ARDIL DECOR LIMITED

Register to unlock more data on OkredoRegister

ARDIL DECOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01994983

Incorporation date

03/03/1986

Size

Dormant

Contacts

Registered address

Registered address

Unit 5/6 Manor Commercial Centre, 12 Commercial Road, Reading, Berkshire RG2 0QJCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1986)
dot icon29/06/2010
Final Gazette dissolved following liquidation
dot icon29/03/2010
Completion of winding up
dot icon22/11/2007
Order of court to wind up
dot icon02/07/2007
First Gazette notice for voluntary strike-off
dot icon13/05/2007
Application for striking-off
dot icon03/11/2006
Accounts made up to 2005-12-31
dot icon02/11/2005
Accounts made up to 2004-12-31
dot icon06/07/2005
Return made up to 08/06/05; full list of members
dot icon01/11/2004
Accounts made up to 2003-12-31
dot icon04/07/2004
Return made up to 08/06/04; full list of members
dot icon03/11/2003
Accounts made up to 2002-12-31
dot icon06/08/2003
Return made up to 08/06/03; full list of members
dot icon30/10/2002
Accounts made up to 2001-12-31
dot icon29/07/2002
Return made up to 08/06/02; full list of members
dot icon28/01/2002
Full accounts made up to 2000-12-31
dot icon07/07/2001
Return made up to 08/06/01; full list of members
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon13/07/2000
Return made up to 08/06/00; full list of members
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon01/08/1999
Registered office changed on 02/08/99 from: unit 29, kenavon drive, the forbury industrial park, reading, berkshire RG1 3HS
dot icon01/08/1999
Return made up to 08/06/99; no change of members
dot icon11/01/1999
Full accounts made up to 1997-12-31
dot icon15/06/1998
Return made up to 08/06/98; no change of members
dot icon07/01/1998
Full accounts made up to 1996-12-31
dot icon12/07/1997
Return made up to 08/06/97; full list of members
dot icon01/04/1997
Full accounts made up to 1995-12-31
dot icon26/01/1997
Declaration of satisfaction of mortgage/charge
dot icon20/06/1996
Return made up to 08/06/96; no change of members
dot icon20/06/1996
Accounts for a small company made up to 1994-12-31
dot icon25/03/1996
Full accounts made up to 1993-12-31
dot icon31/05/1995
Return made up to 08/06/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/06/1994
Return made up to 08/06/94; full list of members
dot icon27/06/1994
Director resigned
dot icon22/05/1994
Director resigned
dot icon22/05/1994
Director resigned
dot icon19/12/1993
Return made up to 08/06/93; no change of members
dot icon08/11/1993
Full accounts made up to 1992-12-31
dot icon27/04/1993
Accounts for a medium company made up to 1991-12-31
dot icon16/12/1992
Particulars of mortgage/charge
dot icon22/09/1992
Return made up to 08/06/92; no change of members
dot icon22/09/1992
Return made up to 08/06/91; full list of members
dot icon17/09/1992
New director appointed
dot icon17/09/1992
Secretary resigned
dot icon17/09/1992
Director resigned
dot icon17/09/1992
New secretary appointed;new director appointed
dot icon17/09/1992
Director resigned
dot icon17/09/1992
Director resigned
dot icon02/06/1991
Director resigned
dot icon02/06/1991
Director resigned
dot icon02/06/1991
Director resigned
dot icon02/06/1991
New director appointed
dot icon02/06/1991
New secretary appointed;new director appointed
dot icon02/06/1991
New director appointed
dot icon16/05/1991
Full accounts made up to 1990-12-31
dot icon29/04/1991
Secretary resigned
dot icon12/03/1991
Registered office changed on 13/03/91 from: unit 1 chailey ind est pump lane hayes middx UB33 nb
dot icon08/02/1991
Full accounts made up to 1989-12-31
dot icon16/12/1990
