Company NameAdviserplus Services Limited
Company StatusDissolved
Company Number04043847
CategoryPrivate Limited Company
Incorporation Date31 July 2000(23 years, 9 months ago)
Dissolution Date5 December 2017 (6 years, 4 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Christine Clarke
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2011(10 years, 12 months after company formation)
Appointment Duration6 years, 4 months (closed 05 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcourt, Riverside Park Southwood Road
Bromborough
Wirral
CH62 3QX
Wales
Secretary NameCraig Fairey
StatusClosed
Appointed22 July 2015(14 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 05 December 2017)
RoleCompany Director
Correspondence AddressWoodcourt, Riverside Park Southwood Road
Bromborough
Wirral
CH62 3QX
Wales
Director NameMr Craig Michael Fairey
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2017(16 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (closed 05 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodcourt Riverside Park
Southwood Road
Bromborough
Wirral
CH62 3QX
Wales
Director NameMr Karl Edward Kevin Thomas Chapman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2001(1 year after company formation)
Appointment Duration9 years, 11 months (resigned 28 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39-40 Calthorpe Road
Edgbaston
Birmingham
B15 1TS
Secretary NameJacqueline Lesley Sweeney
NationalityBritish
StatusResigned
Appointed08 August 2001(1 year after company formation)
Appointment Duration6 years, 5 months (resigned 16 January 2008)
RoleCompany Director
Correspondence AddressNo 10 The Knowe
Willaston
Cheshire
CH64 1TA
Wales
Secretary NameDuncan Jubb
NationalityBritish
StatusResigned
Appointed16 January 2008(7 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 22 July 2015)
RoleCompany Director
Correspondence AddressNo 8 Calthorpe Road
Edgbaston
Birmingham
West Midlands
B15 1QT
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed31 July 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 July 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 July 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Contact

Websiteadviserplus.com

Location

Registered AddressWoodcourt, Riverside Park Southwood Road
Bromborough
Wirral
CH62 3QX
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough

Shareholders

2 at £1Helpin-business Com LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

19 September 2017First Gazette notice for voluntary strike-off (1 page)
12 September 2017Application to strike the company off the register (3 pages)
24 July 2017Appointment of Craig Fairey as a director on 22 June 2017 (3 pages)
2 December 2016Registered office address changed from No 8 Calthorpe Road Edgbaston Birmingham West Midlands B15 1QT to Woodcourt, Riverside Park Southwood Road Bromborough Wirral CH62 3QX on 2 December 2016 (1 page)
12 October 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
8 September 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
21 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
25 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(3 pages)
3 August 2015Appointment of Craig Fairey as a secretary on 22 July 2015 (2 pages)
3 August 2015Termination of appointment of Duncan Jubb as a secretary on 22 July 2015 (1 page)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
2 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(3 pages)
4 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 2
(3 pages)
13 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
6 November 2012Registered office address changed from 39-40 Calthorpe Road Edgbaston Birmingham B15 1TS on 6 November 2012 (1 page)
6 November 2012Registered office address changed from 39-40 Calthorpe Road Edgbaston Birmingham B15 1TS on 6 November 2012 (1 page)
5 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
6 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
19 August 2011Company name changed adviserplus legal services LIMITED\certificate issued on 19/08/11
  • RES15 ‐ Change company name resolution on 2011-08-04
(2 pages)
12 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
10 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-04
(1 page)
10 August 2011Change of name notice (2 pages)
4 August 2011Termination of appointment of Karl Chapman as a director (1 page)
4 August 2011Appointment of Christine Clarke as a director (2 pages)
27 May 2011Company name changed business-minutes.com LIMITED\certificate issued on 27/05/11
  • RES15 ‐ Change company name resolution on 2011-05-26
  • NM01 ‐ Change of name by resolution
(3 pages)
17 November 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
1 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
31 August 2010Secretary's details changed for Duncan Jubb on 30 June 2010 (1 page)
31 August 2010Director's details changed for Mr Karl Edward Kevin Thomas Chapman on 30 June 2010 (2 pages)
14 January 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
4 August 2009Return made up to 31/07/09; full list of members (3 pages)
16 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
14 October 2008Return made up to 31/07/08; full list of members (3 pages)
25 January 2008Total exemption full accounts made up to 30 June 2007 (4 pages)
16 January 2008Secretary resigned (1 page)
16 January 2008New secretary appointed (1 page)
17 October 2007Return made up to 31/07/07; full list of members (2 pages)
19 March 2007Total exemption full accounts made up to 30 June 2006 (4 pages)
24 October 2006Return made up to 31/07/06; full list of members (2 pages)
14 December 2005Return made up to 31/07/05; full list of members (2 pages)
28 November 2005Total exemption full accounts made up to 30 June 2005 (4 pages)
24 May 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
19 August 2004Return made up to 31/07/04; full list of members (6 pages)
24 December 2003Total exemption full accounts made up to 30 June 2003 (4 pages)
12 August 2003Return made up to 31/07/03; full list of members (6 pages)
31 December 2002Registered office changed on 31/12/02 from: nettleton house calthorpe road, edgbaston birmingham B15 1RL (1 page)
27 October 2002Total exemption full accounts made up to 30 June 2002 (4 pages)
11 October 2002Return made up to 31/07/02; full list of members (8 pages)
26 April 2002Total exemption full accounts made up to 31 July 2001 (4 pages)
20 September 2001Return made up to 31/07/01; full list of members (6 pages)
28 August 2001Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
13 August 2001Director resigned (1 page)
13 August 2001New director appointed (3 pages)
13 August 2001New secretary appointed (2 pages)
13 August 2001Secretary resigned;director resigned (1 page)
13 August 2001Registered office changed on 13/08/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
6 September 2000Company name changed broomco (2273) LIMITED\certificate issued on 07/09/00 (2 pages)
31 July 2000Incorporation (18 pages)