ARDIS ESTATES, LIMITED

Register to unlock more data on OkredoRegister

ARDIS ESTATES, LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI002599

Incorporation date

05/11/1948

Size

Dormant

Contacts

Registered address

Registered address

C/O Northstone (Ni) Limited, 99 Kingsway, Dunmurry, Belfast BT17 9NUCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1948)
dot icon13/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon08/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon02/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon06/03/2021
Voluntary strike-off action has been suspended
dot icon29/12/2020
First Gazette notice for voluntary strike-off
dot icon17/12/2020
Application to strike the company off the register
dot icon30/09/2020
Appointment of Mr John Nathanial Wilson as a director on 2020-09-30
dot icon30/09/2020
Termination of appointment of Edward Sweeney as a director on 2020-09-30
dot icon23/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon27/04/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon25/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon24/04/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon15/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon26/04/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon08/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon26/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon02/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon11/05/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon28/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon11/05/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon22/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon13/05/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon18/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon15/05/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon12/11/2012
Termination of appointment of Mark Lowry as a director
dot icon09/11/2012
Appointment of Mr Edward Sweeney as a director
dot icon07/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon17/05/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/05/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon16/09/2010
Secretary's details changed for Denise Geddis on 2010-09-03
dot icon16/09/2010
Director's details changed for Mr Mark Richmond Lowry on 2010-08-20
dot icon16/09/2010
Director's details changed for William John Andrew Donnan on 2010-08-20
dot icon14/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/05/2010
Annual return made up to 2010-04-19
dot icon13/01/2010
Appointment of William John Andrew Donnan as a director
dot icon13/01/2010
Termination of appointment of William Quinn as a director
dot icon12/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon30/09/2009
Change of dirs/sec
dot icon22/05/2009
19/04/09 annual return shuttle
dot icon27/04/2009
Change of dirs/sec
dot icon27/04/2009
Change of dirs/sec
dot icon10/10/2008
31/12/07 annual accts
dot icon02/05/2008
19/04/08 annual return shuttle
dot icon02/11/2007
31/12/06 annual accts
dot icon17/05/2007
19/04/07 annual return shuttle
dot icon20/10/2006
31/12/05 annual accts
dot icon23/05/2006
19/04/06 annual return shuttle
dot icon16/10/2005
31/12/04 annual accts
dot icon13/06/2005
19/04/05 annual return shuttle
dot icon21/01/2005
Change of dirs/sec
dot icon21/01/2005
Change of dirs/sec
dot icon01/10/2004
31/12/03 annual accts
dot icon08/06/2004
19/04/04 annual return shuttle
dot icon23/09/2003
31/12/02 annual accts
dot icon19/05/2003
19/04/03 annual return shuttle
dot icon16/10/2002
31/12/01 annual accts
dot icon13/05/2002
19/04/02 annual return shuttle
dot icon29/01/2002
Change of dirs/sec
dot icon27/01/2002
Change of dirs/sec
dot icon19/10/2001
31/12/00 annual accts
dot icon22/05/2001
19/04/01 annual return shuttle
dot icon31/10/2000
31/12/99 annual accts
dot icon25/05/2000
19/04/00 annual return shuttle
dot icon27/03/2000
Resolutions
dot icon10/03/2000
Updated articles
dot icon26/10/1999
31/12/98 annual accts
dot icon24/05/1999
19/04/99 annual return shuttle
dot icon06/10/1998
31/12/97 annual accts
dot icon15/05/1998
19/04/98 annual return shuttle
dot icon06/10/1997
31/12/96 annual accts
dot icon07/05/1997
19/04/97 annual return shuttle
dot icon11/10/1996
31/12/95 annual accts
dot icon21/05/1996
19/04/96 annual return shuttle
dot icon20/02/1996
Change of dirs/sec
dot icon12/10/1995
31/12/94 annual accts
dot icon17/05/1995
19/04/95 annual return shuttle
dot icon01/11/1994
31/12/93 annual accts
dot icon16/05/1994
19/04/94 annual return shuttle
dot icon15/02/1994
Resolutions
dot icon16/10/1993
31/12/92 annual accts
dot icon18/05/1993
19/04/93 annual return shuttle
dot icon15/10/1992
31/12/91 annual accts
dot icon14/10/1992
Resolutions
dot icon14/10/1992
Updated articles
dot icon01/06/1992
19/04/92 annual return form
dot icon22/08/1991
31/12/90 annual accts
dot icon08/07/1991
19/04/91 annual return
dot icon23/10/1990
Change in sit reg add
dot icon27/09/1990
19/04/90 annual return
dot icon26/09/1990
31/12/89 annual accts
dot icon11/09/1990
Resolutions
dot icon05/07/1990
Change of dirs/sec
dot icon06/11/1989
21/04/89 annual return
dot icon03/11/1989
31/12/88 annual accts
dot icon26/10/1988
31/12/87 annual accts
dot icon25/10/1988
11/04/88 annual return
dot icon04/11/1987
31/12/86 annual accts
dot icon03/11/1987
14/04/87 annual return
dot icon26/05/1987
Change of dirs/sec
dot icon13/04/1987
Change of dirs/sec
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/11/1986
10/04/86 annual return
dot icon03/11/1986
31/12/85 annual accts
dot icon01/10/1986
Change of dirs/sec
dot icon01/10/1986
Change of dirs/sec
dot icon31/12/1985
Change of dirs/sec
dot icon20/11/1985
11/04/85 annual return
dot icon05/11/1985
31/12/84 annual accts
dot icon03/12/1984
31/12/83 annual accts
dot icon01/11/1984
12/04/84 annual return
dot icon03/04/1984
Particulars re directors
dot icon05/09/1983
31/12/83 annual return
dot icon19/05/1983
Memorandum and articles
dot icon06/08/1982
31/12/82 annual return
dot icon06/08/1982
Resolutions
dot icon27/05/1982
Notice of ARD
dot icon04/02/1982
31/12/81 annual return
dot icon24/12/1980
31/12/80 annual return
dot icon11/02/1980
31/12/79 annual return
dot icon28/02/1979
Memorandum and articles
dot icon14/02/1979
31/12/78 annual return
dot icon15/01/1979
Resolutions
dot icon22/12/1977
Particulars re directors
dot icon22/12/1977
Situation of reg office
dot icon08/09/1977
31/12/77 annual return
dot icon01/02/1977
31/12/76 annual return
dot icon01/08/1975
31/12/75 annual return
dot icon09/12/1974
31/12/74 annual return
dot icon19/02/1974
31/12/73 annual return
dot icon01/05/1973
Mortgage satisfaction
dot icon01/05/1973
Mortgage satisfaction
dot icon11/10/1972
31/12/72 annual return
dot icon14/01/1972
31/12/71 annual return
dot icon14/10/1970
31/12/70 annual return
dot icon22/04/1970
31/12/69 annual return
dot icon25/03/1969
Particulars re directors
dot icon26/02/1969
31/12/68 annual return
dot icon26/02/1969
Particulars re directors
dot icon19/04/1968
31/12/67 annual return
dot icon13/12/1966
31/12/66 annual return
dot icon26/11/1965
31/12/65 annual return
dot icon02/12/1964
31/12/64 annual return
dot icon24/10/1963
31/12/63 annual return
dot icon09/10/1962
31/12/62 annual return
dot icon28/02/1962
Particulars of a mortgage charge
dot icon13/10/1961
31/12/61 annual return
dot icon08/12/1960
31/12/60 annual return
dot icon13/11/1959
31/12/59 annual return
dot icon07/11/1958
31/12/58 annual return
dot icon30/10/1957
31/12/57 annual return
dot icon16/11/1956
31/12/56 annual return
dot icon11/10/1955
31/12/55 annual return
dot icon22/10/1954
31/12/54 annual return
dot icon08/12/1953
31/12/53 annual return
dot icon02/12/1952
31/12/52 annual return
dot icon30/10/1951
31/12/51 annual return
dot icon13/12/1950
31/12/50 annual return
dot icon28/07/1950
Situation of reg office
dot icon10/02/1950
31/12/49 annual return
dot icon20/07/1949
Particulars of a mortgage charge
dot icon23/02/1949
Return of allots (cash)
dot icon29/11/1948
Situation of reg office
dot icon29/11/1948
Particulars re directors
dot icon05/11/1948
Miscellaneous
dot icon05/11/1948
Decl on compl on incorp
dot icon05/11/1948
Articles
dot icon05/11/1948
Memorandum
dot icon05/11/1948
Statement of nominal cap

