Company NameAdvanced Assured Homes 17 Plc
Company StatusDissolved
Company Number02331014
CategoryPublic Limited Company
Incorporation Date23 December 1988(35 years, 4 months ago)
Dissolution Date21 August 2001 (22 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Caza
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1992(3 years, 2 months after company formation)
Appointment Duration9 years, 5 months (closed 21 August 2001)
RoleHillsunic Ltd Hillsume Cleaning
Correspondence Address6 Mere Lane
Wallasey
Merseyside
CH45 3HY
Wales
Director NameMr Stanley George Caza
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1992(3 years, 2 months after company formation)
Appointment Duration9 years, 5 months (closed 21 August 2001)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address272 Knowsley Road
Bootle
L20 5DQ
Secretary NameMr Stanley George Caza
NationalityBritish
StatusClosed
Appointed01 March 1992(3 years, 2 months after company formation)
Appointment Duration9 years, 5 months (closed 21 August 2001)
RoleProcess Engineer
Country of ResidenceUnited Kingdom
Correspondence Address272 Knowsley Road
Bootle
L20 5DQ
Director NameJeffrey Norman Burton
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1990(1 year, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 January 1993)
RoleChartered Accountant
Correspondence AddressJandra 66 Chapel Lane
Halebarns
Altrincham
Cheshire
WA15 0AQ
Director NameMrs Jayne Elizabeth Merriman
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1990(1 year, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 January 1993)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMayfield
65 Taunton Road
Ashton Under Lyne
OL7 9DR
Secretary NameBondhurst Ltd (Corporation)
StatusResigned
Appointed31 May 1990(1 year, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 January 1993)
Correspondence AddressRegency House 28 Broad Street
Salford
Lancashire
M6 5BY

Location

Registered AddressUnit 11 Poole Hall Industrial
Estate Ellesmere Port
South Wirral
CH66 1ST
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardRossmore
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 August 2001Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2001First Gazette notice for compulsory strike-off (1 page)
16 October 2000Return made up to 06/08/99; full list of members
  • 363(287) ‐ Registered office changed on 16/10/00
(6 pages)
14 January 2000Accounts for a dormant company made up to 31 March 1999 (7 pages)
25 January 1999Registered office changed on 25/01/99 from: village house 124 ford road upton wirral merseyside L49 0TQ (1 page)
5 October 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
5 October 1998Return made up to 06/08/98; full list of members (6 pages)
23 February 1998Return made up to 06/08/97; no change of members
  • 363(287) ‐ Registered office changed on 23/02/98
(4 pages)
19 February 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
19 February 1998Amended accounts made up to 31 March 1996 (6 pages)
4 February 1998Registered office changed on 04/02/98 from: pumford house 86 seaview road wallasey merseyside (1 page)
24 July 1997Accounts for a dormant company made up to 31 March 1996 (6 pages)
12 November 1996Return made up to 06/08/96; no change of members (4 pages)
15 October 1996Secretary's particulars changed;director's particulars changed (1 page)
23 January 1996Full accounts made up to 31 March 1995 (4 pages)
30 August 1995Return made up to 06/08/95; full list of members
  • 363(287) ‐ Registered office changed on 30/08/95
(6 pages)