Company NameAdvocare Limited
Company StatusDissolved
Company Number04443009
CategoryPrivate Limited Company
Incorporation Date20 May 2002(21 years, 11 months ago)
Dissolution Date26 February 2008 (16 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameColin Baldwin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2002(1 month, 1 week after company formation)
Appointment Duration5 years, 8 months (closed 26 February 2008)
RoleCompany Director
Correspondence Address61 Pen Y Maes Gardens
Holywell
Flintshire
CH8 7BW
Wales
Director NameJane Baxter Godbehear
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2002(1 month, 1 week after company formation)
Appointment Duration5 years, 8 months (closed 26 February 2008)
RoleCompany Director
Correspondence AddressAshmore House
Greenfield Road, Greenfield
Holywell
Flintshire
CH8 7QU
Wales
Director NameHelen Georgina Taubman
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2002(1 month, 1 week after company formation)
Appointment Duration5 years, 8 months (closed 26 February 2008)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTalfryn
Rhosesmor Road, Halkyn
Holywell
Clwyd
CH8 8DL
Wales
Secretary NameVal Rigby
NationalityBritish
StatusClosed
Appointed18 March 2004(1 year, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 26 February 2008)
RoleCompany Director
Correspondence Address32 Muirfield Road
Buckley
Flintshire
CH7 2NW
Wales
Director NameCarol Whitfield
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressErw Mor
Nebo
Amlwch
Gwynedd
LL68 9NE
Wales
Director NameEdward Whitfield
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(same day as company formation)
RoleSecretary
Correspondence AddressErw Mor
Nebo
Amlwch
Gwynedd
LL68 9NE
Wales
Secretary NameEdward Whitfield
NationalityBritish
StatusResigned
Appointed20 May 2002(same day as company formation)
RoleSecretary
Correspondence AddressErw Mor
Nebo
Amlwch
Gwynedd
LL68 9NE
Wales
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed20 May 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed20 May 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressUnit 5 Evolution
Lakeside Business Village
St Davids Park Ewloe
Flintshire
CH5 3XP
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley

Financials

Year2014
Net Worth£363
Cash£2,718
Current Liabilities£4,973

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

26 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2007First Gazette notice for voluntary strike-off (1 page)
2 October 2007Registered office changed on 02/10/07 from: grosvenor place grosvenor street mold flintshire CH7 1EJ (1 page)
30 September 2007Application for striking-off (1 page)
16 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
20 June 2006Return made up to 20/05/06; full list of members (8 pages)
31 May 2005Return made up to 20/05/05; full list of members (7 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
21 June 2004Return made up to 20/05/04; full list of members (7 pages)
19 May 2004Secretary resigned;director resigned (1 page)
2 April 2004New secretary appointed (2 pages)
25 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
25 March 2004Registered office changed on 25/03/04 from: erw mor nebo amlwch gwynedd LL68 9NE (1 page)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
5 June 2003Return made up to 20/05/03; full list of members (10 pages)
21 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002Ad 27/06/02--------- £ si 3@1=3 £ ic 2/5 (2 pages)
1 June 2002Secretary resigned (1 page)
1 June 2002New secretary appointed;new director appointed (2 pages)
1 June 2002Registered office changed on 01/06/02 from: 229 nether street london N3 1NT (1 page)
1 June 2002New director appointed (2 pages)
1 June 2002Director resigned (1 page)
20 May 2002Incorporation (12 pages)