ARDFERT TRADING LTD.

Register to unlock more data on OkredoRegister

ARDFERT TRADING LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03925524

Incorporation date

15/02/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BECopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2000)
dot icon24/07/2025
Final Gazette dissolved following liquidation
dot icon24/04/2025
Return of final meeting in a members' voluntary winding up
dot icon09/11/2024
Liquidators' statement of receipts and payments to 2024-09-10
dot icon13/10/2023
Declaration of solvency
dot icon30/09/2023
Resolutions
dot icon30/09/2023
Registered office address changed from 98 Hornchurch Road Hornchurch Essex RM11 1JS to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2023-09-30
dot icon30/09/2023
Appointment of a voluntary liquidator
dot icon10/07/2021
Compulsory strike-off action has been suspended
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon24/03/2021
Confirmation statement made on 2021-02-15 with updates
dot icon25/02/2020
Confirmation statement made on 2020-02-15 with updates
dot icon03/09/2019
Current accounting period extended from 2020-02-28 to 2020-03-31
dot icon29/08/2019
Total exemption full accounts made up to 2019-02-28
dot icon27/02/2019
Confirmation statement made on 2019-02-15 with updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon28/02/2018
Confirmation statement made on 2018-02-15 with updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon02/03/2017
Confirmation statement made on 2017-02-15 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon12/04/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon31/03/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon30/03/2015
Registered office address changed from Oak House 173D Victoria Road Romford Essex RM1 2NP to 98 Hornchurch Road Hornchurch Essex RM11 1JS on 2015-03-30
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon06/05/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-02-28
dot icon19/02/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon19/02/2013
Director's details changed for Gerard Francis Ryan on 2013-02-15
dot icon12/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon27/04/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon25/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon23/03/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon23/03/2011
Registered office address changed from 2a Station Road Gidea Park Essex RM2 6DA on 2011-03-23
dot icon18/03/2011
Total exemption small company accounts made up to 2010-02-28
dot icon18/08/2010
Registered office address changed from 356 High Road London NW10 2EG on 2010-08-18
dot icon22/06/2010
Compulsory strike-off action has been discontinued
dot icon21/06/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon21/06/2010
Director's details changed for Gerard Francis Ryan on 2009-11-01
dot icon15/06/2010
First Gazette notice for compulsory strike-off
dot icon20/12/2009
Total exemption full accounts made up to 2009-02-28
dot icon12/08/2009
Return made up to 15/02/09; full list of members
dot icon12/08/2009
Return made up to 15/02/08; full list of members
dot icon10/08/2009
Return made up to 15/02/07; full list of members
dot icon16/12/2008
Total exemption full accounts made up to 2008-02-29
dot icon05/12/2007
Total exemption full accounts made up to 2007-02-28
dot icon03/01/2007
Total exemption full accounts made up to 2006-02-28
dot icon14/09/2006
Return made up to 15/02/06; full list of members
dot icon29/12/2005
Total exemption full accounts made up to 2005-02-28
dot icon11/03/2005
Return made up to 15/02/05; full list of members
dot icon22/12/2004
Total exemption full accounts made up to 2004-02-29
dot icon13/03/2004
Return made up to 15/02/04; full list of members
dot icon30/12/2003
Total exemption full accounts made up to 2003-02-28
dot icon13/03/2003
Return made up to 15/02/03; full list of members
dot icon06/11/2002
Total exemption full accounts made up to 2002-02-28
dot icon17/04/2002
Total exemption full accounts made up to 2001-02-28
dot icon27/03/2002
Return made up to 15/02/02; full list of members
dot icon07/03/2001
Return made up to 15/02/01; full list of members
dot icon06/03/2000
Ad 28/02/00--------- £ si 99@1=99 £ ic 1/100
dot icon25/02/2000
Secretary resigned
dot icon15/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2019
dot iconNext confirmation date
15/02/2022
dot iconLast change occurred
28/02/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2019
dot iconNext account date
28/02/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
15/02/2000 - 15/02/2000
7613
Mr Gerard Francis Ryan
Director
15/02/2000 - Present
4
Ryan, Martina
Secretary
15/02/2000 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARDFERT TRADING LTD.

ARDFERT TRADING LTD. is an(a) Dissolved company incorporated on 15/02/2000 with the registered office located at Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARDFERT TRADING LTD.?

toggle

ARDFERT TRADING LTD. is currently Dissolved. It was registered on 15/02/2000 and dissolved on 24/07/2025.

Where is ARDFERT TRADING LTD. located?

toggle

ARDFERT TRADING LTD. is registered at Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE.

What does ARDFERT TRADING LTD. do?

toggle

ARDFERT TRADING LTD. operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ARDFERT TRADING LTD.?

toggle

The latest filing was on 24/07/2025: Final Gazette dissolved following liquidation.