ARDNASILLAGH LIMITED

Register to unlock more data on OkredoRegister

ARDNASILLAGH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02911933

Incorporation date

22/03/1994

Size

Full

Contacts

Registered address

Registered address

Harefield Place, The Drive, Uxbridge, Middlesex UB10 8AQCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1994)
dot icon11/05/2015
Final Gazette dissolved via compulsory strike-off
dot icon26/01/2015
First Gazette notice for compulsory strike-off
dot icon02/03/2014
Full accounts made up to 2013-01-29
dot icon15/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon18/03/2013
Appointment of Mr John Dennehy as a director on 2013-02-14
dot icon18/03/2013
Termination of appointment of Peter O'grady Walshe as a director on 2013-02-14
dot icon20/01/2013
Statement of capital on 2013-01-21
dot icon14/01/2013
Full accounts made up to 2012-01-29
dot icon07/01/2013
Annual return made up to 2012-09-30 with full list of shareholders
dot icon01/01/2013
Statement by directors
dot icon01/01/2013
Solvency statement dated 18/12/12
dot icon01/01/2013
Resolutions
dot icon01/01/2013
Statement of capital on 2012-01-26
dot icon06/06/2012
Previous accounting period extended from 2011-12-31 to 2012-01-29
dot icon08/03/2012
Full accounts made up to 2010-12-31
dot icon09/02/2012
Annual return made up to 2011-09-30 with full list of shareholders
dot icon27/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/02/2011
Miscellaneous
dot icon10/12/2010
Particulars of a mortgage or charge / charge no: 2
dot icon19/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon18/10/2010
Full accounts made up to 2010-01-03
dot icon23/06/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon15/02/2010
Appointment of Peter O'grady Walshe as a director
dot icon14/02/2010
Termination of appointment of Leo Hamill as a director
dot icon15/09/2009
Appointment terminated secretary mitre secretaries LIMITED
dot icon15/09/2009
Appointment terminated director martin higgins
dot icon15/09/2009
Director appointed leo joseph hamill
dot icon15/09/2009
Secretary appointed tony keating
dot icon15/09/2009
Particulars of a mortgage or charge / charge no: 1
dot icon20/08/2009
Full accounts made up to 2009-01-04
dot icon10/06/2009
Appointment terminated director james whatley
dot icon05/05/2009
Return made up to 23/03/09; full list of members
dot icon08/12/2008
Full accounts made up to 2008-01-06
dot icon03/07/2008
Appointment terminated director thomas kurrikoff
dot icon03/07/2008
Director appointed james william whatley
dot icon16/04/2008
Return made up to 23/03/08; full list of members
dot icon18/11/2007
Full accounts made up to 2006-12-31
dot icon04/10/2007
Director resigned
dot icon13/04/2007
Return made up to 23/03/07; full list of members
dot icon05/12/2006
Secretary resigned
dot icon05/12/2006
Director resigned
dot icon05/12/2006
New director appointed
dot icon05/12/2006
New director appointed
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon10/04/2006
Return made up to 23/03/06; full list of members
dot icon05/01/2006
Full accounts made up to 2004-12-31
dot icon08/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon12/04/2005
Return made up to 23/03/05; full list of members
dot icon10/11/2004
Full accounts made up to 2003-12-31
dot icon14/04/2004
Return made up to 23/03/04; full list of members
dot icon13/11/2003
Full accounts made up to 2002-12-31
dot icon12/11/2003
Secretary resigned
dot icon12/11/2003
New secretary appointed
dot icon09/04/2003
Return made up to 23/03/03; full list of members
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon27/05/2002
Director resigned
dot icon22/04/2002
Return made up to 23/03/02; full list of members
dot icon14/01/2002
Full accounts made up to 2000-12-31
dot icon30/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon13/06/2001
Full accounts made up to 1999-12-31
dot icon23/04/2001
Return made up to 23/03/01; full list of members
dot icon14/01/2001
Location of register of members
dot icon14/01/2001
Location of register of directors' interests
dot icon11/01/2001
Director resigned
dot icon30/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon10/04/2000
Return made up to 23/03/00; full list of members
dot icon03/01/2000
Full accounts made up to 1998-12-31
dot icon25/11/1999
Registered office changed on 26/11/99 from: 45 riverside way uxbridge middlesex UB8 2YF
dot icon16/09/1999
Director's particulars changed
dot icon16/09/1999
Director's particulars changed
