Company NameAdvance Industrial Services Group Limited
DirectorDavid Leslie Jarrett
Company StatusLiquidation
Company Number02846907
CategoryPrivate Limited Company
Incorporation Date23 August 1993(30 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Kevin Maher
NationalityBritish
StatusCurrent
Appointed06 December 2002(9 years, 3 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Correspondence Address22 Beamish Close
Appleton
Warrington
Cheshire
WA4 5RH
Director NameMr David Leslie Jarrett
Date of BirthJuly 1961 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed31 July 2007(13 years, 11 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12a Haydock Park Gardens
Newton Le Willows
Merseyside
WA12 0JF
Secretary NameGeorge Thomas Flounders
NationalityBritish
StatusResigned
Appointed24 August 1993(1 day after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 1997)
RoleCompany Director
Correspondence Address39 Pewterspear Green Road
Appleton
Warrington
Cheshire
WA4 5FE
Director NameMr Kevin Maher
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(3 days after company formation)
Appointment Duration15 years, 8 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address22 Beamish Close
Appleton
Warrington
Cheshire
WA4 5RH
Secretary NameAmanda Maher
NationalityBritish
StatusResigned
Appointed01 February 1997(3 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 January 2002)
RoleCompany Director
Correspondence Address22 Beamish Close
Appleton
Cheshire
WA4 5RH
Director NameMr Adrian Caton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(8 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Road
Bignall End
Stoke On Trent
Staffordshire
ST7 8QF
Director NameMr Brian James Lloyd
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(8 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Beech Road
Stockton Heath
Warrington
Cheshire
WA4 6LT
Secretary NameMr Adrian Caton
NationalityBritish
StatusResigned
Appointed18 January 2002(8 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 06 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Road
Bignall End
Stoke On Trent
Staffordshire
ST7 8QF
Director NameProfessional Formations Limited (Corporation)
StatusResigned
Appointed23 August 1993(same day as company formation)
Correspondence Address11 Kings Road
Clifton
Bristol
BS8 4AB
Secretary NameABC Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 1993(same day as company formation)
Correspondence Address11 Kings Road
Clifton
Bristol
BS8 4AB

Location

Registered AddressUnit 10
Colville Court
Winnick Quay
Warrington
WA2 8QT
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishWinwick
WardPoplars and Hulme
Built Up AreaWarrington

Financials

Year2006
Net Worth£285
Cash£1,961
Current Liabilities£1,990

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Next Accounts Due31 October 2008 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due6 September 2016 (overdue)

