Company NameAdvance Technical Services Limited
Company StatusDissolved
Company Number07634131
CategoryPrivate Limited Company
Incorporation Date13 May 2011(12 years, 11 months ago)
Dissolution Date31 October 2023 (5 months, 4 weeks ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Kevin Mark Wilkinson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2011(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAdvance Welding Units 1 And 2
Taylor Street
Cleckheaton
West Yorkshire
BD19 5DZ
Director NameMr Richard Anthony Paul Joynson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2021(10 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 31 October 2023)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressIndutrade Uk Limited Ellard House, Floats Road
Roundthorn Industrial Estate
Manchester
M23 9WB
Director NameMr Martin John Clements
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshley House 415 Halifax Road
Brighouse
West Yorkshire
HD6 2PD
Director NameMr Craig Alan Coote
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshley House 415 Halifax Road
Brighouse
West Yorkshire
HD6 2PD
Director NameMr Graham Joseph Tannant
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshley House 415 Halifax Road
Brighouse
West Yorkshire
HD6 2PD
Secretary NameMartin John Clements
StatusResigned
Appointed07 November 2011(5 months, 4 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 28 July 2017)
RoleCompany Director
Correspondence AddressAshley House 415 Halifax Road
Brighouse
West Yorkshire
HD6 2PD
Director NameMr David John Lyes
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2021(10 years, 2 months after company formation)
Appointment Duration1 year (resigned 12 August 2022)
RoleChair Person
Country of ResidenceEngland
Correspondence AddressAdvance Welding Units 1 And 2
Taylor Street
Cleckheaton
West Yorkshire
BD19 5DZ

Contact

Websiteadvancewelding.co.uk
Email address[email protected]
Telephone01274 870112
Telephone regionBradford

Location

Registered AddressAdvance Welding Units 1 And 2
Taylor Street
Cleckheaton
West Yorkshire
BD19 5DZ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Shareholders

7 at £1Martin Clements
6.80%
Ordinary Redeemable Employee
30 at £1Graham Joseph Tannant
29.13%
Ordinary
30 at £1Kevin Wilkinson
29.13%
Ordinary
3 at £1Graham Joseph Tannant
2.91%
Ordinary Redeemable Employee
3 at £1Kevin Wilkinson
2.91%
Ordinary Redeemable Employee
15 at £1Craig Coote
14.56%
Ordinary
15 at £1Martin Clements
14.56%
Ordinary