dot icon16/09/1999
Director's particulars changed
dot icon04/07/1999
New director appointed
dot icon04/07/1999
New director appointed
dot icon09/06/1999
Secretary resigned
dot icon15/05/1999
New secretary appointed
dot icon12/04/1999
Return made up to 23/03/99; full list of members
dot icon18/02/1999
Full accounts made up to 1997-12-31
dot icon05/10/1998
Secretary resigned
dot icon31/08/1998
Secretary resigned
dot icon31/08/1998
New secretary appointed
dot icon15/06/1998
Return made up to 23/03/98; change of members
dot icon13/05/1998
Resolutions
dot icon19/02/1998
Full accounts made up to 1997-01-31
dot icon19/05/1997
Registered office changed on 20/05/97 from: becket house 1 lambeth palace road london SE1 7EU
dot icon19/05/1997
New director appointed
dot icon19/05/1997
New director appointed
dot icon19/05/1997
New director appointed
dot icon19/05/1997
New secretary appointed
dot icon19/05/1997
New secretary appointed
dot icon19/05/1997
Director resigned
dot icon19/05/1997
Secretary resigned;director resigned
dot icon19/05/1997
Return made up to 23/03/97; full list of members
dot icon05/03/1997
Auditor's resignation
dot icon17/11/1996
Memorandum and Articles of Association
dot icon13/11/1996
Resolutions
dot icon05/11/1996
Director resigned
dot icon28/09/1996
Memorandum and Articles of Association
dot icon28/09/1996
Resolutions
dot icon16/09/1996
Full group accounts made up to 1995-12-31
dot icon21/05/1996
Return made up to 23/03/96; full list of members
dot icon15/01/1996
Memorandum and Articles of Association
dot icon15/01/1996
Resolutions
dot icon23/07/1995
£ sr [email protected] 19/07/52
dot icon29/06/1995
Accounting reference date extended from 30/06 to 31/12
dot icon20/06/1995
Resolutions
dot icon12/06/1995
Declaration of shares redemption:auditor's report
dot icon18/05/1995
Return made up to 23/03/95; full list of members
dot icon25/04/1995
Full accounts made up to 1994-06-30
dot icon01/02/1995
Accounting reference date shortened from 31/01 to 30/06
dot icon03/01/1995
New secretary appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Accounting reference date notified as 31/01
dot icon22/11/1994
Director resigned;new director appointed
dot icon22/11/1994
Director resigned
dot icon13/10/1994
New director appointed
dot icon21/09/1994
Ad 18/07/94--------- £ si 288235@1=288235 £ ic 825002/1113237
dot icon15/08/1994
Resolutions
dot icon15/08/1994
Resolutions
dot icon15/08/1994
Resolutions
dot icon15/08/1994
Resolutions
dot icon15/08/1994
Resolutions
dot icon08/08/1994
Memorandum and Articles of Association
dot icon01/08/1994
Certificate of change of name
dot icon01/08/1994
Certificate of change of name
dot icon31/07/1994
Registered office changed on 01/08/94 from: fountain precinct balm green sheffield S1 1RZ
dot icon31/07/1994
Ad 18/07/94--------- £ si 300000@1=300000 £ si [email protected]=525000 £ ic 2/825002
dot icon31/07/1994
£ nc 1000/1114237 18/07/94
dot icon31/07/1994
Director resigned;new director appointed
dot icon31/07/1994
Secretary resigned;director resigned;new director appointed
dot icon31/07/1994
New director appointed
dot icon22/03/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/01/2013
dot iconLast change occurred
28/01/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/01/2013
dot iconNext account date
28/01/2014
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DLA SECRETARIAL SERVICES LIMITED
Nominee Director
23/03/1994 - 27/05/1994
575
DLA SECRETARIAL SERVICES LIMITED
Nominee Secretary
23/03/1994 - 27/05/1994
575
Kurrikoff, Thomas Erik
Director
15/11/2006 - 25/06/2008
6
Whatley, James William
Director
25/06/2008 - 26/05/2009
2
Salt, Vernon
Director
26/02/1997 - 22/12/2000
3

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 ARDNASILLAGH LIMITED

ARDNASILLAGH LIMITED is an(a) Dissolved company incorporated on 22/03/1994 with the registered office located at Harefield Place, The Drive, Uxbridge, Middlesex UB10 8AQ. 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 ARDNASILLAGH LIMITED?

toggle

ARDNASILLAGH LIMITED is currently Dissolved. It was registered on 22/03/1994 and dissolved on 11/05/2015.

Where is ARDNASILLAGH LIMITED located?

toggle

ARDNASILLAGH LIMITED is registered at Harefield Place, The Drive, Uxbridge, Middlesex UB10 8AQ.

What does ARDNASILLAGH LIMITED do?

toggle

ARDNASILLAGH LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ARDNASILLAGH LIMITED?

toggle

The latest filing was on 11/05/2015: Final Gazette dissolved via compulsory strike-off.