ADVICEONLINE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameADVICEONLINE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03959713
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ADVICEONLINE LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is ADVICEONLINE LIMITED located?

    Registered Office Address
    232 Sladepool Farm Road
    B14 5EE Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ADVICEONLINE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for ADVICEONLINE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ADVICEONLINE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Previous accounting period extended from Dec 31, 2014 to Apr 30, 2015

    1 pagesAA01

    Annual return made up to Dec 23, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 24, 2014

    Statement of capital on Dec 24, 2014

    • Capital: GBP 26,667
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Dec 23, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 24, 2013

    Statement of capital on Dec 24, 2013

    • Capital: GBP 26,667
    SH01

    Appointment of Mr Martin Bailey as a director

    2 pagesAP01

    Termination of appointment of David Edwards as a director

    1 pagesTM01

    Appointment of Mr Christopher John Large as a director

    2 pagesAP01

    Termination of appointment of Gerald Whitmore as a director

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Dec 23, 2012 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Dec 23, 2011 with full list of shareholders

    4 pagesAR01

    Annual return made up to Dec 22, 2011 with full list of shareholders

    4 pagesAR01

    Appointment of Mr David Alexander Edwards as a director

    2 pagesAP01

    Total exemption small company accounts made up to Dec 31, 2010

    5 pagesAA

    Registered office address changed from * C/O Gerald Whitmore Appletrees Church Street Wyre Piddle Pershore Worcestershire WR10 2JD England* on Sep 12, 2011

    1 pagesAD01

    Termination of appointment of John Connolly as a secretary

    1 pagesTM02

    Annual return made up to Dec 22, 2010 with full list of shareholders

    3 pagesAR01

    Total exemption full accounts made up to Dec 31, 2009

    9 pagesAA

    Appointment of Mr John Connolly as a secretary

    1 pagesAP03

    Termination of appointment of Peter Sprung as a director

    1 pagesTM01

    Termination of appointment of Martin Bailey as a director

    1 pagesTM01

    Who are the officers of ADVICEONLINE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAILEY, Martin
    Sladepool Farm Road
    B14 5EE Birmingham
    232
    West Midlands
    United Kingdom
    Director
    Sladepool Farm Road
    B14 5EE Birmingham
    232
    West Midlands
    United Kingdom
    EnglandBritish95450450003
    LARGE, Christopher John
    Sladepool Farm Road
    B14 5EE Birmingham
    232
    West Midlands
    United Kingdom
    Director
    Sladepool Farm Road
    B14 5EE Birmingham
    232
    West Midlands
    United Kingdom
    FranceBritish75105070001
    BERG, Brian
    14 Linden Lea
    N2 0RG London
    Secretary
    14 Linden Lea
    N2 0RG London
    British40415080001
    CONNOLLY, John
    c/o Gerald Whitmore
    Church Street
    Wyre Piddle
    WR10 2JD Pershore
    Appletrees
    Worcestershire
    England
    Secretary
    c/o Gerald Whitmore
    Church Street
    Wyre Piddle
    WR10 2JD Pershore
    Appletrees
    Worcestershire
    England
    148429470001
    CONNOLLY, William Stephen
    3 Dodleston Close
    CH43 9QZ Birkenhead
    Merseyside
    Secretary
    3 Dodleston Close
    CH43 9QZ Birkenhead
    Merseyside
    British86840740001
    LITTLE, David Anthony
    100 Kyrle Road
    SW11 6BA London
    Secretary
    100 Kyrle Road
    SW11 6BA London
    British77215960002
    QA REGISTRARS LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    Nominee Secretary
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    900018500001
    BAILEY, Martin
    Daisybank Drive
    CW11 4JR Sandbach
    Heathside
    Cheshire
    England
    Director
    Daisybank Drive
    CW11 4JR Sandbach
    Heathside
    Cheshire
    England
    EnglandBritish95450450003
    BERG, Brian
    14 Linden Lea
    N2 0RG London
    Director
    14 Linden Lea
    N2 0RG London
    EnglandBritish40415080001
    EDWARDS, David Alexander
    Sladepool Farm Road
    B14 5EE Birmingham
    232
    West Midlands
    United Kingdom
    Director
    Sladepool Farm Road
    B14 5EE Birmingham
    232
    West Midlands
    United Kingdom
    United KingdomBritish157139120001
    ELLIOTT, Gary
    Wildwood House
    112 Valley Road
    WD3 4BH Rickmansworth
    Hertfordshire
    Director
    Wildwood House
    112 Valley Road
    WD3 4BH Rickmansworth
    Hertfordshire
    British70314770001
    HARDY, Carol Margaret
    6 Bawson Court
    Gomersal
    BD19 4SA Cleckheaton
    West Yorkshire
    Director
    6 Bawson Court
    Gomersal
    BD19 4SA Cleckheaton
    West Yorkshire
    EnglandBritish89078690001
    LASSEN, Richard Guy
    The Coach House
    27 Southern Road
    SO41 9HR Lymington
    Hampshire
    Director
    The Coach House
    27 Southern Road
    SO41 9HR Lymington
    Hampshire
    EnglandBritish111572370001
    NEWMAN, Timothy John
    70 Lady Acre Close
    WA13 0SR Lymm
    Cheshire
    Director
    70 Lady Acre Close
    WA13 0SR Lymm
    Cheshire
    British118612330001
    SHAKESPEARCE, Carey
    17 Kitchener Road
    N2 8AS London
    Director
    17 Kitchener Road
    N2 8AS London
    British118564990001
    SHAKESPEARE, Carey
    Granby Road
    SG1 4AS Stevenage
    59
    Herts
    Director
    Granby Road
    SG1 4AS Stevenage
    59
    Herts
    British118560070002
    SPRUNG, Peter
    The Hayloft 1 Meadows Court
    Town Farm Lane
    WA6 8NH Norley
    Cheshire
    Director
    The Hayloft 1 Meadows Court
    Town Farm Lane
    WA6 8NH Norley
    Cheshire
    EnglandBritish66580150004
    WARR, Mike
    The Old Vicarage
    Shotwick
    CH1 6HX Chester
    Director
    The Old Vicarage
    Shotwick
    CH1 6HX Chester
    British88000430001
    WHITMORE, Gerald Michael
    Sladepool Farm Road
    B14 5EE Birmingham
    232
    West Midlands
    United Kingdom
    Director
    Sladepool Farm Road
    B14 5EE Birmingham
    232
    West Midlands
    United Kingdom
    United KingdomBritish41061870002
    WILKINS, John Paul
    18 Glenferrie Road
    AL1 4JU St. Albans
    Hertfordshire
    Director
    18 Glenferrie Road
    AL1 4JU St. Albans
    Hertfordshire
    British77694730001
    QA NOMINEES LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    Nominee Director
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    900018490001

    Does ADVICEONLINE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Loan agreement
    Created On Jan 11, 2001
    Delivered On Jan 13, 2001
    Satisfied
    Amount secured
    £30,000 from the company to the chargee
    Short particulars
    A fixed and floating charge over all the assets of the company including property book debts and goodwill.
    Persons Entitled
    • Jeffrey Hartstone and Brian Berg
    Transactions
    • Jan 13, 2001Registration of a charge (395)
    • Jul 20, 2002Statement of satisfaction of a charge in full or part (403a)

    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