Company NameAdvanced Lubrication Services Limited
Company StatusDissolved
Company Number01431085
CategoryPrivate Limited Company
Incorporation Date19 June 1979(44 years, 10 months ago)
Dissolution Date9 March 2004 (20 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2320Manufacture of refined petroleum products
SIC 19201Mineral oil refining

Directors

Director NameMr David Dean
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1991(11 years, 10 months after company formation)
Appointment Duration12 years, 10 months (closed 09 March 2004)
RolePetroleum Chemist
Correspondence AddressVale Head Aislaby Road
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0JJ
Secretary NameMrs Isobel Dean
NationalityBritish
StatusClosed
Appointed10 May 1991(11 years, 10 months after company formation)
Appointment Duration12 years, 10 months (closed 09 March 2004)
RoleCompany Director
Correspondence AddressVale Head Aislaby Road
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0JJ
Director NameMr Matthew Cooper
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1999(20 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 09 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewlands
Marchburn Lane
Riding Mill
Northumberland
NE44 6DN
Director NameMrs Isobel Dean
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(14 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 October 1999)
RoleCompany Director
Correspondence AddressVale Head Aislaby Road
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0JJ

Location

Registered AddressC/O Ernst & Young Llp
Citygate
St James Boulevard
Newcastle Upon Tyne
NE1 4JD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£107,664
Cash£6,965
Current Liabilities£674,490

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

9 March 2004Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2003First Gazette notice for compulsory strike-off (1 page)
15 July 2003Receiver ceasing to act (1 page)
15 July 2003Receiver's abstract of receipts and payments (2 pages)
24 May 2002Receiver's abstract of receipts and payments (2 pages)
14 March 2002Registered office changed on 14/03/02 from: norham house 12 new bridge street newcastle upon tyne tyne & wear NE1 8AD (1 page)
17 May 2001Receiver's abstract of receipts and payments (2 pages)
29 September 2000Statement of Affairs in administrative receivership following report to creditors (21 pages)
7 August 2000Administrative Receiver's report (5 pages)
16 May 2000Registered office changed on 16/05/00 from: chilton way chilton industrial estate chilton co durham DL17 0SD (1 page)
10 May 2000Appointment of receiver/manager (1 page)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
23 March 2000Return made up to 10/05/99; full list of members (5 pages)
10 January 2000New director appointed (2 pages)
29 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(20 pages)
29 November 1999Ad 08/11/99--------- £ si 1201@1=1201 £ ic 3701/4902 (2 pages)
8 November 1999Ad 27/10/99--------- £ si 1201@1=1201 £ ic 2500/3701 (4 pages)
8 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 1999Director resigned (1 page)
8 November 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
9 December 1998Particulars of mortgage/charge (3 pages)
28 May 1998Return made up to 10/05/98; no change of members (4 pages)
28 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
15 May 1997Return made up to 10/05/97; no change of members (4 pages)
30 October 1996Accounts for a small company made up to 30 June 1996 (8 pages)
21 May 1996Return made up to 10/05/96; full list of members (6 pages)
29 April 1996Amended accounts made up to 30 June 1995 (8 pages)
4 March 1996Accounts for a small company made up to 30 June 1995 (8 pages)
6 December 1995Accounting reference date extended from 31/12 to 30/06 (1 page)
14 November 1995Accounting reference date shortened from 30/06 to 31/12 (1 page)
20 July 1995Return made up to 10/05/95; no change of members (6 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (8 pages)