Company NameAdvance Compensation Limited
Company StatusDissolved
Company Number04260604
CategoryPrivate Limited Company
Incorporation Date27 July 2001(22 years, 9 months ago)
Dissolution Date7 June 2005 (18 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Gordon Stuart Codling
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshfield House
Ashtree Close
Prestbury
Cheshire
SK10 4EB
Director NameJack Farley
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 The Springs
Park Road, Bowdon
Altrincham
Cheshire
WA14 3JH
Secretary NameMr Philip Ellis Kanas
NationalityBritish
StatusClosed
Appointed27 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Oak House 20 The Carriages
Booth Road
Altrincham
WA14 4AF
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed27 July 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed27 July 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressStamford House
Chapel Street
Salford
Manchester
M3 5JY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

7 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2005First Gazette notice for voluntary strike-off (1 page)
12 January 2005Application for striking-off (1 page)
28 July 2004Return made up to 27/07/04; full list of members (7 pages)
24 June 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
24 June 2004Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
24 June 2004Accounts for a dormant company made up to 31 August 2002 (1 page)
29 September 2003Return made up to 27/07/03; full list of members; amend (7 pages)
21 August 2003Return made up to 27/07/03; full list of members (7 pages)
7 November 2002Registered office changed on 07/11/02 from: 29 the crescent salford manchester greater manchester M5 4PF (1 page)
29 October 2002Return made up to 27/07/02; full list of members (7 pages)
15 March 2002Accounting reference date extended from 31/07/02 to 31/08/02 (1 page)
15 March 2002Registered office changed on 15/03/02 from: steam packet house 76 cross street manchester M2 4JU (1 page)
28 January 2002Director resigned (1 page)
28 January 2002New director appointed (2 pages)
28 January 2002Secretary resigned (1 page)
28 January 2002New director appointed (2 pages)
26 January 2002New secretary appointed (2 pages)
26 January 2002Secretary resigned (1 page)