Return made up to 12/07/90; full list of members
dot icon14/12/1990
Declaration of satisfaction of mortgage/charge
dot icon14/12/1990
Declaration of satisfaction of mortgage/charge
dot icon11/12/1990
Director resigned
dot icon22/07/1990
Full accounts made up to 1988-12-31
dot icon02/05/1990
Return made up to 08/06/89; full list of members
dot icon04/03/1990
Director resigned;new director appointed
dot icon29/03/1989
Return made up to 09/11/88; full list of members
dot icon29/03/1989
Accounts for a small company made up to 1987-12-31
dot icon05/03/1989
Registered office changed on 06/03/89 from: 23-24 bedford row london WC1R 4EB
dot icon05/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/11/1988
Director resigned;new director appointed
dot icon22/05/1988
New director appointed
dot icon19/05/1988
New director appointed
dot icon19/05/1988
Secretary resigned;new secretary appointed
dot icon05/04/1988
Resolutions
dot icon16/02/1988
Wd 18/01/88 ad 30/11/87--------- premium £ si [email protected]=25000 £ ic 279500/304500
dot icon15/02/1988
Particulars of mortgage/charge
dot icon23/01/1988
Return made up to 30/11/87; full list of members
dot icon23/01/1988
Accounts for a small company made up to 1986-12-31
dot icon23/01/1988
Wd 16/12/87 ad 01/12/87--------- premium £ si [email protected]=50000 £ ic 229500/279500
dot icon10/01/1988
Resolutions
dot icon10/01/1988
Resolutions
dot icon10/01/1988
Resolutions
dot icon10/01/1988
Resolutions
dot icon10/01/1988
Resolutions
dot icon01/12/1987
Wd 10/11/87 ad 30/10/87--------- premium £ si [email protected]=6000 £ ic 229500/235500
dot icon12/08/1987
Particulars of mortgage/charge
dot icon16/03/1987
Accounting reference date shortened from 31/10 to 31/12
dot icon02/03/1987
Accounting reference date shortened from 30/06 to 31/10
dot icon11/02/1987
Particulars of mortgage/charge
dot icon28/01/1987
Full accounts made up to 1985-06-30
dot icon08/12/1986
Registered office changed on 09/12/86 from: 30 welbeck st london W1M 7PG
dot icon27/08/1986
Accounting reference date notified as 30/06
dot icon26/08/1986
New director appointed
dot icon11/08/1986
Particulars of mortgage/charge
dot icon10/08/1986
Director resigned;new director appointed
dot icon10/08/1986
New director appointed
dot icon29/06/1986
Gazettable document
dot icon16/06/1986
Certificate of change of name
dot icon11/05/1986
Registered office changed on 12/05/86 from: 47 brunswick place london N1 6EE

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2005
dot iconLast change occurred
30/12/2005

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2005
dot iconNext account date
30/12/2006
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'flaherty, Gail Frances
Director
29/01/1991 - Present
3
O'flaherty, Patrick Laurence
Director
29/01/1991 - Present
1

Persons with Significant Control

0

No PSC data available.

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 ARDIL DECOR LIMITED

ARDIL DECOR LIMITED is an(a) Dissolved company incorporated on 03/03/1986 with the registered office located at Unit 5/6 Manor Commercial Centre, 12 Commercial Road, Reading, Berkshire RG2 0QJ. 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 ARDIL DECOR LIMITED?

toggle

ARDIL DECOR LIMITED is currently Dissolved. It was registered on 03/03/1986 and dissolved on 29/06/2010.

Where is ARDIL DECOR LIMITED located?

toggle

ARDIL DECOR LIMITED is registered at Unit 5/6 Manor Commercial Centre, 12 Commercial Road, Reading, Berkshire RG2 0QJ.

What does ARDIL DECOR LIMITED do?

toggle

ARDIL DECOR LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for ARDIL DECOR LIMITED?

toggle

The latest filing was on 29/06/2010: Final Gazette dissolved following liquidation.