Company NameAdvantage Care Limited
Company StatusDissolved
Company Number04473516
CategoryPrivate Limited Company
Incorporation Date29 June 2002(21 years, 10 months ago)
Dissolution Date30 March 2011 (13 years, 1 month ago)

Directors

Director NameMohinder Chawla
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2002(same day as company formation)
RoleJanatorial Supplier
Correspondence Address30 Cloverdale Gardens
High Heaton
Newcastle Upon Tyne
Tyne & Wear
NE7 7QJ
Secretary NameSuryta Chawlr
NationalityBritish
StatusClosed
Appointed29 June 2002(same day as company formation)
RoleJanatorial
Correspondence Address30 Cloverdale Gardens
Newcastle Upon Tyne
Tyne & Wear
NE7 7QJ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed29 June 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed29 June 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressTenon Recovery
Tenon House Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

30 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2011Final Gazette dissolved following liquidation (1 page)
30 December 2010Liquidators' statement of receipts and payments to 10 December 2010 (5 pages)
30 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
30 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
30 December 2010Liquidators statement of receipts and payments to 10 December 2010 (5 pages)
23 August 2010Liquidators statement of receipts and payments to 11 August 2010 (5 pages)
23 August 2010Liquidators' statement of receipts and payments to 11 August 2010 (5 pages)
19 February 2010Liquidators statement of receipts and payments to 11 February 2010 (5 pages)
19 February 2010Liquidators' statement of receipts and payments to 11 February 2010 (5 pages)
17 August 2009Liquidators statement of receipts and payments to 11 August 2009 (5 pages)
17 August 2009Liquidators' statement of receipts and payments to 11 August 2009 (5 pages)
25 February 2009Liquidators statement of receipts and payments to 11 February 2009 (5 pages)
25 February 2009Liquidators' statement of receipts and payments to 11 February 2009 (5 pages)
19 August 2008Liquidators statement of receipts and payments to 11 August 2008 (5 pages)
19 August 2008Liquidators' statement of receipts and payments to 11 August 2008 (5 pages)
19 February 2008Liquidators statement of receipts and payments (5 pages)
19 February 2008Liquidators' statement of receipts and payments (5 pages)
8 September 2007Liquidators statement of receipts and payments (5 pages)
8 September 2007Liquidators' statement of receipts and payments (5 pages)
26 February 2007Liquidators' statement of receipts and payments (5 pages)
26 February 2007Liquidators statement of receipts and payments (5 pages)
21 August 2006Liquidators' statement of receipts and payments (5 pages)
21 August 2006Liquidators statement of receipts and payments (5 pages)
22 February 2006Liquidators' statement of receipts and payments (5 pages)
22 February 2006Liquidators statement of receipts and payments (5 pages)
22 August 2005Liquidators statement of receipts and payments (5 pages)
22 August 2005Liquidators' statement of receipts and payments (5 pages)
16 February 2005Liquidators statement of receipts and payments (5 pages)
16 February 2005Liquidators' statement of receipts and payments (5 pages)
24 February 2004Statement of affairs (8 pages)
24 February 2004Appointment of a voluntary liquidator (1 page)
24 February 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 February 2004Appointment of a voluntary liquidator (1 page)
24 February 2004Statement of affairs (8 pages)
24 February 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 January 2004Registered office changed on 25/01/04 from: unit 23B airport industrial estate kingston park newcastle upon tyne tyne & wear NE3 2EF (1 page)
25 January 2004Registered office changed on 25/01/04 from: unit 23B airport industrial estate kingston park newcastle upon tyne tyne & wear NE3 2EF (1 page)
30 December 2003Strike-off action suspended (1 page)
30 December 2003Strike-off action suspended (1 page)
23 December 2003First Gazette notice for compulsory strike-off (1 page)
23 December 2003First Gazette notice for compulsory strike-off (1 page)
7 May 2003Registered office changed on 07/05/03 from: 14B airport industrial estate kingston park newcastle upon tyne tyne & wear NE3 2EF (1 page)
7 May 2003Registered office changed on 07/05/03 from: 14B airport industrial estate kingston park newcastle upon tyne tyne & wear NE3 2EF (1 page)
21 August 2002Particulars of mortgage/charge (5 pages)
21 August 2002Particulars of mortgage/charge (5 pages)
10 July 2002Director resigned (1 page)
10 July 2002Registered office changed on 10/07/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
10 July 2002Director resigned (1 page)
10 July 2002New secretary appointed (2 pages)
10 July 2002Registered office changed on 10/07/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
10 July 2002New director appointed (2 pages)
10 July 2002Secretary resigned (1 page)
10 July 2002Secretary resigned (1 page)
10 July 2002New director appointed (2 pages)
10 July 2002New secretary appointed (2 pages)
29 June 2002Incorporation (12 pages)