dissolved Qynn Score: 0
Formed in 2011, ADVANCE SPORTS LIMITED has 1 directors and 3 shareholders. The longest serving directors have been in place for 10 years, however the shortest director appointment lasted for 0 months.
The registered office of the company is currently based at C/O Marshall Peters Ltd Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA.
STATUS
DISSOLVEDUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
C/O Marshall Peters Ltd Heskin Hall Farm Wood Lane, Heskin Preston PR7 5PA
13/12/2017
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1
2
3
1
0
1
0
0
0
1
0
0
0
0
3
0
Gazette Notice
Final Gazette dissolved following liquidation
25/09/2018
n/a
Insolvency
Return of final meeting in a members voluntary winding up
25/06/2018
n/a
Insolvency
Declaration of solvency
14/01/2018
n/a
Address
Registered office address changed from C/O Champion Allwoods Limited 2nd Floor, Refuge House 33-37 Watergate Row Chester CH1 2LE to C/O Marshall Peters Ltd Heskin Hall Farm Wood Lane, Heskin Preston PR7 5PA on 13/12/2017
13/12/2017
13/12/2017
Insolvency
Appointment of a voluntary liquidator
11/12/2017
n/a
Accounts
Total exemption full accounts made up to 31/08/2017
22/11/2017
31/08/2017
Accounts
Previous accounting period extended from 31/05/2017 to 31/08/2017
06/11/2017
31/08/2017
Confirmation Statement
Confirmation statement made on 05/05/2017 with updates
15/05/2017
05/05/2017
Accounts
Total exemption small company accounts made up to 31/05/2016
16/02/2017
31/05/2016
Annual Return
Annual return made up to 05/05/2016 with full list of shareholders
09/06/2016
05/05/2016
Officers
Directors details changed for Mr Dietmar Johann Wolfgang Hamann on 05/05/2016
09/06/2016
05/05/2016
Accounts
Total exemption small company accounts made up to 31/05/2015
29/02/2016
31/05/2015
Annual Return
Annual return made up to 05/05/2015 with full list of shareholders
04/06/2015
05/05/2015
Address
Registered office address changed from 452 Manchester Road Heaton Chapel Stockport Cheshire SK4 5DL to C/O Champion Allwoods Limited 2Nd Floor, Refuge House 33-37 Watergate Row Chester CH1 2LE on 17/03/2015
17/03/2015
17/03/2015
Officers
Termination of appointment of Elizabeth May Robinson as a director on 09/12/2014
09/12/2014
09/12/2014
Accounts
Total exemption small company accounts made up to 31/05/2014
12/08/2014
31/05/2014
Annual Return
Annual return made up to 05/05/2014 with full list of shareholders
12/05/2014
05/05/2014
Accounts
Total exemption small company accounts made up to 31/05/2013
24/09/2013
31/05/2013
Annual Return
Annual return made up to 05/05/2013 with full list of shareholders
07/05/2013
05/05/2013
Accounts
Total exemption small company accounts made up to 31/05/2012
16/01/2013
31/05/2012
Officers
Directors details changed for Miss Elizabeth May Robinson on 22/05/2012
07/06/2012
22/05/2012
Officers
Directors details changed for Mr Dietmar Johann Wolfgang Hamann on 22/05/2012
07/06/2012
22/05/2012
Annual Return
Annual return made up to 05/05/2012 with full list of shareholders
07/06/2012
05/05/2012
Address
Registered office address changed from 24 Moss Lane Alderley Edge Cheshire SK9 7HN United Kingdom on 22/05/2012
22/05/2012
22/05/2012
Officers
Appointment of Miss Elizabeth May Robinson as a director
25/05/2011
n/a
Officers
Appointment of Mr Dietmar Johann Wolfgang Hamann as a director
25/05/2011
n/a
Officers
Termination of appointment of Yomtov Jacobs as a director
06/05/2011
n/a
Listed below are any appointments within the last two years.
ADVANCE SPORTS LIMITED has had no new appointments within the last 2 years.
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
ADVANCE SPORTS LIMITED currently has no recorded charges.
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
05/05/2011
9 Yrs 11 Mths
50
August 1974
Director
05/05/2011
3 Yrs 7 Mths
09/12/2014
Director
05/05/2011
05/05/2011
Individual Person
n/a
06/04/2016
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint and remove directors