Company NameAdvance Industries Group Of Companies Ltd
DirectorsBrian Smith and Alan Morris
Company StatusDissolved
Company Number02942565
CategoryPrivate Limited Company
Incorporation Date24 June 1994(29 years, 10 months ago)
Previous NameAdvance Engineering (North East) Ltd.

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameBrian Smith
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1994(1 week, 5 days after company formation)
Appointment Duration29 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address25 Broad Way
Whickham
Newcastle Upon Tyne
NE16 5RD
Secretary NameBrian Smith
NationalityBritish
StatusCurrent
Appointed06 July 1994(1 week, 5 days after company formation)
Appointment Duration29 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address25 Broad Way
Whickham
Newcastle Upon Tyne
NE16 5RD
Director NameAlan Morris
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1994(1 month after company formation)
Appointment Duration29 years, 9 months
RoleFinancial Director
Correspondence Address16 Alverton Drive
Newton Aycliffe
Durham
DL5 7PP
Secretary NameAlan Morris
NationalityBritish
StatusCurrent
Appointed27 July 1994(1 month after company formation)
Appointment Duration29 years, 9 months
RoleFinancial Director
Correspondence Address16 Alverton Drive
Newton Aycliffe
Durham
DL5 7PP
Director NameJohn Francis Wall
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1994(1 week, 5 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 April 1995)
RoleEngineer
Correspondence Address8 Denwick Terrace
Tynemouth
North Shields
North Tyneside
NE30 2SG
Director NameSteven Micheal Logan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed27 July 1994(1 month after company formation)
Appointment Duration5 months, 1 week (resigned 02 January 1995)
RoleEngineer
Correspondence Address19 Togston Crescent
North Broomhill
Morpeth
Northumberland
NE65 9TP
Director NameJohn Henry Dearden
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1995(1 year, 2 months after company formation)
Appointment Duration5 months (resigned 16 February 1996)
RoleSales & Marketing Director
Correspondence Address21 Valley Gardens
Low Fell
Gateshead
Tyne & Wear
NE9 5EB
Director NameDean Anthony Smith
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1995(1 year, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 August 1996)
RoleFinancial Director
Correspondence Address25 Broadway
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5RD
Director NameJohn Tomlinson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1995(1 year, 2 months after company formation)
Appointment Duration5 months (resigned 16 February 1996)
RoleOperations Director
Correspondence Address2 Harperley Terrace
Fir Tree
Bishop Auckland
County Durham
DL15 8DB
Director NameJohn Tomlinson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(4 years, 2 months after company formation)
Appointment Duration5 months (resigned 29 January 1999)
RoleEngineer
Correspondence Address14 Plantation Terrace
Firtree
Crook
County Durham
DL15 8DA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 June 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 June 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address19 Borough Road
Sunderland
Tyne & Wear
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts31 August 1997 (26 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

14 June 2001Dissolved (1 page)
14 March 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
14 March 2001Liquidators statement of receipts and payments (5 pages)
12 December 2000Liquidators statement of receipts and payments (5 pages)
29 June 2000Liquidators statement of receipts and payments (6 pages)
11 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 June 1999Appointment of a voluntary liquidator (1 page)
11 June 1999Statement of affairs (8 pages)
23 May 1999Registered office changed on 23/05/99 from: 9 sedling road wear industrial estate washington tyne and wear NE38 9BZ (1 page)
13 May 1999Secretary's particulars changed;director's particulars changed (1 page)
15 March 1999Secretary's particulars changed;director's particulars changed (1 page)
15 March 1999Director resigned (1 page)
22 February 1999Director resigned (1 page)
8 January 1999Particulars of mortgage/charge (3 pages)
24 September 1998New director appointed (2 pages)
26 July 1998Return made up to 24/06/98; full list of members (6 pages)
31 May 1998Nc inc already adjusted 24/04/98 (1 page)
12 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 April 1998Accounts for a small company made up to 31 August 1997 (4 pages)
20 April 1998Secretary's particulars changed;director's particulars changed (1 page)
24 June 1997Return made up to 24/06/97; full list of members (6 pages)
14 May 1997Accounts for a small company made up to 31 August 1996 (6 pages)
17 September 1996Director resigned (1 page)
24 July 1996Return made up to 24/06/96; full list of members (6 pages)
16 May 1996Registered office changed on 16/05/96 from: 7 whitworth road armstrong industrial estate washington tyne & wear NE37 1PP (1 page)
25 March 1996Director resigned (1 page)
11 March 1996Director resigned (1 page)
28 December 1995Accounts for a small company made up to 31 August 1995 (5 pages)
19 October 1995Return made up to 24/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 1995New director appointed (2 pages)
29 September 1995New director appointed (2 pages)
29 September 1995New director appointed (2 pages)
28 September 1995Accounting reference date shortened from 30/06 to 31/08 (1 page)
28 September 1995Particulars of mortgage/charge (4 pages)
1 May 1995Director resigned (2 pages)