Company NameAardvark Clothing Limited
Company StatusDissolved
Company Number03653006
CategoryPrivate Limited Company
Incorporation Date20 October 1998(25 years, 5 months ago)
Dissolution Date19 September 2017 (6 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Jonathan Simon Hamburger
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Alpha Point
Sharston Industrial Estate
Bradnor Road Sharston
Manchester
M22 4TE
Secretary NameAlan Hughes
NationalityBritish
StatusClosed
Appointed30 September 2004(5 years, 11 months after company formation)
Appointment Duration12 years, 11 months (closed 19 September 2017)
RoleCompany Director
Correspondence AddressUnit 4 Alpha Point
Sharston Industrial Estate
Bradnor Road Sharston
Manchester
M22 4TE
Secretary NameMr Andrew Paul Marsden
NationalityBritish
StatusResigned
Appointed20 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Kelmscott Lodge
Cornhill Road
Urmston
M41 5SW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 October 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 October 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressUnit 4 Alpha Point
Sharston Industrial Estate
Bradnor Road Sharston
Manchester
M22 4TE
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester

Shareholders

2 at £1Jonathan Hamburger
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
22 June 2017Application to strike the company off the register (3 pages)
18 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
17 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
2 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(3 pages)
2 December 2015Secretary's details changed for Alan Hughes on 2 December 2015 (1 page)
2 December 2015Director's details changed for Mr Jonathan Simon Hamburger on 2 December 2015 (2 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(4 pages)
23 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(4 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
11 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
2 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
2 December 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
14 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 October 2009Director's details changed for Mr Jonathan Simon Hamburger on 27 October 2009 (2 pages)
27 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
25 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
19 November 2008Return made up to 20/10/08; full list of members (3 pages)
29 February 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
13 November 2007Return made up to 20/10/07; full list of members (2 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
4 December 2006Return made up to 20/10/06; full list of members (2 pages)
7 March 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
1 November 2005Secretary's particulars changed (1 page)
1 November 2005Return made up to 20/10/05; full list of members (2 pages)
5 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
11 November 2004Return made up to 20/10/04; full list of members (6 pages)
8 October 2004New secretary appointed (2 pages)
8 October 2004Secretary resigned (1 page)
7 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
27 October 2003Return made up to 20/10/03; full list of members (6 pages)
21 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
21 May 2003Registered office changed on 21/05/03 from: 197-201 manchester road altrincham cheshire WA14 5NU (1 page)
3 January 2003Return made up to 20/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
4 November 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 March 2002Return made up to 20/10/01; full list of members (6 pages)
30 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
29 January 2001Return made up to 20/10/00; full list of members (6 pages)
3 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
25 October 2000Registered office changed on 25/10/00 from: the old barn park court 306 park road hale cheshire WA15 9NN (1 page)
15 August 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
15 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 June 2000Accounting reference date shortened from 31/10/00 to 31/12/99 (1 page)
4 January 2000Return made up to 20/10/99; full list of members
  • 363(287) ‐ Registered office changed on 04/01/00
(6 pages)
2 November 1998New secretary appointed (2 pages)
2 November 1998Secretary resigned (1 page)
2 November 1998New director appointed (2 pages)
2 November 1998Director resigned (2 pages)
2 November 1998Registered office changed on 02/11/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
20 October 1998Incorporation (10 pages)