AMERICK ADVANTAGE LIMITED
Overview
| Company Name | AMERICK ADVANTAGE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01203292 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AMERICK ADVANTAGE LIMITED?
- Printing n.e.c. (18129) / Manufacturing
Where is AMERICK ADVANTAGE LIMITED located?
| Registered Office Address | 144 Manchester Road Carrington M31 4QN Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AMERICK ADVANTAGE LIMITED?
| Company Name | From | Until |
|---|---|---|
| ADARE ADVANTAGE LIMITED | Jul 16, 2009 | Jul 16, 2009 |
| ADARE LABEL CONVERTERS LIMITED | Sep 18, 2003 | Sep 18, 2003 |
| LABEL CONVERTERS LIMITED | Mar 11, 1975 | Mar 11, 1975 |
What are the latest accounts for AMERICK ADVANTAGE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2023 |
What is the status of the latest confirmation statement for AMERICK ADVANTAGE LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | May 04, 2023 |
What are the latest filings for AMERICK ADVANTAGE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Angel Ramon Alejandro Balet as a director on Apr 30, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on May 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2022 | 2 pages | AA | ||||||||||
Termination of appointment of Steven Petty as a secretary on Sep 16, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Jonathan Kralev as a secretary on Sep 16, 2022 | 2 pages | AP03 | ||||||||||
Appointment of Simon Banks as a director on Jul 15, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Thomas Anthony Rice as a director on Jul 15, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on May 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on May 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on May 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jul 31, 2018 | 21 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2018 to Jul 31, 2018 | 1 pages | AA01 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Jul 31, 2018
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 21, 2018 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of AMERICK ADVANTAGE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| KRALEV, Jonathan | Secretary | Manchester Road Carrington M31 4QN Manchester 144 England | 300163160001 | |||||||||||
| BALET, Susana Alejandro | Director | Manchester Road Carrington M31 4QN Manchester 144 England | Spain | Spanish | 219606800001 | |||||||||
| BANKS, Simon | Director | Manchester Road Carrington M31 4QN Manchester 144 England | England | British | 298194470001 | |||||||||
| BOYCE, Desmond William Samuel | Secretary | Manchester Road Carrington M31 4QN Manchester 144 England | 203363340001 | |||||||||||
| GUINEVAN, Alfred Thomas | Secretary | 8 Lansdowne Terrace Ballsbridge IRISH Dublin 4 Ireland | Irish | 39098360002 | ||||||||||
| LYNCH, Peter Eugene | Secretary | 45 Holmwood, Brennastown Road IRISH Dublin 18 Republic Of Ireland | Irish | 96288470001 | ||||||||||
| PETTY, Steven | Secretary | Manchester Road Carrington M31 4QN Manchester 144 England | 240174500001 | |||||||||||
| YOUNG, Martin Keay | Secretary | Beckfield Main Street LS17 0AY Weeton North Yorkshire | British | 41926620001 | ||||||||||
| MARRONS CONSULTANCIES LIMITED | Secretary | Meridian South Meridian Business Park LE19 1WY Leicester 1 Leicestershire |
| 65475060002 | ||||||||||
| BALET, Angel Ramon Alejandro | Director | Manchester Road Carrington M31 4QN Manchester 144 England | Spain | Spanish | 219607930001 | |||||||||
| BARNETT, Alan | Director | 29 Howard Road RH4 3HQ Dorking Surrey | British | 59749400001 | ||||||||||
| BOYCE, Desmond William Samuel | Director | Falconer Road CB9 7XU Haverhill West Side Suffolk England | Northern Ireland | Irish | 334259390001 | |||||||||
