Company NameAdvanced Remedial Contractors Ltd
Company StatusDissolved
Company Number06556944
CategoryPrivate Limited Company
Incorporation Date7 April 2008(16 years ago)
Dissolution Date8 November 2011 (12 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameAdam Roger Stokoe
StatusClosed
Appointed20 July 2008(3 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 08 November 2011)
RoleCompany Director
Correspondence Address75 Newfield Drive
Crewe
Cheshire
CW1 4AR
Director NameMr Clive Kelly
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(same day as company formation)
RolePlasterer
Country of ResidenceEngland
Correspondence Address113 Lloyd Street South
Fallowfield
Manchester
M14 7LF
Secretary NameMr Derek Eaton
NationalityBritish
StatusResigned
Appointed07 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Telford Crescent
Leigh
Lancs
WN7 5LZ
Director NameMr Derek Eaton
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 October 2010)
RolePlasterer
Country of ResidenceEngland
Correspondence Address109 Telford Crescent
Leigh
Lancs
WN7 5LZ

Location

Registered AddressRadway Green Business Centre
Radway Green
Crewe
Cheshire
CW2 5PR
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishBarthomley
WardHaslington
Built Up AreaAlsager

Financials

Year2014
Net Worth£213
Cash£88
Current Liabilities£17,802

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
21 April 2011Annual return made up to 7 April 2011 with a full list of shareholders
Statement of capital on 2011-04-21
  • GBP 30
(3 pages)
21 April 2011Annual return made up to 7 April 2011 with a full list of shareholders
Statement of capital on 2011-04-21
  • GBP 30
(3 pages)
21 April 2011Annual return made up to 7 April 2011 with a full list of shareholders
Statement of capital on 2011-04-21
  • GBP 30
(3 pages)
13 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
13 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
11 October 2010Termination of appointment of Derek Eaton as a director (1 page)
11 October 2010Termination of appointment of Derek Eaton as a director (1 page)
11 October 2010Termination of appointment of Clive Kelly as a director (1 page)
11 October 2010Termination of appointment of Clive Kelly as a director (1 page)
20 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
4 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
29 September 2009Registered office changed on 29/09/2009 from adamson house towers business park wilmslow road didsbury manchester M20 2YY (1 page)
29 September 2009Registered office changed on 29/09/2009 from adamson house towers business park wilmslow road didsbury manchester M20 2YY (1 page)
24 June 2009Return made up to 07/04/09; full list of members (4 pages)
24 June 2009Return made up to 07/04/09; full list of members (4 pages)
22 June 2009Director appointed derek eaton (1 page)
22 June 2009Appointment Terminated Secretary derek eaton (1 page)
22 June 2009Director appointed derek eaton (1 page)
22 June 2009Appointment terminated secretary derek eaton (1 page)
29 July 2008Registered office changed on 29/07/2008 from 113 lloyd street south manchester M14 7LF united kingdom (1 page)
29 July 2008Registered office changed on 29/07/2008 from 113 lloyd street south manchester M14 7LF united kingdom (1 page)
21 July 2008Secretary appointed adam roger stokoe (1 page)
21 July 2008Secretary appointed adam roger stokoe (1 page)
7 April 2008Incorporation (15 pages)
7 April 2008Incorporation (15 pages)