Company NameArdtully Limited
Company StatusDissolved
Company Number01422356
CategoryPrivate Limited Company
Incorporation Date23 May 1979(44 years, 11 months ago)
Dissolution Date22 November 2011 (12 years, 5 months ago)
Previous NamePerry's Woodwork Supplies Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Raymond John Adams
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1991(11 years, 8 months after company formation)
Appointment Duration20 years, 10 months (closed 22 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Links Avenue
Gidea Park
Romford
Essex
RM2 6NB
Secretary NameMr Raymond John Adams
NationalityBritish
StatusClosed
Appointed24 January 1991(11 years, 8 months after company formation)
Appointment Duration20 years, 10 months (closed 22 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Links Avenue
Gidea Park
Romford
Essex
RM2 6NB
Director NameMary Matilda Louise Adams
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(11 years, 8 months after company formation)
Appointment Duration18 years, 11 months (resigned 02 January 2010)
RoleCompany Director
Correspondence Address5 Links Avenue
Gidea Park
Romford
Essex
RM2 6NB

Location

Registered AddressKensal House
77 Springfield Road
Chelmsford
Essex
CM2 6JG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

112.6k at £1Executors Of Mary Matilda Louise Adams
50.00%
Ordinary
112.6k at £1Raymond John Adams
50.00%
Ordinary

