ADVANTAGE OFFICE SUPPLY SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

ADVANTAGE OFFICE SUPPLY SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04224469

Incorporation date

29/05/2001

Size

Dormant

Contacts

Registered address

Registered address

Daughters Court, Silkwood Park, Wakefield, West Yorkshire WF5 9TQCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2001)
dot icon18/07/2023
Final Gazette dissolved via compulsory strike-off
dot icon02/05/2023
First Gazette notice for compulsory strike-off
dot icon06/12/2022
Previous accounting period shortened from 2021-12-28 to 2021-12-27
dot icon31/05/2022
Confirmation statement made on 2022-05-29 with updates
dot icon28/10/2021
Accounts for a dormant company made up to 2020-12-28
dot icon08/06/2021
Accounts for a dormant company made up to 2019-12-28
dot icon01/06/2021
Confirmation statement made on 2021-05-29 with updates
dot icon22/12/2020
Previous accounting period shortened from 2019-12-29 to 2019-12-28
dot icon09/06/2020
Confirmation statement made on 2020-05-29 with updates
dot icon04/01/2020
Accounts for a dormant company made up to 2018-12-29
dot icon04/12/2019
Compulsory strike-off action has been discontinued
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon31/05/2019
Confirmation statement made on 2019-05-29 with updates
dot icon30/05/2019
Change of details for Complete Business Solutions Group Holdings Limited as a person with significant control on 2019-03-15
dot icon07/08/2018
Accounts for a small company made up to 2017-12-29
dot icon29/05/2018
Confirmation statement made on 2018-05-29 with updates
dot icon01/11/2017
Satisfaction of charge 042244690004 in full
dot icon26/09/2017
Accounts for a small company made up to 2016-12-29
dot icon30/05/2017
Confirmation statement made on 2017-05-29 with updates
dot icon01/11/2016
Total exemption small company accounts made up to 2015-12-29
dot icon06/10/2016
Previous accounting period shortened from 2015-12-30 to 2015-12-29
dot icon11/07/2016
Previous accounting period shortened from 2016-04-30 to 2015-12-30
dot icon01/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon05/04/2016
Termination of appointment of Roger Donald Sheen as a director on 2016-03-30
dot icon04/03/2016
Total exemption small company accounts made up to 2015-04-30
dot icon27/10/2015
Previous accounting period shortened from 2015-05-31 to 2015-04-30
dot icon25/06/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon18/06/2015
Registration of charge 042244690004, created on 2015-06-15
dot icon13/06/2015
Satisfaction of charge 3 in full
dot icon09/06/2015
Director's details changed for Mr Richard Coulson on 2015-06-05
dot icon27/05/2015
Appointment of Mr Richard Coulson as a director on 2015-05-01
dot icon27/05/2015
Appointment of Miss Susan Maria Bennett as a secretary on 2015-05-01
dot icon27/05/2015
Termination of appointment of Philip Clive Brace as a secretary on 2015-05-01
dot icon26/05/2015
Registered office address changed from Unit 10 Poole Hall Industrial Estate Ellesmere Port Cheshire CH66 1st to Daughters Court Silkwood Park Wakefield West Yorkshire WF5 9TQ on 2015-05-26
dot icon08/05/2015
Termination of appointment of Philip Clive Brace as a director on 2015-05-07
dot icon23/04/2015
Appointment of Mr Philip Clive Brace as a director on 2015-04-23
dot icon02/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon09/07/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon16/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon01/07/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon25/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon08/06/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon27/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon21/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon31/08/2011
Particulars of a mortgage or charge / charge no: 3
dot icon06/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon06/06/2011
Director's details changed for Mr Roger Donald Sheen on 2011-06-06
