Company NameAardvark Learning Resources Limited
Company StatusDissolved
Company Number05617781
CategoryPrivate Limited Company
Incorporation Date9 November 2005(18 years, 6 months ago)
Dissolution Date4 August 2015 (8 years, 9 months ago)
Previous NameA Business Company Limited

Business Activity

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

Directors

Director NamePaul Kristian Percival
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2006(6 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months (closed 04 August 2015)
RoleCompany Director
Correspondence Address36 Cotton Hill
Withington
Manchester
Lancashire
M20 4XR
Director NameRobin Alexander Popplewell
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(2 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 June 2006)
RoleCompany Director
Correspondence Address23 Halifax Road
Brighouse
West Yorkshire
HD6 2AA
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed09 November 2005(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed09 November 2005(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed21 July 2006(8 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 18 June 2008)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Location

Registered AddressWellington House
39-41 Piccadilly
Manchester
M1 1LQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£45,350
Cash£19
Current Liabilities£102,990

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

4 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2015Final Gazette dissolved following liquidation (1 page)
1 September 2009Dissolution deferment (1 page)
1 September 2009Completion of winding up (1 page)
14 April 2009Order of court to wind up (1 page)
31 October 2008Registered office changed on 31/10/2008 from suite 71 57 great george street leeds LS1 3AJ (1 page)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
27 June 2008Appointment terminated secretary small firms secretary services LIMITED (1 page)
16 January 2008Return made up to 09/11/07; full list of members (2 pages)
6 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
28 November 2006Return made up to 09/11/06; full list of members (2 pages)
2 October 2006Registered office changed on 02/10/06 from: st george's house 215 - 219 chester road manchester M15 4JE (1 page)
21 July 2006New director appointed (1 page)
21 July 2006New secretary appointed (1 page)
4 July 2006Director resigned (1 page)
10 April 2006Accounting reference date shortened from 30/11/06 to 31/08/06 (1 page)
27 February 2006Company name changed a business company LIMITED\certificate issued on 27/02/06 (2 pages)
15 February 2006New director appointed (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Secretary resigned (1 page)
3 February 2006Registered office changed on 03/02/06 from: the meridian, 4 copthall house station square coventry west midlands CV1 2FL (1 page)
9 November 2005Incorporation (18 pages)