Company NameArdent 2006 Limited
Company StatusDissolved
Company Number02843624
CategoryPrivate Limited Company
Incorporation Date9 August 1993(30 years, 9 months ago)
Dissolution Date29 November 2011 (12 years, 5 months ago)
Previous NameArdent Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Neil Kenneth Crowther
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinny Minny
Marston Road, Tockwith
York
North Yorkshire
YO26 7PR
Secretary NameLucy Ann Crowther
NationalityBritish
StatusClosed
Appointed30 June 2006(12 years, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 29 November 2011)
RoleCompany Director
Correspondence Address6 Marston Road
Tockwith
York
North Yorkshire
YO26 7PR
Director NameDamian Iganatius O'Brien
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address28 Clarence Road
Hale
Altrincham
Cheshire
WA15 8SF
Secretary NameMr Neil Kenneth Crowther
NationalityBritish
StatusResigned
Appointed09 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinny Minny
Marston Road, Tockwith
York
North Yorkshire
YO26 7PR
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed09 August 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed09 August 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressUnit 3 Becklands Close
Bar Lane Roecliffe
Boroughbridge
North Yorkshire
YO51 9NR
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRoecliffe
WardNewby
Built Up AreaBoroughbridge
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Ardent LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
4 August 2011Application to strike the company off the register (3 pages)
4 August 2011Application to strike the company off the register (3 pages)
4 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 September 2010Annual return made up to 14 July 2010 with a full list of shareholders
Statement of capital on 2010-09-01
  • GBP 100
(4 pages)
1 September 2010Annual return made up to 14 July 2010 with a full list of shareholders
Statement of capital on 2010-09-01
  • GBP 100
(4 pages)
20 December 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
20 December 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
7 August 2009Return made up to 14/07/09; full list of members (3 pages)
7 August 2009Return made up to 14/07/09; full list of members (3 pages)
12 February 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
12 February 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
15 September 2008Return made up to 14/07/08; full list of members (3 pages)
15 September 2008Return made up to 14/07/08; full list of members (3 pages)
28 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
28 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
15 August 2007Return made up to 14/07/07; full list of members (3 pages)
15 August 2007Return made up to 14/07/07; full list of members (3 pages)
28 July 2007Accounts for a small company made up to 30 September 2006 (8 pages)
28 July 2007Accounts for a small company made up to 30 September 2006 (8 pages)
3 November 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
3 November 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
20 September 2006Memorandum and Articles of Association (4 pages)
20 September 2006Memorandum and Articles of Association (4 pages)
13 September 2006Company name changed ardent LIMITED\certificate issued on 13/09/06 (2 pages)
13 September 2006Company name changed ardent LIMITED\certificate issued on 13/09/06 (2 pages)
24 August 2006Return made up to 14/07/06; full list of members (8 pages)
24 August 2006Return made up to 14/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 August 2006Memorandum and Articles of Association (4 pages)
17 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 August 2006Memorandum and Articles of Association (4 pages)
1 August 2006Secretary resigned (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Secretary resigned (1 page)
1 August 2006Director resigned (1 page)
18 July 2006Declaration of assistance for shares acquisition (8 pages)
18 July 2006New secretary appointed (2 pages)
18 July 2006New secretary appointed (2 pages)
18 July 2006Declaration of assistance for shares acquisition (8 pages)
6 July 2006Particulars of mortgage/charge (5 pages)
6 July 2006Particulars of mortgage/charge (5 pages)
6 July 2006Registered office changed on 06/07/06 from: unit 3 becklands close bar lane roecliffe north yorkshire YO51 9LS (1 page)
6 July 2006Registered office changed on 06/07/06 from: unit 3 becklands close bar lane roecliffe north yorkshire YO51 9LS (1 page)
5 July 2006Declaration of satisfaction of mortgage/charge (1 page)
5 July 2006Declaration of satisfaction of mortgage/charge (1 page)
5 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
11 August 2005Return made up to 14/07/05; full list of members (8 pages)
11 August 2005Return made up to 14/07/05; full list of members (8 pages)
1 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 June 2005Registered office changed on 07/06/05 from: unit 21A evans business centre marston business park tockwith north yorkshire YO26 7QF (1 page)
7 June 2005Registered office changed on 07/06/05 from: unit 21A evans business centre marston business park tockwith north yorkshire YO26 7QF (1 page)
3 February 2005Particulars of mortgage/charge (3 pages)
3 February 2005Particulars of mortgage/charge (3 pages)
20 July 2004Return made up to 14/07/04; full list of members (8 pages)
20 July 2004Return made up to 14/07/04; full list of members (8 pages)
18 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
18 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
4 August 2003Return made up to 25/07/03; full list of members (8 pages)
4 August 2003Return made up to 25/07/03; full list of members (8 pages)
12 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
12 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
4 March 2003Registered office changed on 04/03/03 from: carrington business park manchester road carrington urmston,manchester,M31 4DD (1 page)
4 March 2003Registered office changed on 04/03/03 from: carrington business park manchester road carrington urmston,manchester,M31 4DD (1 page)
31 July 2002Return made up to 25/07/02; full list of members (8 pages)
31 July 2002Return made up to 25/07/02; full list of members (8 pages)
21 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
21 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
21 August 2001Return made up to 09/08/01; full list of members (7 pages)
21 August 2001Return made up to 09/08/01; full list of members (7 pages)
14 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
14 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
6 September 2000Return made up to 09/08/00; full list of members (7 pages)
6 September 2000Return made up to 09/08/00; full list of members (7 pages)
21 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
21 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
5 August 1999Return made up to 09/08/99; full list of members (6 pages)
5 August 1999Return made up to 09/08/99; full list of members (6 pages)
22 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
22 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
7 August 1998Return made up to 09/08/98; full list of members (6 pages)
7 August 1998Return made up to 09/08/98; full list of members (6 pages)
13 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
13 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
5 August 1997Return made up to 09/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 August 1997Return made up to 09/08/97; full list of members (6 pages)
23 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
23 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
5 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
3 January 1997Ad 20/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 January 1997Ad 20/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 July 1996Return made up to 09/08/96; full list of members (6 pages)
31 July 1996Return made up to 09/08/96; full list of members (6 pages)
12 July 1996Particulars of mortgage/charge (3 pages)
12 July 1996Particulars of mortgage/charge (3 pages)
23 May 1996Full accounts made up to 31 December 1995 (13 pages)
23 May 1996Full accounts made up to 31 December 1995 (13 pages)
30 August 1995Return made up to 09/08/95; no change of members (4 pages)
30 August 1995Return made up to 09/08/95; no change of members (4 pages)
14 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
14 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)