Company NameArdeth Site Services Limited
Company StatusDissolved
Company Number02483084
CategoryPrivate Limited Company
Incorporation Date20 March 1990(34 years ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameAllan Brooks
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1992(2 years after company formation)
Appointment Duration32 years
RoleAccountant
Correspondence Address36 Moor Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0QS
Director NameAllan Jagger
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1992(2 years after company formation)
Appointment Duration32 years
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood 26 Hullen Edge Road
Elland
West Yorkshire
HX5 0QY
Director NameMrs Rose Jagger
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1992(2 years after company formation)
Appointment Duration32 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood
26 Hullen Edge Road
Elland
West Yorkshire
HX5 0QY
Director NameMr Edward Jennings
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1992(2 years after company formation)
Appointment Duration32 years
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBelmont 1 Richmond Road
Common Side
Batley
West Yorkshire
WF17 6JY
Secretary NameMrs Rose Jagger
NationalityBritish
StatusCurrent
Appointed20 March 1992(2 years after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood
26 Hullen Edge Road
Elland
West Yorkshire
HX5 0QY
Director NamePhilip Jagger
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(2 years after company formation)
Appointment Duration4 years, 11 months (resigned 03 March 1997)
RoleContracts Manager
Correspondence Address2 Grange Heights
Halifax
West Yorkshire
HX3 9RL
Director NameMr Ian Frank Pickering
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 1993)
RoleSales Director
Correspondence Address5 Ellesmere Close
Dukinfield
Cheshire
SK16 5JQ
Director NameMr James Stuart Haley
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(6 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 September 1997)
RoleCompany Director
Correspondence AddressNoggin Cottage
School Lane Higher Whitley
Warrington
Cheshire
SK10 4PF

Location

Registered AddressRevell Ward Horton, Norwich
Union House, 26 High Street
Huddersfield
West Yorkshire
HD1 2LN
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£1,187,847
Net Worth£96,883
Cash£3,257
Current Liabilities£91,502

Accounts

Latest Accounts30 April 1999 (24 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

14 August 2003Dissolved (1 page)
14 May 2003Liquidators statement of receipts and payments (6 pages)
14 May 2003Return of final meeting in a creditors' voluntary winding up (2 pages)
12 February 2003Liquidators statement of receipts and payments (6 pages)
21 August 2002Liquidators statement of receipts and payments (5 pages)
11 February 2002Liquidators statement of receipts and payments (5 pages)
30 August 2001Liquidators statement of receipts and payments (6 pages)
1 August 2000Statement of affairs (13 pages)
1 August 2000Appointment of a voluntary liquidator (1 page)
1 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 July 2000Registered office changed on 11/07/00 from: dewsbury road elland west yorkshire HX5 9BG (1 page)
14 April 2000Return made up to 20/03/00; full list of members (9 pages)
11 February 2000Full accounts made up to 30 April 1999 (14 pages)
9 April 1999Return made up to 20/03/99; no change of members (4 pages)
26 January 1999Full accounts made up to 30 April 1998 (14 pages)
8 April 1998Return made up to 20/03/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 February 1998Full accounts made up to 30 April 1997 (14 pages)
9 May 1997New director appointed (2 pages)
18 April 1997Return made up to 20/03/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
15 January 1997Full accounts made up to 30 April 1996 (14 pages)
11 April 1996Return made up to 20/03/96; no change of members (6 pages)
20 March 1996Full accounts made up to 30 April 1995 (15 pages)
22 March 1995Return made up to 20/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 February 1992Director resigned (2 pages)