| COLL, James Joseph | Director | 7 Elkwood Rathfarmham 16 Dublin Ireland | Irish | 51120160001 | ||||||||||
| CONNACHER, Andrew John | Director | 15 Chapmans Drive Great Cambourne CB3 6AD Cambridge Cambridgeshire | British | 104581130001 | ||||||||||
| CREAN, Patrick James | Director | The Beeches Enniskerry Demense Enniskerry County Wicklow Eire | Ireland | Irish | 54812330001 | |||||||||
| DORAN, Patrick Joseph | Director | Manchester Road Carrington M31 4QN Manchester 144 England | Ireland | Irish | 234265460001 | |||||||||
| EVANS, Alex | Director | Paddock House Beverley Gardens PE9 2UD Stamford Lincolnshire | British | 13738540001 | ||||||||||
| EVERARD, Clinton Edwin | Director | Ballymoss Thursley Road Elstead GU8 6EB Godalming Surrey | England | British | 99667360001 | |||||||||
| FOOKES, Richard Charles | Director | Mill House Kings Lane CM7 8AG Stisted Essex | British | 56240230001 | ||||||||||
| GIBSON, Geoff | Director | Bylands Hopton Hall Lane WF14 8EL Mirfield West Yorkshire | England | British | 221764440001 | |||||||||
| GUINEVAN, Alfred Thomas | Director | 8 Lansdowne Terrace Ballsbridge IRISH Dublin 4 Ireland | Irish | 39098360002 | ||||||||||
| HARTLEY, Robert | Director | 7 Wigton Green LS17 8QR Leeds West Yorkshire | United Kingdom | British | 64100080001 | |||||||||
| HERBERT, Kevin Arthur | Director | Southfield Close Rufforth YO23 3RE York 28 | England | British | 167011610001 | |||||||||
| KNOX, Graham James | Director | 34 Boyton Close CB9 0DZ Haverhill Suffolk | British | 49688380001 | ||||||||||
| LOANE, Beaufort Nelson | Director | 1 Rathdown Crescent IRISH Terenure Dublin 6 Ireland | Irish | 78428900001 | ||||||||||
| LYNCH, Peter Eugene | Director | 45 Holmwood, Brennastown Road IRISH Dublin 18 Republic Of Ireland | Ireland | Irish | 96288470001 | |||||||||
| MILLS, David Frederick | Director | Brongest SA38 9ER Newcastle Emlyn Pengelli Isaf Dyfed Wales | Wales | British | 126992400002 | |||||||||
| MUIR, Andrew Graser | Director | 2 Hicks Way Sturmer CB9 7YU Haverhill Suffolk | British | 72744000002 | ||||||||||
| O TIGHEARNAIGH, Cormac | Director | 56 Hillside IRISH Dalkey County Dublin Ireland | Irish | 84690240001 | ||||||||||
| PARSONS, Craig | Director | Wakefield Road Clayton West HD8 9QQ Huddersfield Park Mill England | England | British | 181017920001 | |||||||||
| RANDALL, Nigel Stephen | Director | 46 Holme Court Avenue SG18 8PE Biggleswade Bedfordshire | British | 29960930001 | ||||||||||
| REEVE, Alan Brodie | Director | The Hall Cottage North Milford LS24 9DQ Tadcaster North Yorkshire | British | 36175510001 | ||||||||||
| REEVE, Alan Brodie | Director | The Hall Cottage North Milford LS24 9DQ Tadcaster North Yorkshire | British | 36175510001 | ||||||||||
| RICE, Thomas Anthony | Director | Manchester Road Carrington M31 4QN Manchester 144 England | United Kingdom | Irish | 219599940001 | |||||||||
| THORNLEY, Alistair James | Director | 13 Pretoria Road CB4 1HD Cambridge Cambridgeshire | British | 59750350002 |
Who are the persons with significant control of AMERICK ADVANTAGE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Karen Doran | Apr 06, 2016 | Killyhevlin BT74 4EJ Enniskillen C/O Webtech (Ni) Ltd County Fermanagh Northern Ireland | Yes |
Nationality: Irish Country of Residence: Ireland | |||
Natures of Control
| |||
| Mr Patrick Joseph Doran | Apr 06, 2016 | Killyhevlin BT74 4EJ Enniskillen C/O Webtech (Ni) Ltd County Fermanagh Northern Ireland | Yes |
Nationality: Irish Country of Residence: Ireland | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for AMERICK ADVANTAGE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 29, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0