Company NameArdent Building Ltd.
Company StatusDissolved
Company Number04277777
CategoryPrivate Limited Company
Incorporation Date28 August 2001(22 years, 8 months ago)
Dissolution Date26 April 2011 (13 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameThomas Andrew Leigh
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2001(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address50 Hollinwood Road
Disley
Stockport
Cheshire
SK12 2EB
Secretary NameAmanda Jane Leigh
NationalityBritish
StatusClosed
Appointed28 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address50 Hollinwood Road
Disley
Cheshire
SK12 2EB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed28 August 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressD T E House
Hollins Mount
Hollins Lane Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 April 2011Final Gazette dissolved following liquidation (1 page)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
24 January 2011Liquidators' statement of receipts and payments to 14 January 2011 (5 pages)
24 January 2011Liquidators statement of receipts and payments to 14 January 2011 (5 pages)
24 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
18 October 2010Liquidators' statement of receipts and payments to 4 October 2010 (5 pages)
18 October 2010Liquidators statement of receipts and payments to 4 October 2010 (5 pages)
18 October 2010Liquidators statement of receipts and payments to 4 October 2010 (5 pages)
27 April 2010Liquidators' statement of receipts and payments to 4 April 2010 (5 pages)
27 April 2010Liquidators statement of receipts and payments to 4 April 2010 (5 pages)
27 April 2010Liquidators statement of receipts and payments to 4 April 2010 (5 pages)
12 October 2009Liquidators statement of receipts and payments to 4 October 2009 (5 pages)
12 October 2009Liquidators' statement of receipts and payments to 4 October 2009 (5 pages)
12 October 2009Liquidators statement of receipts and payments to 4 October 2009 (5 pages)
22 April 2009Liquidators statement of receipts and payments to 4 April 2009 (5 pages)
22 April 2009Liquidators' statement of receipts and payments to 4 April 2009 (5 pages)
22 April 2009Liquidators statement of receipts and payments to 4 April 2009 (5 pages)
18 October 2008Liquidators' statement of receipts and payments to 4 October 2008 (5 pages)
18 October 2008Liquidators statement of receipts and payments to 4 October 2008 (5 pages)
18 October 2008Liquidators statement of receipts and payments to 4 October 2008 (5 pages)
29 March 2008Statement of affairs with form 4.19 (4 pages)
29 March 2008Statement of affairs with form 4.19 (4 pages)
18 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 October 2007Appointment of a voluntary liquidator (1 page)
18 October 2007Appointment of a voluntary liquidator (1 page)
18 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 September 2007Registered office changed on 30/09/07 from: 50 hollinwood road disley stockport cheshire SK12 2EB (1 page)
30 September 2007Registered office changed on 30/09/07 from: 50 hollinwood road disley stockport cheshire SK12 2EB (1 page)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 December 2006Return made up to 28/08/06; full list of members (6 pages)
10 December 2006Return made up to 28/08/06; full list of members (6 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 October 2005Return made up to 28/08/05; full list of members (6 pages)
5 October 2005Return made up to 28/08/05; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 October 2004Return made up to 28/08/04; full list of members (6 pages)
6 October 2004Return made up to 28/08/04; full list of members (6 pages)
26 July 2004Return made up to 28/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 2004Return made up to 28/08/03; full list of members (6 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 December 2003Registered office changed on 09/12/03 from: 11 distaff road poynton stockport cheshire SK12 1HN (1 page)
9 December 2003Registered office changed on 09/12/03 from: 11 distaff road poynton stockport cheshire SK12 1HN (1 page)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 December 2002Return made up to 28/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 December 2002Return made up to 28/08/02; full list of members (6 pages)
25 January 2002Registered office changed on 25/01/02 from: 123 wellington road south stockport cheshire SK1 3TH (1 page)
25 January 2002Registered office changed on 25/01/02 from: 123 wellington road south stockport cheshire SK1 3TH (1 page)
20 September 2001Ad 08/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 September 2001Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
20 September 2001Ad 08/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 September 2001Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
5 September 2001Secretary resigned (1 page)
5 September 2001Secretary resigned (1 page)
28 August 2001Incorporation (20 pages)