About

Registered Number: 02519356
Date of Incorporation: 06/07/1990 (34 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 11/12/2018 (6 years and 4 months ago)
Registered Address: 208 Phoenix Close, Phoenix Business Park, Heywood, Lancashire, OL10 2JG

 

Advance Computer Repairs Ltd was registered on 06 July 1990, it's status is listed as "Dissolved". The company has 3 directors listed as Allen, Glenn Russell, Allen, June, Wilson, Eric Richard. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Glenn Russell N/A - 1
ALLEN, June N/A 22 July 1998 1
WILSON, Eric Richard 12 April 1996 05 November 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 25 September 2018
DS01 - Striking off application by a company 13 September 2018
AA01 - Change of accounting reference date 29 May 2018
CS01 - N/A 06 July 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 14 July 2016
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 27 July 2012
AD01 - Change of registered office address 14 May 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 24 August 2010
CH03 - Change of particulars for secretary 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 23 July 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 23 September 2008
353 - Register of members 23 September 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 03 August 2007
AA - Annual Accounts 11 April 2007
363s - Annual Return 11 September 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 08 August 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 10 August 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 19 August 2003
AA - Annual Accounts 02 July 2003
169 - Return by a company purchasing its own shares 19 November 2002
RESOLUTIONS - N/A 11 November 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
363s - Annual Return 19 July 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 01 August 2001
AA - Annual Accounts 21 May 2001
363s - Annual Return 31 July 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 21 July 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 03 August 1998
AA - Annual Accounts 03 July 1998
363s - Annual Return 31 July 1997
AA - Annual Accounts 18 March 1997
RESOLUTIONS - N/A 20 September 1996
363s - Annual Return 04 September 1996
288 - N/A 19 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 1996
AA - Annual Accounts 28 December 1995
363s - Annual Return 31 July 1995
AA - Annual Accounts 05 June 1995
287 - Change in situation or address of Registered Office 30 May 1995
363s - Annual Return 28 July 1994
AA - Annual Accounts 07 March 1994
AA - Annual Accounts 07 March 1994
363s - Annual Return 15 July 1993
AA - Annual Accounts 25 April 1993
363b - Annual Return 31 July 1992
AA - Annual Accounts 03 July 1992
AA - Annual Accounts 03 July 1992
288 - N/A 08 June 1992
363b - Annual Return 24 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 July 1990
287 - Change in situation or address of Registered Office 20 July 1990
288 - N/A 20 July 1990
NEWINC - New incorporation documents 06 July 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.