About

Registered Number: 03423412
Date of Incorporation: 21/08/1997 (26 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 05/04/2016 (8 years ago)
Registered Address: Turnpike Gate House, Alcester Heath, Alcester, Warwickshire, B49 5JG

 

Established in 1997, Advantage Healthcare (T11) Ltd have registered office in Alcester in Warwickshire, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODGIN, Mark Jonathan 21 August 1997 03 November 1997 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 April 2016
GAZ1 - First notification of strike-off action in London Gazette 19 January 2016
405(2) - Notice of ceasing to act of Receiver 11 March 2005
3.6 - Abstract of receipt and payments in receivership 10 March 2005
3.6 - Abstract of receipt and payments in receivership 10 March 2005
3.6 - Abstract of receipt and payments in receivership 10 March 2005
405(2) - Notice of ceasing to act of Receiver 29 October 2003
3.6 - Abstract of receipt and payments in receivership 27 May 2003
3.6 - Abstract of receipt and payments in receivership 21 December 2001
3.6 - Abstract of receipt and payments in receivership 02 January 2001
MISC - Miscellaneous document 24 January 2000
3.10 - N/A 24 January 2000
405(1) - Notice of appointment of Receiver 29 October 1999
288b - Notice of resignation of directors or secretaries 08 September 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
RESOLUTIONS - N/A 03 September 1999
RESOLUTIONS - N/A 03 September 1999
RESOLUTIONS - N/A 03 September 1999
363a - Annual Return 20 August 1999
AA - Annual Accounts 10 June 1999
395 - Particulars of a mortgage or charge 26 February 1999
363s - Annual Return 22 September 1998
288a - Notice of appointment of directors or secretaries 24 July 1998
288b - Notice of resignation of directors or secretaries 24 July 1998
RESOLUTIONS - N/A 02 April 1998
288a - Notice of appointment of directors or secretaries 02 April 1998
395 - Particulars of a mortgage or charge 28 February 1998
225 - Change of Accounting Reference Date 01 December 1997
RESOLUTIONS - N/A 06 November 1997
RESOLUTIONS - N/A 06 November 1997
RESOLUTIONS - N/A 06 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 1997
288a - Notice of appointment of directors or secretaries 06 November 1997
288a - Notice of appointment of directors or secretaries 06 November 1997
288b - Notice of resignation of directors or secretaries 06 November 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 November 1997
288b - Notice of resignation of directors or secretaries 06 November 1997
287 - Change in situation or address of Registered Office 06 November 1997
NEWINC - New incorporation documents 21 August 1997

Mortgages & Charges

Description Date Status Charge by
Deed of variation to a debenture dated 19 february 1998 22 February 1999 Outstanding

N/A

Debenture 19 February 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.