About

Registered Number: 02791325
Date of Incorporation: 18/02/1993 (31 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 30/07/2019 (4 years and 8 months ago)
Registered Address: First Floor, 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF

 

Advanced Calibrations Ltd was registered on 18 February 1993. The current directors of this organisation are listed as Hunter, Tania Christine, Hunter, Ben Edward John, Rikkerink, Jan-willem, Mcmanus, Edward. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNTER, Ben Edward John 11 April 2016 - 1
RIKKERINK, Jan-Willem 01 May 2012 - 1
MCMANUS, Edward 13 April 1993 31 July 2003 1
Secretary Name Appointed Resigned Total Appointments
HUNTER, Tania Christine 01 January 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 July 2019
LIQ14 - N/A 30 April 2019
AD01 - Change of registered office address 31 December 2018
LIQ03 - N/A 28 March 2018
NDISC - N/A 24 May 2017
AD01 - Change of registered office address 27 March 2017
RESOLUTIONS - N/A 22 March 2017
4.20 - N/A 22 March 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 22 March 2017
AA - Annual Accounts 03 January 2017
AP01 - Appointment of director 11 April 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 18 March 2015
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 12 March 2013
AP01 - Appointment of director 11 May 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 06 March 2012
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 18 February 2009
AA - Annual Accounts 13 November 2008
AA - Annual Accounts 24 April 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 19 April 2007
363a - Annual Return 27 February 2007
363a - Annual Return 16 March 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 10 March 2005
AA - Annual Accounts 13 December 2004
AA - Annual Accounts 07 April 2004
363s - Annual Return 11 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
288b - Notice of resignation of directors or secretaries 08 August 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 27 April 2003
363s - Annual Return 17 April 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 22 March 2001
225 - Change of Accounting Reference Date 20 March 2001
288b - Notice of resignation of directors or secretaries 23 February 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
AA - Annual Accounts 15 January 2001
363s - Annual Return 13 March 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 30 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 1999
288c - Notice of change of directors or secretaries or in their particulars 05 February 1999
AA - Annual Accounts 20 January 1999
363s - Annual Return 07 April 1998
288c - Notice of change of directors or secretaries or in their particulars 04 February 1998
AA - Annual Accounts 31 December 1997
288b - Notice of resignation of directors or secretaries 26 June 1997
363s - Annual Return 18 April 1997
395 - Particulars of a mortgage or charge 20 December 1996
395 - Particulars of a mortgage or charge 28 October 1996
AA - Annual Accounts 09 July 1996
363s - Annual Return 26 February 1996
AA - Annual Accounts 05 July 1995
287 - Change in situation or address of Registered Office 01 May 1995
363s - Annual Return 01 March 1995
AA - Annual Accounts 24 August 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 April 1994
363s - Annual Return 11 March 1994
RESOLUTIONS - N/A 15 July 1993
RESOLUTIONS - N/A 15 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 July 1993
123 - Notice of increase in nominal capital 15 July 1993
288 - N/A 07 May 1993
288 - N/A 29 April 1993
MEM/ARTS - N/A 25 March 1993
288 - N/A 23 March 1993
288 - N/A 23 March 1993
287 - Change in situation or address of Registered Office 23 March 1993
CERTNM - Change of name certificate 18 March 1993
NEWINC - New incorporation documents 18 February 1993

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 12 December 1996 Outstanding

N/A

Debenture 22 October 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.