Company NameAdvent Security Limited
DirectorMichael John Gibbs
Company StatusDissolved
Company Number04042415
CategoryPrivate Limited Company
Incorporation Date28 July 2000(23 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Secretary NameMrs Florence Elaine Sellars
NationalityBritish
StatusCurrent
Appointed28 July 2000(same day as company formation)
RolePrint Finisher
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Cottage
Chopwell Wood
Rowlands Gill
Tyne & Wear
NE39 1LT
Director NameMichael John Gibbs
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2002(1 year, 6 months after company formation)
Appointment Duration22 years, 2 months
RoleSecurity Consultant
Correspondence AddressWoodside Cottage
Chopwell Wood
Rowlands Gill
Tyne & Wear
NE39 1LT
Director NameMr John Malcolm Scott
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(same day as company formation)
RoleSales & Marketing
Country of ResidenceEngland
Correspondence Address19 Twentythird Avenue
Blyth
Northumberland
NE24 2UD
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed28 July 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed28 July 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressMarlor Walls
12 Marquis Court Marquis Way
Team Valley
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

31 January 2004Dissolved (1 page)
31 October 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
21 August 2003Liquidators statement of receipts and payments (5 pages)
22 August 2002Statement of affairs (5 pages)
22 August 2002Appointment of a voluntary liquidator (1 page)
22 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 August 2002Registered office changed on 12/08/02 from: imex business centre station lane birtley county durham DU3 1QT (1 page)
23 May 2002Director resigned (1 page)
9 May 2002Registered office changed on 09/05/02 from: the walled garden longhirst morpeth northumberland NE61 3LW (1 page)
9 May 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
13 February 2002New director appointed (2 pages)
18 September 2001Return made up to 28/07/01; full list of members (6 pages)
4 August 2000Registered office changed on 04/08/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
4 August 2000Secretary resigned (1 page)
4 August 2000New director appointed (2 pages)
4 August 2000Director resigned (1 page)
4 August 2000New secretary appointed (2 pages)
28 July 2000Incorporation (16 pages)