About

Registered Number: 05621368
Date of Incorporation: 14/11/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 14/10/2014 (9 years and 8 months ago)
Registered Address: 38 Devon Street, Cottingham, East Yorkshire, HU16 4LZ

 

Advatec Ltd was registered on 14 November 2005, it's status at Companies House is "Dissolved". There is one director listed as Taylor, Alex Robert for the company in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TAYLOR, Alex Robert 14 November 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 01 July 2014
DS01 - Striking off application by a company 23 June 2014
AA01 - Change of accounting reference date 23 March 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 24 November 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 04 December 2011
AA - Annual Accounts 30 July 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 26 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 14 October 2008
363a - Annual Return 30 November 2007
AA - Annual Accounts 18 August 2007
225 - Change of Accounting Reference Date 18 August 2007
363a - Annual Return 13 December 2006
287 - Change in situation or address of Registered Office 13 December 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
288b - Notice of resignation of directors or secretaries 14 November 2005
288b - Notice of resignation of directors or secretaries 14 November 2005
NEWINC - New incorporation documents 14 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.