About

Registered Number: 01742090
Date of Incorporation: 26/07/1983 (40 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 20/07/2018 (5 years and 9 months ago)
Registered Address: BEGBIES TRAYNOR, 340 Deansgate, Manchester, M3 4LY

 

Based in Manchester, Advance Electronics Ltd was founded on 26 July 1983, it's status is listed as "Dissolved". The current directors of this organisation are Briggs, Janet Anne, Koffler, Robin. The organisation is VAT Registered in the UK. 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
BRIGGS, Janet Anne N/A 31 December 2000 1
KOFFLER, Robin 01 January 2001 05 March 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 July 2018
LIQ14 - N/A 20 April 2018
RESOLUTIONS - N/A 24 February 2017
AD01 - Change of registered office address 24 February 2017
4.20 - N/A 24 February 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 24 February 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 10 September 2015
TM02 - Termination of appointment of secretary 01 April 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 30 March 2011
CH01 - Change of particulars for director 13 March 2011
CH03 - Change of particulars for secretary 13 March 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 04 July 2008
363a - Annual Return 20 March 2008
AA - Annual Accounts 29 May 2007
288c - Notice of change of directors or secretaries or in their particulars 22 March 2007
363a - Annual Return 19 March 2007
288c - Notice of change of directors or secretaries or in their particulars 19 March 2007
288c - Notice of change of directors or secretaries or in their particulars 19 March 2007
AA - Annual Accounts 21 June 2006
363a - Annual Return 21 March 2006
395 - Particulars of a mortgage or charge 17 November 2005
AA - Annual Accounts 25 May 2005
363s - Annual Return 29 March 2005
AAMD - Amended Accounts 15 July 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 11 March 2004
288b - Notice of resignation of directors or secretaries 19 November 2003
288b - Notice of resignation of directors or secretaries 19 November 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
AA - Annual Accounts 15 October 2003
288b - Notice of resignation of directors or secretaries 15 June 2003
169 - Return by a company purchasing its own shares 03 May 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
363s - Annual Return 24 March 2003
RESOLUTIONS - N/A 24 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2003
363s - Annual Return 22 March 2002
AA - Annual Accounts 06 March 2002
288b - Notice of resignation of directors or secretaries 14 January 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
AA - Annual Accounts 11 October 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2001
363s - Annual Return 23 April 2001
RESOLUTIONS - N/A 23 February 2001
RESOLUTIONS - N/A 23 February 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
RESOLUTIONS - N/A 25 January 2001
RESOLUTIONS - N/A 25 January 2001
288b - Notice of resignation of directors or secretaries 25 January 2001
AA - Annual Accounts 06 October 2000
363s - Annual Return 22 April 2000
AA - Annual Accounts 21 September 1999
363s - Annual Return 25 March 1999
AA - Annual Accounts 23 September 1998
363s - Annual Return 25 March 1998
AA - Annual Accounts 25 September 1997
363s - Annual Return 08 April 1997
AA - Annual Accounts 02 October 1996
363s - Annual Return 03 April 1996
AA - Annual Accounts 05 October 1995
363s - Annual Return 26 June 1995
AA - Annual Accounts 27 September 1994
363s - Annual Return 31 March 1994
AA - Annual Accounts 05 September 1993
363s - Annual Return 02 April 1993
AA - Annual Accounts 05 October 1992
363s - Annual Return 23 April 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 December 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 17 December 1991
88(2)P - N/A 29 November 1991
AA - Annual Accounts 12 November 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 September 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 July 1991
AA - Annual Accounts 22 April 1991
363a - Annual Return 22 April 1991
AA - Annual Accounts 13 September 1990
363 - Annual Return 03 September 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 1990
AA - Annual Accounts 27 October 1989
363 - Annual Return 05 June 1989
395 - Particulars of a mortgage or charge 31 January 1989
395 - Particulars of a mortgage or charge 09 January 1989
AA - Annual Accounts 11 October 1988
363 - Annual Return 11 October 1988
RESOLUTIONS - N/A 22 July 1988
RESOLUTIONS - N/A 22 July 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 December 1987
AA - Annual Accounts 06 November 1987
395 - Particulars of a mortgage or charge 16 June 1987
363 - Annual Return 04 June 1987
288 - N/A 10 January 1987
395 - Particulars of a mortgage or charge 01 August 1986
AA - Annual Accounts 30 July 1986
395 - Particulars of a mortgage or charge 29 July 1986
363 - Annual Return 27 June 1986

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 04 November 2005 Outstanding

N/A

Debenture 27 January 1989 Fully Satisfied

N/A

Floating charge 19 December 1987 Fully Satisfied

N/A

Legal charge 11 June 1987 Outstanding

N/A

Legal charge 15 July 1986 Outstanding

N/A

Guarantee and debenture 15 July 1986 Outstanding

N/A

Charge 08 December 1983 Fully Satisfied

N/A

Corporate mortgage 10 November 1983 Outstanding

N/A

Debenture 10 November 1983 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.