South Shields
Tyne And Wear
NE33 4PU
Director Name | Mr Derek Edward West |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2019(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 28 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Maxwell Street South Shields Tyne And Wear NE33 4PU |
Director Name | Mr Gary Lee Sinclair |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 201 Tedco Business Centre Viking Industrial Estate Jarrow Tyne And Wear NE32 3DT |
Secretary Name | Mr Gary Lee Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 41 Norfolk Road South Shields Tyne & Wear NE34 7JN |
Director Name | Mr David Alan Dixon |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(11 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 March 2019) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 43 Maxwell Street South Shields Tyne And Wear NE33 4PU |
Secretary Name | Mrs Marie Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(11 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 March 2019) |
Role | Admin Officer |
Correspondence Address | 43 Maxwell Street South Shields Tyne And Wear NE33 4PU |
Director Name | Mr Lee West |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(11 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Maxwell Street South Shields Tyne And Wear NE33 4PU |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | advancedcm.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4283362 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 43 Maxwell Street South Shields Tyne And Wear NE33 4PU |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Address Matches | 9 other UK companies use this postal address |
500 at £1 | Mr David Alan Dixon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £47,594 |
Cash | £49,839 |
Current Liabilities | £52,004 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
26 October 2020 | Delivered on: 16 November 2020 Persons entitled: Josh & Tom LTD Classification: A registered charge Outstanding |
---|
28 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2021 | Application to strike the company off the register (3 pages) |
27 April 2021 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
16 November 2020 | Registration of charge 062456160001, created on 26 October 2020 (10 pages) |
28 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
12 May 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
10 October 2019 | Termination of appointment of Lee West as a director on 30 September 2019 (1 page) |
23 May 2019 | Confirmation statement made on 12 May 2019 with updates (4 pages) |
11 March 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
11 March 2019 | Termination of appointment of David Alan Dixon as a director on 1 March 2019 (1 page) |
11 March 2019 | Appointment of Mrs Jane Rosanna Carr as a director on 1 March 2019 (2 pages) |
11 March 2019 | Appointment of Mr Lee West as a director on 1 March 2019 (2 pages) |
11 March 2019 | Cessation of David Alan Dixon as a person with significant control on 1 March 2019 (1 page) |
11 March 2019 | Notification of Josh & Tom Ltd as a person with significant control on 1 March 2019 (2 pages) |
11 March 2019 | Appointment of Mr Derek Edward West as a director on 1 March 2019 (2 pages) |
7 March 2019 | Termination of appointment of Marie Dixon as a secretary on 1 March 2019 (1 page) |
7 March 2019 | Previous accounting period shortened from 31 March 2019 to 31 January 2019 (1 page) |
15 February 2019 | Registered office address changed from Unit 127, Jarrow Business Centre Viking Industrial Estate Jarrow Tyne and Wear NE32 3DT England to 43 Maxwell Street South Shields Tyne and Wear NE33 4PU on 15 February 2019 (1 page) |
3 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
15 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
1 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
1 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 May 2017 | Registered office address changed from Unit 201, Jarrow Business Centre Viking Industrial Estate Jarrow Tyne and Wear NE32 3DT to Unit 127, Jarrow Business Centre Viking Industrial Estate Jarrow Tyne and Wear NE32 3DT on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from Unit 201, Jarrow Business Centre Viking Industrial Estate Jarrow Tyne and Wear NE32 3DT to Unit 127, Jarrow Business Centre Viking Industrial Estate Jarrow Tyne and Wear NE32 3DT on 15 May 2017 (1 page) |
12 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
2 December 2014 | Solvency Statement dated 14/11/14 (1 page) |
2 December 2014 | Resolutions
|
2 December 2014 | Statement by Directors (1 page) |
2 December 2014 | Statement of capital on 2 December 2014
|
2 December 2014 | Resolutions
|
2 December 2014 | Statement of capital on 2 December 2014
|
2 December 2014 | Solvency Statement dated 14/11/14 (1 page) |
2 December 2014 | Statement of capital on 2 December 2014
|
2 December 2014 | Statement by Directors (1 page) |
14 November 2014 | Termination of appointment of Gary Lee Sinclair as a director on 14 November 2014 (1 page) |
14 November 2014 | Termination of appointment of Gary Lee Sinclair as a director on 14 November 2014 (1 page) |
14 November 2014 | Registered office address changed from Unit 201 Tedco Business Centre Viking Industrial Estate Jarrow Tyne and Wear NE32 3DT to Unit 201, Jarrow Business Centre Viking Industrial Estate Jarrow Tyne and Wear NE32 3DT on 14 November 2014 (1 page) |
14 November 2014 | Registered office address changed from Unit 201 Tedco Business Centre Viking Industrial Estate Jarrow Tyne and Wear NE32 3DT to Unit 201, Jarrow Business Centre Viking Industrial Estate Jarrow Tyne and Wear NE32 3DT on 14 November 2014 (1 page) |
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
2 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 May 2012 | Director's details changed for Mr David Alan Dixon on 14 May 2012 (2 pages) |
18 May 2012 | Secretary's details changed for Mrs Marie Dixon on 14 May 2012 (1 page) |
18 May 2012 | Director's details changed for Gary Lee Sinclair on 14 May 2012 (2 pages) |
18 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Director's details changed for Gary Lee Sinclair on 14 May 2012 (2 pages) |
18 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Director's details changed for Mr David Alan Dixon on 14 May 2012 (2 pages) |
18 May 2012 | Secretary's details changed for Mrs Marie Dixon on 14 May 2012 (1 page) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 July 2010 | Registered office address changed from 41 Norfolk Road South Shields Tyne and Wear NE34 7JN United Kingdom on 9 July 2010 (1 page) |
9 July 2010 | Registered office address changed from 41 Norfolk Road South Shields Tyne and Wear NE34 7JN United Kingdom on 9 July 2010 (1 page) |
9 July 2010 | Registered office address changed from 41 Norfolk Road South Shields Tyne and Wear NE34 7JN United Kingdom on 9 July 2010 (1 page) |
18 May 2010 | Director's details changed for Gary Lee Sinclair on 14 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr David Alan Dixon on 14 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Mr David Alan Dixon on 14 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Gary Lee Sinclair on 14 May 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
15 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 May 2008 | Registered office changed on 22/05/2008 from 41 norfolk road south shields NE24 7JN (1 page) |
22 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
22 May 2008 | Registered office changed on 22/05/2008 from 41 norfolk road south shields NE24 7JN (1 page) |
22 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
21 May 2008 | Secretary appointed mrs marie dixon (1 page) |
21 May 2008 | Director appointed mr david alan dixon (1 page) |
21 May 2008 | Director appointed mr david alan dixon (1 page) |
21 May 2008 | Appointment terminated secretary gary sinclair (1 page) |
21 May 2008 | Ad 30/04/08\gbp si 990@1=990\gbp ic 10/1000\ (2 pages) |
21 May 2008 | Appointment terminated secretary gary sinclair (1 page) |
21 May 2008 | Secretary appointed mrs marie dixon (1 page) |
21 May 2008 | Ad 30/04/08\gbp si 990@1=990\gbp ic 10/1000\ (2 pages) |
13 February 2008 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
13 February 2008 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
8 June 2007 | New secretary appointed;new director appointed (2 pages) |
8 June 2007 | Ad 14/05/07--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
8 June 2007 | New secretary appointed;new director appointed (2 pages) |
8 June 2007 | Ad 14/05/07--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
14 May 2007 | Incorporation (13 pages) |
14 May 2007 | Incorporation (13 pages) |