Company NameAdvanced Signs Ltd
Company StatusDissolved
Company Number04672336
CategoryPrivate Limited Company
Incorporation Date20 February 2003(21 years, 2 months ago)
Dissolution Date1 May 2007 (16 years, 12 months ago)
Previous NameKintech Cycles Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameNeil Francis Atkinson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2003(4 days after company formation)
Appointment Duration4 years, 2 months (closed 01 May 2007)
RoleCompany Director
Correspondence AddressMoor Mill Farm Cottage
Lamesley
Gateshead
Tyne & Wear
NE11 0ES
Secretary NameSimon Hardy
NationalityBritish
StatusClosed
Appointed24 February 2003(4 days after company formation)
Appointment Duration4 years, 2 months (closed 01 May 2007)
RoleSecretary
Correspondence Address3 Struddars Farm Court
Bates Lane
Blaydon
NE11 0ES
Director NameWHBC Nominee Directors Limited (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales
Secretary NameWHBC Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales

Location

Registered AddressG22 The Avenues
Team Valley
Gateshead
NE11 0NJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts1 November 2004 (19 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End01 November

Filing History

1 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2007First Gazette notice for compulsory strike-off (1 page)
20 October 2005Accounts for a dormant company made up to 1 November 2004 (1 page)
24 March 2005Return made up to 20/02/05; full list of members
  • 363(287) ‐ Registered office changed on 24/03/05
(6 pages)
21 May 2004Accounts for a dormant company made up to 1 November 2003 (2 pages)
23 April 2004Return made up to 20/02/04; full list of members (6 pages)
29 October 2003Accounting reference date shortened from 29/02/04 to 01/11/03 (1 page)
22 October 2003Registered office changed on 22/10/03 from: moore mill farm cottage lamesley gateshead NE11 0ES (1 page)
1 March 2003Ad 24/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 February 2003Registered office changed on 25/02/03 from: wellesley house 7 clarence parade cheltenham gloucestershire GL50 3NY (1 page)
25 February 2003Secretary resigned (1 page)
25 February 2003New director appointed (1 page)
25 February 2003New secretary appointed (1 page)
25 February 2003Director resigned (1 page)