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sweeney, Edward
Director
01/11/2012 - 30/09/2020
57
Mcclure, Charles Ernest Stewart
Director
05/11/1948 - 11/01/2002
7
Quinn, William Noel
Director
09/01/2002 - 31/12/2009
18
Lowry, Mark Richmond
Director
30/12/2004 - 01/11/2012
25
Wilson, John Nathanial
Director
30/09/2020 - Present
37

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 ARDIS ESTATES, LIMITED

ARDIS ESTATES, LIMITED is an(a) Dissolved company incorporated on 05/11/1948 with the registered office located at C/O Northstone (Ni) Limited, 99 Kingsway, Dunmurry, Belfast BT17 9NU. There are currently 3 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 ARDIS ESTATES, LIMITED?

toggle

ARDIS ESTATES, LIMITED is currently Dissolved. It was registered on 05/11/1948 and dissolved on 13/12/2022.

Where is ARDIS ESTATES, LIMITED located?

toggle

ARDIS ESTATES, LIMITED is registered at C/O Northstone (Ni) Limited, 99 Kingsway, Dunmurry, Belfast BT17 9NU.

What does ARDIS ESTATES, LIMITED do?

toggle

ARDIS ESTATES, LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ARDIS ESTATES, LIMITED?

toggle

The latest filing was on 13/12/2022: Final Gazette dissolved via voluntary strike-off.