Company NameAdvice 4 All Limited
Company StatusDissolved
Company Number04311850
CategoryPrivate Limited Company
Incorporation Date26 October 2001(22 years, 5 months ago)
Dissolution Date21 May 2011 (12 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Tony David Bennett
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressAshdean
Lower Road
Long Ridge
PR3 2YL
Director NameStephen Hirst
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address3 Netherwood Gardens
Brockhall Village
Old Langho Blackburn
Lancashire
BB6 8HR
Secretary NameMr Tony David Bennett
NationalityBritish
StatusClosed
Appointed26 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressAshdean
Lower Road
Long Ridge
PR3 2YL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 October 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 October 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressNelson House
Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 May 2011Final Gazette dissolved following liquidation (1 page)
21 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
21 February 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
7 December 2010Liquidators' statement of receipts and payments to 4 November 2010 (5 pages)
7 December 2010Liquidators statement of receipts and payments to 4 November 2010 (5 pages)
7 December 2010Liquidators statement of receipts and payments to 4 November 2010 (5 pages)
21 June 2010Liquidators statement of receipts and payments to 4 May 2010 (5 pages)
21 June 2010Liquidators' statement of receipts and payments to 4 May 2010 (5 pages)
21 June 2010Liquidators statement of receipts and payments to 4 May 2010 (5 pages)
5 January 2010Liquidators statement of receipts and payments to 4 November 2009 (5 pages)
5 January 2010Liquidators' statement of receipts and payments to 4 November 2009 (5 pages)
5 January 2010Liquidators statement of receipts and payments to 4 November 2009 (5 pages)
17 June 2009Liquidators' statement of receipts and payments to 4 May 2009 (5 pages)
17 June 2009Liquidators statement of receipts and payments to 4 May 2009 (5 pages)
17 June 2009Liquidators statement of receipts and payments to 4 May 2009 (5 pages)
4 December 2008Liquidators statement of receipts and payments to 4 November 2008 (5 pages)
4 December 2008Liquidators statement of receipts and payments to 4 November 2008 (5 pages)
4 December 2008Liquidators' statement of receipts and payments to 4 November 2008 (5 pages)
20 November 2007Notice of Constitution of Liquidation Committee (2 pages)
20 November 2007Notice of Constitution of Liquidation Committee (2 pages)
16 November 2007Appointment of a voluntary liquidator (1 page)
16 November 2007Appointment of a voluntary liquidator (1 page)
12 November 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 November 2007Statement of affairs (7 pages)
12 November 2007Statement of affairs (7 pages)
12 November 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 October 2007Registered office changed on 17/10/07 from: durham house castlecroft court castlecroft road bury lancashire BL9 0LN (1 page)
17 October 2007Registered office changed on 17/10/07 from: nelson house park road timperley cheshire WA14 5BZ (1 page)
17 October 2007Registered office changed on 17/10/07 from: nelson house park road timperley cheshire WA14 5BZ (1 page)
17 October 2007Registered office changed on 17/10/07 from: durham house castlecroft court castlecroft road bury lancashire BL9 0LN (1 page)
22 March 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
22 March 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
23 November 2006Return made up to 26/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 November 2006Return made up to 26/10/06; full list of members (7 pages)
6 April 2006Amended accounts made up to 31 March 2005 (9 pages)
6 April 2006Amended accounts made up to 31 March 2005 (9 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
12 January 2006Registered office changed on 12/01/06 from: 4 regency chambers jubilee way bury lancashire BL9 0JW (1 page)
12 January 2006Registered office changed on 12/01/06 from: 4 regency chambers jubilee way bury lancashire BL9 0JW (1 page)
6 December 2005Return made up to 26/10/05; full list of members (7 pages)
6 December 2005Return made up to 26/10/05; full list of members (7 pages)
15 March 2005Director's particulars changed (1 page)
15 March 2005Director's particulars changed (1 page)
3 March 2005Particulars of mortgage/charge (3 pages)
3 March 2005Particulars of mortgage/charge (3 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 December 2004Registered office changed on 29/12/04 from: dte house hollins lane unsworth bury lancashire BL9 8AT (1 page)
29 December 2004Registered office changed on 29/12/04 from: dte house hollins lane unsworth bury lancashire BL9 8AT (1 page)
9 December 2004Declaration of satisfaction of mortgage/charge (1 page)
9 December 2004Declaration of satisfaction of mortgage/charge (1 page)
2 December 2004Return made up to 26/10/04; full list of members (7 pages)
2 December 2004Return made up to 26/10/04; full list of members (7 pages)
2 December 2003Return made up to 26/10/03; full list of members (7 pages)
2 December 2003Return made up to 26/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2003Accounts for a small company made up to 31 March 2003 (9 pages)
31 October 2003Accounts for a small company made up to 31 March 2003 (9 pages)
3 October 2003Secretary's particulars changed;director's particulars changed (1 page)
3 October 2003Secretary's particulars changed;director's particulars changed (1 page)
3 May 2003Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
3 May 2003Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
31 December 2002Return made up to 26/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 December 2002Return made up to 26/10/02; full list of members (7 pages)
4 September 2002Particulars of mortgage/charge (3 pages)
4 September 2002Particulars of mortgage/charge (3 pages)
14 May 2002Ad 31/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 May 2002Ad 31/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New secretary appointed;new director appointed (2 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New secretary appointed;new director appointed (2 pages)
15 November 2001Registered office changed on 15/11/01 from: 84 temple chambers temple avenue london EC4Y ohp (1 page)
15 November 2001Registered office changed on 15/11/01 from: 84 temple chambers temple avenue london EC4Y ohp (1 page)
15 November 2001Secretary resigned (1 page)
15 November 2001Secretary resigned (1 page)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
26 October 2001Incorporation (31 pages)
26 October 2001Incorporation (31 pages)