Company NameARD Water Consultants Limited
Company StatusDissolved
Company Number06128780
CategoryPrivate Limited Company
Incorporation Date26 February 2007(17 years, 2 months ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAlan Robert Daines
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Holt Way
Adel
Leeds
West Yorkshire
LS16 7QP
Secretary NameMargaret Daines
NationalityBritish
StatusClosed
Appointed26 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address3 Holt Way
Adel
Leeds
West Yorkshire
LS16 7QP
Secretary NameLegal-E Company Secretary Services Limited (Corporation)
StatusResigned
Appointed26 February 2007(same day as company formation)
Correspondence Address3 The Green
Croxley Green
Herts
WD3 3AJ

Location

Registered AddressMarbridge House
Harolds Road
Harlow
Essex
CM19 5BJ
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
9 October 2009Application to strike the company off the register (1 page)
9 October 2009Application to strike the company off the register (1 page)
7 October 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
7 October 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
12 March 2009Registered office changed on 12/03/2009 from 3 holt way, adel leeds west yorkshire LS16 7QP (1 page)
12 March 2009Registered office changed on 12/03/2009 from 3 holt way, adel leeds west yorkshire LS16 7QP (1 page)
12 March 2009Return made up to 26/02/09; full list of members (3 pages)
12 March 2009Return made up to 26/02/09; full list of members (3 pages)
14 November 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
14 November 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
3 April 2008Return made up to 26/02/08; full list of members (3 pages)
3 April 2008Return made up to 26/02/08; full list of members (3 pages)
15 March 2007Director's particulars changed (1 page)
15 March 2007Director's particulars changed (1 page)
1 March 2007Secretary resigned (1 page)
1 March 2007Secretary resigned (1 page)
26 February 2007Incorporation (11 pages)
26 February 2007Incorporation (11 pages)