Company NameAdvanced Innovative Marketing Limited
DirectorClifford Dixon
Company StatusDissolved
Company Number02700978
CategoryPrivate Limited Company
Incorporation Date26 March 1992(32 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameClifford Dixon
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1992(2 weeks, 6 days after company formation)
Appointment Duration32 years
RoleAccountant
Correspondence Address7 Southgate Wood
Morpeth
Northumberland
NE61 2EN
Secretary NamePeter Mason
NationalityBritish
StatusCurrent
Appointed12 December 2000(8 years, 8 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Correspondence AddressBirkenside Farm House
Shotley Field
County Durham
DH8 9LU
Secretary NamePatricia Appleby
NationalityBritish
StatusResigned
Appointed16 April 1992(2 weeks, 6 days after company formation)
Appointment Duration3 months (resigned 21 July 1992)
RoleCompany Director
Correspondence AddressWayside 1 Steephill
Sunderland
Tyne & Wear
SR3 3NP
Secretary NameMs Janet Eileen Elizabeth Souter
NationalityBritish
StatusResigned
Appointed21 July 1992(3 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 28 July 1994)
RoleCompany Director
Correspondence Address80 Beacon Drive
Wideopen
Newcastle Upon Tyne
Tyne & Wear
NE13 7HD
Secretary NameHeidi Rochester
NationalityBritish
StatusResigned
Appointed28 July 1994(2 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 May 2000)
RoleCompany Director
Correspondence Address14 Rosthwaite Close
Hartlepool
Cleveland
TS24 8RE
Secretary NameMr David John Milburn
NationalityBritish
StatusResigned
Appointed12 May 2000(8 years, 1 month after company formation)
Appointment Duration7 months (resigned 12 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 North Meadow
Prudhoe
Northumberland
NE42 6QH
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed26 March 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£46,935
Cash£1,970
Current Liabilities£497,902

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

18 November 2005Dissolved (1 page)
18 August 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
18 August 2005Liquidators statement of receipts and payments (5 pages)
27 July 2005Liquidators statement of receipts and payments (5 pages)
27 January 2005Liquidators statement of receipts and payments (5 pages)
26 July 2004Liquidators statement of receipts and payments (5 pages)
26 January 2004Liquidators statement of receipts and payments (5 pages)
25 July 2003Liquidators statement of receipts and payments (5 pages)
23 January 2003Liquidators statement of receipts and payments (5 pages)
16 December 2002Registered office changed on 16/12/02 from: 19 borough road sunderland SR1 1LA (1 page)
26 July 2002Liquidators statement of receipts and payments (5 pages)
1 August 2001Statement of affairs (9 pages)
1 August 2001Appointment of a voluntary liquidator (1 page)
1 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 July 2001Registered office changed on 16/07/01 from: henshelwood house 18 tankerville terrace newcastle upon tyne tyne & wear NE2 3AJ (1 page)
22 February 2001Secretary resigned (1 page)
13 February 2001New secretary appointed (2 pages)
10 February 2001Particulars of mortgage/charge (4 pages)
28 July 2000New secretary appointed (2 pages)
21 July 2000Secretary resigned (2 pages)
11 May 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
9 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 May 2000Particulars of contract relating to shares (4 pages)
9 May 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 May 2000£ nc 100000/200000 30/06/99 (1 page)
9 May 2000Ad 30/06/99--------- £ si 80000@1=80000 £ ic 5000/85000 (2 pages)
5 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2000Accounts for a small company made up to 30 June 1998 (6 pages)
19 April 1999Registered office changed on 19/04/99 from: c/o kidson impey alberton house st mary's parsonage manchester M3 2WJ (2 pages)
19 April 1999Return made up to 26/03/99; no change of members (4 pages)
17 August 1998Accounts for a small company made up to 30 June 1997 (8 pages)
15 April 1998Return made up to 26/03/98; no change of members (4 pages)
17 July 1997Particulars of mortgage/charge (3 pages)
6 April 1997Return made up to 26/03/97; full list of members
  • 363(287) ‐ Registered office changed on 06/04/97
(6 pages)
3 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 1996Accounts for a small company made up to 30 June 1996 (7 pages)
17 April 1996Return made up to 26/03/96; no change of members (4 pages)
31 October 1995Particulars of mortgage/charge (4 pages)
23 October 1995Accounts for a small company made up to 30 June 1995 (6 pages)
24 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
4 April 1995Return made up to 26/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)