Manor Park
Runcorn
Cheshire
WA7 1TT
Director Name | Raymond Ian Evans |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(3 years, 3 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 17 July 2009) |
Role | Consultant |
Correspondence Address | 10 Baskervyle Road Gayton Wirral Merseyside CH60 8NL Wales |
Director Name | Anthony Reginald Roylance |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(3 years, 3 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 17 July 2009) |
Role | Engineer |
Correspondence Address | Keepers Cottage Lumb Brook Road Appleton Cheshire WA4 3HJ |
Secretary Name | Raymond Ian Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(3 years, 3 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 17 July 2009) |
Role | Company Director |
Correspondence Address | 10 Baskervyle Road Gayton Wirral Merseyside CH60 8NL Wales |
Director Name | Mr Nicholas William Catt |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2009(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 15 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Eaves 6 Farquhar Street Hertford Hertfordshire SG14 3BP |
Director Name | Mr Cameron Joseph Varley |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2011(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56-58 Westgate North Cave Brough Humberside HU16 2NJ |
Director Name | Mr Andrew James Priestley |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(24 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Perseverence Works Dewsbury Road Elland HX5 9AZ |
Registered Address | 5-7 Grosvenor Court Ref Se Jlc Gag4 1 Foregate Street Chester Cheshire CH1 1HG Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
99 at £1 | Ardeth Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £98,175 |
Cash | £10,260 |
Current Liabilities | £1,072,874 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 18 April |
5 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2015 | Final Gazette dissolved following liquidation (1 page) |
5 May 2015 | Final Gazette dissolved following liquidation (1 page) |
5 February 2015 | Notice of move from Administration to Dissolution on 30 January 2015 (16 pages) |
5 February 2015 | Notice of move from Administration to Dissolution on 30 January 2015 (16 pages) |
17 December 2014 | Administrator's progress report to 2 August 2014 (12 pages) |
17 December 2014 | Administrator's progress report to 2 August 2014 (12 pages) |
17 December 2014 | Administrator's progress report to 2 August 2014 (12 pages) |
21 May 2014 | Notice of deemed approval of proposals (1 page) |
21 May 2014 | Notice of deemed approval of proposals (1 page) |
9 April 2014 | Statement of administrator's proposal (28 pages) |
9 April 2014 | Statement of administrator's proposal (28 pages) |
12 March 2014 | Statement of affairs with form 2.14B/2.15B (13 pages) |
12 March 2014 | Statement of affairs with form 2.14B/2.15B (13 pages) |
6 March 2014 | Notice of completion of voluntary arrangement (18 pages) |
6 March 2014 | Notice of completion of voluntary arrangement (18 pages) |
7 February 2014 | Registered office address changed from Perseverance Works Dewsbury Road Elland West Yorkshire HX5 9AZ England on 7 February 2014 (2 pages) |
7 February 2014 | Registered office address changed from Perseverance Works Dewsbury Road Elland West Yorkshire HX5 9AZ England on 7 February 2014 (2 pages) |
7 February 2014 | Registered office address changed from Perseverance Works Dewsbury Road Elland West Yorkshire HX5 9AZ England on 7 February 2014 (2 pages) |
6 February 2014 | Appointment of an administrator (1 page) |
6 February 2014 | Appointment of an administrator (1 page) |
3 February 2014 | Termination of appointment of Nicholas William Catt as a director on 15 July 2013 (1 page) |
3 February 2014 | Termination of appointment of Nicholas William Catt as a director on 15 July 2013 (1 page) |
3 February 2014 | Termination of appointment of Andy Priestley as a director on 31 May 2013 (1 page) |
3 February 2014 | Termination of appointment of Andy Priestley as a director on 31 May 2013 (1 page) |
10 July 2013 | Registration of charge 022691930006, created on 8 July 2013 (26 pages) |
10 July 2013 | Registration of charge 022691930006, created on 8 July 2013 (26 pages) |
10 July 2013 | Registration of charge 022691930006, created on 8 July 2013 (26 pages) |
20 May 2013 | Appointment of Leslie Arthur O'hare as a director on 30 April 2013 (3 pages) |
20 May 2013 | Appointment of Leslie Arthur O'hare as a director on 30 April 2013 (3 pages) |
8 May 2013 | Previous accounting period extended from 31 March 2013 to 18 April 2013 (1 page) |
8 May 2013 | Previous accounting period extended from 31 March 2013 to 18 April 2013 (1 page) |
2 May 2013 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
2 May 2013 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
1 May 2013 | Satisfaction of charge 5 in full (4 pages) |
1 May 2013 | Satisfaction of charge 4 in full (4 pages) |
1 May 2013 | Satisfaction of charge 4 in full (4 pages) |
1 May 2013 | Satisfaction of charge 5 in full (4 pages) |
6 March 2013 | Registered office address changed from Unit 6 Poole Hall Industrial Estate, Ellesmere Port Wirral CH66 1st on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from Unit 6 Poole Hall Industrial Estate, Ellesmere Port Wirral CH66 1st on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from Unit 6 Poole Hall Industrial Estate, Ellesmere Port Wirral CH66 1st on 6 March 2013 (1 page) |
5 March 2013 | Appointment of Mr Andy Priestley as a director on 1 March 2013 (2 pages) |
5 March 2013 | (6 pages) |
5 March 2013 | Appointment of Mr Andy Priestley as a director on 1 March 2013 (2 pages) |
5 March 2013 | Appointment of Mr Andy Priestley as a director on 1 March 2013 (2 pages) |
5 March 2013 | (6 pages) |
23 November 2012 | Annual return made up to 27 September 2012 with a full list of shareholders Statement of capital on 2012-11-23
|
23 November 2012 | Annual return made up to 27 September 2012 with a full list of shareholders Statement of capital on 2012-11-23