Filing History

16 June 2009Order of court to wind up (1 page)
16 June 2009Order of court to wind up (1 page)
23 May 2009Compulsory strike-off action has been suspended (1 page)
23 May 2009Compulsory strike-off action has been suspended (1 page)
16 May 2009Appointment terminated director kevin maher (1 page)
16 May 2009Appointment terminated director kevin maher (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
17 December 2007Return made up to 23/08/07; full list of members
  • 363(287) ‐ Registered office changed on 17/12/07
(7 pages)
17 December 2007Return made up to 23/08/07; full list of members
  • 363(287) ‐ Registered office changed on 17/12/07
(7 pages)
4 November 2007Full accounts made up to 31 December 2006 (8 pages)
4 November 2007Full accounts made up to 31 December 2006 (8 pages)
29 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 August 2007Director resigned (1 page)
16 August 2007New director appointed (2 pages)
16 August 2007Director resigned (1 page)
16 August 2007New director appointed (2 pages)
14 August 2007Particulars of mortgage/charge (5 pages)
14 August 2007Particulars of mortgage/charge (5 pages)
8 August 2007Declaration of assistance for shares acquisition (7 pages)
8 August 2007Declaration of assistance for shares acquisition (18 pages)
8 August 2007Declaration of assistance for shares acquisition (18 pages)
8 August 2007Declaration of assistance for shares acquisition (7 pages)
7 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
7 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
17 October 2006Return made up to 23/08/06; full list of members (3 pages)
17 October 2006Return made up to 23/08/06; full list of members (3 pages)
7 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
7 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
2 September 2005Return made up to 23/08/05; full list of members
  • 363(287) ‐ Registered office changed on 02/09/05
(8 pages)
2 September 2005Return made up to 23/08/05; full list of members
  • 363(287) ‐ Registered office changed on 02/09/05
(8 pages)
21 June 2005Return made up to 23/08/04; full list of members (9 pages)
21 June 2005Return made up to 23/08/04; full list of members (9 pages)
19 April 2005Registered office changed on 19/04/05 from: advance house crewe hall enterprise park western road crewe cheshire CW1 6UA (1 page)
19 April 2005Registered office changed on 19/04/05 from: advance house crewe hall enterprise park western road crewe cheshire CW1 6UA (1 page)
4 February 2005Full accounts made up to 31 December 2003 (12 pages)
4 February 2005Full accounts made up to 31 December 2003 (12 pages)
9 July 2004Return made up to 23/08/03; full list of members (8 pages)
9 July 2004Return made up to 23/08/03; full list of members (8 pages)
11 March 2004Director resigned (1 page)
11 March 2004Director resigned (1 page)
3 February 2004Accounts for a small company made up to 31 December 2002 (7 pages)
3 February 2004Accounts for a small company made up to 31 December 2002 (7 pages)
4 August 2003Declaration of satisfaction of mortgage/charge (1 page)
4 August 2003Declaration of satisfaction of mortgage/charge (1 page)
30 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 July 2003Particulars of mortgage/charge (3 pages)
1 July 2003Particulars of mortgage/charge (3 pages)
25 January 2003Secretary resigned (1 page)
25 January 2003New secretary appointed (1 page)
25 January 2003New secretary appointed (1 page)
25 January 2003Secretary resigned (1 page)
10 September 2002Return made up to 23/08/02; full list of members
  • 363(287) ‐ Registered office changed on 10/09/02
(9 pages)
10 September 2002Return made up to 23/08/02; full list of members
  • 363(287) ‐ Registered office changed on 10/09/02
(9 pages)
15 July 2002Secretary resigned (1 page)
15 July 2002Secretary resigned (1 page)
10 July 2002Return made up to 23/08/01; full list of members (6 pages)
10 July 2002Return made up to 23/08/01; full list of members (6 pages)
28 June 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
28 June 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
28 June 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
28 June 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
7 March 2002Ad 18/01/02--------- £ si 20@1=20 £ ic 80/100 (2 pages)
7 March 2002Ad 18/01/02--------- £ si 20@1=20 £ ic 80/100 (2 pages)
7 March 2002Ad 18/01/02--------- £ si 76@1=76 £ ic 4/80 (2 pages)
7 March 2002Ad 18/01/02--------- £ si 76@1=76 £ ic 4/80 (2 pages)
4 March 2002Company name changed advance industrial services LTD\certificate issued on 04/03/02 (2 pages)
4 March 2002Company name changed advance industrial services LTD\certificate issued on 04/03/02 (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New secretary appointed;new director appointed (2 pages)
26 February 2002Registered office changed on 26/02/02 from: unit 17 astra business park guinness road, trafford park manchester lancashire M17 1SD (1 page)
26 February 2002New secretary appointed;new director appointed (2 pages)
26 February 2002Registered office changed on 26/02/02 from: unit 17 astra business park guinness road, trafford park manchester lancashire M17 1SD (1 page)
8 February 2002Accounting reference date shortened from 30/09/01 to 31/05/01 (1 page)
8 February 2002Accounting reference date shortened from 30/09/01 to 31/05/01 (1 page)
8 February 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
8 February 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
30 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
30 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
19 October 2000Return made up to 23/08/00; full list of members (6 pages)
19 October 2000Return made up to 23/08/00; full list of members (6 pages)
16 October 2000Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
16 October 2000Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
4 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
15 December 1999Return made up to 23/08/99; no change of members (4 pages)
15 December 1999Return made up to 23/08/99; no change of members (4 pages)
13 July 1999Registered office changed on 13/07/99 from: unit 40,willan industrial estate vere street salford M5 2GR (1 page)
13 July 1999Registered office changed on 13/07/99 from: unit 40,willan industrial estate vere street salford M5 2GR (1 page)
4 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
30 September 1998Return made up to 23/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
30 September 1998Return made up to 23/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
24 May 1998Accounts for a small company made up to 31 August 1997 (5 pages)
24 May 1998Accounts for a small company made up to 31 August 1997 (5 pages)
19 February 1997New secretary appointed (2 pages)
19 February 1997New secretary appointed (2 pages)
1 October 1996Return made up to 23/08/96; full list of members (6 pages)
1 October 1996Return made up to 23/08/96; full list of members (6 pages)
25 January 1996Accounts for a small company made up to 31 August 1995 (6 pages)
25 January 1996Accounts for a small company made up to 31 August 1995 (6 pages)
22 November 1995Return made up to 23/08/95; full list of members (6 pages)
22 November 1995New secretary appointed (2 pages)
22 November 1995New secretary appointed (2 pages)
22 November 1995Return made up to 23/08/95; full list of members (6 pages)
6 September 1995Ad 11/08/95--------- £ si 2@1=2 £ ic 1/3 (2 pages)
6 September 1995Ad 11/08/95--------- £ si 2@1=2 £ ic 1/3 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (8 pages)
15 September 1993Director resigned;new director appointed (2 pages)
15 September 1993Director resigned;new director appointed (2 pages)
23 August 1993Incorporation (8 pages)
23 August 1993Incorporation (8 pages)