Company NameAARD Technology Limited
Company StatusDissolved
Company Number03510842
CategoryPrivate Limited Company
Incorporation Date16 February 1998(26 years, 2 months ago)
Dissolution Date27 September 2011 (12 years, 7 months ago)
Previous NameFairbrook Consultants Ltd

Business Activity

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

Directors

Director NameJeffrey George Budd
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1998(4 weeks after company formation)
Appointment Duration13 years, 6 months (closed 27 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAard House, 104 Haltwhistle Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5ZF
Director NameMichael Victor James Webb
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1999(1 year, 7 months after company formation)
Appointment Duration12 years (closed 27 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAard House, 104 Haltwhistle Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5ZF
Director NameEdward Richard Hickmott
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2002(4 years, 6 months after company formation)
Appointment Duration9 years (closed 27 September 2011)
RoleFuneral Director
Country of ResidenceEngland
Correspondence AddressFjordsdale
Old Station Road
Wadhurst
East Sussex
TN5 6UA
Secretary NameMr Ronald William Streeter
NationalityBritish
StatusClosed
Appointed10 February 2005(6 years, 12 months after company formation)
Appointment Duration6 years, 7 months (closed 27 September 2011)
RoleCompany Director
Correspondence AddressAard House, 104 Haltwhistle Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5ZF
Director NameDermot Christopher John Barrow
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(4 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 09 June 2004)
RoleCompany Director
Correspondence AddressCornflower Cottage
Durgates
Wadhurst
East Sussex
TN5 6RS
Director NameArthur Victor Johnson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityRepublic Of South Af
StatusResigned
Appointed16 March 1998(4 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 02 January 2003)
RoleCompany Director
Correspondence AddressPO Box 10608
Centurion 0046
Republic Of South Africa
Secretary NameDermot Christopher John Barrow
NationalityBritish
StatusResigned
Appointed16 March 1998(4 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 09 June 2004)
RoleCompany Director
Correspondence AddressCornflower Cottage
Durgates
Wadhurst
East Sussex
TN5 6RS
Director NameMr Gary Terence Brotherton
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(9 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 02 January 2003)
RoleCompany Director
Correspondence AddressNashenden Lee Chapel Lane
Basildon
Essex
SS16 5NX
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed16 February 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed16 February 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressAard House, 104 Haltwhistle Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5ZF
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers

