About

Registered Number: 04245862
Date of Incorporation: 04/07/2001 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 06/12/2016 (7 years and 5 months ago)
Registered Address: Brunswick House, 1 Weirfield Green, Taunton, Somerset, TA1 1AZ

 

Established in 2001, Advocacy in Somerset Ltd are based in Taunton in Somerset. The company has 8 directors. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRIEND, John Leonard 11 November 2010 - 1
KNOX, Beryl Edith 27 September 2012 - 1
PARKES, Neil Graham 24 June 2014 - 1
WALKER, Helen 11 November 2010 - 1
WARD MATTHEWS, Shirley 26 February 2002 - 1
HANDBURY, Nigel Kenneth 11 November 2010 31 March 2015 1
WELCH, Thomas Henry 11 November 2010 03 January 2012 1
WRIGHT, William Hardy 17 November 2003 09 December 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 December 2016
SOAS(A) - Striking-off action suspended (Section 652A) 31 August 2016
SOAS(A) - Striking-off action suspended (Section 652A) 06 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 12 July 2016
DS01 - Striking off application by a company 01 July 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 26 August 2015
TM01 - Termination of appointment of director 26 August 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 07 July 2014
AP01 - Appointment of director 07 July 2014
AA - Annual Accounts 02 December 2013
AD01 - Change of registered office address 29 October 2013
AR01 - Annual Return 11 July 2013
AP01 - Appointment of director 09 October 2012
AP01 - Appointment of director 09 October 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 09 August 2012
TM01 - Termination of appointment of director 09 August 2012
AD01 - Change of registered office address 07 December 2011
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 09 August 2011
TM02 - Termination of appointment of secretary 05 July 2011
TM01 - Termination of appointment of director 04 July 2011
AP01 - Appointment of director 09 February 2011
AP01 - Appointment of director 08 February 2011
AP01 - Appointment of director 08 February 2011
AP01 - Appointment of director 08 February 2011
AA - Annual Accounts 19 December 2010
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AD01 - Change of registered office address 21 December 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 22 July 2009
395 - Particulars of a mortgage or charge 13 May 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 06 August 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
AA - Annual Accounts 18 July 2007
363a - Annual Return 10 July 2007
AA - Annual Accounts 17 November 2006
363a - Annual Return 24 August 2006
288a - Notice of appointment of directors or secretaries 24 August 2006
288a - Notice of appointment of directors or secretaries 24 August 2006
288b - Notice of resignation of directors or secretaries 24 August 2006
288b - Notice of resignation of directors or secretaries 24 August 2006
AA - Annual Accounts 02 September 2005
363s - Annual Return 12 July 2005
363s - Annual Return 12 July 2004
AA - Annual Accounts 07 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
AA - Annual Accounts 09 February 2004
363s - Annual Return 15 July 2003
AA - Annual Accounts 09 July 2003
225 - Change of Accounting Reference Date 30 September 2002
363s - Annual Return 24 September 2002
288a - Notice of appointment of directors or secretaries 03 July 2002
288a - Notice of appointment of directors or secretaries 03 July 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
288b - Notice of resignation of directors or secretaries 20 July 2001
288b - Notice of resignation of directors or secretaries 20 July 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
288b - Notice of resignation of directors or secretaries 12 July 2001
288b - Notice of resignation of directors or secretaries 12 July 2001
NEWINC - New incorporation documents 04 July 2001

Mortgages & Charges

Description Date Status Charge by
Lease 28 April 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.