Company NameAdvanced Telecom & Video Group Plc
Company StatusDissolved
Company Number06538969
CategoryPublic Limited Company
Incorporation Date19 March 2008(16 years, 1 month ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Diane Graham
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address189 Deyes Lane
Maghull
Merseyside
L31 6DH
Director NameMr John Maxwell Graham
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address189 Deyes Lane
Maghull
Merseyside
L31 6DH
Director NameJeffrey Martin Samuel
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Woodlands Park
Scarcroft
Leeds
West Yorkshire
LS14 3JU
Director NameFiona Sylvia Barbara Symons
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Woodlands Park
Scarcroft
Leeds
West Yorkshire
LS14 3JU
Secretary NameFiona Sylvia Barbara Symons
NationalityBritish
StatusClosed
Appointed19 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Woodlands Park
Scarcroft
Leeds
West Yorkshire
LS14 3JU
Director NamePatrick Chambers
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(4 months, 2 weeks after company formation)
Appointment Duration4 weeks (resigned 01 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollygate House Hollygate Lane
Cotgrave
Nottingham
Nottinghamshire
NG12 3HE
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed19 March 2008(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Herts
SG14 1DB
Director NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2008(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Herts
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2008(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Herts
SG14 1DB

Location

Registered Address4th Floor, Stockdale House Headingley Office Park
8 Victoria Road
Leeds
LS6 1PF
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire

Shareholders

25k at £1Diane Graham
50.00%
Ordinary
25k at £1Jeffrey Martin Samuel
50.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
10 December 2014Registered office address changed from Burley House 12 Clarendon Road Leeds LS2 9NF to 4Th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds LS6 1PF on 10 December 2014 (1 page)
7 October 2014Full accounts made up to 31 March 2014 (13 pages)
13 June 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 50,000
(7 pages)
26 September 2013Full accounts made up to 31 March 2013 (13 pages)
24 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (7 pages)
30 July 2012Full accounts made up to 31 March 2012 (13 pages)
19 June 2012Annual return made up to 19 March 2012 with a full list of shareholders (7 pages)
19 June 2012Director's details changed for John Maxwell Graham on 1 January 2012 (2 pages)
19 June 2012Director's details changed for John Maxwell Graham on 1 January 2012 (2 pages)
4 October 2011Full accounts made up to 31 March 2011 (13 pages)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
28 September 2011Annual return made up to 19 March 2011 with a full list of shareholders (7 pages)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
25 January 2011Full accounts made up to 31 March 2010 (13 pages)
7 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
21 October 2009Full accounts made up to 31 March 2009 (14 pages)
15 October 2009Director's details changed for Jeffrey Martin Samuels on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Jeffrey Martin Samuels on 1 October 2009 (2 pages)
18 May 2009Return made up to 19/03/09; full list of members (6 pages)
4 November 2008Appointment terminated director patrick chambers (1 page)
19 August 2008Director appointed patrick chambers (2 pages)
2 May 2008Director appointed john maxwell graham (2 pages)
24 April 2008Director appointed diane graham (2 pages)
24 April 2008Director appointed jeffrey martin samuels (2 pages)
24 April 2008Ad 19/03/08\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages)
24 April 2008Director and secretary appointed fiona sylvia barbara symons (2 pages)
14 April 2008Appointment terminated director A.C. directors LIMITED (1 page)
14 April 2008Appointment terminated director and secretary A.C. secretaries LIMITED (1 page)
19 March 2008Incorporation (16 pages)