Financials

Year2014
Net Worth-£8,714

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
7 September 2010Secretary's details changed for Mr Ronald William Streeter on 16 February 2010 (1 page)
7 September 2010Director's details changed for Edward Richard Hickmott on 16 February 2010 (2 pages)
7 September 2010Secretary's details changed for Mr Ronald William Streeter on 16 February 2010 (1 page)
7 September 2010Annual return made up to 16 February 2009 with a full list of shareholders (5 pages)
7 September 2010Director's details changed for Jeffrey George Budd on 16 February 2010 (2 pages)
7 September 2010Director's details changed for Michael Victor James Webb on 16 February 2010 (2 pages)
7 September 2010Director's details changed for Edward Richard Hickmott on 16 February 2010 (2 pages)
7 September 2010Director's details changed for Jeffrey George Budd on 16 February 2010 (2 pages)
7 September 2010Annual return made up to 16 February 2010 with a full list of shareholders
Statement of capital on 2010-09-07
  • GBP 90
(6 pages)
7 September 2010Annual return made up to 16 February 2010 with a full list of shareholders
Statement of capital on 2010-09-07
  • GBP 90
(6 pages)
7 September 2010Annual return made up to 16 February 2009 with a full list of shareholders (5 pages)
7 September 2010Director's details changed for Michael Victor James Webb on 16 February 2010 (2 pages)
24 May 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
24 May 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
20 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
20 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
20 March 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
20 March 2008Total exemption small company accounts made up to 30 June 2006 (3 pages)
20 March 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
20 March 2008Total exemption small company accounts made up to 30 June 2006 (3 pages)
14 March 2008Return made up to 16/02/08; full list of members (5 pages)
14 March 2008Return made up to 16/02/08; full list of members (5 pages)
1 May 2007Return made up to 16/02/07; full list of members (4 pages)
1 May 2007Return made up to 16/02/07; full list of members (4 pages)
14 March 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
14 March 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
6 March 2006Return made up to 16/02/06; full list of members (4 pages)
6 March 2006Return made up to 16/02/06; full list of members (4 pages)
1 March 2006Registered office changed on 01/03/06 from: the coach house 7 mill road sturry canterbury kent CT2 0AJ (1 page)
1 March 2006Registered office changed on 01/03/06 from: the coach house 7 mill road sturry canterbury kent CT2 0AJ (1 page)
27 June 2005Return made up to 16/02/05; full list of members (4 pages)
27 June 2005Return made up to 16/02/05; full list of members (4 pages)
25 June 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
25 June 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
17 May 2005Registered office changed on 17/05/05 from: 104 haltwhistle road south woodham ferrers chelmsford essex CM3 5ZF (1 page)
17 May 2005Registered office changed on 17/05/05 from: 104 haltwhistle road south woodham ferrers chelmsford essex CM3 5ZF (1 page)
18 February 2005New secretary appointed (2 pages)
18 February 2005New secretary appointed (2 pages)
2 August 2004Return made up to 16/02/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
2 August 2004Return made up to 16/02/04; full list of members (9 pages)
8 July 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
8 July 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
21 September 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
21 September 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
11 August 2003Registered office changed on 11/08/03 from: 59 goods station road tunbridge wells kent TN1 2DH (1 page)
11 August 2003Return made up to 16/02/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
11 August 2003Return made up to 16/02/03; full list of members (10 pages)
11 August 2003Registered office changed on 11/08/03 from: 59 goods station road tunbridge wells kent TN1 2DH (1 page)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
29 March 2002Return made up to 16/02/02; full list of members (8 pages)
29 March 2002Return made up to 16/02/02; full list of members (8 pages)
9 March 2002Director's particulars changed (1 page)
9 March 2002Director's particulars changed (1 page)
28 February 2002Total exemption small company accounts made up to 30 June 2000 (6 pages)
28 February 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
28 February 2002Total exemption small company accounts made up to 30 June 2000 (6 pages)
28 February 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
12 February 2001Return made up to 16/02/01; full list of members (8 pages)
12 February 2001Return made up to 16/02/01; full list of members (8 pages)
14 June 2000Accounts for a small company made up to 30 June 1999 (4 pages)
14 June 2000Accounts for a small company made up to 30 June 1999 (4 pages)
17 March 2000Return made up to 16/02/00; no change of members (7 pages)
17 March 2000Return made up to 16/02/00; no change of members (7 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
5 May 1999Return made up to 16/02/99; full list of members (2 pages)
5 May 1999Return made up to 16/02/99; full list of members (3 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
6 November 1998Ad 16/03/98--------- £ si 79@1=79 £ ic 1/80 (2 pages)
6 November 1998Ad 16/03/98--------- £ si 79@1=79 £ ic 1/80 (2 pages)
22 September 1998Registered office changed on 22/09/98 from: c/o shaikh & co whitby house 20-22 london road southborough tunbridge wells kent TN4 0QB (1 page)
22 September 1998Registered office changed on 22/09/98 from: c/o shaikh & co whitby house 20-22 london road southborough tunbridge wells kent TN4 0QB (1 page)
15 April 1998Accounting reference date extended from 28/02/99 to 30/06/99 (1 page)
15 April 1998Accounting reference date extended from 28/02/99 to 30/06/99 (1 page)
26 March 1998New director appointed (2 pages)
26 March 1998Registered office changed on 26/03/98 from: 152 city road london EC1V 2NX (1 page)
26 March 1998New director appointed (2 pages)
26 March 1998Registered office changed on 26/03/98 from: 152 city road london EC1V 2NX (1 page)
26 March 1998New secretary appointed;new director appointed (2 pages)
26 March 1998New secretary appointed;new director appointed (2 pages)
26 March 1998New director appointed (2 pages)
26 March 1998New director appointed (2 pages)
10 March 1998Secretary resigned (1 page)
10 March 1998Director resigned (1 page)
10 March 1998Secretary resigned (1 page)
10 March 1998Director resigned (1 page)
9 March 1998Company name changed fairbrook consultants LTD\certificate issued on 10/03/98 (2 pages)
9 March 1998Company name changed fairbrook consultants LTD\certificate issued on 10/03/98 (2 pages)
16 February 1998Incorporation (8 pages)