Company NameArden Drilling Ltd
Company StatusDissolved
Company Number03420057
CategoryPrivate Limited Company
Incorporation Date15 August 1997(26 years, 7 months ago)
Dissolution Date18 May 2004 (19 years, 10 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 NameJane Elizabeth Hands
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1998(6 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (closed 18 May 2004)
RoleCompany Director
Correspondence Address18 Vallet Avenue
Alcester
Warwickshire
B49 6AU
Director NameTimothy Peter Hands
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(same day as company formation)
RoleContractor
Correspondence Address86 The Leys
Bidford On Avon
Alcester
Warwickshire
B50 4BH
Secretary NameSean Yates
NationalityBritish
StatusResigned
Appointed15 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address9 Warwick Close
Studley
Warwickshire
B80 7RE
Secretary NameRichard Cavill Woolfenden
NationalityBritish
StatusResigned
Appointed01 April 1999(1 year, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 March 2002)
RoleCompany Director
Correspondence Address42 Shottery Road
Stratford Upon Avon
Warwickshire
CV37 9QB
Director NameMark Steven Hands
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(1 year, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 January 2001)
RoleConstruction
Correspondence Address86 The Leys
Bidford On Avon
Alcester
Warwickshire
B50 4DW

Location

Registered AddressGorwins House
119a Hamlet Court Road
Westcliff On Sea
Essex
SS0 7EW
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,027
Current Liabilities£30,375

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

18 May 2004Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2004First Gazette notice for compulsory strike-off (1 page)
22 October 2002Return made up to 15/08/02; full list of members (6 pages)
7 August 2002Secretary resigned (1 page)
27 May 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
18 December 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
17 August 2001Return made up to 15/08/01; full list of members
  • 363(287) ‐ Registered office changed on 17/08/01
(6 pages)
30 May 2001Particulars of mortgage/charge (6 pages)
16 January 2001Director resigned (1 page)
20 October 2000Return made up to 15/08/00; full list of members (6 pages)
30 June 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
5 June 2000Secretary resigned (1 page)
29 February 2000Accounts for a dormant company made up to 31 August 1998 (1 page)
8 December 1999Return made up to 15/08/99; no change of members (4 pages)
19 July 1999New director appointed (2 pages)
25 May 1999Ad 10/03/98--------- £ si 98@1 (2 pages)
27 April 1999New secretary appointed (2 pages)
20 April 1999New director appointed (2 pages)
20 April 1999Director resigned (1 page)
20 April 1999Compulsory strike-off action has been discontinued (1 page)
20 April 1999Return made up to 15/08/98; full list of members (5 pages)
9 March 1999First Gazette notice for compulsory strike-off (1 page)
18 September 1998Secretary resigned (1 page)
15 August 1997Incorporation (16 pages)