Company NameAdvantage Signs Limited
Company StatusDissolved
Company Number05553034
CategoryPrivate Limited Company
Incorporation Date2 September 2005(18 years, 8 months ago)
Dissolution Date13 December 2011 (12 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Lee Graham McStravick
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2005(same day as company formation)
RoleSign Maker
Country of ResidenceUnited Kingdom
Correspondence Address9 Black Diamond Way
Eaglescliffe
Stockton-On-Tees
Cleveland
TS16 0SE
Secretary NameMr Jack Richard Gubbins
NationalityBritish
StatusClosed
Appointed02 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Cromore Close
Thornaby
Stockton On Tees
Cleveland
TS17 0HW
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed02 September 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed02 September 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressUnit G4
Morton Park Way
Darlington
County Durham
DL1 4PQ
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishMorton Palms
WardSadberge & Middleton St George
Built Up AreaDarlington

Financials

Year2014
Net Worth£14,860
Cash£10,097
Current Liabilities£58,517

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2011Compulsory strike-off action has been suspended (1 page)
8 September 2011Compulsory strike-off action has been suspended (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
9 November 2010Registered office address changed from 8 Cromore Close Thornaby Stockton on Tees TS17 0HW on 9 November 2010 (1 page)
9 November 2010Registered office address changed from 8 Cromore Close Thornaby Stockton on Tees TS17 0HW on 9 November 2010 (1 page)
9 November 2010Registered office address changed from 8 Cromore Close Thornaby Stockton on Tees TS17 0HW on 9 November 2010 (1 page)
6 September 2010Annual return made up to 2 September 2010 with a full list of shareholders
Statement of capital on 2010-09-06
  • GBP 1
(4 pages)
6 September 2010Annual return made up to 2 September 2010 with a full list of shareholders
Statement of capital on 2010-09-06
  • GBP 1
(4 pages)
6 September 2010Annual return made up to 2 September 2010 with a full list of shareholders
Statement of capital on 2010-09-06
  • GBP 1
(4 pages)
2 July 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
2 July 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
19 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
13 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
13 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
14 October 2008Return made up to 02/09/08; full list of members (3 pages)
14 October 2008Return made up to 02/09/08; full list of members (3 pages)
13 October 2008Return made up to 02/09/07; full list of members (3 pages)
13 October 2008Return made up to 02/09/07; full list of members (3 pages)
13 October 2008Director's change of particulars / lee mcstravick / 01/09/2008 (2 pages)
13 October 2008Director's Change of Particulars / lee mcstravick / 01/09/2008 / Title was: , now: mr; HouseName/Number was: , now: 9; Street was: 40 burnside road, now: black diamond way; Area was: , now: eaglescliffe; Post Town was: darlington, now: stockton-on-tees; Region was: county durham, now: cleveland; Post Code was: DL1 4SU, now: TS16 0SE; Country was: , (2 pages)
15 August 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
15 August 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
18 October 2006Return made up to 02/09/06; full list of members (2 pages)
18 October 2006Return made up to 02/09/06; full list of members (2 pages)
18 October 2006Director's particulars changed (1 page)
18 October 2006Director's particulars changed (1 page)
6 December 2005Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page)
6 December 2005Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page)
15 September 2005Director resigned (1 page)
15 September 2005Registered office changed on 15/09/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
15 September 2005New director appointed (2 pages)
15 September 2005New director appointed (2 pages)
15 September 2005Secretary resigned (1 page)
15 September 2005New secretary appointed (2 pages)
15 September 2005Secretary resigned (1 page)
15 September 2005New secretary appointed (2 pages)
15 September 2005Registered office changed on 15/09/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
15 September 2005Director resigned (1 page)
2 September 2005Incorporation (16 pages)
2 September 2005Incorporation (16 pages)