Company NameAdvanced Home Systems Limited
Company StatusDissolved
Company Number04052970
CategoryPrivate Limited Company
Incorporation Date15 August 2000(23 years, 8 months ago)
Dissolution Date28 April 2009 (15 years ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Gary David Edge
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2000(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Glebeland
Culcheth
Warrington
Cheshire
WA3 4DX
Secretary NamePetur Stuart Marshall
NationalityBritish
StatusResigned
Appointed15 August 2000(same day as company formation)
RoleSales Director
Correspondence Address20 Ashmore Close
Birchwood
Warrington
Cheshire
WA3 6QY
Secretary NameMr John Daniel Shaw
NationalityBritish
StatusResigned
Appointed01 July 2002(1 year, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 August 2008)
RoleCompany Director
Correspondence Address15b Howard Road
Culcheth
Warrington
WA3 5EG
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed15 August 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed15 August 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address48 Princess Street
Leigh
Lancashire
WN7 2RA
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh East
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 January 2009First Gazette notice for compulsory strike-off (1 page)
22 September 2008Appointment terminated secretary john shaw (1 page)
28 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
20 January 2007Return made up to 15/08/06; full list of members (6 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
24 October 2005Return made up to 15/08/05; full list of members (6 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
4 October 2004Return made up to 15/08/04; full list of members (6 pages)
23 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
11 December 2003Return made up to 15/08/03; full list of members (6 pages)
20 June 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
27 September 2002Return made up to 15/08/02; full list of members
  • 363(287) ‐ Registered office changed on 27/09/02
  • 363(288) ‐ Secretary resigned
(6 pages)
10 August 2002New secretary appointed (2 pages)
20 June 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
28 October 2001Return made up to 15/08/01; full list of members (6 pages)
10 October 2001Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Registered office changed on 22/08/00 from: 31 corsham street london N1 6DR (1 page)
22 August 2000New secretary appointed (2 pages)
22 August 2000New director appointed (2 pages)
22 August 2000Secretary resigned (1 page)