Company NameAdvance Product Marketing Ltd.
DirectorDavid John Furness
Company StatusDissolved
Company Number03047842
CategoryPrivate Limited Company
Incorporation Date20 April 1995(28 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr David John Furness
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1995(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapel House
Alley Lane Heaton
Rushton Spencer
Cheshire
SK11 0SJ
Secretary NameMr Stephen Paul Furness
NationalityBritish
StatusCurrent
Appointed14 June 1999(4 years, 1 month after company formation)
Appointment Duration24 years, 9 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address87 Sycamore Crescent
Macclesfield
Cheshire
SK11 8LW
Secretary NameRachael Jane Furness
NationalityBritish
StatusResigned
Appointed20 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapel House
Alley Lane Heaton
Rushton Spencer
Cheshire
SK11 0SJ
Secretary NameShirley Furness
NationalityBritish
StatusResigned
Appointed04 May 1999(4 years after company formation)
Appointment Duration1 month, 1 week (resigned 14 June 1999)
RoleCompany Director
Correspondence Address3 Dangerous Corner
Brookledge Lane, Adlington
Macclesfield
Cheshire
SK10 4JX

Location

Registered AddressC.O Lewis Alexander & Collins
103 Portland Street
Manchester
Lancashire
M1 6DF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1998 (25 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

5 October 2001Dissolved (1 page)
5 July 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
5 July 2001Liquidators statement of receipts and payments (5 pages)
2 May 2001Liquidators statement of receipts and payments (5 pages)
2 November 2000Liquidators statement of receipts and payments (5 pages)
13 October 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 October 1999Appointment of a voluntary liquidator (1 page)
13 October 1999Statement of affairs (6 pages)
14 September 1999Registered office changed on 14/09/99 from: c/o jules verne cafe 9-11 shaws road altrincham cheshire WA14 1QU (1 page)
29 June 1999Secretary resigned (1 page)
29 June 1999Registered office changed on 29/06/99 from: c/o architectural supplies LTD capesthorne est yd congleton rd siddington macclesfield cheshire SK11 9JX (1 page)
29 June 1999New secretary appointed (2 pages)
7 May 1999New secretary appointed (2 pages)
7 May 1999Secretary resigned (1 page)
21 April 1999Return made up to 20/04/99; full list of members (6 pages)
1 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 March 1999Accounts for a dormant company made up to 30 April 1997 (3 pages)
1 March 1999Accounts for a dormant company made up to 30 April 1998 (3 pages)
1 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 October 1998Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
10 May 1998Return made up to 20/04/98; no change of members (4 pages)
22 May 1997Return made up to 20/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 April 1997Accounts for a dormant company made up to 30 April 1996 (3 pages)
7 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 May 1996Return made up to 20/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
20 April 1995Incorporation (18 pages)