Company NameAdvantage Mortgage Store Limited
Company StatusDissolved
Company Number03690725
CategoryPrivate Limited Company
Incorporation Date31 December 1998(25 years, 3 months ago)
Dissolution Date7 February 2006 (18 years, 2 months ago)
Previous NameEver 1079 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameKeith Murray Dearling
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1999(8 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (closed 07 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStamford House
Brick Lane Lower Kinnerton
Chester
CH4 9AE
Wales
Director NameMr Simon Anthony Maudslay
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1999(8 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (closed 07 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTouchstone
Greenfields Lane Rowton
Chester
CH3 6AU
Wales
Secretary NameMr Simon Anthony Maudslay
NationalityBritish
StatusClosed
Appointed20 September 1999(8 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (closed 07 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTouchstone
Greenfields Lane Rowton
Chester
CH3 6AU
Wales
Director NamePaul Soper
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(8 months, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 September 2000)
RoleCompany Director
Correspondence Address38 Cibbons Road
Chineham
Basingstoke
Hampshire
RG24 8TD
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed31 December 1998(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed31 December 1998(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Location

Registered AddressChester House, Lloyd Drive
Ellesmere Port
Cheshire
CH65 9HQ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardWhitby
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£24,970
Current Liabilities£111,520

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2005First Gazette notice for voluntary strike-off (1 page)
13 September 2005Application for striking-off (1 page)
9 May 2005Return made up to 31/12/04; full list of members (2 pages)
6 September 2004Return made up to 31/12/03; full list of members (2 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
9 January 2004Return made up to 31/12/02; full list of members (4 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
28 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
27 March 2002Registered office changed on 27/03/02 from: redhill house hope street chester cheshire CH4 8BU (1 page)
18 December 2001Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
2 October 2000Director resigned (1 page)
3 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
24 January 2000Return made up to 31/12/99; full list of members (7 pages)
11 October 1999Memorandum and Articles of Association (15 pages)
7 October 1999Registered office changed on 07/10/99 from: sun alliance house 35 mosley street, newcastle upon tyne NE1 1XX (1 page)
7 October 1999New director appointed (4 pages)
7 October 1999New director appointed (2 pages)
7 October 1999Secretary resigned (1 page)
7 October 1999New secretary appointed;new director appointed (2 pages)
7 October 1999Ad 20/09/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 October 1999Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page)
7 October 1999Director resigned (1 page)
23 August 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
31 December 1998Incorporation (30 pages)