Company NameThe Armada Group Limited
Company StatusDissolved
Company Number04443100
CategoryPrivate Limited Company
Incorporation Date20 May 2002(21 years, 11 months ago)
Dissolution Date21 May 2010 (13 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRussell James John Spence
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2004(2 years, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 21 May 2010)
RoleCompany Director
Correspondence AddressKildwick Hall
Kildwick
Keighley
West Yorkshire
BD20 9AE
Director NameMr David Owen Horton
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElm Tree Grange
The Landings West Haddlesey
Selby
North Yorkshire
YO8 8QA
Secretary NameDavid Owen Horton
NationalityBritish
StatusResigned
Appointed30 July 2004(2 years, 2 months after company formation)
Appointment Duration10 months (resigned 31 May 2005)
RoleCompany Director
Correspondence AddressElmtree Grange The Landings
West Haddlesey
Selby
North Yorkshire
Y08 8QA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 May 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressThe Justices
Kildwick
Nr Keighley
North Yorkshire
BD20 9AE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishKildwick
WardAire Valley with Lothersdale

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 May 2010Final Gazette dissolved following liquidation (1 page)
21 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2007Dissolution deferment (1 page)
8 December 2007Completion of winding up (1 page)
8 December 2007Completion of winding up (1 page)
8 December 2007Dissolution deferment (1 page)
2 June 2005Secretary resigned (2 pages)
2 June 2005Secretary resigned (2 pages)
12 May 2005Order of court to wind up (1 page)
12 May 2005Order of court to wind up (1 page)
3 November 2004New director appointed (3 pages)
3 November 2004New director appointed (3 pages)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
6 October 2004New secretary appointed (2 pages)
6 October 2004Secretary resigned (1 page)
6 October 2004New secretary appointed (2 pages)
6 October 2004Secretary resigned (1 page)
16 June 2004Return made up to 20/05/04; full list of members (6 pages)
16 June 2004Return made up to 20/05/04; full list of members (6 pages)
22 September 2003Registered office changed on 22/09/03 from: lower ground floor 32 sackville street london W1S 3EA (1 page)
22 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
22 September 2003Registered office changed on 22/09/03 from: lower ground floor 32 sackville street london W1S 3EA (1 page)
22 September 2003Accounts made up to 31 December 2002 (1 page)
10 June 2003Return made up to 20/05/03; full list of members (6 pages)
10 June 2003Return made up to 20/05/03; full list of members (6 pages)
5 April 2003Particulars of mortgage/charge (3 pages)
5 April 2003Particulars of mortgage/charge (3 pages)
11 March 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
11 March 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
24 June 2002Registered office changed on 24/06/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 June 2002Director resigned (1 page)
24 June 2002New director appointed (2 pages)
24 June 2002Registered office changed on 24/06/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 June 2002Memorandum and Articles of Association (18 pages)
24 June 2002Director resigned (1 page)
24 June 2002New director appointed (2 pages)
24 June 2002Memorandum and Articles of Association (18 pages)
20 May 2002Incorporation (16 pages)
20 May 2002Incorporation (16 pages)