Company NameAdvamark Group Limited
Company StatusDissolved
Company Number03612279
CategoryPrivate Limited Company
Incorporation Date5 August 1998(25 years, 8 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous NameAdvamark Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameDr Sean Stephen Kelly
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1999(6 months after company formation)
Appointment Duration18 years, 11 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 York Terrace
Coach Lane
North Shields
Tyne & Wear
NE29 0EF
Secretary NameDavid Steven Matthews
NationalityBritish
StatusClosed
Appointed10 December 2001(3 years, 4 months after company formation)
Appointment Duration16 years (closed 02 January 2018)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
Tyne & Wear
NE29 0EF
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed05 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
Tyne & Wear
NE29 0EF
Director NameDavid Steven Matthews
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(6 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 December 2001)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
Tyne & Wear
NE29 0EF
Director NameCorporate Legal Limited (Corporation)
StatusResigned
Appointed05 August 1998(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Contact

Websiteinstantcompanies.co.uk

Location

Registered Address5 York Terrace
Coach Lane
North Shields
Tyne & Wear
NE29 0EF
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardChirton
Built Up AreaTyneside

Shareholders

15 at £1Sean Kelly
100.00%
Ordinary

Financials

Year2014
Net Worth£3,675
Cash£2,696
Current Liabilities£1,285

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017Application to strike the company off the register (3 pages)
3 October 2017Application to strike the company off the register (3 pages)
7 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
19 June 2017Micro company accounts made up to 31 March 2017 (8 pages)
19 June 2017Micro company accounts made up to 31 March 2017 (8 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 15
(4 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 15
(4 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 15
(4 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 15
(4 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 15
(4 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 15
(4 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 July 2014Redenomination of shares. Statement of capital 27 June 2014 (4 pages)
9 July 2014Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES13 ‐ Consolidation of shares 27/06/2014
  • RES18 ‐ Resolution to reduce share capital on re-denomination
(1 page)
9 July 2014Consolidation of shares on 27 June 2014 (5 pages)
9 July 2014Consolidation of shares on 27 June 2014 (5 pages)
9 July 2014Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES13 ‐ Consolidation of shares 27/06/2014
  • RES18 ‐ Resolution to reduce share capital on re-denomination
(1 page)
9 July 2014Reduction of capital following redenomination. Statement of capital on 9 July 2014 (4 pages)
9 July 2014Reduction of capital following redenomination. Statement of capital on 9 July 2014 (4 pages)
9 July 2014Redenomination of shares. Statement of capital 27 June 2014 (4 pages)
9 July 2014Reduction of capital following redenomination. Statement of capital on 9 July 2014 (4 pages)
6 August 2013Annual return made up to 5 August 2013 with a full list of shareholders (4 pages)
6 August 2013Annual return made up to 5 August 2013 with a full list of shareholders (4 pages)
6 August 2013Annual return made up to 5 August 2013 with a full list of shareholders (4 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
29 September 2010Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
29 September 2010Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
28 September 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
17 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for Sean Stephen Kelly on 4 March 2010 (2 pages)
17 August 2010Director's details changed for Sean Stephen Kelly on 4 March 2010 (2 pages)
17 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for Sean Stephen Kelly on 4 March 2010 (2 pages)
17 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
8 November 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
8 November 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
6 August 2009Return made up to 05/08/09; full list of members (3 pages)
6 August 2009Return made up to 05/08/09; full list of members (3 pages)
15 October 2008Total exemption small company accounts made up to 31 August 2008 (3 pages)
15 October 2008Total exemption small company accounts made up to 31 August 2008 (3 pages)
18 August 2008Return made up to 05/08/08; full list of members (3 pages)
18 August 2008Return made up to 05/08/08; full list of members (3 pages)
19 October 2007Total exemption small company accounts made up to 31 August 2007 (3 pages)
19 October 2007Total exemption small company accounts made up to 31 August 2007 (3 pages)
8 August 2007Return made up to 05/08/07; full list of members (2 pages)
8 August 2007Return made up to 05/08/07; full list of members (2 pages)
12 October 2006Total exemption small company accounts made up to 31 August 2006 (3 pages)
12 October 2006Total exemption small company accounts made up to 31 August 2006 (3 pages)
8 August 2006Return made up to 05/08/06; full list of members (2 pages)
8 August 2006Return made up to 05/08/06; full list of members (2 pages)
13 September 2005Total exemption small company accounts made up to 31 August 2005 (3 pages)
13 September 2005Total exemption small company accounts made up to 31 August 2005 (3 pages)
9 August 2005Return made up to 05/08/05; full list of members (2 pages)
9 August 2005Return made up to 05/08/05; full list of members (2 pages)
8 October 2004Total exemption small company accounts made up to 31 August 2004 (3 pages)
8 October 2004Total exemption small company accounts made up to 31 August 2004 (3 pages)
20 August 2004Return made up to 05/08/04; no change of members (6 pages)
20 August 2004Return made up to 05/08/04; no change of members (6 pages)
23 October 2003Total exemption small company accounts made up to 31 August 2003 (4 pages)
23 October 2003Total exemption small company accounts made up to 31 August 2003 (4 pages)
13 August 2003Return made up to 05/08/03; full list of members (6 pages)
13 August 2003Return made up to 05/08/03; full list of members (6 pages)
9 September 2002Total exemption small company accounts made up to 31 August 2002 (3 pages)
9 September 2002Total exemption small company accounts made up to 31 August 2002 (3 pages)
14 August 2002Return made up to 05/08/02; full list of members (6 pages)
14 August 2002Return made up to 05/08/02; full list of members (6 pages)
12 March 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
12 March 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
16 January 2002New secretary appointed (2 pages)
16 January 2002New secretary appointed (2 pages)
7 January 2002Secretary resigned (1 page)
7 January 2002Secretary resigned (1 page)
16 August 2001Return made up to 05/08/01; full list of members (6 pages)
16 August 2001Return made up to 05/08/01; full list of members (6 pages)
23 May 2001Accounts for a small company made up to 31 August 2000 (3 pages)
23 May 2001Accounts for a small company made up to 31 August 2000 (3 pages)
27 September 2000Return made up to 05/08/00; full list of members (6 pages)
27 September 2000Return made up to 05/08/00; full list of members (6 pages)
15 June 2000Accounts for a small company made up to 31 August 1999 (3 pages)
15 June 2000Accounts for a small company made up to 31 August 1999 (3 pages)
9 August 1999Return made up to 05/08/99; full list of members (6 pages)
9 August 1999Return made up to 05/08/99; full list of members (6 pages)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
4 December 1998Memorandum and Articles of Association (4 pages)
4 December 1998Memorandum and Articles of Association (4 pages)
2 December 1998Company name changed advamark LIMITED\certificate issued on 03/12/98 (2 pages)
2 December 1998Company name changed advamark LIMITED\certificate issued on 03/12/98 (2 pages)
5 August 1998Incorporation (10 pages)
5 August 1998Incorporation (10 pages)