Company NameAdvance Computer Systems Limited
Company StatusDissolved
Company Number02880830
CategoryPrivate Limited Company
Incorporation Date15 December 1993(30 years, 4 months ago)
Dissolution Date29 September 2015 (8 years, 7 months ago)
Previous NameActivepower Limited

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Director NameMichael Paul Standring
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Red Lane
Appleton
Warrington
WA4 5AD
Director NameMr Wayne Cartwright
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2010(16 years, 5 months after company formation)
Appointment Duration5 years, 4 months (closed 29 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Moorside Road
Swinton
Manchester
M27 0LB
Secretary NameMr Wayne Cartwright
NationalityBritish
StatusClosed
Appointed24 May 2010(16 years, 5 months after company formation)
Appointment Duration5 years, 4 months (closed 29 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Moorside Road
Swinton
Manchester
M27 0LB
Director NameAmanda Standring
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1993(same day as company formation)
RoleAir Stewardess
Correspondence Address10 Ribchester Gardens
Culcheth
Warrington
Cheshire
WA3 5EZ
Secretary NameMr Ernest Standring
NationalityBritish
StatusResigned
Appointed15 December 1993(same day as company formation)
RoleAccountant
Correspondence Address27 Inglewood Close
Gorse Covert Birchwood
Warrington
Cheshire
WA3 6UJ
Secretary NameMary Standring
NationalityBritish
StatusResigned
Appointed24 November 2004(10 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 May 2010)
RoleCompany Director
Correspondence Address27 Inglewood Close
Birchwood
Warrington
Cheshire
WA3 6UJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 December 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBrighton House Trident Business Park
Birchwood
Warrington
Lancashire
WA3 6BX
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Shareholders

100 at £1Communicate Better Holdings LTD
100.00%
Ordinary A

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
6 June 2015Application to strike the company off the register (3 pages)
6 June 2015Application to strike the company off the register (3 pages)
26 May 2015Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to Brighton House Trident Business Park Birchwood Warrington Lancashire WA3 6BX on 26 May 2015 (2 pages)
26 May 2015Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to Brighton House Trident Business Park Birchwood Warrington Lancashire WA3 6BX on 26 May 2015 (2 pages)
5 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
5 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
15 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
15 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
10 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 pages)
10 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 November 2010Registered office address changed from 119 Moorside Road Swinton Manchester M27 0LB on 12 November 2010 (1 page)
12 November 2010Registered office address changed from 119 Moorside Road Swinton Manchester M27 0LB on 12 November 2010 (1 page)
8 June 2010Appointment of Wayne Cartwright as a secretary (3 pages)
8 June 2010Appointment of Wayne Cartwright as a secretary (3 pages)
2 June 2010Registered office address changed from Regency House 45-49 Chorley New Road Bolton Lancashire BL1 4QR on 2 June 2010 (2 pages)
2 June 2010Registered office address changed from Regency House 45-49 Chorley New Road Bolton Lancashire BL1 4QR on 2 June 2010 (2 pages)
2 June 2010Appointment of Mr Wayne Cartwright as a director (3 pages)
2 June 2010Appointment of Mr Wayne Cartwright as a director (3 pages)
2 June 2010Termination of appointment of Mary Standring as a secretary (2 pages)
2 June 2010Registered office address changed from Regency House 45-49 Chorley New Road Bolton Lancashire BL1 4QR on 2 June 2010 (2 pages)
2 June 2010Termination of appointment of Mary Standring as a secretary (2 pages)
9 April 2010Statement of capital following an allotment of shares on 18 April 2005
  • GBP 105
(2 pages)
9 April 2010Statement of capital following an allotment of shares on 18 April 2005
  • GBP 105
(2 pages)
1 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 May 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 May 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 January 2009Return made up to 11/12/08; full list of members (3 pages)
26 January 2009Return made up to 11/12/08; full list of members (3 pages)
4 February 2008Return made up to 11/12/07; full list of members (2 pages)
4 February 2008Return made up to 11/12/07; full list of members (2 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 July 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 July 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 March 2007Return made up to 11/12/06; full list of members (2 pages)
15 March 2007Return made up to 11/12/06; full list of members (2 pages)
31 March 2006Return made up to 11/12/05; full list of members (6 pages)
31 March 2006Return made up to 11/12/05; full list of members (6 pages)
10 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 May 2005Secretary resigned (1 page)
3 May 2005New secretary appointed (2 pages)
3 May 2005Secretary resigned (1 page)
3 May 2005New secretary appointed (2 pages)
3 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
3 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 January 2005Return made up to 11/12/04; full list of members (6 pages)
12 January 2005Return made up to 11/12/04; full list of members (6 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 December 2003Return made up to 11/12/03; full list of members (6 pages)
22 December 2003Return made up to 11/12/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 December 2002Return made up to 11/12/02; full list of members (6 pages)
13 December 2002Return made up to 11/12/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 December 2001Return made up to 11/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 2001Return made up to 11/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 January 2001Return made up to 15/12/00; full list of members (6 pages)
5 January 2001Return made up to 15/12/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
26 January 2000Return made up to 15/12/99; full list of members (6 pages)
26 January 2000Return made up to 15/12/99; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
15 January 1999Return made up to 15/12/98; no change of members (4 pages)
15 January 1999Return made up to 15/12/98; no change of members (4 pages)
6 May 1998Accounts for a small company made up to 31 March 1997 (9 pages)
6 May 1998Accounts for a small company made up to 31 March 1997 (9 pages)
11 January 1998Return made up to 15/12/97; full list of members (4 pages)
11 January 1998Return made up to 15/12/97; full list of members (4 pages)
2 September 1997Secretary's particulars changed (1 page)
2 September 1997Secretary's particulars changed (1 page)
30 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
6 January 1997Return made up to 15/12/96; no change of members (4 pages)
6 January 1997Return made up to 15/12/96; no change of members (4 pages)
19 January 1996Return made up to 15/12/95; change of members (6 pages)
19 January 1996Return made up to 15/12/95; change of members (6 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
6 May 1994Company name changed\certificate issued on 06/05/94 (2 pages)
6 May 1994Company name changed\certificate issued on 06/05/94 (2 pages)
15 December 1993Incorporation (17 pages)
15 December 1993Incorporation (17 pages)