Company NameAdvance Sales Solutions Limited
Company StatusDissolved
Company Number04873282
CategoryPrivate Limited Company
Incorporation Date20 August 2003(20 years, 8 months ago)
Dissolution Date1 December 2009 (14 years, 4 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 NameEdward James Gallagher
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2003(same day as company formation)
RoleManaging Director
Correspondence Address1 Stanley Lodge
South Canonbury Islington
London
N1 2JS
Secretary NameBennett Brooks Company Secretarial Services Ltd (Corporation)
StatusClosed
Appointed20 March 2006(2 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 01 December 2009)
Correspondence AddressSt Georges Court
Winnington Avenue
Northwich
Cheshire
CW8 4EE
Secretary NameBennett Brooks Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed20 August 2003(same day as company formation)
Correspondence AddressSt Georges Court
Winnington Avenue
Northwich
Cheshire
CW8 4EE

Location

Registered AddressTrident One
Trident Business Park
Styal Road
Manchester
M22 5XB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£15,530
Current Liabilities£31,044

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2009Completion of winding up (1 page)
19 June 2008Order of court to wind up (1 page)
10 December 2007Return made up to 20/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 2006Return made up to 20/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 2006Total exemption small company accounts made up to 31 August 2004 (6 pages)
1 August 2006Compulsory strike-off action has been discontinued (2 pages)
29 March 2006New secretary appointed (2 pages)
27 March 2006Return made up to 20/08/05; no change of members (6 pages)
31 January 2006First Gazette notice for compulsory strike-off (1 page)
17 October 2005Secretary resigned (1 page)
14 October 2004Registered office changed on 14/10/04 from: market court 20-24 church street altrincham cheshire WA14 4DW (1 page)
14 October 2004Return made up to 20/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 August 2003Incorporation (15 pages)