ADVANCE CLEANING APPLICATIONS LIMITED

Register to unlock more data on OkredoRegister

ADVANCE CLEANING APPLICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04571617

Incorporation date

23/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Connect Insolvency Limited 30/32 Aston House, Redburn Road Westerhope, Newcastle Upon Tyne NE5 1NBCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2002)
dot icon17/07/2025
Liquidators' statement of receipts and payments to 2025-07-01
dot icon13/08/2024
Liquidators' statement of receipts and payments to 2024-07-01
dot icon06/09/2023
Liquidators' statement of receipts and payments to 2023-07-01
dot icon12/09/2022
Registered office address changed from C/O Connect Insolvency Limited Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ to C/O Connect Insolvency Limited 30/32 Aston House Redburn Road Westerhope Newcastle upon Tyne NE5 1NB on 2022-09-12
dot icon02/09/2022
Liquidators' statement of receipts and payments to 2022-07-01
dot icon16/07/2021
Registered office address changed from C/O Aws Accountancy 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ to C/O Connect Insolvency Limited Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 2021-07-16
dot icon15/07/2021
Statement of affairs
dot icon15/07/2021
Appointment of a voluntary liquidator
dot icon15/07/2021
Resolutions
dot icon02/11/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon13/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon28/11/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon26/03/2019
Total exemption full accounts made up to 2018-10-31
dot icon26/10/2018
Confirmation statement made on 2018-10-24 with updates
dot icon25/10/2018
Termination of appointment of Stephen Paul Riley as a director on 2018-10-24
dot icon04/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon07/11/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon05/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon26/10/2016
Confirmation statement made on 2016-10-24 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon02/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon24/10/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon10/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon25/10/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon04/02/2013
Total exemption small company accounts made up to 2012-10-31
dot icon26/10/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon26/10/2012
Termination of appointment of Christine Emmett as a secretary
dot icon27/02/2012
Total exemption small company accounts made up to 2011-10-31
dot icon09/02/2012
Annual return made up to 2011-10-25 with full list of shareholders
dot icon09/02/2012
Director's details changed for Emma Caroline Snowdon Jones on 2011-10-25
dot icon31/10/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon23/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon11/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon15/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon03/02/2010
Total exemption small company accounts made up to 2009-10-31
dot icon28/10/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon28/10/2009
Director's details changed for Mr Stephen Paul Riley on 2009-10-24
dot icon28/10/2009
Director's details changed for Emma Caroline Snowdon Jones on 2009-10-24
dot icon06/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon09/06/2009
Registered office changed on 09/06/2009 from 55B south nelson industrial estate cramlington northumberland NE23 1WF
dot icon07/01/2009
Return made up to 24/10/08; full list of members
dot icon07/01/2009
Director's change of particulars / stephen riley / 07/01/2009
dot icon08/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon21/11/2007
Return made up to 24/10/07; no change of members
dot icon15/05/2007
Total exemption small company accounts made up to 2006-10-31
dot icon07/11/2006
Return made up to 24/10/06; full list of members
dot icon27/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon02/12/2005
New director appointed
dot icon11/11/2005
Return made up to 24/10/05; full list of members
dot icon25/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon23/05/2005
Registered office changed on 23/05/05 from: abbott fisher 135 sandyford road jesmond newcastle NE2 1QR
dot icon25/10/2004
Return made up to 24/10/04; full list of members
dot icon27/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon27/10/2003
Return made up to 24/10/03; full list of members
dot icon16/12/2002
New director appointed
dot icon16/12/2002
New secretary appointed
dot icon31/10/2002
Registered office changed on 31/10/02 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon31/10/2002
Secretary resigned
dot icon31/10/2002
Director resigned
dot icon24/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2019
dot iconNext confirmation date
23/10/2021
dot iconLast change occurred
30/10/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/10/2019
dot iconNext account date
30/10/2020
dot iconNext due on
30/07/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HCS SECRETARIAL LIMITED
Nominee Secretary
23/10/2002 - 27/10/2002
16015
HANOVER DIRECTORS LIMITED
Nominee Director
23/10/2002 - 27/10/2002
15849
Riley, Stephen Paul
Director
31/10/2005 - 23/10/2018
15
Riley, Emma Caroline
Director
24/11/2002 - Present
7
Emmett, Christine
Secretary
24/11/2002 - 30/10/2011
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ADVANCE CLEANING APPLICATIONS LIMITED

ADVANCE CLEANING APPLICATIONS LIMITED is an(a) Liquidation company incorporated on 23/10/2002 with the registered office located at C/O Connect Insolvency Limited 30/32 Aston House, Redburn Road Westerhope, Newcastle Upon Tyne NE5 1NB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCE CLEANING APPLICATIONS LIMITED?

toggle

ADVANCE CLEANING APPLICATIONS LIMITED is currently Liquidation. It was registered on 23/10/2002 .

Where is ADVANCE CLEANING APPLICATIONS LIMITED located?

toggle

ADVANCE CLEANING APPLICATIONS LIMITED is registered at C/O Connect Insolvency Limited 30/32 Aston House, Redburn Road Westerhope, Newcastle Upon Tyne NE5 1NB.

What does ADVANCE CLEANING APPLICATIONS LIMITED do?

toggle

ADVANCE CLEANING APPLICATIONS LIMITED operates in the Other cleaning services (81.29/9 - SIC 2007) sector.

What is the latest filing for ADVANCE CLEANING APPLICATIONS LIMITED?

toggle

The latest filing was on 17/07/2025: Liquidators' statement of receipts and payments to 2025-07-01.