Company NameAdvantage Windows And Conservatories Limited
Company StatusDissolved
Company Number02730767
CategoryPrivate Limited Company
Incorporation Date13 July 1992(31 years, 8 months ago)
Dissolution Date9 July 2010 (13 years, 8 months ago)
Previous NamesIncolour By Adelphi Limited and Advantage Conservatory Systems Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameIan Thomas Moran
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address1 Sandholes Farm
London Road
Adlington
Cheshire
SK10 4NG
Director NamePeter Albert Moran
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1999(6 years, 6 months after company formation)
Appointment Duration11 years, 6 months (closed 09 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlder Reach Highfield
Prestbury
Macclesfield
Cheshire
SK10 4DA
Secretary NameIan Thomas Moran
NationalityBritish
StatusClosed
Appointed11 January 1999(6 years, 6 months after company formation)
Appointment Duration11 years, 6 months (closed 09 July 2010)
RoleCompany Director
Correspondence Address1 Sandholes Farm
London Road
Adlington
Cheshire
SK10 4NG
Director NameChristopher Simon Nicholls
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2003(10 years, 8 months after company formation)
Appointment Duration7 years, 3 months (closed 09 July 2010)
RoleFinance Director
Correspondence Address51 Mountfield Road
Bramhall
Stockport
Cheshire
SK7 1LY
Director NameMr Glenn Fern
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2004(12 years after company formation)
Appointment Duration5 years, 12 months (closed 09 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoewoods Farm
94 Birtles Road
Macclesfield
Cheshire
SK10 3JH
Director NameMr Danny Thomas Hague
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2004(12 years after company formation)
Appointment Duration5 years, 12 months (closed 09 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Aspen Drive
Coventry
West Midlands
CV6 6QS
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameMrs Patricia Dorothy Moran
NationalityBritish
StatusResigned
Appointed13 July 1992(same day as company formation)
RoleCompany Director
Correspondence AddressAldereach
Highfield Willowmead Park
Prestbury
Cheshire
SK10 2DA
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed13 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressTomlinsons
St John's Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Gross Profit£2,242,865
Net Worth£261,626
Cash£12,416
Current Liabilities£2,449,129

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryMedium
Accounts Year End31 March

