ADVANCED AUTOMOTIVE LIMITED

Register to unlock more data on OkredoRegister

ADVANCED AUTOMOTIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03693188

Incorporation date

08/01/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 440 Oakshott Place, Walton Summit Industrial Estate, Bamber Bridge, Lancashire PR5 8ATCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/1999)
dot icon04/07/2025
Order of court to wind up
dot icon07/11/2020
Compulsory strike-off action has been suspended
dot icon17/12/2019
Compulsory strike-off action has been suspended
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon25/07/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon24/09/2018
Previous accounting period extended from 2017-12-27 to 2017-12-31
dot icon31/08/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon22/12/2017
Micro company accounts made up to 2016-12-31
dot icon28/09/2017
Previous accounting period shortened from 2016-12-28 to 2016-12-27
dot icon21/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon08/03/2017
Confirmation statement made on 2017-01-08 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/04/2016
Compulsory strike-off action has been discontinued
dot icon12/04/2016
First Gazette notice for compulsory strike-off
dot icon11/04/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/09/2015
Previous accounting period shortened from 2014-12-29 to 2014-12-28
dot icon22/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon22/01/2015
Satisfaction of charge 6 in full
dot icon22/01/2015
Satisfaction of charge 5 in full
dot icon23/12/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/09/2014
Previous accounting period shortened from 2013-12-30 to 2013-12-29
dot icon14/05/2014
Compulsory strike-off action has been discontinued
dot icon13/05/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon06/05/2014
First Gazette notice for compulsory strike-off
dot icon30/04/2014
Registration of charge 036931880007
dot icon06/12/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/09/2013
Previous accounting period shortened from 2012-12-31 to 2012-12-30
dot icon25/03/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/04/2012
Registered office address changed from Unit 427 Oak Shott Place Walton Summit Bamber Bridge Preston PR5 8AT on 2012-04-19
dot icon23/02/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon11/01/2012
Compulsory strike-off action has been discontinued
dot icon10/01/2012
First Gazette notice for compulsory strike-off
dot icon04/01/2012
Total exemption small company accounts made up to 2010-12-31
dot icon26/05/2011
Particulars of a mortgage or charge / charge no: 6
dot icon17/05/2011
Compulsory strike-off action has been discontinued
dot icon16/05/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon16/05/2011
Termination of appointment of Denise Phillips as a director
dot icon16/05/2011
Termination of appointment of Denise Phillips as a secretary
dot icon10/05/2011
First Gazette notice for compulsory strike-off
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/04/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon14/04/2010
Director's details changed for Mr Michael John Phillips on 2009-10-10
dot icon14/04/2010
Director's details changed for Denise Phillips on 2009-10-10
dot icon26/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/04/2009
Return made up to 08/01/09; full list of members
dot icon21/12/2008
Return made up to 08/01/08; no change of members
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon22/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/05/2008
Particulars of a mortgage or charge / charge no: 5
dot icon18/04/2008
Total exemption small company accounts made up to 2006-12-31
dot icon12/12/2007
Return made up to 08/01/07; full list of members
dot icon04/04/2007
Total exemption small company accounts made up to 2005-12-31
dot icon06/04/2006
Return made up to 08/01/06; full list of members
dot icon28/03/2006
Total exemption small company accounts made up to 2004-12-31
dot icon28/06/2005
Return made up to 08/01/05; full list of members
dot icon02/11/2004
Accounts for a small company made up to 2003-12-31
dot icon15/03/2004
Return made up to 08/01/04; full list of members
dot icon05/11/2003
Accounts for a small company made up to 2002-12-31
dot icon05/08/2003
Return made up to 08/01/03; full list of members
dot icon02/11/2002
Accounts for a small company made up to 2001-12-31
dot icon27/01/2002
Return made up to 08/01/02; full list of members
dot icon31/10/2001
Accounts for a small company made up to 2000-12-31
dot icon20/08/2001
Return made up to 08/01/01; full list of members
dot icon20/08/2001
New secretary appointed
dot icon16/07/2001
Registered office changed on 16/07/01 from: 1A aughton street ormskirk lancashire L39 3BH
dot icon23/05/2001
Director's particulars changed
dot icon23/05/2001
Director's particulars changed
dot icon14/02/2001
Ad 31/10/00--------- £ si 19900@1=19900 £ ic 100/20000
dot icon14/02/2001
Nc inc already adjusted 31/10/00
dot icon14/02/2001
Resolutions
dot icon09/11/2000
Accounts for a small company made up to 1999-12-31
dot icon09/11/2000
Accounting reference date shortened from 31/01/00 to 31/12/99
dot icon20/10/2000
Particulars of mortgage/charge
dot icon20/10/2000
Director resigned
dot icon20/10/2000
Secretary resigned
dot icon25/08/2000
Particulars of mortgage/charge
dot icon24/06/2000
Particulars of mortgage/charge
dot icon21/03/2000
Return made up to 08/01/00; full list of members
dot icon28/01/1999
Particulars of mortgage/charge
dot icon14/01/1999
New secretary appointed
dot icon14/01/1999
New director appointed
dot icon14/01/1999
New director appointed
dot icon14/01/1999
New director appointed
dot icon14/01/1999
Registered office changed on 14/01/99 from: 1 ashfield road davenport stockport cheshire SK3 8UD
dot icon14/01/1999
Resolutions
dot icon14/01/1999
Resolutions
dot icon14/01/1999
Resolutions
dot icon14/01/1999
Director resigned
dot icon14/01/1999
Secretary resigned
dot icon14/01/1999
Ad 08/01/99--------- £ si 25@1=25 £ ic 75/100
dot icon14/01/1999
Ad 08/01/99--------- £ si 25@1=25 £ ic 50/75
dot icon14/01/1999
Ad 08/01/99--------- £ si 25@1=25 £ ic 25/50
dot icon14/01/1999
Ad 08/01/99--------- £ si 23@1=23 £ ic 2/25
dot icon08/01/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconNext confirmation date
21/06/2020
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
dot iconNext due on
30/09/2019
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DAVENPORT CREDIT LIMITED
Nominee Director
07/01/1999 - 07/01/1999
403
Tiplady, Michael John
Director
07/01/1999 - 28/09/2000
6
Mr Michael John Phillips
Director
08/01/1999 - Present
2
Tiplady, Linda Diane
Secretary
07/01/1999 - 28/09/2000
1
Phillips, Denise
Secretary
28/09/2000 - 29/04/2010
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCED AUTOMOTIVE LIMITED

ADVANCED AUTOMOTIVE LIMITED is an(a) Liquidation company incorporated on 08/01/1999 with the registered office located at Unit 440 Oakshott Place, Walton Summit Industrial Estate, Bamber Bridge, Lancashire PR5 8AT. 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 ADVANCED AUTOMOTIVE LIMITED?

toggle

ADVANCED AUTOMOTIVE LIMITED is currently Liquidation. It was registered on 08/01/1999 .

Where is ADVANCED AUTOMOTIVE LIMITED located?

toggle

ADVANCED AUTOMOTIVE LIMITED is registered at Unit 440 Oakshott Place, Walton Summit Industrial Estate, Bamber Bridge, Lancashire PR5 8AT.

What does ADVANCED AUTOMOTIVE LIMITED do?

toggle

ADVANCED AUTOMOTIVE LIMITED operates in the Retail trade of motor vehicle parts and accessories (45.32 - SIC 2007) sector.

What is the latest filing for ADVANCED AUTOMOTIVE LIMITED?

toggle

The latest filing was on 04/07/2025: Order of court to wind up.