ARDTOLE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

ARDTOLE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

NI638241

Incorporation date

04/05/2016

Size

Micro Entity

Contacts

Registered address

Registered address

C/O The Insolvency Service, Adelaide House, Adelaide Street, Belfast BT2 8FDCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2016)
dot icon09/04/2025
Registered office address changed from 12 Stirling Road Belfast BT6 9LX Northern Ireland to C/O the Insolvency Service, Adelaide House Adelaide Street Belfast BT2 8FD on 2025-04-09
dot icon27/09/2023
Order of court to wind up
dot icon17/08/2021
Compulsory strike-off action has been suspended
dot icon27/07/2021
First Gazette notice for compulsory strike-off
dot icon22/03/2021
Micro company accounts made up to 2019-05-31
dot icon22/03/2021
Confirmation statement made on 2020-07-29 with no updates
dot icon20/03/2021
Compulsory strike-off action has been discontinued
dot icon19/03/2021
Confirmation statement made on 2019-07-29 with updates
dot icon19/03/2021
Termination of appointment of Aija Jankovska as a director on 2019-06-10
dot icon19/03/2021
Cessation of Aija Jankovska as a person with significant control on 2019-06-10
dot icon19/03/2021
Change of details for Mr Eduards Astasenkovs as a person with significant control on 2019-06-10
dot icon19/03/2021
Registered office address changed from Suite 7 Knowledge House Down Business Centre 46 Belfast Road Downpatrick Down BT30 9UP Northern Ireland to 12 Stirling Road Belfast BT6 9LX on 2021-03-19
dot icon19/03/2021
Appointment of Mr Eduards Astasenkovs as a director on 2019-06-10
dot icon19/03/2021
Notification of Eduards Astasenkovs as a person with significant control on 2019-06-10
dot icon09/11/2019
Compulsory strike-off action has been suspended
dot icon15/10/2019
First Gazette notice for compulsory strike-off
dot icon06/07/2019
Compulsory strike-off action has been discontinued
dot icon05/07/2019
Micro company accounts made up to 2018-05-31
dot icon08/06/2019
Compulsory strike-off action has been suspended
dot icon30/04/2019
First Gazette notice for compulsory strike-off
dot icon29/07/2018
Confirmation statement made on 2018-07-29 with updates
dot icon29/07/2018
Termination of appointment of Ivan Ivanovich as a director on 2018-07-27
dot icon29/07/2018
Notification of Aija Jankovska as a person with significant control on 2018-07-27
dot icon29/07/2018
Appointment of Ms Aija Jankovska as a director on 2018-07-27
dot icon29/07/2018
Termination of appointment of Roberts Berzins as a director on 2018-07-26
dot icon29/07/2018
Cessation of Roberts Berzins as a person with significant control on 2018-07-27
dot icon01/06/2018
Notification of Roberts Berzins as a person with significant control on 2018-06-01
dot icon01/06/2018
Cessation of Ivan Ivanovich as a person with significant control on 2018-06-01
dot icon16/05/2018
Compulsory strike-off action has been discontinued
dot icon15/05/2018
First Gazette notice for compulsory strike-off
dot icon11/05/2018
Micro company accounts made up to 2017-05-31
dot icon28/03/2018
Appointment of Mr Roberts Berzins as a director on 2018-03-20
dot icon17/02/2018
Compulsory strike-off action has been discontinued
dot icon15/02/2018
Confirmation statement made on 2017-10-25 with updates
dot icon23/01/2018
First Gazette notice for compulsory strike-off
dot icon25/10/2016
Confirmation statement made on 2016-10-25 with updates
dot icon24/10/2016
Appointment of Mr Ivan Ivanovich as a director on 2016-10-03
dot icon24/10/2016
Termination of appointment of Sean Caughey as a director on 2016-10-03
dot icon12/09/2016
Registered office address changed from 18 Quay Street Ardglass Downpatrick County Down BT30 7SA Northern Ireland to Suite 7 Knowledge House Down Business Centre 46 Belfast Road Downpatrick Down BT30 9UP on 2016-09-12
dot icon09/08/2016
Termination of appointment of Sean Maceochaidh as a director on 2016-08-07
dot icon09/08/2016
Appointment of Mr Sean Caughey as a director on 2016-08-07
dot icon04/05/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2019
dot iconNext confirmation date
29/07/2021
dot iconLast change occurred
31/05/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2019
dot iconNext account date
31/05/2020
dot iconNext due on
31/05/2021
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bērziņš Roberts
Director
20/03/2018 - 26/07/2018
56
Caughey, Sean
Director
07/08/2016 - 03/10/2016
234
Maceochaidh, Sean
Director
04/05/2016 - 07/08/2016
7
Jankovska, Aija
Director
27/07/2018 - 10/06/2019
10
Mr Eduards Astasenkovs
Director
10/06/2019 - Present
8

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ARDTOLE DEVELOPMENTS LIMITED

ARDTOLE DEVELOPMENTS LIMITED is an(a) Liquidation company incorporated on 04/05/2016 with the registered office located at C/O The Insolvency Service, Adelaide House, Adelaide Street, Belfast BT2 8FD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARDTOLE DEVELOPMENTS LIMITED?

toggle

ARDTOLE DEVELOPMENTS LIMITED is currently Liquidation. It was registered on 04/05/2016 .

Where is ARDTOLE DEVELOPMENTS LIMITED located?

toggle

ARDTOLE DEVELOPMENTS LIMITED is registered at C/O The Insolvency Service, Adelaide House, Adelaide Street, Belfast BT2 8FD.

What does ARDTOLE DEVELOPMENTS LIMITED do?

toggle

ARDTOLE DEVELOPMENTS LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for ARDTOLE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 09/04/2025: Registered office address changed from 12 Stirling Road Belfast BT6 9LX Northern Ireland to C/O the Insolvency Service, Adelaide House Adelaide Street Belfast BT2 8FD on 2025-04-09.