Company NameAardvark Chemicals Limited
Company StatusDissolved
Company Number03976308
CategoryPrivate Limited Company
Incorporation Date19 April 2000(24 years ago)
Dissolution Date26 September 2017 (6 years, 6 months ago)
Previous NameCallstorm Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Andrew Martin Hilgart
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2000(1 week, 2 days after company formation)
Appointment Duration17 years, 5 months (closed 26 September 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressWhitefield Road
Stockport
Cheshire
SK6 2QR
Director NameDr Philip Anthony Walker
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2000(1 week, 2 days after company formation)
Appointment Duration17 years, 5 months (closed 26 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitefield Road
Stockport
Cheshire
SK6 2QR
Director NameMr Peter Julian Whitehead
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(1 year, 1 month after company formation)
Appointment Duration16 years, 4 months (closed 26 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitefield Road
Stockport
Cheshire
SK6 2QR
Secretary NameJennifer Anne Holland
NationalityBritish
StatusClosed
Appointed15 January 2004(3 years, 9 months after company formation)
Appointment Duration13 years, 8 months (closed 26 September 2017)
RoleCompany Director
Correspondence AddressWhitefield Road
Stockport
Cheshire
SK6 2QR
Secretary NameMr Andrew Martin Hilgart
NationalityBritish
StatusResigned
Appointed28 April 2000(1 week, 2 days after company formation)
Appointment Duration2 years, 2 months (resigned 05 July 2002)
RoleSales
Country of ResidenceEngland
Correspondence Address7 Ogdenroad
Bramhall
Stockport
Cheshire
SK7 1HJ
Director NameDr Paul Hylton Grayshan
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2002)
RoleChemist
Correspondence Address14 Well Garth Bank
Bramley
Leeds
West Yorkshire
LS13 1EW
Secretary NameMr Philip Maule Jones
NationalityBritish
StatusResigned
Appointed05 July 2002(2 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2003)
RoleCompany Director
Correspondence AddressBentgate House Newhey Road
Milnrow
Rochdale
Lancashire
OL16 4JY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressC/O Apollo Scientific Ltd
Whitefield Road
Bredbury
Stockport
SK6 2QR
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester

Shareholders

1 at £1Andrew Hilgart
33.33%
Ordinary
1 at £1Dr Philip Anthony Walker
33.33%
Ordinary
1 at £1Peter Julian Whitehead
33.33%
Ordinary

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
3 July 2017Application to strike the company off the register (3 pages)
2 May 2017Confirmation statement made on 19 April 2017 with updates (7 pages)
2 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
16 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
16 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 3
(6 pages)
6 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
6 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 3
(6 pages)
6 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 3
(6 pages)
6 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
15 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
17 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
28 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
1 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
7 September 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
27 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
7 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
7 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
8 May 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
8 May 2009Return made up to 19/04/09; full list of members (4 pages)
29 August 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
16 May 2008Return made up to 19/04/08; full list of members (4 pages)
26 June 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
2 May 2007Return made up to 19/04/07; full list of members (3 pages)
1 May 2007Location of register of members (1 page)
1 May 2007Location of debenture register (1 page)
1 May 2007Registered office changed on 01/05/07 from: whitefield road bredbury stockport SK6 2QR (1 page)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
18 May 2006Return made up to 19/04/06; full list of members (3 pages)
1 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
12 May 2005Return made up to 19/04/05; full list of members (3 pages)
12 April 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
8 September 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
20 May 2004Return made up to 19/04/04; full list of members
  • 363(287) ‐ Registered office changed on 20/05/04
(7 pages)
11 February 2004Director's particulars changed (1 page)
4 February 2004Director's particulars changed (1 page)
4 February 2004Director's particulars changed (1 page)
4 February 2004Secretary resigned (1 page)
4 February 2004New secretary appointed (1 page)
20 June 2003Return made up to 19/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/06/03
(7 pages)
3 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
13 December 2002Registered office changed on 13/12/02 from: bentgate house newhey road, milnrow rochdale lancashire OL16 4JY (1 page)
23 July 2002Director's particulars changed (1 page)
12 July 2002New secretary appointed (2 pages)
12 July 2002Secretary resigned (1 page)
12 July 2002Director's particulars changed (1 page)
30 May 2002Return made up to 19/04/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
30 May 2002Director resigned (1 page)
18 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
18 February 2002Registered office changed on 18/02/02 from: unit 1 bingswood trading estate whaley bridge high peak derbyshire SK23 7LY (1 page)
18 February 2002New director appointed (2 pages)
8 July 2001Return made up to 19/04/01; full list of members (7 pages)
23 August 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
28 June 2000Director resigned (2 pages)
28 June 2000New secretary appointed;new director appointed (2 pages)
28 June 2000Secretary resigned (2 pages)
12 June 2000Registered office changed on 12/06/00 from: the britannia suite, st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page)
4 May 2000Company name changed callstorm LIMITED\certificate issued on 05/05/00 (2 pages)
19 April 2000Incorporation (12 pages)