Financials

Year2014
Net Worth-£167,245
Cash£57,199
Current Liabilities£224,444

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

22 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
27 July 2011Application to strike the company off the register (2 pages)
27 July 2011Application to strike the company off the register (2 pages)
25 January 2011Annual return made up to 24 January 2011 with a full list of shareholders
Statement of capital on 2011-01-25
  • GBP 225,100
(4 pages)
25 January 2011Annual return made up to 24 January 2011 with a full list of shareholders
Statement of capital on 2011-01-25
  • GBP 225,100
(4 pages)
23 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
23 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
27 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
6 January 2010Termination of appointment of Mary Adams as a director (1 page)
6 January 2010Termination of appointment of Mary Adams as a director (1 page)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
2 February 2009Return made up to 24/01/09; full list of members (4 pages)
2 February 2009Return made up to 24/01/09; full list of members (4 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
28 January 2008Return made up to 24/01/08; no change of members (2 pages)
28 January 2008Return made up to 24/01/08; no change of members (2 pages)
26 April 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
26 April 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
31 January 2007Return made up to 24/01/07; full list of members (3 pages)
31 January 2007Return made up to 24/01/07; full list of members (3 pages)
18 January 2007Accounting reference date extended from 30/04/06 to 31/10/06 (1 page)
18 January 2007Accounting reference date extended from 30/04/06 to 31/10/06 (1 page)
25 January 2006Return made up to 24/01/06; full list of members (3 pages)
25 January 2006Return made up to 24/01/06; full list of members (3 pages)
21 September 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
21 September 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
16 February 2005Return made up to 24/01/05; full list of members (7 pages)
16 February 2005Return made up to 24/01/05; full list of members (7 pages)
18 August 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
18 August 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
9 February 2004Return made up to 24/01/04; full list of members (7 pages)
9 February 2004Return made up to 24/01/04; full list of members (7 pages)
13 November 2003Accounts for a medium company made up to 30 April 2003 (18 pages)
13 November 2003Accounts for a medium company made up to 30 April 2003 (18 pages)
5 February 2003Return made up to 24/01/03; full list of members (7 pages)
5 February 2003Return made up to 24/01/03; full list of members (7 pages)
19 August 2002Accounts for a medium company made up to 30 April 2002 (17 pages)
19 August 2002Accounts for a medium company made up to 30 April 2002 (17 pages)
30 January 2002Return made up to 24/01/02; full list of members (6 pages)
30 January 2002Return made up to 24/01/02; full list of members (6 pages)
3 August 2001Accounts for a medium company made up to 30 April 2001 (17 pages)
3 August 2001Accounts for a medium company made up to 30 April 2001 (17 pages)
25 July 2001Declaration of satisfaction of mortgage/charge (1 page)
25 July 2001Declaration of satisfaction of mortgage/charge (1 page)
25 July 2001Declaration of satisfaction of mortgage/charge (1 page)
25 July 2001Declaration of satisfaction of mortgage/charge (1 page)
25 July 2001Declaration of satisfaction of mortgage/charge (1 page)
25 July 2001Declaration of satisfaction of mortgage/charge (1 page)
4 July 2001Particulars of mortgage/charge (3 pages)
4 July 2001Particulars of mortgage/charge (3 pages)
16 May 2001Particulars of mortgage/charge (3 pages)
16 May 2001Particulars of mortgage/charge (3 pages)
16 May 2001Particulars of mortgage/charge (3 pages)
16 May 2001Particulars of mortgage/charge (3 pages)
30 January 2001Return made up to 24/01/01; full list of members (6 pages)
30 January 2001Return made up to 24/01/01; full list of members (6 pages)
8 September 2000Accounts for a medium company made up to 30 April 2000 (17 pages)
8 September 2000Accounts for a medium company made up to 30 April 2000 (17 pages)
14 February 2000Return made up to 24/01/00; full list of members (6 pages)
14 February 2000Return made up to 24/01/00; full list of members (6 pages)
2 December 1999Accounts for a medium company made up to 30 April 1999 (17 pages)
2 December 1999Accounts for a medium company made up to 30 April 1999 (17 pages)
10 February 1999Registered office changed on 10/02/99 from: 61 new london road chelmsford essex CM2 ond (1 page)
10 February 1999Registered office changed on 10/02/99 from: 61 new london road chelmsford essex CM2 ond (1 page)
9 February 1999Return made up to 24/01/99; full list of members (6 pages)
9 February 1999Return made up to 24/01/99; full list of members (6 pages)
27 January 1999Statement of affairs (14 pages)
27 January 1999Statement of affairs (14 pages)
27 January 1999Ad 12/08/98--------- £ si 225000@1=225000 £ ic 100/225100 (2 pages)
27 January 1999Ad 12/08/98--------- £ si 225000@1=225000 £ ic 100/225100 (2 pages)
8 January 1999Accounts for a medium company made up to 30 April 1998 (16 pages)
8 January 1999Accounts for a medium company made up to 30 April 1998 (16 pages)
15 September 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
15 September 1998£ nc 10000/250000 12/08/98 (1 page)
15 September 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
15 September 1998£ nc 10000/250000 12/08/98 (1 page)
11 September 1998Declaration of satisfaction of mortgage/charge (1 page)
11 September 1998Declaration of satisfaction of mortgage/charge (1 page)
11 September 1998Declaration of satisfaction of mortgage/charge (1 page)
11 September 1998Declaration of satisfaction of mortgage/charge (1 page)
11 September 1998Declaration of satisfaction of mortgage/charge (1 page)
11 September 1998Declaration of satisfaction of mortgage/charge (1 page)
11 September 1998Declaration of satisfaction of mortgage/charge (1 page)
11 September 1998Declaration of satisfaction of mortgage/charge (1 page)
2 March 1998Return made up to 24/01/98; full list of members (6 pages)
2 March 1998Return made up to 24/01/98; full list of members (6 pages)
11 December 1997Amended accounts made up to 31 March 1997 (16 pages)
11 December 1997Amended accounts made up to 31 March 1997 (16 pages)
28 October 1997Accounts for a medium company made up to 31 March 1997 (16 pages)
28 October 1997Accounts for a medium company made up to 31 March 1997 (16 pages)
28 February 1997Return made up to 24/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 February 1997Return made up to 24/01/97; no change of members (4 pages)
14 January 1997Full accounts made up to 31 March 1996 (17 pages)
14 January 1997Full accounts made up to 31 March 1996 (17 pages)
23 February 1996Return made up to 24/01/96; no change of members (4 pages)
23 February 1996Return made up to 24/01/96; no change of members (4 pages)
15 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
15 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
8 March 1995Return made up to 24/01/95; full list of members (6 pages)
8 March 1995Return made up to 24/01/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
31 January 1984Company name changed\certificate issued on 31/01/84 (2 pages)
31 January 1984Company name changed\certificate issued on 31/01/84 (2 pages)
17 January 1983Memorandum and Articles of Association (14 pages)
17 January 1983Memorandum and Articles of Association (14 pages)