Company NameArdent Estates Ltd
Company StatusDissolved
Company Number04107077
CategoryPrivate Limited Company
Incorporation Date13 November 2000(23 years, 6 months ago)
Dissolution Date6 November 2007 (16 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Yair Dadash
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2000(same day as company formation)
RoleProperty
Country of ResidenceEngland
Correspondence Address67 Singleton Road
Salford
Manchester
M7 4LX
Secretary NameBertha Rachel Dadash
NationalityBritish
StatusClosed
Appointed13 November 2000(same day as company formation)
RoleTeacher Property
Correspondence Address67 Singleton Road
Salford
Manchester
M7 4LX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 November 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 November 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressBridge House
Mellor Street
Rochdale
Lancashire
OL12 6AA
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardSpotland and Falinge
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2007First Gazette notice for voluntary strike-off (1 page)
13 June 2007Application for striking-off (1 page)
6 July 2006Return made up to 13/11/05; full list of members (2 pages)
12 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 January 2005Return made up to 13/11/04; full list of members
  • 363(287) ‐ Registered office changed on 04/01/05
(6 pages)
1 December 2003Return made up to 13/11/03; full list of members (6 pages)
2 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 September 2003Compulsory strike-off action has been discontinued (1 page)
31 August 2003Return made up to 13/11/02; full list of members
  • 363(287) ‐ Registered office changed on 31/08/03
(6 pages)
13 May 2003First Gazette notice for compulsory strike-off (1 page)
10 December 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
10 December 2001Return made up to 13/11/01; full list of members (6 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New secretary appointed (2 pages)
29 November 2000Registered office changed on 29/11/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
29 November 2000Secretary resigned (1 page)
29 November 2000Director resigned (1 page)
13 November 2000Incorporation (12 pages)