ADVANCED INTERIORS LIMITED

Register to unlock more data on OkredoRegister

ADVANCED INTERIORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03331990

Incorporation date

11/03/1997

Size

Full

Contacts

Registered address

Registered address

C/O DELOITTE LLP, PO BOX 3043 Abbots House, Abbey Street, Reading RG1 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1997)
dot icon20/11/2016
Final Gazette dissolved following liquidation
dot icon23/04/2014
Notice to Registrar in respect of date of dissolution
dot icon25/02/2014
Director's details changed for Mr Dale Thomas Jones on 2014-01-03
dot icon09/04/2013
Notice to Registrar in respect of date of dissolution
dot icon22/08/2012
Notice to Registrar in respect of date of dissolution
dot icon05/06/2012
Administrator's progress report to 2012-05-02
dot icon27/05/2012
Notice of move from Administration to Dissolution
dot icon06/12/2011
Administrator's progress report to 2011-11-02
dot icon28/06/2011
Notice of deemed approval of proposals
dot icon23/06/2011
Statement of affairs with form 2.14B/2.15B
dot icon15/06/2011
Statement of administrator's proposal
dot icon24/05/2011
Registered office address changed from C/O Deloitte Llp Po Box 3043 Abbots House Abbey Street Reading RG1 3BD on 2011-05-25
dot icon11/05/2011
Registered office address changed from Unit 6 Metro Centre Toutley Road Wokingham Berkshire RG41 1QW on 2011-05-12
dot icon11/05/2011
Appointment of an administrator
dot icon17/04/2011
Full accounts made up to 2010-09-30
dot icon06/04/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon20/01/2011
Termination of appointment of Michael Wilks as a director
dot icon04/07/2010
Full accounts made up to 2009-09-30
dot icon14/04/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon10/11/2009
Director's details changed for Mr Nicholas Bewes on 2009-10-01
dot icon25/10/2009
Director's details changed for Jonathan Nigel Wicker on 2009-10-26
dot icon25/10/2009
Director's details changed for Kelly Overall on 2009-10-26
dot icon25/10/2009
Director's details changed for Michael Allen Wilks on 2009-10-23
dot icon25/10/2009
Director's details changed for Mr Paul Anthony Atherton on 2009-10-26
dot icon22/10/2009
Director's details changed for Mr Dale Thomas Jones on 2009-10-23
dot icon02/08/2009
Appointment terminated secretary paul atherton
dot icon16/06/2009
Full accounts made up to 2008-09-30
dot icon07/04/2009
Return made up to 12/03/09; full list of members
dot icon17/02/2009
Director and secretary's change of particulars / paul atherton / 12/11/2007
dot icon17/02/2009
Appointment terminated director bernard wilks
dot icon28/01/2009
Director's change of particulars / kelly nulall / 22/01/2009
dot icon19/11/2008
Accounting reference date extended from 31/03/2008 to 30/09/2008
dot icon07/10/2008
Return made up to 12/03/08; no change of members
dot icon07/10/2008
Director's change of particulars / dale jones / 12/11/2007
dot icon02/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/04/2008
Accounts for a medium company made up to 2007-03-31
dot icon06/12/2007
New director appointed
dot icon06/12/2007
New director appointed
dot icon28/11/2007
New director appointed
dot icon19/08/2007
Registered office changed on 20/08/07 from: 50 west street, farnham, surrey GU9 7DX
dot icon28/06/2007
New secretary appointed;new director appointed
dot icon28/06/2007
New director appointed
dot icon17/06/2007
Memorandum and Articles of Association
dot icon17/06/2007
Resolutions
dot icon17/06/2007
Declaration of assistance for shares acquisition
dot icon17/06/2007
New director appointed
dot icon17/06/2007
New director appointed
dot icon17/06/2007
Secretary resigned;director resigned
dot icon15/06/2007
Particulars of mortgage/charge
dot icon06/06/2007
Particulars of mortgage/charge
dot icon01/06/2007
Particulars of mortgage/charge
dot icon20/03/2007
Return made up to 12/03/07; full list of members
dot icon04/01/2007
Accounts for a small company made up to 2006-03-31
dot icon15/03/2006
Return made up to 12/03/06; full list of members
dot icon05/02/2006
Accounts for a small company made up to 2005-03-31
dot icon17/05/2005
Return made up to 12/03/05; full list of members
dot icon25/01/2005
Accounts for a small company made up to 2004-03-31
dot icon18/03/2004
Return made up to 12/03/04; full list of members
dot icon01/03/2004
Particulars of mortgage/charge
dot icon05/01/2004
Accounts for a small company made up to 2003-03-31
dot icon17/03/2003
Return made up to 12/03/03; full list of members
dot icon03/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon14/03/2002
Return made up to 12/03/02; full list of members
dot icon14/03/2002
Secretary's particulars changed;director's particulars changed
dot icon14/03/2002
Director's particulars changed
dot icon28/02/2002
Resolutions
dot icon28/02/2002
Resolutions
dot icon28/02/2002
Resolutions
dot icon24/01/2002
Accounts for a small company made up to 2001-03-31
dot icon20/05/2001
Registered office changed on 21/05/01 from: suite 1.2 clarendon park, clumber avenue, nottingham, NG5 1AH
dot icon23/04/2001
Return made up to 12/03/01; full list of members
dot icon02/01/2001
Accounts for a small company made up to 2000-03-31
dot icon21/06/2000
Particulars of mortgage/charge
dot icon11/04/2000
Return made up to 12/03/00; full list of members
dot icon20/10/1999
Accounts for a small company made up to 1999-03-31
dot icon26/04/1999
Return made up to 12/03/99; full list of members
dot icon12/01/1999
Accounts for a small company made up to 1998-03-31
dot icon24/08/1998
Particulars of mortgage/charge
dot icon26/05/1998
Return made up to 12/03/98; full list of members
dot icon26/05/1997
Ad 12/03/97--------- £ si 98@1=98 £ ic 2/100
dot icon09/04/1997
New director appointed
dot icon23/03/1997
New secretary appointed;new director appointed
dot icon23/03/1997
Secretary resigned
dot icon23/03/1997
Director resigned
dot icon11/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atherton, Paul Anthony
Director
30/05/2007 - Present
31
Wilks, Yvonne
Director
11/03/1997 - 30/05/2007
6
HALLMARK SECRETARIES LIMITED
Nominee Secretary
11/03/1997 - 11/03/1997
9278
Hallmark Registrars Limited
Nominee Director
11/03/1997 - 11/03/1997
8288
Wilks, Bernard Douglas
Director
11/03/1997 - 18/12/2008
6

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 ADVANCED INTERIORS LIMITED

ADVANCED INTERIORS LIMITED is an(a) Dissolved company incorporated on 11/03/1997 with the registered office located at C/O DELOITTE LLP, PO BOX 3043 Abbots House, Abbey Street, Reading RG1 3BD. There are currently 6 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 INTERIORS LIMITED?

toggle

ADVANCED INTERIORS LIMITED is currently Dissolved. It was registered on 11/03/1997 and dissolved on 20/11/2016.

Where is ADVANCED INTERIORS LIMITED located?

toggle

ADVANCED INTERIORS LIMITED is registered at C/O DELOITTE LLP, PO BOX 3043 Abbots House, Abbey Street, Reading RG1 3BD.

What does ADVANCED INTERIORS LIMITED do?

toggle

ADVANCED INTERIORS LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for ADVANCED INTERIORS LIMITED?

toggle

The latest filing was on 20/11/2016: Final Gazette dissolved following liquidation.