Company NameAdvance Training And Development Limited
Company StatusDissolved
Company Number03252565
CategoryPrivate Limited Company
Incorporation Date20 September 1996(27 years, 7 months ago)
Previous NameMissionplus Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Thomas O'Donoghue
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1996(1 week, 3 days after company formation)
Appointment Duration27 years, 7 months
RoleSolicitor
Correspondence Address9 Stone House Green
Clayton Le Woods
Chorley
Lancashire
PR6 7JT
Secretary NameAndrew Thomas O'Donoghue
NationalityBritish
StatusCurrent
Appointed30 September 1996(1 week, 3 days after company formation)
Appointment Duration27 years, 7 months
RoleSolicitor
Correspondence Address9 Stone House Green
Clayton Le Woods
Chorley
Lancashire
PR6 7JT
Director NameMichael Edward Finnigan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1998(1 year, 4 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence Address3 Park Avenue
New Longton
Preston
Lancashire
PR4 4AY
Director NameGraham Keen
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1998(1 year, 4 months after company formation)
Appointment Duration26 years, 3 months
RoleAccountant
Correspondence AddressPatten House
Park Lane, Winmarleigh
Preston
Lancashire
PR3 0JU
Director NameMrs Heather Valerie Wright
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1998(1 year, 4 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenroy 218 Chapel Lane
New Longton
Preston
Lancashire
PR4 4AE
Director NameMartin George Wright
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(1 week, 3 days after company formation)
Appointment Duration1 year, 3 months (resigned 21 January 1998)
RoleCompany Director
Correspondence Address218 Chapel Lane
New Longton
Preston
Lancashire
PR4 4AE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 September 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 September 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressJackson Insolvency Practitioners
Clive House Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 1998 (26 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

6 March 2006Dissolved (1 page)
6 December 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
6 December 2005Liquidators statement of receipts and payments (5 pages)
23 September 2005Liquidators statement of receipts and payments (5 pages)
22 March 2005Liquidators statement of receipts and payments (5 pages)
15 September 2004Liquidators statement of receipts and payments (5 pages)
1 April 2004Liquidators statement of receipts and payments (5 pages)
23 September 2003Liquidators statement of receipts and payments (5 pages)
24 March 2003Liquidators statement of receipts and payments (5 pages)
26 September 2002Liquidators statement of receipts and payments (5 pages)
20 March 2002Liquidators statement of receipts and payments (5 pages)
18 March 2002Registered office changed on 18/03/02 from: 75 kingsway rochdale lancashire OL16 5HN (1 page)
25 September 2001Liquidators statement of receipts and payments (5 pages)
23 March 2001Liquidators statement of receipts and payments (5 pages)
21 March 2000Registered office changed on 21/03/00 from: 218 chapel lane new longton preston lancashire PR4 4AE (1 page)
21 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 March 2000Statement of affairs (14 pages)
20 March 2000Appointment of a voluntary liquidator (1 page)
18 October 1999Return made up to 20/09/99; no change of members (4 pages)
2 November 1998Accounts for a small company made up to 28 February 1998 (6 pages)
12 October 1998£ nc 1000/129000 21/01/98 (1 page)
12 October 1998Return made up to 20/09/98; no change of members (4 pages)
12 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 August 1998Accounting reference date shortened from 30/09/98 to 28/02/98 (1 page)
5 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
4 February 1998Particulars of mortgage/charge (3 pages)
28 January 1998New director appointed (2 pages)
28 January 1998Director resigned (1 page)
28 January 1998New director appointed (2 pages)
28 January 1998New director appointed (2 pages)
19 December 1997Return made up to 20/09/97; full list of members (6 pages)
9 April 1997Company name changed missionplus LIMITED\certificate issued on 10/04/97 (2 pages)
24 March 1997Ad 14/03/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 October 1996Registered office changed on 07/10/96 from: international house the britannia suite manchester M3 2ER (1 page)
7 October 1996Secretary resigned (1 page)
7 October 1996New director appointed (2 pages)
7 October 1996Director resigned (1 page)
7 October 1996New secretary appointed;new director appointed (2 pages)
20 September 1996Incorporation (10 pages)