Company NameAdvirtec Ltd
DirectorTheresa-Jane Dickinson
Company StatusDissolved
Company Number03811218
CategoryPrivate Limited Company
Incorporation Date21 July 1999(24 years, 9 months ago)
Previous NameDickinson Engineering Design Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameTheresa-Jane Dickinson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1999(5 days after company formation)
Appointment Duration24 years, 9 months
RoleEngineering Design
Correspondence Address25 Launceston Drive
Penketh
Warrington
Cheshire
WA5 2ND
Secretary NameGerald Russell Eades
NationalityBritish
StatusCurrent
Appointed17 March 2000(8 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence Address11 Maresfield
Chepstow Road
Croydon
CR0 5UA
Secretary NameDouglas Lee Dickinson
NationalityBritish
StatusResigned
Appointed26 July 1999(5 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 March 2000)
RoleCompany Director
Correspondence Address25 Launceston Drive
Penketh
Warrington
Cheshire
WA5 2ND
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed21 July 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed21 July 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressLines Henry
27 The Downs
Altrincham
Cheshire
WA14 2QD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

15 April 2003Dissolved (1 page)
15 January 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
15 January 2003Liquidators statement of receipts and payments (5 pages)
23 December 2002Liquidators statement of receipts and payments (5 pages)
20 June 2002Liquidators statement of receipts and payments (5 pages)
20 December 2001Liquidators statement of receipts and payments (5 pages)
22 December 2000Registered office changed on 22/12/00 from: 11 maresfield chepstow road croydon surrey CR0 5UA (1 page)
21 December 2000Statement of affairs (8 pages)
21 December 2000Appointment of a voluntary liquidator (1 page)
21 December 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 October 2000Particulars of mortgage/charge (7 pages)
7 August 2000Return made up to 21/07/00; full list of members (6 pages)
27 March 2000New secretary appointed (2 pages)
27 March 2000Registered office changed on 27/03/00 from: 26 coronation drive penketh warrington cheshire WA5 2DD (1 page)
27 March 2000Secretary resigned (1 page)
16 February 2000Company name changed dickinson engineering design LTD\certificate issued on 17/02/00 (2 pages)
1 August 1999New secretary appointed (2 pages)
1 August 1999Secretary resigned (1 page)
1 August 1999Director resigned (1 page)
1 August 1999Registered office changed on 01/08/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
1 August 1999New director appointed (2 pages)
21 July 1999Incorporation (14 pages)