Company NameAdvanced Combustion Limited
Company StatusDissolved
Company Number06443160
CategoryPrivate Limited Company
Incorporation Date3 December 2007(16 years, 5 months ago)
Dissolution Date30 November 2010 (13 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Nicholas James Duxbury
Date of BirthApril 1965 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed12 February 2008(2 months, 1 week after company formation)
Appointment Duration2 years, 9 months (closed 30 November 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTown House Farm
Marton Cum Grafton
York
North Yorkshire
YO51 9QY
Secretary NameRosewood Corporate Finance Limited (Corporation)
StatusClosed
Appointed10 March 2008(3 months, 1 week after company formation)
Appointment Duration2 years, 8 months (closed 30 November 2010)
Correspondence AddressTown House Farm
Marton Cum Grafton
York
North Yorkshire
YO51 9QY
Director NameAlan William Dean
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 14 August 2009)
RoleEngineer
Correspondence Address15 Ropner Avenue
Hartburn
Stockton On Tees
Cleveland
TS18 4HG
Secretary NameMr Nicholas James Duxbury
NationalityEnglish
StatusResigned
Appointed17 January 2008(1 month, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 December 2008)
RoleFca
Country of ResidenceEngland
Correspondence AddressTown House Farm
Marton Cum Grafton
York
North Yorkshire
YO51 9QY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 December 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 December 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressTown House Farm
Marton Cum Grafton
York
North Yorkshire
YO51 9QY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishMarton cum Grafton
WardClaro

Financials

Year2014
Net Worth£252
Current Liabilities£200

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
5 August 2010Application to strike the company off the register (3 pages)
5 August 2010Application to strike the company off the register (3 pages)
23 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 December 2009Annual return made up to 3 December 2009 with a full list of shareholders
Statement of capital on 2009-12-04
  • GBP 1,000
(4 pages)
4 December 2009Secretary's details changed for Rosewood Corporate Finance Limited on 3 December 2009 (2 pages)
4 December 2009Annual return made up to 3 December 2009 with a full list of shareholders
Statement of capital on 2009-12-04
  • GBP 1,000
(4 pages)
4 December 2009Annual return made up to 3 December 2009 with a full list of shareholders
Statement of capital on 2009-12-04
  • GBP 1,000
(4 pages)
4 December 2009Director's details changed for Nicholas James Duxbury on 3 December 2009 (2 pages)
4 December 2009Secretary's details changed for Rosewood Corporate Finance Limited on 3 December 2009 (2 pages)
4 December 2009Director's details changed for Nicholas James Duxbury on 3 December 2009 (2 pages)
4 December 2009Director's details changed for Nicholas James Duxbury on 3 December 2009 (2 pages)
4 December 2009Secretary's details changed for Rosewood Corporate Finance Limited on 3 December 2009 (2 pages)
17 September 2009Registered office changed on 17/09/2009 from 15 ropner avenue stockton on tees cleveland TS18 4HG (1 page)
17 September 2009Registered office changed on 17/09/2009 from 15 ropner avenue stockton on tees cleveland TS18 4HG (1 page)
17 September 2009Appointment Terminated Director alan dean (1 page)
17 September 2009Appointment terminated director alan dean (1 page)
11 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 February 2009Return made up to 03/12/08; full list of members (5 pages)
8 February 2009Appointment Terminated Secretary nicholas duxbury (1 page)
8 February 2009Return made up to 03/12/08; full list of members (5 pages)
8 February 2009Appointment terminated secretary nicholas duxbury (1 page)
11 March 2008Secretary appointed rosewood corporate finance LIMITED (2 pages)
11 March 2008Secretary appointed rosewood corporate finance LIMITED (2 pages)
15 February 2008Registered office changed on 15/02/08 from: town house farm marton cum grafton york north yorkshire YO51 9QY (1 page)
15 February 2008Registered office changed on 15/02/08 from: town house farm marton cum grafton york north yorkshire YO51 9QY (1 page)
14 February 2008New director appointed (2 pages)
14 February 2008New director appointed (2 pages)
25 January 2008Minutes of meeting (1 page)
25 January 2008Minutes of meeting (1 page)
25 January 2008Ad 17/01/08--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 January 2008Ad 17/01/08--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 January 2008New secretary appointed (2 pages)
22 January 2008Registered office changed on 22/01/08 from: town house farm marton-cum-grafton york YO51 9QY (1 page)
22 January 2008Registered office changed on 22/01/08 from: town house farm marton-cum-grafton york YO51 9QY (1 page)
22 January 2008New director appointed (2 pages)
22 January 2008New director appointed (2 pages)
22 January 2008New secretary appointed (2 pages)
4 December 2007Director resigned (1 page)
4 December 2007Director resigned (1 page)
4 December 2007Secretary resigned (1 page)
4 December 2007Secretary resigned (1 page)
3 December 2007Incorporation (9 pages)
3 December 2007Incorporation (9 pages)