Company NameAdvantage Healthcare (T28) Limited
Company StatusDissolved
Company Number03484996
CategoryPrivate Limited Company
Incorporation Date23 December 1997(26 years, 3 months ago)
Dissolution Date26 June 2001 (22 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 NameMrs Jennifer Pamela Houghton
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2000(2 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 26 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose Lodge
Dissington Lane
Ponteland
Northumberland
NE15 0AB
Secretary NameJoan Finley
NationalityBritish
StatusClosed
Appointed19 May 2000(2 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 26 June 2001)
RoleCompany Director
Correspondence Address11 Bonnington Crescent
The Grove
Billingham
Teesside
TS23 3WJ
Director NameJill Lawton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(same day as company formation)
RoleSolicitor
Correspondence Address8 Greenswood
Bearley
Stratford Upon Avon
Warwickshire
CV37 0SU
Director NameMartin Richard Letza
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(same day as company formation)
RoleSolicitor
Correspondence AddressThe Byre Chetwynd Park
Chetwynd
Newport
Salop
TF10 8AE
Secretary NameMartin Richard Letza
NationalityBritish
StatusResigned
Appointed23 December 1997(same day as company formation)
RoleSolicitor
Correspondence AddressThe Byre Chetwynd Park
Chetwynd
Newport
Salop
TF10 8AE
Director NameGraham Baker
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(1 year, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 December 1999)
RoleFinance Director
Correspondence Address26 Hazelhurst Road
Kings Heath
Birmingham
West Midlands
B14 7PJ
Director NameMr Trevor Price
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(1 year, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarrow House
Lower High Street
Chipping Campden
Gloucestershire
GL55 6DY
Wales
Secretary NameGraham Baker
NationalityBritish
StatusResigned
Appointed26 February 1999(1 year, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 December 1999)
RoleFinance Director
Correspondence Address26 Hazelhurst Road
Kings Heath
Birmingham
West Midlands
B14 7PJ
Secretary NameMrs Jennifer Price
NationalityBritish
StatusResigned
Appointed06 December 1999(1 year, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 25 May 2000)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressHarrow House
Lower High Street
Chipping Campden
Gloucestershire
GL55 6DY
Wales

Location

Registered Address129 New Bridge Street
Newcastle Upon Tyne
Tyne & Wear
NE1 2SW
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Accounts

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

Filing History

26 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2001First Gazette notice for voluntary strike-off (1 page)
19 January 2001Application for striking-off (1 page)
28 July 2000Return made up to 23/12/99; no change of members (6 pages)
6 June 2000Compulsory strike-off action has been discontinued (1 page)
5 June 2000Registered office changed on 05/06/00 from: turnpike house alcester heath alcester warwickshire B49 5JG (1 page)
5 June 2000New director appointed (2 pages)
5 June 2000Director resigned (1 page)
5 June 2000New secretary appointed (2 pages)
5 June 2000Secretary resigned (1 page)
31 May 2000Withdrawal of application for striking off (1 page)
29 February 2000First Gazette notice for voluntary strike-off (1 page)
17 January 2000Application for striking-off (1 page)
24 December 1999New secretary appointed (2 pages)
15 December 1999Secretary resigned;director resigned (1 page)
8 December 1999Accounts for a dormant company made up to 31 March 1999 (9 pages)
15 March 1999Director resigned (1 page)
15 March 1999New director appointed (5 pages)
15 March 1999Registered office changed on 15/03/99 from: 115 colmore row birmingham B3 3AL (1 page)
15 March 1999Recon 26/02/99 (1 page)
15 March 1999Secretary resigned;director resigned (1 page)
15 March 1999New secretary appointed;new director appointed (4 pages)
15 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
15 March 1999£ nc 1000/2125 26/02/99 (1 page)
15 March 1999Memorandum and Articles of Association (7 pages)
15 March 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
29 January 1999Registered office changed on 29/01/99 from: 10 newhall street birmingham B3 3LX (1 page)
14 January 1999Return made up to 23/12/98; full list of members (6 pages)
23 December 1997Incorporation (28 pages)