478
Net Worth£9,215
Cash£9
Current Liabilities£100,165

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

29 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 February 2012Final Gazette dissolved following liquidation (1 page)
29 February 2012Final Gazette dissolved following liquidation (1 page)
30 November 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
30 November 2011Liquidators' statement of receipts and payments to 22 December 2010 (5 pages)
30 November 2011Liquidators' statement of receipts and payments to 7 May 2010 (5 pages)
30 November 2011Liquidators' statement of receipts and payments to 7 November 2010 (5 pages)
30 November 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
30 November 2011Liquidators statement of receipts and payments to 22 December 2010 (5 pages)
30 November 2011Liquidators' statement of receipts and payments to 22 December 2010 (5 pages)
30 November 2011Liquidators statement of receipts and payments to 7 November 2010 (5 pages)
30 November 2011Liquidators statement of receipts and payments to 7 November 2010 (5 pages)
30 November 2011Liquidators statement of receipts and payments to 7 May 2010 (5 pages)
30 November 2011Liquidators statement of receipts and payments to 7 May 2010 (5 pages)
30 November 2011Liquidators' statement of receipts and payments to 7 November 2010 (5 pages)
30 November 2011Liquidators' statement of receipts and payments to 7 May 2010 (5 pages)
6 May 2010Resignation of a liquidator (2 pages)
6 May 2010Resignation of a liquidator (2 pages)
29 May 2009Statement of affairs with form 4.19 (6 pages)
29 May 2009Statement of affairs with form 4.19 (6 pages)
18 May 2009Appointment of a voluntary liquidator (1 page)
18 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-08
(2 pages)
18 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
18 May 2009Appointment of a voluntary liquidator (1 page)
9 May 2009Registered office changed on 09/05/2009 from 5 southampton place london WC1A 2DA (1 page)
9 May 2009Registered office changed on 09/05/2009 from 5 southampton place london WC1A 2DA (1 page)
13 August 2008Return made up to 13/08/08; full list of members (3 pages)
13 August 2008Return made up to 13/08/08; full list of members (3 pages)
8 July 2008Appointment Terminated Director nigel rivers (1 page)
8 July 2008Appointment terminated director nigel rivers (1 page)
19 March 2008Return made up to 12/02/08; full list of members (4 pages)
19 March 2008Return made up to 12/02/08; full list of members (4 pages)
7 September 2007Particulars of mortgage/charge (3 pages)
7 September 2007Particulars of mortgage/charge (3 pages)
15 August 2007Return made up to 12/02/07; full list of members (2 pages)
15 August 2007Return made up to 12/02/07; full list of members (2 pages)
16 July 2007Ad 01/02/07--------- £ si 600@1=600 £ ic 400/1000 (1 page)
16 July 2007Ad 01/02/07--------- £ si 600@1=600 £ ic 400/1000 (1 page)
13 July 2007Ad 30/11/06--------- £ si 399@1=399 £ ic 1/400 (1 page)
13 July 2007Ad 30/11/06--------- £ si 399@1=399 £ ic 1/400 (1 page)
4 April 2007Total exemption full accounts made up to 28 February 2006 (12 pages)
4 April 2007Total exemption full accounts made up to 28 February 2006 (12 pages)
1 March 2007New director appointed (1 page)
1 March 2007New director appointed (1 page)
23 March 2006Director's particulars changed (1 page)
23 March 2006Return made up to 12/02/06; full list of members (2 pages)
23 March 2006Return made up to 12/02/06; full list of members (2 pages)
23 March 2006Director's particulars changed (1 page)
4 January 2006Total exemption full accounts made up to 28 February 2005 (11 pages)
4 January 2006Total exemption full accounts made up to 28 February 2005 (11 pages)
21 April 2005Return made up to 12/02/05; full list of members (2 pages)
21 April 2005Return made up to 12/02/05; full list of members (2 pages)
23 February 2005Accounts made up to 29 February 2004 (1 page)
23 February 2005New secretary appointed (1 page)
23 February 2005Accounts for a dormant company made up to 29 February 2004 (1 page)
23 February 2005Secretary resigned (1 page)
23 February 2005Director's particulars changed (1 page)
23 February 2005New secretary appointed (1 page)
23 February 2005Registered office changed on 23/02/05 from: yolsum house spring coppice lane end high wycombe buckinghamshire HP14 3NU (1 page)
23 February 2005Secretary resigned (1 page)
23 February 2005Registered office changed on 23/02/05 from: yolsum house spring coppice lane end high wycombe buckinghamshire HP14 3NU (1 page)
23 February 2005Director's particulars changed (1 page)
25 August 2004Return made up to 12/02/04; full list of members; amend (6 pages)
25 August 2004Return made up to 12/02/04; full list of members; amend (6 pages)
12 July 2004Return made up to 12/02/04; full list of members (6 pages)
12 July 2004Return made up to 12/02/04; full list of members (6 pages)
3 March 2003Registered office changed on 03/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 March 2003Registered office changed on 03/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
13 February 2003New director appointed (1 page)
13 February 2003New secretary appointed (1 page)
13 February 2003New secretary appointed (1 page)
13 February 2003New director appointed (1 page)
13 February 2003Director resigned (1 page)
13 February 2003Secretary resigned (1 page)
13 February 2003Secretary resigned (1 page)
13 February 2003Director resigned (1 page)
12 February 2003Incorporation (32 pages)
12 February 2003Incorporation (32 pages)