Company NameBusiness Advance Limited
Company StatusDissolved
Company Number03032076
CategoryPrivate Limited Company
Incorporation Date7 March 1995(29 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Gilbert Dempsey
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressTyddyn Chester Road
Mold
Flintshire
CH7 6TA
Wales
Secretary NameMr Roland Arthur Dawson
NationalityBritish
StatusCurrent
Appointed07 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address26 Nicholas Street
Chester
Cheshire
CH1 2PQ
Wales
Director NameMr Shaun Arthur Edward Dyke
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1995(9 months, 1 week after company formation)
Appointment Duration28 years, 4 months
RoleRetired
Correspondence AddressTreetops 25 Byepass Road
Tarvin
Chester
Cheshire
CH3 8EF
Wales
Director NameGeoffrey Parker
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1997(2 years, 9 months after company formation)
Appointment Duration26 years, 4 months
RoleFinance Director
Correspondence Address28 Longfield Avenue
Heald Green
Cheadle
Cheshire
SK8 3NH
Director NameMr Timothy Martin Harris
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(same day as company formation)
RoleManaging Director
Correspondence AddressPoolbank Lightwood Green
Overton
Wrexham
Clwyd
LL13 0HT
Wales
Director NameAnthony John Stanley
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(4 months, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 May 1996)
RoleManaging Director
Correspondence Address53 Mill Lane
Chester
Cheshire
CH2 1BS
Wales
Director NameBarbara Ann Brown
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 December 1997)
RoleCompany Director
Correspondence Address10 Brook Close
Abenbury Fields
Wrexham
Clwyd
LL13 8JQ
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 March 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSt James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 March 2001Liquidators statement of receipts and payments (5 pages)
26 March 2001Return of final meeting in a members' voluntary winding up (3 pages)
26 March 2001Liquidators statement of receipts and payments (5 pages)
18 October 2000Liquidators statement of receipts and payments (5 pages)
10 April 2000Liquidators statement of receipts and payments (5 pages)
22 September 1999Liquidators statement of receipts and payments (5 pages)
13 April 1999Liquidators statement of receipts and payments (5 pages)
27 February 1998Director resigned (1 page)
27 February 1998New director appointed (2 pages)
3 February 1998Full accounts made up to 31 March 1997 (16 pages)
18 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 December 1997£ nc 58502/116004 03/12/97 (1 page)
18 December 1997Ad 03/12/97--------- £ si 58500@1=58500 £ ic 1/58501 (2 pages)
22 April 1997Return made up to 07/03/97; no change of members (4 pages)
16 April 1997Director resigned (1 page)
16 April 1997New director appointed (2 pages)
23 December 1996Full accounts made up to 24 March 1996 (12 pages)
9 April 1996Return made up to 07/03/96; full list of members (6 pages)
29 March 1996New director appointed (2 pages)
15 August 1995New director appointed (2 pages)
15 August 1995Director resigned (2 pages)
24 March 1995New secretary appointed (2 pages)
24 March 1995Secretary resigned;new director appointed (2 pages)
24 March 1995Director resigned;new director appointed (2 pages)
24 March 1995Registered office changed on 24/03/95 from: 21 st thomas street bristol BS1 6JS (1 page)