Company NameAdvansus Limited
Company StatusDissolved
Company Number06522353
CategoryPrivate Limited Company
Incorporation Date4 March 2008(16 years, 1 month ago)
Dissolution Date26 October 2010 (13 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDerek Robert Collins
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address391 Benton Road
Four Lane Ends
Newcastle Upon Tyne
Tyne & Wear
NE7 7EE
Director NameTimothy Simon Wright
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address391 Benton Road
Four Lane Ends
Newcastle Upon Tyne
Tyne & Wear
NE7 7EE
Secretary NameTimothy Simon Wright
NationalityBritish
StatusClosed
Appointed04 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address391 Benton Road
Four Lane Ends
Newcastle Upon Tyne
Tyne & Wear
NE7 7EE

Location

Registered Address391 Benton Road
Four Lane Ends
Newcastle Upon Tyne
Tyne & Wear
NE7 7EE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardDene
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£20,001
Cash£23,895
Current Liabilities£36,735

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
30 June 2010Application to strike the company off the register (1 page)
30 June 2010Application to strike the company off the register (1 page)
24 March 2010Director's details changed for Derek Robert Collins on 4 March 2010 (2 pages)
24 March 2010Director's details changed for Derek Robert Collins on 4 March 2010 (2 pages)
24 March 2010Director's details changed for Derek Robert Collins on 4 March 2010 (2 pages)
24 March 2010Secretary's details changed for Timothy Simon Wright on 4 March 2010 (1 page)
24 March 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-03-24
  • GBP 100
(4 pages)
24 March 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-03-24
  • GBP 100
(4 pages)
24 March 2010Director's details changed for Timothy Simon Wright on 4 March 2010 (2 pages)
24 March 2010Secretary's details changed for Timothy Simon Wright on 4 March 2010 (1 page)
24 March 2010Director's details changed for Timothy Simon Wright on 4 March 2010 (2 pages)
24 March 2010Secretary's details changed for Timothy Simon Wright on 4 March 2010 (1 page)
24 March 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-03-24
  • GBP 100
(4 pages)
24 March 2010Director's details changed for Timothy Simon Wright on 4 March 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
18 January 2010Previous accounting period shortened from 31 March 2010 to 30 April 2009 (1 page)
18 January 2010Previous accounting period shortened from 31 March 2010 to 30 April 2009 (1 page)
17 March 2009Return made up to 04/03/09; full list of members (4 pages)
17 March 2009Return made up to 04/03/09; full list of members (4 pages)
4 March 2008Incorporation (16 pages)
4 March 2008Incorporation (16 pages)