Company NameAd-Vantage Resources Limited
Company StatusDissolved
Company Number03858033
CategoryPrivate Limited Company
Incorporation Date13 October 1999(24 years, 6 months ago)
Dissolution Date17 September 2002 (21 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameClaire Louise Horrigan
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1999(same day as company formation)
RoleConference Co-Ordinator
Correspondence Address10 Main Road
Langley
Macclesfield
Cheshire
SK11 0BU
Director NameRosalyn Mary Lawton
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1999(same day as company formation)
RoleConference Co-Ordinator
Correspondence Address12 Eddisbury Terrace
Macclesfield
Cheshire
SK11 7EY
Secretary NameClaire Louise Horrigan
NationalityBritish
StatusClosed
Appointed13 October 1999(same day as company formation)
RoleConference Co-Ordinator
Correspondence Address10 Main Road
Langley
Macclesfield
Cheshire
SK11 0BU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed13 October 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed13 October 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressWaterside House
Waterside
Macclesfield
SK11 7HG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,786
Cash£209
Current Liabilities£8,347

Accounts

Latest Accounts31 October 2000 (23 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2001Voluntary strike-off action has been suspended (1 page)
15 October 2001Application for striking-off (1 page)
9 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
17 July 2001Compulsory strike-off action has been discontinued (1 page)
12 July 2001Return made up to 13/10/00; full list of members
  • 363(287) ‐ Registered office changed on 12/07/01
(6 pages)
10 April 2001First Gazette notice for compulsory strike-off (1 page)
18 April 2000Secretary's particulars changed;director's particulars changed (1 page)
15 October 1999New director appointed (2 pages)
15 October 1999Secretary resigned (1 page)
15 October 1999Director resigned (2 pages)
15 October 1999Registered office changed on 15/10/99 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page)
15 October 1999New secretary appointed;new director appointed (2 pages)
13 October 1999Incorporation (10 pages)