Company NameAdvance Construction (N.E.) Holdings Limited
Company StatusDissolved
Company Number10784099
CategoryPrivate Limited Company
Incorporation Date23 May 2017(6 years, 11 months ago)
Dissolution Date29 October 2019 (4 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr John Paul Wilson
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Riverdale Court
Newburn Haugh Industrial Estate, Newburn
Newcastle Upon Tyne
NE15 8SG
Director NameMs Nicola Jane Wilson
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Riverdale Court
Newburn Haugh Industrial Estate, Newburn
Newcastle Upon Tyne
NE15 8SG
Secretary NameMs Nicola Jane Wilson
StatusClosed
Appointed23 May 2017(same day as company formation)
RoleCompany Director
Correspondence Address13 Riverdale Court
Newburn Haugh Industrial Estate, Newburn
Newcastle Upon Tyne
NE15 8SG

Location

Registered Address13 Riverdale Court
Newburn Haugh Industrial Estate, Newburn
Newcastle Upon Tyne
NE15 8SG
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Charges

31 May 2017Delivered on: 6 June 2017
Persons entitled: Ronnie Wealleans

Classification: A registered charge
Outstanding

Filing History

29 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2019First Gazette notice for compulsory strike-off (1 page)
22 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
27 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
9 March 2018Change of share class name or designation (2 pages)
9 March 2018Particulars of variation of rights attached to shares (2 pages)
9 March 2018Particulars of variation of rights attached to shares (2 pages)
8 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
8 March 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 June 2017Registration of charge 107840990001, created on 31 May 2017 (20 pages)
6 June 2017Registration of charge 107840990001, created on 31 May 2017 (20 pages)
23 May 2017Incorporation
Statement of capital on 2017-05-23
  • GBP 2
(21 pages)
23 May 2017Incorporation
Statement of capital on 2017-05-23
  • GBP 2
(21 pages)