Company NameNAS Advocates Limited
Company StatusDissolved
Company Number05157627
CategoryPrivate Limited Company
Incorporation Date18 June 2004(19 years, 10 months ago)
Dissolution Date15 April 2014 (10 years ago)

Business Activity

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

Directors

Director NameNorman Burgess
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2004(same day as company formation)
RoleAdvocates
Country of ResidenceUnited Kingdom
Correspondence Address12 Cook Close Augustus Gardens
Brompton On Swales
Richmond
North Yorkshire
DL10 7TY
Director NameRichard Eagles
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2004(same day as company formation)
RoleAdvocates
Country of ResidenceUnited Kingdom
Correspondence AddressBloxham House 28 Pennal Grove
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5HP
Secretary NameMrs Elizabeth Jane Eagles
NationalityBritish
StatusClosed
Appointed18 June 2004(same day as company formation)
RoleAdvocates
Country of ResidenceUnited Kingdom
Correspondence AddressBloxham House 28 Pennal Grove
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5HP
Director NameMrs Helen Caroline Burgess
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(same day as company formation)
RoleAdvocates
Country of ResidenceUnited Kingdom
Correspondence Address12 Cook Close Augustus Gardens
Brompton On Swale
Richmond
North Yorkshire
DL10 7TY
Director NameMrs Elizabeth Jane Eagles
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(same day as company formation)
RoleAdvocates
Country of ResidenceUnited Kingdom
Correspondence AddressBloxham House 28 Pennal Grove
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5HP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address9 Yarm Road
Stockton On Tees
Cleveland
TS18 3NJ
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2013Application to strike the company off the register (3 pages)
17 December 2013Application to strike the company off the register (3 pages)
19 August 2013Previous accounting period shortened from 31 August 2013 to 31 October 2012 (1 page)
19 August 2013Previous accounting period shortened from 31 August 2013 to 31 October 2012 (1 page)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
5 April 2013Annual return made up to 12 March 2013 with a full list of shareholders
Statement of capital on 2013-04-05
  • GBP 100
(5 pages)
5 April 2013Annual return made up to 12 March 2013 with a full list of shareholders
Statement of capital on 2013-04-05
  • GBP 100
(5 pages)
26 April 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
26 April 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
12 March 2012Termination of appointment of Helen Caroline Burgess as a director on 12 March 2012 (1 page)
12 March 2012Termination of appointment of Helen Burgess as a director (1 page)
12 March 2012Termination of appointment of Elizabeth Jane Eagles as a director on 12 March 2012 (1 page)
12 March 2012Termination of appointment of Helen Caroline Burgess as a director on 12 March 2012 (1 page)
12 March 2012Termination of appointment of Helen Burgess as a director (1 page)
12 March 2012Termination of appointment of Elizabeth Eagles as a director (1 page)
12 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
12 March 2012Termination of appointment of Elizabeth Eagles as a director (1 page)
12 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
12 March 2012Termination of appointment of Elizabeth Jane Eagles as a director on 12 March 2012 (1 page)
6 January 2012Previous accounting period extended from 31 July 2011 to 31 August 2011 (1 page)
6 January 2012Previous accounting period extended from 31 July 2011 to 31 August 2011 (1 page)
21 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (7 pages)
21 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (7 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
13 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
13 July 2010Director's details changed for Elizabeth Jane Eagles on 18 June 2010 (2 pages)
13 July 2010Director's details changed for Richard Eagles on 18 June 2010 (2 pages)
13 July 2010Director's details changed for Richard Eagles on 18 June 2010 (2 pages)
13 July 2010Director's details changed for Helen Caroline Burgess on 18 June 2010 (2 pages)
13 July 2010Director's details changed for Elizabeth Jane Eagles on 18 June 2010 (2 pages)
13 July 2010Director's details changed for Norman Burgess on 18 June 2010 (2 pages)
13 July 2010Director's details changed for Helen Caroline Burgess on 18 June 2010 (2 pages)
13 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
13 July 2010Director's details changed for Norman Burgess on 18 June 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
23 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
3 July 2009Return made up to 18/06/09; full list of members (5 pages)
3 July 2009Return made up to 18/06/09; full list of members (5 pages)
13 January 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
13 January 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
19 June 2008Return made up to 18/06/08; full list of members (5 pages)
19 June 2008Return made up to 18/06/08; full list of members (5 pages)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
4 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
4 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
16 July 2007Return made up to 18/06/07; full list of members (3 pages)
16 July 2007Return made up to 18/06/07; full list of members (3 pages)
11 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
28 December 2006Registered office changed on 28/12/06 from: rst accountants LTD zetland house the stables, aske richmond north yorkshire DL10 5HG (1 page)
28 December 2006Registered office changed on 28/12/06 from: rst accountants LTD zetland house the stables, aske richmond north yorkshire DL10 5HG (1 page)
17 July 2006Return made up to 18/06/06; full list of members (9 pages)
17 July 2006Return made up to 18/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 April 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
7 April 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
6 July 2005Accounting reference date extended from 30/06/05 to 31/07/05 (1 page)
6 July 2005Accounting reference date extended from 30/06/05 to 31/07/05 (1 page)
1 July 2005Return made up to 18/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 July 2005Return made up to 18/06/05; full list of members (8 pages)
18 May 2005Particulars of mortgage/charge (3 pages)
18 May 2005Particulars of mortgage/charge (3 pages)
29 September 2004Registered office changed on 29/09/04 from: suite 1K enterprise house valley street darlington co durham DL1 1GY (1 page)
29 September 2004Registered office changed on 29/09/04 from: suite 1K enterprise house valley street darlington co durham DL1 1GY (1 page)
7 September 2004Particulars of mortgage/charge (3 pages)
7 September 2004Particulars of mortgage/charge (3 pages)
9 July 2004Ad 18/06/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
9 July 2004Ad 18/06/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004Director resigned (1 page)
6 July 2004New director appointed (2 pages)
6 July 2004Secretary resigned (1 page)
6 July 2004New secretary appointed;new director appointed (2 pages)
6 July 2004New secretary appointed;new director appointed (2 pages)
6 July 2004Secretary resigned (1 page)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004Director resigned (1 page)
18 June 2004Incorporation (16 pages)
18 June 2004Incorporation (16 pages)