Company NameAdvanced Automated Access (Southern) Limited
Company StatusDissolved
Company Number09305980
CategoryPrivate Limited Company
Incorporation Date11 November 2014(9 years, 5 months ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Richard John Bloomfield
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Farm Estate Brentwood Road
Herongate
Brentwood
Essex
CM13 3LH
Director NameMr Bruce James Driscoll
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Farm Estate Brentwood Road
Herongate
Brentwood
Essex
CM13 3LH
Director NameMr Philip Gareth Norgate
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Farm Estate Brentwood Road
Herongate
Brentwood
Essex
CM13 3LH

Location

Registered AddressUnit 1 Farm Estate Brentwood Road
Herongate
Brentwood
Essex
CM13 3LH
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishHerongate and Ingrave
WardHerongate, Ingrave and West Horndon

Shareholders

33 at £1Bruce Driscoll
33.33%
Ordinary
33 at £1Philip Norgate
33.33%
Ordinary
33 at £1Richard Bloomfield
33.33%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Charges

30 October 2015Delivered on: 3 November 2015
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
6 July 2016Application to strike the company off the register (3 pages)
16 February 2016Termination of appointment of Philip Gareth Norgate as a director on 21 December 2015 (1 page)
13 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 99
(4 pages)
3 November 2015Registration of charge 093059800001, created on 30 October 2015 (24 pages)
11 November 2014Incorporation
Statement of capital on 2014-11-11
  • GBP 99
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)