Filing History

9 July 2010Final Gazette dissolved following liquidation (1 page)
9 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
9 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
14 January 2010Liquidators statement of receipts and payments to 23 December 2009 (5 pages)
14 January 2010Liquidators' statement of receipts and payments to 23 December 2009 (5 pages)
27 December 2008Administrator's progress report to 16 December 2008 (11 pages)
27 December 2008Administrator's progress report to 16 December 2008 (11 pages)
24 December 2008Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
24 December 2008Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
15 July 2008Administrator's progress report to 2 January 2009 (14 pages)
15 July 2008Administrator's progress report to 2 January 2009 (14 pages)
15 July 2008Administrator's progress report to 2 January 2009 (14 pages)
16 April 2008Result of meeting of creditors (20 pages)
16 April 2008Result of meeting of creditors (20 pages)
10 April 2008Statement of affairs with form 2.14B (8 pages)
10 April 2008Statement of affairs with form 2.14B (8 pages)
7 March 2008Statement of administrator's proposal (20 pages)
7 March 2008Statement of administrator's proposal (20 pages)
17 January 2008Registered office changed on 17/01/08 from: bank house 260-268 chapel street salford M3 5JZ (1 page)
17 January 2008Registered office changed on 17/01/08 from: bank house 260-268 chapel street salford M3 5JZ (1 page)
15 January 2008Appointment of an administrator (1 page)
15 January 2008Appointment of an administrator (1 page)
22 December 2007Declaration of satisfaction of mortgage/charge (1 page)
22 December 2007Declaration of satisfaction of mortgage/charge (1 page)
17 November 2007Particulars of mortgage/charge (7 pages)
17 November 2007Particulars of mortgage/charge (7 pages)
20 August 2007Return made up to 13/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 August 2007Return made up to 13/07/07; no change of members (8 pages)
9 June 2007Declaration of satisfaction of mortgage/charge (1 page)
9 June 2007Declaration of satisfaction of mortgage/charge (1 page)
7 February 2007Accounts for a medium company made up to 31 March 2006 (17 pages)
7 February 2007Accounts for a medium company made up to 31 March 2006 (17 pages)
20 January 2007Particulars of mortgage/charge (4 pages)
20 January 2007Particulars of mortgage/charge (4 pages)
15 August 2006Return made up to 13/07/06; full list of members (8 pages)
15 August 2006Return made up to 13/07/06; full list of members (8 pages)
17 January 2006Full accounts made up to 31 March 2005 (18 pages)
17 January 2006Full accounts made up to 31 March 2005 (18 pages)
23 August 2005Return made up to 13/07/05; full list of members (8 pages)
23 August 2005Return made up to 13/07/05; full list of members (8 pages)
19 January 2005Accounts for a medium company made up to 31 March 2004 (18 pages)
19 January 2005Accounts for a medium company made up to 31 March 2004 (18 pages)
25 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
5 August 2004Return made up to 13/07/04; full list of members (8 pages)
5 August 2004Return made up to 13/07/04; full list of members (8 pages)
5 August 2004New director appointed (2 pages)
17 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
17 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
24 July 2003Return made up to 13/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 July 2003Return made up to 13/07/03; full list of members (7 pages)
16 April 2003Return made up to 13/07/02; full list of members (7 pages)
16 April 2003Return made up to 13/07/02; full list of members (7 pages)
3 April 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
2 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
2 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
11 April 2002Return made up to 13/07/01; full list of members (6 pages)
11 April 2002Return made up to 13/07/01; full list of members (6 pages)
26 February 2002Company name changed advantage conservatory systems l imited\certificate issued on 26/02/02 (2 pages)
26 February 2002Company name changed advantage conservatory systems l imited\certificate issued on 26/02/02 (2 pages)
16 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
16 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
4 October 2001Particulars of mortgage/charge (6 pages)
4 October 2001Particulars of mortgage/charge (6 pages)
21 February 2001Registered office changed on 21/02/01 from: first avenue poynton industrial estate poynton,stockport cheshire SK12 1YJ (1 page)
21 February 2001Registered office changed on 21/02/01 from: first avenue poynton industrial estate poynton,stockport cheshire SK12 1YJ (1 page)
24 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
16 August 2000Return made up to 13/07/00; full list of members (6 pages)
16 August 2000Return made up to 13/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 1999Return made up to 13/07/99; full list of members (6 pages)
18 October 1999Return made up to 13/07/99; full list of members (6 pages)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
16 September 1999New secretary appointed (2 pages)
16 September 1999New secretary appointed (2 pages)
16 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 September 1999Secretary resigned (1 page)
16 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 September 1999Secretary resigned (1 page)
26 February 1999Company name changed incolour by adelphi LIMITED\certificate issued on 01/03/99 (2 pages)
26 February 1999Company name changed incolour by adelphi LIMITED\certificate issued on 01/03/99 (2 pages)
22 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
22 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
18 September 1998Return made up to 13/07/98; full list of members (6 pages)
18 September 1998Return made up to 13/07/98; full list of members (6 pages)
30 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
30 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
21 July 1997Return made up to 13/07/97; no change of members (4 pages)
21 July 1997Director's particulars changed (1 page)
21 July 1997Director's particulars changed (1 page)
21 July 1997Return made up to 13/07/97; no change of members (4 pages)
21 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
21 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
17 July 1996Return made up to 13/07/96; no change of members (4 pages)
17 July 1996Return made up to 13/07/96; no change of members (4 pages)
9 October 1995Return made up to 13/07/95; full list of members (6 pages)
9 October 1995Return made up to 13/07/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
13 July 1992Incorporation (14 pages)
13 July 1992Incorporation (14 pages)