Marston Road, Tockwith
York
North Yorkshire
YO26 7PR
Secretary Name | Lucy Ann Crowther |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2006(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 29 November 2011) |
Role | Company Director |
Correspondence Address | 6 Marston Road Tockwith York North Yorkshire YO26 7PR |
Director Name | Damian Iganatius O'Brien |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Clarence Road Hale Altrincham Cheshire WA15 8SF |
Secretary Name | Mr Neil Kenneth Crowther |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinny Minny Marston Road, Tockwith York North Yorkshire YO26 7PR |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Unit 3 Becklands Close Bar Lane Roecliffe Boroughbridge North Yorkshire YO51 9NR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Roecliffe |
Ward | Newby |
Built Up Area | Boroughbridge |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Ardent LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2011 | Application to strike the company off the register (3 pages) |
4 August 2011 | Application to strike the company off the register (3 pages) |
4 February 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
4 February 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
1 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders Statement of capital on 2010-09-01
|
1 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders Statement of capital on 2010-09-01
|
20 December 2009 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
20 December 2009 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
7 August 2009 | Return made up to 14/07/09; full list of members (3 pages) |
7 August 2009 | Return made up to 14/07/09; full list of members (3 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
15 September 2008 | Return made up to 14/07/08; full list of members (3 pages) |
15 September 2008 | Return made up to 14/07/08; full list of members (3 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
15 August 2007 | Return made up to 14/07/07; full list of members (3 pages) |
15 August 2007 | Return made up to 14/07/07; full list of members (3 pages) |
28 July 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
28 July 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
3 November 2006 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
3 November 2006 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
20 September 2006 | Memorandum and Articles of Association (4 pages) |
20 September 2006 | Memorandum and Articles of Association (4 pages) |
13 September 2006 | Company name changed ardent LIMITED\certificate issued on 13/09/06 (2 pages) |
13 September 2006 | Company name changed ardent LIMITED\certificate issued on 13/09/06 (2 pages) |
24 August 2006 | Return made up to 14/07/06; full list of members (8 pages) |
24 August 2006 | Return made up to 14/07/06; full list of members
|
17 August 2006 | Memorandum and Articles of Association (4 pages) |
17 August 2006 | Resolutions
|
17 August 2006 | Resolutions
|
17 August 2006 | Memorandum and Articles of Association (4 pages) |
1 August 2006 | Secretary resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Secretary resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
18 July 2006 | Declaration of assistance for shares acquisition (8 pages) |
18 July 2006 | New secretary appointed (2 pages) |
18 July 2006 | New secretary appointed (2 pages) |
18 July 2006 | Declaration of assistance for shares acquisition (8 pages) |
6 July 2006 | Particulars of mortgage/charge (5 pages) |
6 July 2006 | Particulars of mortgage/charge (5 pages) |
6 July 2006 | Registered office changed on 06/07/06 from: unit 3 becklands close bar lane roecliffe north yorkshire YO51 9LS (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: unit 3 becklands close bar lane roecliffe north yorkshire YO51 9LS (1 page) |
5 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
11 August 2005 | Return made up to 14/07/05; full list of members (8 pages) |
11 August 2005 | Return made up to 14/07/05; full list of members (8 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 June 2005 | Registered office changed on 07/06/05 from: unit 21A evans business centre marston business park tockwith north yorkshire YO26 7QF (1 page) |
7 June 2005 | Registered office changed on 07/06/05 from: unit 21A evans business centre marston business park tockwith north yorkshire YO26 7QF (1 page) |
3 February 2005 | Particulars of mortgage/charge (3 pages) |
3 February 2005 | Particulars of mortgage/charge (3 pages) |
20 July 2004 | Return made up to 14/07/04; full list of members (8 pages) |
20 July 2004 | Return made up to 14/07/04; full list of members (8 pages) |
18 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
18 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
4 August 2003 | Return made up to 25/07/03; full list of members (8 pages) |
4 August 2003 | Return made up to 25/07/03; full list of members (8 pages) |
12 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
12 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
4 March 2003 | Registered office changed on 04/03/03 from: carrington business park manchester road carrington urmston,manchester,M31 4DD (1 page) |
4 March 2003 | Registered office changed on 04/03/03 from: carrington business park manchester road carrington urmston,manchester,M31 4DD (1 page) |
31 July 2002 | Return made up to 25/07/02; full list of members (8 pages) |
31 July 2002 | Return made up to 25/07/02; full list of members (8 pages) |
21 May 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
21 May 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
21 August 2001 | Return made up to 09/08/01; full list of members (7 pages) |
21 August 2001 | Return made up to 09/08/01; full list of members (7 pages) |
14 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
14 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
6 September 2000 | Return made up to 09/08/00; full list of members (7 pages) |
6 September 2000 | Return made up to 09/08/00; full list of members (7 pages) |
21 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
21 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
5 August 1999 | Return made up to 09/08/99; full list of members (6 pages) |
5 August 1999 | Return made up to 09/08/99; full list of members (6 pages) |
22 March 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
22 March 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
7 August 1998 | Return made up to 09/08/98; full list of members (6 pages) |
7 August 1998 | Return made up to 09/08/98; full list of members (6 pages) |
13 May 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
13 May 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
5 August 1997 | Return made up to 09/08/97; full list of members
|
5 August 1997 | Return made up to 09/08/97; full list of members (6 pages) |
23 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
23 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
5 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 January 1997 | Ad 20/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 January 1997 | Ad 20/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 July 1996 | Return made up to 09/08/96; full list of members (6 pages) |
31 July 1996 | Return made up to 09/08/96; full list of members (6 pages) |
12 July 1996 | Particulars of mortgage/charge (3 pages) |
12 July 1996 | Particulars of mortgage/charge (3 pages) |
23 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
23 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
30 August 1995 | Return made up to 09/08/95; no change of members (4 pages) |
30 August 1995 | Return made up to 09/08/95; no change of members (4 pages) |
14 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
14 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |