Company NameARD (Russell Dykes) Limited
Company StatusDissolved
Company Number04137834
CategoryPrivate Limited Company
Incorporation Date9 January 2001(23 years, 2 months ago)
Dissolution Date21 October 2009 (14 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameAdrian Russell Dykes
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressLaburnum Cottage
Knedlington
Goole
North Humberside
DN14 7EU
Secretary NameKaren Norma Dixon
NationalityBritish
StatusClosed
Appointed02 January 2002(11 months, 4 weeks after company formation)
Appointment Duration7 years, 9 months (closed 21 October 2009)
RoleCompany Director
Correspondence Address19 Brierley Close
Howden
DN14 7JB
Director NameMrs Leonie Dykes
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2004(3 years, 9 months after company formation)
Appointment Duration5 years (closed 21 October 2009)
RoleCompany Director
Correspondence AddressLaburnum Cottage
Knedlington
Goole
North Humberside
DN14 7EU
Secretary NameYvonne Rennard
NationalityBritish
StatusResigned
Appointed09 January 2001(same day as company formation)
RoleSecretary
Correspondence AddressOrchard Cottage
Riverside, Newland
Selby
North Yorkshire
YO8 8PS
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed09 January 2001(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed09 January 2001(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressC/O Baker Tilly Restructuring And Recovery Llp
2 Whitehall Quay
Leeds
West Yorkshire
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 November 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

21 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2009Notice of move from Administration to Dissolution (12 pages)
21 July 2009Administrator's progress report to 16 July 2009 (12 pages)
6 March 2009Administrator's progress report to 28 January 2009 (12 pages)
29 September 2008Statement of administrator's proposal (22 pages)
7 August 2008Appointment of an administrator (1 page)
7 August 2008Registered office changed on 07/08/2008 from knedlington road ind est howden east yorkshire DN14 7HZ (1 page)
10 April 2008Return made up to 09/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
1 February 2007Return made up to 09/01/07; full list of members (3 pages)
19 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
22 March 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
9 February 2006Return made up to 09/01/06; full list of members (7 pages)
29 June 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
17 January 2005Return made up to 09/01/05; full list of members (7 pages)
24 December 2004Particulars of mortgage/charge (5 pages)
17 November 2004New director appointed (2 pages)
31 October 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
31 October 2004Accounting reference date shortened from 30/06/04 to 30/11/03 (1 page)
27 January 2004Return made up to 09/01/04; full list of members
  • 363(287) ‐ Registered office changed on 27/01/04
(6 pages)
16 October 2003Particulars of mortgage/charge (5 pages)
16 September 2003Ad 28/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 August 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
7 March 2003Return made up to 09/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 2002Accounts for a dormant company made up to 30 June 2002 (2 pages)
4 April 2002Director's particulars changed (1 page)
22 January 2002Return made up to 09/01/02; full list of members
  • 363(287) ‐ Registered office changed on 22/01/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 January 2002Secretary resigned (1 page)
8 January 2002New secretary appointed (2 pages)
28 March 2001Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
28 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 2001New director appointed (1 page)
18 January 2001Director resigned (1 page)
18 January 2001Secretary resigned (1 page)
18 January 2001New secretary appointed (1 page)