Company NameAdvantage Property Limited
Company StatusDissolved
Company Number05152801
CategoryPrivate Limited Company
Incorporation Date14 June 2004(19 years, 10 months ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameSteven Reddyhough
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Hall Lane
Heaton
Bolton
BL1 5LN
Director NameMr Stephen Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Tunnel End
Dutton
Cheshire
WA4 4LA
Secretary NameSteven Reddyhough
NationalityBritish
StatusResigned
Appointed14 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Hall Lane
Heaton
Bolton
BL1 5LN
Secretary NameJoyce Reddyhough
NationalityBritish
StatusResigned
Appointed15 August 2005(1 year, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 2009)
RoleCompany Director
Correspondence Address1 New Hall Lane
Bolton
BL1 5LN

Location

Registered AddressGrafton House
81 Chorley Old Road
Bolton
BL1 3AS
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
15 November 2012Voluntary strike-off action has been suspended (1 page)
15 November 2012Voluntary strike-off action has been suspended (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
8 October 2012Application to strike the company off the register (3 pages)
8 October 2012Application to strike the company off the register (3 pages)
30 August 2012Annual return made up to 14 June 2012 with a full list of shareholders
Statement of capital on 2012-08-30
  • GBP 100
(3 pages)
30 August 2012Annual return made up to 14 June 2012 with a full list of shareholders
Statement of capital on 2012-08-30
  • GBP 100
(3 pages)
23 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
16 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 September 2010Annual return made up to 14 June 2010 with a full list of shareholders (3 pages)
1 September 2010Annual return made up to 14 June 2010 with a full list of shareholders (3 pages)
1 September 2010Director's details changed for Steven Reddyhough on 13 June 2010 (2 pages)
1 September 2010Termination of appointment of Joyce Reddyhough as a secretary (1 page)
1 September 2010Director's details changed for Steven Reddyhough on 13 June 2010 (2 pages)
1 September 2010Termination of appointment of Joyce Reddyhough as a secretary (1 page)
27 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
27 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 June 2009Return made up to 14/06/09; full list of members (3 pages)
16 June 2009Return made up to 14/06/09; full list of members (3 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
19 August 2008Return made up to 14/06/08; full list of members (3 pages)
19 August 2008Return made up to 14/06/08; full list of members (3 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
9 July 2007Return made up to 14/06/07; full list of members (2 pages)
9 July 2007Return made up to 14/06/07; full list of members (2 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 July 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
18 July 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
20 June 2006Return made up to 14/06/06; full list of members (2 pages)
20 June 2006Return made up to 14/06/06; full list of members (2 pages)
17 October 2005Registered office changed on 17/10/05 from: 1 new hall lane, heaton heaton bolton lancs BL1 5LN (1 page)
17 October 2005Registered office changed on 17/10/05 from: 1 new hall lane, heaton heaton bolton lancs BL1 5LN (1 page)
23 August 2005Return made up to 14/06/05; full list of members (2 pages)
23 August 2005Return made up to 14/06/05; full list of members (2 pages)
23 August 2005New secretary appointed (1 page)
23 August 2005New secretary appointed (1 page)
22 August 2005Secretary resigned (1 page)
22 August 2005Secretary resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
14 June 2004Incorporation (13 pages)
14 June 2004Incorporation (13 pages)