|
23 October 2012 | Termination of appointment of Cameron Joseph Varley as a director on 3 October 2012 (2 pages) |
23 October 2012 | Termination of appointment of Cameron Joseph Varley as a director on 3 October 2012 (2 pages) |
23 October 2012 | Termination of appointment of Cameron Joseph Varley as a director on 3 October 2012 (2 pages) |
30 January 2012 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
30 January 2012 | Appointment of Mr Cameron Joseph Varley as a director on 24 August 2011 (2 pages) |
30 January 2012 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
30 January 2012 | Appointment of Mr Cameron Joseph Varley as a director on 24 August 2011 (2 pages) |
31 August 2011 | (6 pages) |
31 August 2011 | (6 pages) |
30 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
12 August 2010 | (6 pages) |
12 August 2010 | (6 pages) |
22 June 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
22 June 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
23 December 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
23 December 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
1 December 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
1 August 2009 | Appointment terminated director and secretary raymond evans (1 page) |
1 August 2009 | Appointment terminated director and secretary raymond evans (1 page) |
31 July 2009 | Appointment terminated director anthony roylance (1 page) |
31 July 2009 | Director appointed nick catt (2 pages) |
31 July 2009 | Director appointed nick catt (2 pages) |
31 July 2009 | Appointment terminated director anthony roylance (1 page) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
17 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
17 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
16 January 2009 | Return made up to 27/09/08; full list of members (4 pages) |
16 January 2009 | Return made up to 27/09/08; full list of members (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
17 September 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
24 January 2008 | Return made up to 27/09/07; full list of members (3 pages) |
24 January 2008 | Return made up to 27/09/07; full list of members (3 pages) |
5 September 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
5 September 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
16 October 2006 | Return made up to 27/09/06; full list of members (8 pages) |
16 October 2006 | Return made up to 27/09/06; full list of members (8 pages) |
12 September 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
12 September 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
14 October 2005 | Return made up to 27/09/05; full list of members (8 pages) |
14 October 2005 | Return made up to 27/09/05; full list of members (8 pages) |
30 August 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
30 August 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
13 October 2004 | Return made up to 27/09/04; full list of members (8 pages) |
13 October 2004 | Return made up to 27/09/04; full list of members (8 pages) |
13 September 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
13 September 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
19 October 2003 | Return made up to 27/09/03; full list of members (8 pages) |
19 October 2003 | Return made up to 27/09/03; full list of members (8 pages) |
2 October 2003 | (6 pages) |
2 October 2003 | (6 pages) |
18 December 2002 | Return made up to 27/09/02; full list of members; amend (8 pages) |
18 December 2002 | Return made up to 27/09/02; full list of members; amend (8 pages) |
19 November 2002 | (6 pages) |
19 November 2002 | (6 pages) |
25 October 2002 | Return made up to 27/09/02; full list of members (8 pages) |
25 October 2002 | Return made up to 27/09/02; full list of members (8 pages) |
4 December 2001 | (6 pages) |
4 December 2001 | (6 pages) |
16 October 2001 | Return made up to 27/09/01; full list of members (7 pages) |
16 October 2001 | Return made up to 27/09/01; full list of members (7 pages) |
18 October 2000 | (6 pages) |
18 October 2000 | (6 pages) |
17 October 2000 | Return made up to 27/09/00; full list of members
|
17 October 2000 | Return made up to 27/09/00; full list of members
|
12 October 1999 | Return made up to 27/09/99; full list of members (6 pages) |
12 October 1999 | Return made up to 27/09/99; full list of members (6 pages) |
27 September 1999 | (6 pages) |
27 September 1999 | (6 pages) |
15 December 1998 | (6 pages) |
15 December 1998 | (6 pages) |
28 October 1998 | Return made up to 27/09/98; no change of members (4 pages) |
28 October 1998 | Return made up to 27/09/98; no change of members (4 pages) |
22 June 1998 | Registered office changed on 22/06/98 from: unit 2 canal bridge enterprise centre meadow lane ellesmere port L65 4EH (1 page) |
22 June 1998 | Registered office changed on 22/06/98 from: unit 2 canal bridge enterprise centre meadow lane ellesmere port L65 4EH (1 page) |
18 March 1998 | Particulars of mortgage/charge (3 pages) |
18 March 1998 | Particulars of mortgage/charge (3 pages) |
25 February 1998 | Particulars of mortgage/charge (4 pages) |
25 February 1998 | Particulars of mortgage/charge (4 pages) |
2 December 1997 | (6 pages) |
2 December 1997 | (6 pages) |
20 October 1997 | Return made up to 27/09/97; no change of members (4 pages) |
20 October 1997 | Return made up to 27/09/97; no change of members (4 pages) |
17 October 1996 | Return made up to 27/09/96; full list of members (6 pages) |
17 October 1996 | Return made up to 27/09/96; full list of members (6 pages) |
27 August 1996 | (6 pages) |
27 August 1996 | (6 pages) |
8 November 1995 | Return made up to 27/09/95; no change of members (4 pages) |
8 November 1995 | Return made up to 27/09/95; no change of members (4 pages) |
8 November 1995 | (6 pages) |
8 November 1995 | (6 pages) |
28 March 1995 | Director's particulars changed (2 pages) |
28 March 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
20 June 1988 | Incorporation (15 pages) |
20 June 1988 | Incorporation (15 pages) |