Company NameAdvance Professional Development Limited
Company StatusDissolved
Company Number06238837
CategoryPrivate Limited Company
Incorporation Date8 May 2007(16 years, 11 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)
Previous NameShelfco 2007 Limited

Business Activity

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

Directors

Director NameMr Adrian Gwyn Mason
Date of BirthJuly 1957 (Born 66 years ago)
NationalityWelsh
StatusClosed
Appointed02 July 2007(1 month, 3 weeks after company formation)
Appointment Duration7 years, 2 months (closed 16 September 2014)
RoleCollege Principal
Country of ResidenceConwy
Correspondence AddressSunnyside
4 Victoria Park
Colwyn Bay
Clwyd
LL29 7AX
Wales
Director NameMrs Valerie Anne Edwards
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Chase
Trefonen
Oswestry
Shropshire
SY10 9DZ
Wales
Director NameLyndsey Patricia Pollard
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleSolicitor
Correspondence AddressThe Old School House
Weston
Shrewsbury
Salop
SY4 5UX
Wales
Secretary NameLyndsey Patricia Pollard
NationalityBritish
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old School House
Weston
Shrewsbury
Salop
SY4 5UX
Wales
Secretary NameAmanda Jones
NationalityBritish
StatusResigned
Appointed12 December 2007(7 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 11 February 2009)
RoleCompany Director
Correspondence Address5 Mere Close
Bomere Heath
Salop
SY4 3NN
Wales

Location

Registered AddressSuite 3 Broncoed House Broncoed Business Park
Wrexham Road
Mold
Clwyd
CH7 1HP
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold

Shareholders

2 at £1Mr Adrian Gwyn Mason
100.00%
Ordinary

Financials

Year2014
Net Worth£13,665
Current Liabilities£21,988

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
17 February 2014Current accounting period extended from 31 May 2014 to 30 November 2014 (1 page)
17 February 2014Registered office address changed from Belmont House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG United Kingdom on 17 February 2014 (1 page)
17 February 2014Registered office address changed from Belmont House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG United Kingdom on 17 February 2014 (1 page)
17 February 2014Current accounting period extended from 31 May 2014 to 30 November 2014 (1 page)
31 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-05-31
  • GBP 2
(3 pages)
31 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-05-31
  • GBP 2
(3 pages)
31 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-05-31
  • GBP 2
(3 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
15 February 2013Registered office address changed from Thornes Hall Castle Street Shrewsbury Shropshire SY1 2BQ United Kingdom on 15 February 2013 (1 page)
15 February 2013Registered office address changed from Thornes Hall Castle Street Shrewsbury Shropshire SY1 2BQ United Kingdom on 15 February 2013 (1 page)
22 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
22 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
22 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
21 June 2012Registered office address changed from 25 Castle Street Shrewsbury SY1 1DA United Kingdom on 21 June 2012 (1 page)
21 June 2012Registered office address changed from 25 Castle Street Shrewsbury SY1 1DA United Kingdom on 21 June 2012 (1 page)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
3 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
3 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
3 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
18 April 2011Termination of appointment of Valerie Edwards as a director (2 pages)
18 April 2011Termination of appointment of Valerie Edwards as a director (2 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
4 June 2010Termination of appointment of Lyndsey Pollard as a director (1 page)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
4 June 2010Termination of appointment of Lyndsey Pollard as a director (1 page)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
8 April 2010Amended accounts made up to 31 May 2009 (5 pages)
8 April 2010Amended accounts made up to 31 May 2009 (5 pages)
18 September 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
18 September 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
23 June 2009Director appointed adrian gwyn mason (2 pages)
23 June 2009Director appointed adrian gwyn mason (2 pages)
4 June 2009Return made up to 08/05/09; full list of members (3 pages)
4 June 2009Return made up to 08/05/09; full list of members (3 pages)
16 February 2009Appointment terminated secretary amanda jones (1 page)
16 February 2009Appointment terminated secretary amanda jones (1 page)
18 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
18 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
4 June 2008Return made up to 08/05/08; full list of members (4 pages)
4 June 2008Registered office changed on 04/06/2008 from c/o whittingham riddell LLP belmont house shrewsbury shropshire SY2 6LG (1 page)
4 June 2008Location of debenture register (1 page)
4 June 2008Location of debenture register (1 page)
4 June 2008Return made up to 08/05/08; full list of members (4 pages)
4 June 2008Registered office changed on 04/06/2008 from c/o whittingham riddell LLP belmont house shrewsbury shropshire SY2 6LG (1 page)
4 June 2008Location of register of members (1 page)
4 June 2008Location of register of members (1 page)
19 December 2007New secretary appointed (2 pages)
19 December 2007New secretary appointed (2 pages)
19 December 2007Secretary resigned (1 page)
19 December 2007Secretary resigned (1 page)
12 June 2007Company name changed shelfco 2007 LIMITED\certificate issued on 12/06/07 (2 pages)
12 June 2007Company name changed shelfco 2007 LIMITED\certificate issued on 12/06/07 (2 pages)
8 May 2007Incorporation (13 pages)
8 May 2007Incorporation (13 pages)