Company NameAardvark (Esop) Limited
Company StatusDissolved
Company Number03565182
CategoryPrivate Limited Company
Incorporation Date12 May 1998(25 years, 11 months ago)
Dissolution Date5 April 2005 (19 years ago)
Previous NameCapital Strategies (Quest 100) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Thomas John Allchurch
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1998(1 week, 2 days after company formation)
Appointment Duration6 years, 10 months (closed 05 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor House
Station Road Womersley
Doncaster
South Yorkshire
DN6 9BL
Director NameMr Richard Andrew Croston
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1999(1 year after company formation)
Appointment Duration5 years, 10 months (closed 05 April 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressManor Cottage
South Newbald
York
North Yorkshire
YO43 4SU
Secretary NameMr Richard Andrew Croston
NationalityBritish
StatusClosed
Appointed17 May 1999(1 year after company formation)
Appointment Duration5 years, 10 months (closed 05 April 2005)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressManor Cottage
South Newbald
York
North Yorkshire
YO43 4SU
Director NameGraeme John Nuttall
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2002(3 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 05 April 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address35 Vine Street
London
EC3N 2AA
Director NameMiss Ruth Anna Wooffindin
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(same day as company formation)
RoleSolicitor
Correspondence Address246 Corfield Street
Bethnal Green
London
E2 0DP
Secretary NameRobert Michael Postlethwaite
NationalityBritish
StatusResigned
Appointed12 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Park Road
New Barnet
Hertfordshire
EN4 9QA
Director NameJohn Keith Hodgson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(1 week, 2 days after company formation)
Appointment Duration12 months (resigned 17 May 1999)
RoleCompany Director
Correspondence Address11 Regina Crescent
Ravenshead
Nottingham
NG15 9AE
Director NameRobert Michael Postlethwaite
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(1 week, 2 days after company formation)
Appointment Duration1 week (resigned 28 May 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Park Road
New Barnet
Hertfordshire
EN4 9QA
Secretary NameMichael Thomas Winton Tod
NationalityBritish
StatusResigned
Appointed21 May 1998(1 week, 2 days after company formation)
Appointment Duration12 months (resigned 17 May 1999)
RoleCompany Director
Correspondence AddressBrookside
Padmoor Lane
Gainsborough
Lincolnshire
DN21 5NH
Director NameLeon David Boros
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(2 weeks, 2 days after company formation)
Appointment Duration2 years (resigned 22 June 2000)
RoleCompany Director
Correspondence Address7 Summerswood Close
Kenley
Surrey
CR8 5EY
Director NameMiss Ruth Anna Wooffindin
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(2 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 23 April 2002)
RoleAssociate Director
Correspondence Address246 Corfield Street
Bethnal Green
London
E2 0DP

Location

Registered AddressRichmonds House
White Rose Way
Doncaster
South Yorkshire
DN4 5JH
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Financials

Year2014
Net Worth£3,735

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

5 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2004First Gazette notice for voluntary strike-off (1 page)
5 November 2004Application for striking-off (1 page)
27 September 2004Director's particulars changed (1 page)
16 June 2004Return made up to 21/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2004Full accounts made up to 30 September 2003 (8 pages)
27 May 2003Return made up to 21/05/03; full list of members (7 pages)
6 March 2003Full accounts made up to 30 September 2002 (9 pages)
2 June 2002Full accounts made up to 30 September 2001 (8 pages)
20 May 2002Return made up to 12/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2002Director resigned (1 page)
7 May 2002New director appointed (2 pages)
28 July 2001Full accounts made up to 1 October 2000 (7 pages)
24 May 2001Return made up to 12/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2000New director appointed (2 pages)
12 July 2000Director resigned (1 page)
15 May 2000Return made up to 12/05/00; full list of members (7 pages)
17 February 2000Full accounts made up to 26 September 1999 (8 pages)
26 May 1999Registered office changed on 26/05/99 from: fourth floor cloth hall court infirmary street, leeds west yorkshire LS1 2JB (1 page)
24 May 1999Secretary resigned (1 page)
24 May 1999New secretary appointed;new director appointed (2 pages)
24 May 1999Director resigned (1 page)
24 May 1999Return made up to 12/05/99; full list of members (6 pages)
2 March 1999Accounting reference date extended from 31/05/99 to 30/09/99 (1 page)
30 June 1998New director appointed (2 pages)
30 June 1998Director resigned (2 pages)
30 June 1998New director appointed (4 pages)
30 June 1998New director appointed (2 pages)
30 June 1998New secretary appointed (2 pages)
30 June 1998Secretary resigned (2 pages)
30 June 1998Director resigned (2 pages)
30 June 1998New director appointed (2 pages)
30 June 1998Registered office changed on 30/06/98 from: cloth hall court infirmary street leeds west yorkshire LS1 2JB (1 page)
16 June 1998Particulars of mortgage/charge (6 pages)
2 June 1998Registered office changed on 02/06/98 from: 35 chiswell street michael house 3RD floor london EC1Y 4SE (1 page)
20 May 1998Company name changed capital strategies (quest 100) l imited\certificate issued on 21/05/98 (2 pages)
12 May 1998Incorporation (21 pages)