Company NameARDL Consultants Limited
Company StatusDissolved
Company Number03236241
CategoryPrivate Limited Company
Incorporation Date9 August 1996(27 years, 8 months ago)
Dissolution Date18 December 2001 (22 years, 4 months ago)

Business Activity

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

Directors

Director NameAlan Robert David Lambert
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1996(same day as company formation)
RoleManaging Director
Correspondence Address4 Ivy Drive
Paddock Wood
Lightwater
Surrey
GU18 5YZ
Director NameSandra Patricia Lambert
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1996(same day as company formation)
RoleProposed Cd
Correspondence Address4 Ivy Drive
Paddock Wood
Lightwater
Surrey
GU18 5YZ
Secretary NameSandra Patricia Lambert
NationalityBritish
StatusClosed
Appointed09 August 1996(same day as company formation)
RoleProposed Cd
Correspondence Address4 Ivy Drive
Paddock Wood
Lightwater
Surrey
GU18 5YZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 August 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressPO Box 2007 Sutton Rectory
Sutton Road
Rochford
Essex
SS4 1FD
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

18 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2001First Gazette notice for voluntary strike-off (1 page)
17 July 2001Application for striking-off (1 page)
4 September 2000Return made up to 09/08/00; full list of members (6 pages)
18 August 1999Return made up to 09/08/99; no change of members (4 pages)
1 October 1998Accounts made up to 31 July 1998 (9 pages)
17 September 1998Return made up to 09/08/98; no change of members (4 pages)
27 April 1998Registered office changed on 27/04/98 from: ag betts & co 119A high street southend on sea essex SS1 1LH (1 page)
12 August 1997Return made up to 09/08/97; full list of members (6 pages)
27 October 1996Accounting reference date shortened from 31/08/97 to 31/07/97 (1 page)
12 September 1996Registered office changed on 12/09/96 from: 119A high street southend on sea SS1 1LH (1 page)
29 August 1996Secretary resigned (2 pages)
29 August 1996New director appointed (1 page)
29 August 1996Director resigned (2 pages)
29 August 1996New secretary appointed;new director appointed (1 page)
9 August 1996Incorporation (18 pages)