ADVANCE SCREEDING LIMITED

Register to unlock more data on OkredoRegister

ADVANCE SCREEDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03680909

Incorporation date

08/12/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 5FBCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1998)
dot icon13/12/2016
Final Gazette dissolved following liquidation
dot icon13/09/2016
Return of final meeting in a creditors' voluntary winding up
dot icon16/02/2016
Liquidators' statement of receipts and payments to 2015-12-10
dot icon17/03/2015
Liquidators' statement of receipts and payments to 2014-12-10
dot icon08/02/2015
Registered office address changed from The Old Barn Wood Street Swanley Village Kent BR8 7PA to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 2015-02-09
dot icon05/02/2014
Liquidators' statement of receipts and payments to 2013-12-10
dot icon02/01/2013
Liquidators' statement of receipts and payments to 2012-12-11
dot icon10/12/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon29/07/2012
Administrator's progress report to 2012-06-22
dot icon29/03/2012
Notice of extension of period of Administration
dot icon05/02/2012
Administrator's progress report to 2011-12-22
dot icon24/01/2012
Administrator's progress report to 2011-12-22
dot icon05/09/2011
Result of meeting of creditors
dot icon22/08/2011
Statement of administrator's proposal
dot icon11/07/2011
Registered office address changed from C/O Riddingtons Ltd the Old Barn Off Wood Street Swanley Village Kent BR8 7PA United Kingdom on 2011-07-12
dot icon04/07/2011
Appointment of an administrator
dot icon12/04/2011
Compulsory strike-off action has been discontinued
dot icon11/04/2011
First Gazette notice for compulsory strike-off
dot icon10/04/2011
Annual return made up to 2010-12-09 with full list of shareholders
dot icon10/04/2011
Registered office address changed from 12 Kennet Road Crayford Kent DA1 4QN on 2011-04-11
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon15/09/2010
Termination of appointment of Roger Harvey as a secretary
dot icon02/02/2010
Full accounts made up to 2009-03-31
dot icon25/01/2010
Annual return made up to 2009-12-09 with full list of shareholders
dot icon25/01/2010
Director's details changed for Paul Robert Peter Foames on 2009-10-01
dot icon25/01/2010
Secretary's details changed for Roger James Harvey on 2009-10-01
dot icon25/01/2010
Director's details changed for Victor John Cottam on 2009-10-01
dot icon23/03/2009
Return made up to 09/12/08; full list of members
dot icon23/03/2009
Director's change of particulars / victor cottam / 31/01/2008
dot icon08/02/2009
Secretary appointed roger james harvey
dot icon08/02/2009
Appointment terminated secretary paul foames
dot icon31/01/2009
Accounts for a small company made up to 2008-03-31
dot icon26/01/2009
Appointment terminated director noel brennan
dot icon04/02/2008
Return made up to 09/12/07; change of members
dot icon25/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon15/01/2007
Return made up to 09/12/06; full list of members
dot icon19/12/2006
Full accounts made up to 2006-03-31
dot icon08/12/2005
Director's particulars changed
dot icon08/12/2005
Return made up to 09/12/05; full list of members
dot icon08/12/2005
Secretary's particulars changed;director's particulars changed
dot icon08/12/2005
Secretary's particulars changed;director's particulars changed
dot icon20/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon27/06/2005
Registered office changed on 28/06/05 from: 12 kennet road dartford kent DA1 4QN
dot icon15/06/2005
Registered office changed on 16/06/05 from: regus hoose victory way crossways dartford kent DA2 6AG
dot icon11/05/2005
Particulars of mortgage/charge
dot icon08/12/2004
Return made up to 09/12/04; full list of members
dot icon09/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon25/02/2004
Resolutions
dot icon28/01/2004
Declaration of satisfaction of mortgage/charge
dot icon28/01/2004
Particulars of mortgage/charge
dot icon13/01/2004
New director appointed
dot icon13/12/2003
Return made up to 09/12/03; full list of members
dot icon29/09/2003
Full accounts made up to 2003-03-31
dot icon05/02/2003
Certificate of change of name
dot icon19/12/2002
Return made up to 09/12/02; full list of members
dot icon07/11/2002
Particulars of mortgage/charge
dot icon25/10/2002
Declaration of satisfaction of mortgage/charge
dot icon24/09/2002
Full accounts made up to 2002-03-31
dot icon05/09/2002
Registered office changed on 06/09/02 from: 22 kencot way east thamesmead erith kent DA18 4AB
dot icon26/08/2002
Director's particulars changed
dot icon23/07/2002
Ad 01/04/01-31/03/02 £ si 3@1
dot icon14/03/2002
Particulars of mortgage/charge
dot icon17/01/2002
Return made up to 09/12/01; full list of members
dot icon15/07/2001
Registered office changed on 16/07/01 from: 12 northumberland close northumberland heath erith kent DA8 3HH
dot icon09/07/2001
Particulars of mortgage/charge
dot icon21/05/2001
Full accounts made up to 2001-03-31
dot icon29/01/2001
Return made up to 09/12/00; full list of members
dot icon25/09/2000
Full accounts made up to 2000-03-31
dot icon17/01/2000
Return made up to 09/12/99; full list of members
dot icon15/12/1999
New secretary appointed
dot icon15/12/1999
Secretary resigned
dot icon22/09/1999
New director appointed
dot icon21/03/1999
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon24/02/1999
Registered office changed on 25/02/99 from: pond farm bunkers hill sidcup kent DA14 5EX
dot icon24/02/1999
New director appointed
dot icon24/02/1999
New secretary appointed
dot icon23/02/1999
Ad 05/02/99--------- £ si 2@1=2 £ ic 1/3
dot icon22/12/1998
Secretary resigned
dot icon22/12/1998
Director resigned
dot icon08/12/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
08/12/1998 - 09/12/1998
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
08/12/1998 - 09/12/1998
12878
Mr Victor John Cottam
Director
05/09/1999 - Present
5
Foames, Paul Robert Peter
Director
08/12/1998 - Present
-
Foames, Paul Robert Peter
Secretary
09/11/1999 - 01/02/2009
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCE SCREEDING LIMITED

ADVANCE SCREEDING LIMITED is an(a) Dissolved company incorporated on 08/12/1998 with the registered office located at Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB. There are currently 2 active directors 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 SCREEDING LIMITED?

toggle

ADVANCE SCREEDING LIMITED is currently Dissolved. It was registered on 08/12/1998 and dissolved on 13/12/2016.

Where is ADVANCE SCREEDING LIMITED located?

toggle

ADVANCE SCREEDING LIMITED is registered at Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB.

What does ADVANCE SCREEDING LIMITED do?

toggle

ADVANCE SCREEDING LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for ADVANCE SCREEDING LIMITED?

toggle

The latest filing was on 13/12/2016: Final Gazette dissolved following liquidation.