Company NameAdvent Wallcoverings Limited
DirectorFrederick Huntingdon
Company StatusDissolved
Company Number02531963
CategoryPrivate Limited Company
Incorporation Date16 August 1990(33 years, 7 months ago)
Previous NameEURO Wallcoverings Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Frederick Huntingdon
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1991(1 year after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressHaswell Lodge
Haswell
Durham
County Durham
DH6 2EB
Secretary NameKevin Campbell
NationalityBritish
StatusCurrent
Appointed31 August 1999(9 years after company formation)
Appointment Duration24 years, 7 months
RoleAccountant
Correspondence Address74 Moorfield Gardens
Cleadon
Sunderland
SR6 7TP
Director NameFrederick Copping
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(1 year after company formation)
Appointment Duration3 years (resigned 25 August 1994)
RoleCompany Director
Correspondence Address47 Hatfield Drive
Nethersfield Park Seghill
Cramlington
Northumberland
NE23 7TU
Director NameMr Brian Cowie
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(1 year after company formation)
Appointment Duration8 years (resigned 31 August 1999)
RoleCompany Director
Correspondence Address3 Dalton Heights
Dalton Piercy
Hartlepool
Cleveland
TS27 3JB
Secretary NameFrederick Copping
NationalityBritish
StatusResigned
Appointed16 August 1991(1 year after company formation)
Appointment Duration3 years (resigned 25 August 1994)
RoleCompany Director
Correspondence Address47 Hatfield Drive
Nethersfield Park Seghill
Cramlington
Northumberland
NE23 7TU
Secretary NameMrs Christine Cowie
NationalityBritish
StatusResigned
Appointed25 August 1994(4 years after company formation)
Appointment Duration5 years (resigned 31 August 1999)
RoleCompany Director
Correspondence Address3 Dalton Heights
Dalton Piercy
Hartlepool
Cleveland
TS27 3JB

Location

Registered AddressBkr Haines Watts
Sterling House
22 St Cuthberts Way Darlington
Co Durham
DL1 1GB
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Financials

Year2014
Net Worth-£62,344
Cash£521
Current Liabilities£456,994

Accounts

Latest Accounts30 November 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

30 April 2003Dissolved (1 page)
31 January 2003Liquidators statement of receipts and payments (5 pages)
31 January 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
28 November 2002Liquidators statement of receipts and payments (5 pages)
15 May 2002Liquidators statement of receipts and payments (5 pages)
30 November 2001Liquidators statement of receipts and payments (5 pages)
29 November 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 November 2000Registered office changed on 21/11/00 from: bkr hains watts first floor park house park square west leeds LS1 2PS (1 page)
20 November 2000Appointment of a voluntary liquidator (1 page)
20 November 2000Statement of affairs (5 pages)
27 October 2000Registered office changed on 27/10/00 from: 7 faraday road ne ind estate peterlee street county durham SR8 5AP (1 page)
13 September 2000Return made up to 16/08/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 December 1999Accounts for a small company made up to 30 November 1998 (7 pages)
14 December 1999Company name changed euro wallcoverings LIMITED\certificate issued on 15/12/99 (2 pages)
20 September 1999Return made up to 16/08/99; full list of members (6 pages)
9 September 1999Particulars of mortgage/charge (4 pages)
7 September 1999Declaration of satisfaction of mortgage/charge (1 page)
2 September 1999New secretary appointed (2 pages)
2 September 1999Secretary resigned (1 page)
2 September 1999Director resigned (1 page)
19 August 1998Return made up to 16/08/98; no change of members (4 pages)
30 May 1998Accounts for a small company made up to 30 November 1997 (8 pages)
7 April 1998Nc inc already adjusted 31/03/98 (1 page)
7 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 January 1998Return made up to 16/08/97; full list of members (6 pages)
3 December 1997Accounts for a small company made up to 30 November 1996 (8 pages)
4 October 1996Return made up to 16/08/96; no change of members (4 pages)
26 September 1996Accounts for a small company made up to 30 November 1995 (7 pages)
17 November 1995Return made up to 16/08/95; no change of members (4 pages)
19 September 1995Accounts for a small company made up to 30 November 1994 (7 pages)
24 June 1995Declaration of satisfaction of mortgage/charge (1 page)