Company NameArdent Homes S.E. Limited
Company StatusDissolved
Company Number06690526
CategoryPrivate Limited Company
Incorporation Date5 September 2008(15 years, 6 months ago)
Dissolution Date24 January 2012 (12 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Geoffrey Dobson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthside 63 Runnymede Road
Darras Hall Ponteland
Newcastle
NE20 9HJ
Secretary NameMr Stuart Blair
NationalityBritish
StatusClosed
Appointed05 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Kensington House
Richmond Drive, Repton Park
Woodford Green
IG8 8RJ
Director NameMr Stuart Blair
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Kensington House
Richmond Drive, Repton Park
Woodford Green
IG8 8RJ

Location

Registered AddressHesslewood Hall Business Centre
Ferriby Road
Hessle
East Yorkshire
HU13 0LH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Address Matches5 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

24 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2011First Gazette notice for compulsory strike-off (1 page)
11 October 2011First Gazette notice for compulsory strike-off (1 page)
25 July 2011Registered office address changed from Suite 5 8 Shepherd Market Mayfair London W1J 7JY on 25 July 2011 (2 pages)
25 July 2011Registered office address changed from Suite 5 8 Shepherd Market Mayfair London W1J 7JY on 25 July 2011 (2 pages)
15 April 2011Termination of appointment of Stuart Blair as a director (2 pages)
15 April 2011Termination of appointment of Stuart Blair as a director (2 pages)
5 October 2010Compulsory strike-off action has been suspended (1 page)
5 October 2010Compulsory strike-off action has been suspended (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
3 February 2010Annual return made up to 5 September 2009 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 5 September 2009 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 5 September 2009 with a full list of shareholders (5 pages)
14 December 2009Register inspection address has been changed (2 pages)
14 December 2009Register inspection address has been changed (2 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 September 2008Incorporation (18 pages)
5 September 2008Incorporation (18 pages)