Company NameAdvance Electrical Maintenance Services Ltd
Company StatusDissolved
Company Number06042582
CategoryPrivate Limited Company
Incorporation Date5 January 2007(17 years, 3 months ago)
Dissolution Date9 December 2014 (9 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameCraig Arnold Langwell
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2007(1 week, 5 days after company formation)
Appointment Duration7 years, 10 months (closed 09 December 2014)
RoleElectrician
Country of ResidenceEngland
Correspondence Address18 Gloucester Street
New Hartley
Whitley Bay
Tyne & Wear
NE25 0RH
Secretary NameJames Ronald Scott
NationalityBritish
StatusClosed
Appointed23 January 2007(2 weeks, 4 days after company formation)
Appointment Duration7 years, 10 months (closed 09 December 2014)
RoleCompany Director
Correspondence Address26 Sunlea Avenue
North Shields
Tyne And Wear
NE30 3DS
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed05 January 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed05 January 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address18 Gloucester Street
Whitley Bay
Tyne And Wear
NE25 0RH
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishSeaton Valley
WardHartley
Built Up AreaSeaton Delaval

Shareholders

1 at £1Craig Arnold Langwell
50.00%
Ordinary
1 at £1James Ronald Scott
50.00%
Ordinary

Financials

Year2014
Turnover£156,431
Gross Profit£56,180
Net Worth-£4,057
Cash£24,854
Current Liabilities£39,940

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

9 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
12 February 2014Compulsory strike-off action has been suspended (1 page)
12 February 2014Compulsory strike-off action has been suspended (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
7 June 2013Compulsory strike-off action has been suspended (1 page)
7 June 2013Compulsory strike-off action has been suspended (1 page)
9 April 2013First Gazette notice for compulsory strike-off (1 page)
9 April 2013First Gazette notice for compulsory strike-off (1 page)
17 May 2012Compulsory strike-off action has been suspended (1 page)
17 May 2012Compulsory strike-off action has been suspended (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
16 June 2011Annual return made up to 5 January 2011 with a full list of shareholders
Statement of capital on 2011-06-16
  • GBP 2
(4 pages)
16 June 2011Annual return made up to 5 January 2011 with a full list of shareholders
Statement of capital on 2011-06-16
  • GBP 2
(4 pages)
16 June 2011Annual return made up to 5 January 2011 with a full list of shareholders
Statement of capital on 2011-06-16
  • GBP 2
(4 pages)
15 June 2011Compulsory strike-off action has been suspended (1 page)
15 June 2011Compulsory strike-off action has been suspended (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
5 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
23 June 2010Compulsory strike-off action has been discontinued (1 page)
23 June 2010Compulsory strike-off action has been discontinued (1 page)
22 June 2010Director's details changed for Craig Arnold Langwell on 1 January 2010 (2 pages)
22 June 2010Director's details changed for Craig Arnold Langwell on 1 January 2010 (2 pages)
22 June 2010Secretary's details changed for James Ronald Scott on 1 January 2010 (1 page)
22 June 2010Secretary's details changed for James Ronald Scott on 1 January 2010 (1 page)
22 June 2010Secretary's details changed for James Ronald Scott on 1 January 2010 (1 page)
22 June 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Craig Arnold Langwell on 1 January 2010 (2 pages)
22 June 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
1 March 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
1 March 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
7 April 2009Return made up to 05/01/09; full list of members (3 pages)
7 April 2009Return made up to 05/01/09; full list of members (3 pages)
17 November 2008Return made up to 05/01/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 November 2008Return made up to 05/01/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 October 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
27 October 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
20 October 2008Ad 31/03/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
20 October 2008Ad 31/03/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
20 October 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
20 October 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
23 January 2007Secretary resigned (1 page)
23 January 2007New secretary appointed (1 page)
23 January 2007Registered office changed on 23/01/07 from: 54 ennerdale road, marden estate north shields tyne & wear NE30 3BH (1 page)
23 January 2007New secretary appointed (1 page)
23 January 2007Registered office changed on 23/01/07 from: 54 ennerdale road, marden estate north shields tyne & wear NE30 3BH (1 page)
23 January 2007Secretary resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007New director appointed (1 page)
17 January 2007New director appointed (1 page)
5 January 2007Incorporation (13 pages)
5 January 2007Incorporation (13 pages)