Company NameAdvicebuild Limited
Company StatusDissolved
Company Number03059156
CategoryPrivate Limited Company
Incorporation Date19 May 1995(28 years, 11 months ago)
Dissolution Date27 November 2007 (16 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameJoseph Roy Jackson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1995(4 months, 1 week after company formation)
Appointment Duration12 years, 2 months (closed 27 November 2007)
RoleElectrical Engineer
Correspondence Address53 St Oswalds Crescent
Brereton Green
Sandbach
Cheshire
CW11 1RW
Secretary NameCarol Ann Jackson
NationalityBritish
StatusClosed
Appointed28 September 1995(4 months, 1 week after company formation)
Appointment Duration12 years, 2 months (closed 27 November 2007)
RoleCompany Director
Correspondence Address53 St Oswalds Crescent
Brereton Green
Sandbach
Cheshire
CW11 1RW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 May 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 May 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address53 St Oswalds Crescent
Brereton Green
Sandbach
Cheshire
CW11 1RW
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishBrereton
WardBrereton Rural

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 August 2007First Gazette notice for voluntary strike-off (1 page)
3 July 2007Application for striking-off (1 page)
14 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
21 June 2006Return made up to 19/05/06; full list of members (6 pages)
14 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
15 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
11 June 2004Return made up to 19/05/04; full list of members (6 pages)
25 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
5 June 2003Return made up to 19/05/03; full list of members (6 pages)
17 April 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
21 May 2002Return made up to 19/05/02; full list of members (6 pages)
18 February 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
5 June 2001Return made up to 19/05/01; full list of members (6 pages)
17 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
6 July 2000Return made up to 19/05/00; full list of members (6 pages)
17 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
1 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
16 May 1999Return made up to 19/05/99; no change of members (4 pages)
9 June 1998Return made up to 19/05/98; no change of members (4 pages)
15 October 1997Accounts for a small company made up to 30 September 1997 (5 pages)
13 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
20 June 1997Return made up to 19/05/97; full list of members (6 pages)
25 June 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
24 May 1996Return made up to 19/05/96; full list of members
  • 363(287) ‐ Registered office changed on 24/05/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 March 1996Accounting reference date shortened from 30/09 to 30/09 (1 page)
16 February 1996Accounting reference date notified as 30/09 (1 page)
11 October 1995Director resigned;new director appointed (2 pages)
11 October 1995Secretary resigned;new secretary appointed (2 pages)
11 October 1995Registered office changed on 11/10/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 May 1995Incorporation (12 pages)