About

Registered Number: 04637070
Date of Incorporation: 15/01/2003 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 14/02/2018 (6 years and 4 months ago)
Registered Address: 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

 

Advanced Dec Ltd was founded on 15 January 2003 with its registered office in Bromsgrove. Griffin, Lorraine, Murphy, Paul are listed as directors of this business. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GRIFFIN, Lorraine 20 January 2003 01 October 2009 1
MURPHY, Paul 01 October 2009 31 December 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 February 2018
LIQ14 - N/A 14 November 2017
MR04 - N/A 12 April 2017
4.68 - Liquidator's statement of receipts and payments 13 January 2017
AD01 - Change of registered office address 01 December 2015
RESOLUTIONS - N/A 30 November 2015
4.20 - N/A 30 November 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 30 November 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 29 January 2015
AD01 - Change of registered office address 17 March 2014
MR01 - N/A 03 March 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 22 January 2014
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 03 February 2012
TM02 - Termination of appointment of secretary 03 February 2012
AD01 - Change of registered office address 03 February 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 30 January 2011
AR01 - Annual Return 08 February 2010
AP03 - Appointment of secretary 08 February 2010
TM02 - Termination of appointment of secretary 06 February 2010
CH01 - Change of particulars for director 06 February 2010
TM02 - Termination of appointment of secretary 06 February 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 16 March 2009
AA - Annual Accounts 03 March 2009
AA - Annual Accounts 01 March 2008
363a - Annual Return 14 February 2008
363a - Annual Return 19 March 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 06 March 2006
288c - Notice of change of directors or secretaries or in their particulars 06 March 2006
288c - Notice of change of directors or secretaries or in their particulars 06 March 2006
AA - Annual Accounts 03 March 2006
AA - Annual Accounts 03 March 2005
363s - Annual Return 03 March 2005
225 - Change of Accounting Reference Date 16 August 2004
363s - Annual Return 10 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2004
288a - Notice of appointment of directors or secretaries 12 March 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
395 - Particulars of a mortgage or charge 26 February 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
NEWINC - New incorporation documents 15 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 March 2014 Fully Satisfied

N/A

Debenture 24 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.