ADVANCED DELIVERY SERVICES LIMITED

Register to unlock more data on OkredoRegister

ADVANCED DELIVERY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03368947

Incorporation date

12/05/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Marshall Peters Limited Heskin Hall Farm, Wood Lane, Heskin PR7 5PACopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1997)
dot icon19/06/2025
Liquidators' statement of receipts and payments to 2025-05-07
dot icon15/06/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/05/2024
Statement of affairs
dot icon20/05/2024
Resolutions
dot icon20/05/2024
Appointment of a voluntary liquidator
dot icon20/05/2024
Registered office address changed from C/O Manex Accountants Ltd 9 Castlecourt 2 Castlegate Way Dudley West Midlands DY1 4rd to C/O Marshall Peters Limited Heskin Hall Farm Wood Lane Heskin PR7 5PA on 2024-05-20
dot icon02/09/2023
Total exemption full accounts made up to 2022-11-30
dot icon17/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon19/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon12/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon27/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon13/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon30/10/2020
Total exemption full accounts made up to 2019-11-30
dot icon21/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon16/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon17/06/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon13/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon17/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon31/08/2017
Amended total exemption full accounts made up to 2016-11-30
dot icon24/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon01/03/2017
Micro company accounts made up to 2016-11-30
dot icon23/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon21/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon21/05/2016
Director's details changed for Mr Gary Paul Haynes on 2016-05-19
dot icon19/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon20/05/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon05/11/2014
Appointment of Mrs Samantha Parsons as a secretary on 2014-10-06
dot icon05/11/2014
Termination of appointment of Barbara Joyce Evans as a secretary on 2014-10-06
dot icon24/05/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon22/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon09/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon23/05/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon13/06/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon20/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon03/06/2011
Total exemption small company accounts made up to 2010-11-30
dot icon03/06/2011
Statement of capital following an allotment of shares on 2011-03-07
dot icon02/06/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon02/06/2011
Registered office address changed from 8 Castle Court 2 Castlegate Way Dudley on 2011-06-02
dot icon30/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon31/05/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon31/05/2010
Director's details changed for Geraldine Anne Haynes on 2010-05-12
dot icon31/05/2010
Director's details changed for Gary Paul Haynes on 2010-05-12
dot icon31/05/2010
Secretary's details changed for Barbara Joyce Evans on 2010-05-12
dot icon20/09/2009
Appointment terminated secretary gary haynes
dot icon20/09/2009
Secretary appointed barbara joyce evans
dot icon20/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon16/06/2009
Return made up to 12/05/09; full list of members
dot icon20/11/2008
Return made up to 12/05/08; no change of members
dot icon12/06/2008
Total exemption small company accounts made up to 2007-11-30
dot icon12/06/2008
Registered office changed on 12/06/2008 from c/o manex pensnett hoose the pensnett estate kingswinford west midlands DY6 7PP
dot icon06/12/2007
Total exemption small company accounts made up to 2006-11-30
dot icon05/06/2007
Return made up to 12/05/07; no change of members
dot icon16/06/2006
Total exemption small company accounts made up to 2005-11-30
dot icon07/06/2006
Return made up to 12/05/06; full list of members
dot icon03/04/2006
New director appointed
dot icon02/06/2005
Return made up to 12/05/05; full list of members
dot icon31/03/2005
Total exemption small company accounts made up to 2004-11-30
dot icon14/03/2005
Resolutions
dot icon14/03/2005
Resolutions
dot icon14/03/2005
Resolutions
dot icon18/02/2005
£ nc 1000/1005 01/08/04
dot icon17/02/2005
Resolutions
dot icon17/02/2005
Resolutions
dot icon17/11/2004
Resolutions
dot icon17/11/2004
Resolutions
dot icon17/11/2004
Resolutions
dot icon17/11/2004
Ad 01/08/04--------- £ si 2@1=2 £ ic 4/6
dot icon17/11/2004
Ad 01/08/04--------- £ si 3@1=3 £ ic 1/4
dot icon15/05/2004
Return made up to 12/05/04; full list of members
dot icon16/04/2004
Particulars of mortgage/charge
dot icon03/04/2004
Accounts for a small company made up to 2003-11-30
dot icon20/10/2003
Accounting reference date extended from 31/05/03 to 30/11/03
dot icon01/10/2003
Return made up to 12/05/03; full list of members
dot icon28/04/2003
Accounts for a small company made up to 2002-05-31
dot icon11/02/2003
Particulars of mortgage/charge
dot icon29/01/2003
Registered office changed on 29/01/03 from: 15-17 church street stourbridge west midlands DY8 1LU
dot icon19/06/2002
Certificate of change of name
dot icon23/05/2002
Return made up to 12/05/02; full list of members
dot icon12/12/2001
Resolutions
dot icon12/12/2001
Resolutions
dot icon12/12/2001
Resolutions
dot icon12/12/2001
Resolutions
dot icon12/12/2001
Resolutions
dot icon12/12/2001
Resolutions
dot icon12/12/2001
Accounts for a small company made up to 2001-05-31
dot icon16/05/2001
Return made up to 12/05/01; full list of members
dot icon17/10/2000
Accounts for a small company made up to 2000-05-31
dot icon26/05/2000
Return made up to 12/05/00; full list of members
dot icon04/04/2000
Accounts for a small company made up to 1999-05-31
dot icon29/09/1999
Accounts for a small company made up to 1998-05-31
dot icon01/07/1999
Return made up to 12/05/99; full list of members
dot icon16/06/1998
Return made up to 12/05/98; full list of members
dot icon12/06/1997
New secretary appointed
dot icon12/06/1997
New director appointed
dot icon12/06/1997
Registered office changed on 12/06/97 from: somerset house temple street birmingham B2 5DN
dot icon22/05/1997
Secretary resigned
dot icon22/05/1997
Director resigned
dot icon12/05/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2022
dot iconNext confirmation date
12/05/2024
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2022
dot iconNext account date
30/11/2023
dot iconNext due on
31/08/2024
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Geraldine Anne Haynes
Director
12/05/1997 - Present
1
Haynes, Gary Paul
Director
17/03/2006 - Present
-
Parsons, Samantha
Secretary
06/10/2014 - Present
-

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 DELIVERY SERVICES LIMITED

ADVANCED DELIVERY SERVICES LIMITED is an(a) Liquidation company incorporated on 12/05/1997 with the registered office located at C/O Marshall Peters Limited Heskin Hall Farm, Wood Lane, Heskin PR7 5PA. There are currently 3 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 ADVANCED DELIVERY SERVICES LIMITED?

toggle

ADVANCED DELIVERY SERVICES LIMITED is currently Liquidation. It was registered on 12/05/1997 .

Where is ADVANCED DELIVERY SERVICES LIMITED located?

toggle

ADVANCED DELIVERY SERVICES LIMITED is registered at C/O Marshall Peters Limited Heskin Hall Farm, Wood Lane, Heskin PR7 5PA.

What does ADVANCED DELIVERY SERVICES LIMITED do?

toggle

ADVANCED DELIVERY SERVICES LIMITED operates in the Unlicensed carriers (53.20/2 - SIC 2007) sector.

What is the latest filing for ADVANCED DELIVERY SERVICES LIMITED?

toggle

The latest filing was on 19/06/2025: Liquidators' statement of receipts and payments to 2025-05-07.