Company NameAdvent Development Consulting Limited
Company StatusDissolved
Company Number09088419
CategoryPrivate Limited Company
Incorporation Date16 June 2014(9 years, 10 months ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Mary Bernadette Reeve
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Nursery Lane
Alwoodley
Leeds
LS17 7HW
Director NameMr Timothy James Reeve
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Nursery Lane
Alwoodley
Leeds
LS17 7HW
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove, North Finchley
London
N12 0DR

Location

Registered Address58 Nursery Lane
Leeds
West Yorkshire
LS17 7HW
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
ParishAlwoodley
WardAlwoodley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

2 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2018First Gazette notice for voluntary strike-off (1 page)
4 July 2018Application to strike the company off the register (3 pages)
16 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
28 June 2017Notification of Marie Bernadette Reeve as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Marie Bernadette Reeve as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
28 June 2017Notification of Marie Bernadette Reeve as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
28 June 2017Notification of Timothy James Reeve as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Timothy James Reeve as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Timothy James Reeve as a person with significant control on 6 April 2016 (2 pages)
10 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
10 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
1 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
1 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
3 July 2015Director's details changed for Mrs Mary Bernadette Reeve on 16 June 2015 (2 pages)
3 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
3 July 2015Director's details changed for Mrs Mary Bernadette Reeve on 16 June 2015 (2 pages)
3 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
12 March 2015Current accounting period shortened from 30 June 2015 to 31 May 2015 (1 page)
12 March 2015Current accounting period shortened from 30 June 2015 to 31 May 2015 (1 page)
2 July 2014Appointment of Mrs Marie Bernadette Reeve as a director (2 pages)
2 July 2014Statement of capital following an allotment of shares on 16 June 2014
  • GBP 100
(3 pages)
2 July 2014Appointment of Mr Timothy James Reeve as a director (2 pages)
2 July 2014Appointment of Mr Timothy James Reeve as a director (2 pages)
2 July 2014Appointment of Mrs Marie Bernadette Reeve as a director (2 pages)
2 July 2014Statement of capital following an allotment of shares on 16 June 2014
  • GBP 100
(3 pages)
25 June 2014Termination of appointment of Barbara Kahan as a director (2 pages)
25 June 2014Termination of appointment of Barbara Kahan as a director (2 pages)
16 June 2014Incorporation
Statement of capital on 2014-06-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
16 June 2014Incorporation
Statement of capital on 2014-06-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
16 June 2014Incorporation
Statement of capital on 2014-06-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)