Company NameAdvisable Co Limited
Company StatusDissolved
Company Number02913033
CategoryPrivate Limited Company
Incorporation Date25 March 1994(30 years, 1 month ago)
Dissolution Date18 July 2000 (23 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJulie Gittens
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1995(1 year after company formation)
Appointment Duration5 years, 3 months (closed 18 July 2000)
RoleCompany Director
Correspondence AddressRedwood House Darlington Road
Elton
Cleveland
TS21 1AG
Director NameDr Malcolm James Gittens
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1995(1 year after company formation)
Appointment Duration5 years, 3 months (closed 18 July 2000)
RoleCompany Director
Correspondence AddressRedwood House
Darlington Road
Elton
Cleveland
TS21 1AG
Secretary NameJulie Gittens
NationalityBritish
StatusClosed
Appointed31 March 1995(1 year after company formation)
Appointment Duration5 years, 3 months (closed 18 July 2000)
RoleCompany Director
Correspondence AddressRedwood House Darlington Road
Elton
Cleveland
TS21 1AG
Director NameJean Wilson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(3 months, 1 week after company formation)
Appointment Duration9 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressMount Pleasant Cottage
Long Newton
Stockton On Tees
Cleveland
TS21 1BX
Director NameJohn Derek Wilson
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(3 months, 1 week after company formation)
Appointment Duration9 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressMount Pleasant Cottage
Long Newton
Stockton On Tees
Cleveland
TS21 1BX
Secretary NameJean Wilson
NationalityBritish
StatusResigned
Appointed01 July 1994(3 months, 1 week after company formation)
Appointment Duration9 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressMount Pleasant Cottage
Long Newton
Stockton On Tees
Cleveland
TS21 1BX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 March 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address5 West Lane
Chester Le Street
County Durham
DH3 3NJ
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street East
Built Up AreaSunderland

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2000First Gazette notice for voluntary strike-off (1 page)
15 February 2000Application for striking-off (1 page)
6 December 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
1 July 1999Return made up to 17/03/99; no change of members (4 pages)
11 September 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
28 April 1998Return made up to 17/03/98; full list of members (6 pages)
16 July 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
4 July 1997Return made up to 17/03/97; no change of members (4 pages)
18 December 1996Return made up to 17/03/96; no change of members (4 pages)
19 August 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
24 October 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
24 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
2 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
2 May 1995Director resigned;new director appointed (2 pages)
6 April 1995Ad 01/07/94--------- £ si 2@1 (2 pages)
6 April 1995Return made up to 17/03/95; full list of members (6 pages)