Company NameAdvale Limited
Company StatusDissolved
Company Number03335370
CategoryPrivate Limited Company
Incorporation Date18 March 1997(27 years, 1 month ago)
Dissolution Date10 January 2006 (18 years, 3 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 NameGavin John Wardrope
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1997(1 week, 6 days after company formation)
Appointment Duration8 years, 9 months (closed 10 January 2006)
RoleComposite Engineer
Correspondence Address115 Church Street
Witham
Essex
CM8 2JW
Secretary NameMr Julian David Cary
NationalityBritish
StatusClosed
Appointed26 July 2002(5 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 10 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Nunnery Street
Castle Hedingham
Halstead
Essex
CO9 3DP
Secretary NameAmanda Coldwell
NationalityBritish
StatusResigned
Appointed01 April 1997(1 week, 6 days after company formation)
Appointment Duration5 years, 3 months (resigned 23 July 2002)
RoleSecretary
Correspondence Address115 Church Street
Witham
Essex
CM8 2JW
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed18 March 1997(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed18 March 1997(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressCary And Company
Howells Farm Offices
Maypole Road Langford
Maldon Essex
CM9 4SY
RegionEast of England
ConstituencyWitham
CountyEssex
ParishGreat Totham
WardGreat Totham

Financials

Year2014
Turnover£27,953
Gross Profit£21,107
Net Worth-£3,020
Current Liabilities£3,020

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 September 2005First Gazette notice for compulsory strike-off (1 page)
27 October 2003Registered office changed on 27/10/03 from: cary & company 126 newland street witham essex CM8 1BA (1 page)
3 July 2003New secretary appointed (2 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
6 August 2002Secretary resigned (1 page)
24 June 2002Return made up to 18/03/02; full list of members (6 pages)
9 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
22 March 2001Return made up to 18/03/01; full list of members (6 pages)
12 January 2001Full accounts made up to 31 March 2000 (10 pages)
7 November 2000Registered office changed on 07/11/00 from: roxwell house stepfield witham essex CM8 3TH (1 page)
21 April 2000Return made up to 18/03/00; full list of members (6 pages)
13 December 1999Full accounts made up to 31 March 1999 (9 pages)
19 April 1999Return made up to 18/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 January 1999Full accounts made up to 31 March 1998 (9 pages)
19 January 1999Return made up to 18/03/98; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 1998Registered office changed on 07/09/98 from: 42 douglas grove witham essex CM18 1TE (1 page)
26 June 1998Return made up to 18/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 July 1997New director appointed (2 pages)
11 July 1997Registered office changed on 11/07/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
11 July 1997Secretary resigned (1 page)
11 July 1997New secretary appointed (2 pages)
11 July 1997Director resigned (1 page)
18 March 1997Incorporation (12 pages)