dot icon02/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon16/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon16/06/2010
Secretary's details changed for Philip Clive Brace on 2009-10-01
dot icon16/06/2010
Director's details changed for Roger Donald Sheen on 2009-10-01
dot icon16/10/2009
Total exemption small company accounts made up to 2009-05-31
dot icon12/06/2009
Return made up to 29/05/09; no change of members
dot icon09/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/11/2008
Total exemption small company accounts made up to 2008-05-31
dot icon08/09/2008
Return made up to 29/05/08; full list of members
dot icon07/01/2008
Ad 29/10/07--------- £ si 6@1=6 £ ic 106/112
dot icon16/11/2007
Ad 29/10/07--------- £ si 6@1=6 £ ic 100/106
dot icon15/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon18/07/2007
Return made up to 29/05/07; full list of members
dot icon09/01/2007
Secretary resigned
dot icon09/01/2007
New secretary appointed
dot icon11/10/2006
Total exemption small company accounts made up to 2006-05-31
dot icon31/07/2006
Return made up to 29/05/06; full list of members
dot icon31/07/2006
New secretary appointed
dot icon16/06/2006
Secretary resigned;director resigned
dot icon12/12/2005
Secretary resigned
dot icon12/12/2005
New secretary appointed
dot icon19/10/2005
Accounts for a small company made up to 2005-05-31
dot icon01/08/2005
Auditor's resignation
dot icon03/06/2005
Return made up to 29/05/05; full list of members
dot icon12/10/2004
Resolutions
dot icon09/09/2004
Accounts for a small company made up to 2004-05-31
dot icon15/06/2004
Return made up to 29/05/04; full list of members
dot icon08/04/2004
Particulars of mortgage/charge
dot icon30/09/2003
New director appointed
dot icon15/09/2003
Accounts for a small company made up to 2003-05-31
dot icon30/06/2003
Return made up to 29/05/03; full list of members
dot icon05/09/2002
Full accounts made up to 2002-05-31
dot icon19/06/2002
Return made up to 29/05/02; full list of members
dot icon30/06/2001
Particulars of mortgage/charge
dot icon14/06/2001
Ad 29/05/01--------- £ si 99@1=99 £ ic 1/100
dot icon14/06/2001
Registered office changed on 14/06/01 from: 152-160 city road london EC1V 2NX
dot icon14/06/2001
New secretary appointed
dot icon14/06/2001
New director appointed
dot icon08/06/2001
Secretary resigned
dot icon08/06/2001
Director resigned
dot icon29/05/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/12/2020
dot iconLast change occurred
28/12/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/12/2020
dot iconNext account date
28/12/2021
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hammond, David Thomas
Director
22/09/2003 - 30/06/2006
12
Coulson, Richard
Director
01/05/2015 - Present
51
TEMPLES (NOMINEES) LIMITED
Nominee Secretary
29/05/2001 - 29/05/2001
3007
Temples (Professional Services) Limited
Nominee Director
29/05/2001 - 29/05/2001
2154
Brace, Philip Clive
Director
23/04/2015 - 07/05/2015
5

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

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 ADVANTAGE OFFICE SUPPLY SYSTEMS LIMITED

ADVANTAGE OFFICE SUPPLY SYSTEMS LIMITED is an(a) Dissolved company incorporated on 29/05/2001 with the registered office located at Daughters Court, Silkwood Park, Wakefield, West Yorkshire WF5 9TQ. 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 ADVANTAGE OFFICE SUPPLY SYSTEMS LIMITED?

toggle

ADVANTAGE OFFICE SUPPLY SYSTEMS LIMITED is currently Dissolved. It was registered on 29/05/2001 and dissolved on 18/07/2023.

Where is ADVANTAGE OFFICE SUPPLY SYSTEMS LIMITED located?

toggle

ADVANTAGE OFFICE SUPPLY SYSTEMS LIMITED is registered at Daughters Court, Silkwood Park, Wakefield, West Yorkshire WF5 9TQ.

What does ADVANTAGE OFFICE SUPPLY SYSTEMS LIMITED do?

toggle

ADVANTAGE OFFICE SUPPLY SYSTEMS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ADVANTAGE OFFICE SUPPLY SYSTEMS LIMITED?

toggle

The latest filing was on 18/07/2023: Final Gazette dissolved via compulsory strike-off.