Financials

Year2014
Net Worth-£411
Cash£3,943
Current Liabilities£4,444

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

31 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2023First Gazette notice for voluntary strike-off (1 page)
2 August 2023Application to strike the company off the register (3 pages)
24 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
5 October 2022Accounts for a small company made up to 31 December 2021 (9 pages)
16 August 2022Termination of appointment of David John Lyes as a director on 12 August 2022 (1 page)
16 April 2022Confirmation statement made on 16 April 2022 with updates (4 pages)
3 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 December 2021Memorandum and Articles of Association (26 pages)
12 October 2021Current accounting period shortened from 30 April 2022 to 31 December 2021 (2 pages)
30 September 2021Director's details changed for Mr Kevin Mark Wilkinson on 30 September 2021 (2 pages)
30 September 2021Director's details changed for Mr David John Lyes on 30 September 2021 (2 pages)
30 September 2021Director's details changed for Mr Richard Anthony Paul Joynson on 30 September 2021 (2 pages)
28 September 2021Registered office address changed from Ashley House 415 Halifax Road Brighouse West Yorkshire HD6 2PD to Advance Welding Units 1 and 2 Taylor Street Cleckheaton West Yorkshire BD19 5DZ on 28 September 2021 (1 page)
6 August 2021Cessation of Kevin Mark Wilkinson as a person with significant control on 3 August 2021 (1 page)
6 August 2021Notification of Indutrade Uk Limited as a person with significant control on 3 August 2021 (2 pages)
5 August 2021Appointment of Mr Richard Anthony Paul Joynson as a director on 3 August 2021 (2 pages)
4 August 2021Appointment of Mr David John Lyes as a director on 3 August 2021 (2 pages)
4 August 2021Termination of appointment of Graham Joseph Tannant as a director on 3 August 2021 (1 page)
4 August 2021Cessation of Graham Tannant as a person with significant control on 3 August 2021 (1 page)
4 August 2021Termination of appointment of Craig Alan Coote as a director on 3 August 2021 (1 page)
28 July 2021Purchase of own shares. (3 pages)
28 July 2021Cancellation of shares. Statement of capital on 19 July 2021
  • GBP 90
(4 pages)
23 July 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
17 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
5 November 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
26 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
1 November 2019Micro company accounts made up to 30 April 2019 (7 pages)
14 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
23 August 2018Micro company accounts made up to 30 April 2018 (7 pages)
25 May 2018Confirmation statement made on 13 May 2018 with updates (4 pages)
10 October 2017Purchase of own shares. (3 pages)
10 October 2017Cancellation of shares. Statement of capital on 28 July 2017
  • GBP 96
(4 pages)
10 October 2017Cancellation of shares. Statement of capital on 28 July 2017
  • GBP 96
(4 pages)
10 October 2017Purchase of own shares. (3 pages)
9 October 2017Micro company accounts made up to 30 April 2017 (7 pages)
9 October 2017Micro company accounts made up to 30 April 2017 (7 pages)
19 September 2017Termination of appointment of Martin John Clements as a secretary on 28 July 2017 (1 page)
19 September 2017Termination of appointment of Martin John Clements as a director on 28 July 2017 (1 page)
19 September 2017Termination of appointment of Martin John Clements as a secretary on 28 July 2017 (1 page)
19 September 2017Termination of appointment of Martin John Clements as a director on 28 July 2017 (1 page)
16 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
9 September 2016Total exemption full accounts made up to 30 April 2016 (9 pages)
9 September 2016Total exemption full accounts made up to 30 April 2016 (9 pages)
13 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 103
(6 pages)
13 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 103
(6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 103
(6 pages)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 103
(6 pages)
13 May 2015Director's details changed for Mr Kevin Mark Wilkinson on 25 March 2015 (2 pages)
13 May 2015Director's details changed for Mr Kevin Mark Wilkinson on 25 March 2015 (2 pages)
15 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
13 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 103
(6 pages)
13 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 103
(6 pages)
15 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
15 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (6 pages)
13 May 2013Statement of capital following an allotment of shares on 15 May 2012
  • GBP 103
(3 pages)
13 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (6 pages)
13 May 2013Statement of capital following an allotment of shares on 15 May 2012
  • GBP 103
(3 pages)
10 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
8 August 2012Registered office address changed from 13 Station Street Huddersfield West Yorkshire HD1 1LY United Kingdom on 8 August 2012 (1 page)
8 August 2012Registered office address changed from 13 Station Street Huddersfield West Yorkshire HD1 1LY United Kingdom on 8 August 2012 (1 page)
8 August 2012Registered office address changed from 13 Station Street Huddersfield West Yorkshire HD1 1LY United Kingdom on 8 August 2012 (1 page)
18 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
13 February 2012Director's details changed for Mr Kevin Mark Wilkinson on 13 February 2012 (2 pages)
13 February 2012Director's details changed for Mr Martin John Clements on 13 February 2012 (2 pages)
13 February 2012Director's details changed for Mr Graham Joseph Tannant on 13 February 2012 (2 pages)
13 February 2012Director's details changed for Mr Kevin Mark Wilkinson on 13 February 2012 (2 pages)
13 February 2012Director's details changed for Mr Graham Joseph Tannant on 13 February 2012 (2 pages)
13 February 2012Director's details changed for Mr Craig Coote on 13 February 2012 (2 pages)
13 February 2012Director's details changed for Mr Martin John Clements on 13 February 2012 (2 pages)
13 February 2012Director's details changed for Mr Craig Coote on 13 February 2012 (2 pages)
6 December 2011Appointment of Martin John Clements as a secretary (1 page)
6 December 2011Appointment of Martin John Clements as a secretary (1 page)
23 August 2011Current accounting period shortened from 31 May 2012 to 30 April 2012 (3 pages)
23 August 2011Current accounting period shortened from 31 May 2012 to 30 April 2012 (3 pages)
12 July 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 90.00
(4 pages)
12 July 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 90.00
(4 pages)
12 July 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 90.00
(4 pages)
13 May 2011Incorporation (46 pages)
13 May 2011Incorporation (46 pages)