Company NameArdwell Property Company Limited
Company StatusDissolved
Company Number00649802
CategoryPrivate Limited Company
Incorporation Date18 February 1960(64 years, 2 months ago)
Dissolution Date4 May 2010 (13 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLeonard Walter Fryatt
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1991(31 years, 1 month after company formation)
Appointment Duration19 years, 1 month (closed 04 May 2010)
RoleRetired
Correspondence Address5 The Dell
Great Warley
Brentwood
Essex
CM13 3AL
Director NameMrs Patricia Ivy Fryatt
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1991(31 years, 1 month after company formation)
Appointment Duration19 years, 1 month (closed 04 May 2010)
RoleSecretary
Correspondence Address5 The Dell
Great Warley
Brentwood
Essex
CM13 3AL
Secretary NameMrs Patricia Ivy Fryatt
NationalityBritish
StatusClosed
Appointed28 March 1991(31 years, 1 month after company formation)
Appointment Duration19 years, 1 month (closed 04 May 2010)
RoleCompany Director
Correspondence Address5 The Dell
Great Warley
Brentwood
Essex
CM13 3AL

Location

Registered Address3c Sopwith Crescent
Hurricane Way
Wickford
Essex
SS11 8YU
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£71,961
Cash£76,805
Current Liabilities£6,508

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
4 January 2010Application to strike the company off the register (2 pages)
4 January 2010Application to strike the company off the register (2 pages)
19 December 2008Return made up to 10/12/08; full list of members (4 pages)
19 December 2008Return made up to 10/12/08; full list of members (4 pages)
28 November 2008Total exemption full accounts made up to 31 August 2008 (10 pages)
28 November 2008Total exemption full accounts made up to 31 August 2008 (10 pages)
6 June 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
6 June 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
4 January 2008Return made up to 10/12/07; full list of members (2 pages)
4 January 2008Return made up to 10/12/07; full list of members (2 pages)
22 December 2006Return made up to 10/12/06; full list of members (8 pages)
22 December 2006Return made up to 10/12/06; full list of members (8 pages)
22 December 2006Total exemption full accounts made up to 31 August 2006 (18 pages)
22 December 2006Total exemption full accounts made up to 31 August 2006 (18 pages)
11 April 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
11 April 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
16 December 2005Return made up to 10/12/05; full list of members (7 pages)
16 December 2005Return made up to 10/12/05; full list of members (7 pages)
31 March 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
31 March 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
14 December 2004Return made up to 10/12/04; full list of members (7 pages)
14 December 2004Return made up to 10/12/04; full list of members (7 pages)
27 March 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
27 March 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
18 December 2003Return made up to 10/12/03; full list of members
  • 363(287) ‐ Registered office changed on 18/12/03
(7 pages)
18 December 2003Return made up to 10/12/03; full list of members (7 pages)
21 January 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
21 January 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
3 January 2003Return made up to 22/12/02; full list of members (7 pages)
3 January 2003Return made up to 22/12/02; full list of members (7 pages)
27 February 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
27 February 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
8 January 2002Return made up to 02/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 2002Return made up to 02/01/02; full list of members (6 pages)
25 June 2001Registered office changed on 25/06/01 from: the stable crown yard high street billericay essex CM12 9BX (1 page)
25 June 2001Registered office changed on 25/06/01 from: the stable crown yard high street billericay essex CM12 9BX (1 page)
14 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
14 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
11 January 2001Return made up to 02/01/01; full list of members (6 pages)
11 January 2001Return made up to 02/01/01; full list of members (6 pages)
31 March 2000Accounts for a small company made up to 31 August 1999 (4 pages)
31 March 2000Accounts for a small company made up to 31 August 1999 (4 pages)
14 January 2000Return made up to 02/01/00; full list of members (6 pages)
14 January 2000Return made up to 02/01/00; full list of members (6 pages)
17 May 1999Accounts for a small company made up to 31 August 1998 (4 pages)
17 May 1999Accounts for a small company made up to 31 August 1998 (4 pages)
13 January 1999Return made up to 02/01/99; full list of members (6 pages)
13 January 1999Return made up to 02/01/99; full list of members (6 pages)
29 April 1998Accounts for a small company made up to 31 August 1997 (4 pages)
29 April 1998Accounts for a small company made up to 31 August 1997 (4 pages)
16 January 1998Return made up to 02/01/98; no change of members (4 pages)
16 January 1998Return made up to 02/01/98; no change of members (4 pages)
2 May 1997Accounts for a small company made up to 31 August 1996 (6 pages)
2 May 1997Accounts for a small company made up to 31 August 1996 (6 pages)
9 January 1997Return made up to 02/01/97; no change of members (4 pages)
9 January 1997Return made up to 02/01/97; no change of members (4 pages)
3 April 1996Accounts for a small company made up to 31 August 1995 (5 pages)
3 April 1996Accounts for a small company made up to 31 August 1995 (5 pages)
31 January 1996Return made up to 05/01/96; full list of members (6 pages)
31 January 1996Return made up to 05/01/96; full list of members (6 pages)
15 November 1995Registered office changed on 15/11/95 from: 22 arcade chambers high street brentwood essex CM14 4AH (1 page)
15 November 1995Registered office changed on 15/11/95 from: 22 arcade chambers high street brentwood essex CM14 4AH (1 page)
14 March 1995Accounts for a small company made up to 31 August 1994 (6 pages)
14 March 1995Accounts for a small company made up to 31 August 1994 (6 pages)