Company NameArdeonaig (Management) Limited
Company StatusDissolved
Company Number00950537
CategoryPrivate Limited Company
Incorporation Date24 March 1969(55 years ago)
Dissolution Date28 June 2005 (18 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAmbrose Charles Barratt
Date of BirthMay 1922 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1991(22 years after company formation)
Appointment Duration14 years, 3 months (closed 28 June 2005)
RoleCompany Director
Correspondence AddressThe Orchard
Glebe Road Muthill
Crieff
PH5 2AX
Scotland
Director NameMrs Isobel Mima Barratt
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1991(22 years after company formation)
Appointment Duration14 years, 3 months (closed 28 June 2005)
RoleCompany Director
Correspondence AddressThe Orchard
Glebe Road Muthill
Crieff
PH5 2AX
Scotland
Director NameMiss Patricia Ann Barratt
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1991(22 years after company formation)
Appointment Duration14 years, 3 months (closed 28 June 2005)
RoleCompany Director
Correspondence Address73 Eastern Avenue
Pinner
Middlesex
HA5 1NW
Director NameVirginia Denise Pritchard
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1991(22 years after company formation)
Appointment Duration14 years, 3 months (closed 28 June 2005)
RoleCompany Director
Correspondence Address4 Louise Court
Old Park Road
Enfield
Middlesex
EN2 7BG
Secretary NameMrs Isobel Mima Barratt
NationalityBritish
StatusClosed
Appointed28 March 1991(22 years after company formation)
Appointment Duration14 years, 3 months (closed 28 June 2005)
RoleCompany Director
Correspondence AddressThe Orchard
Glebe Road Muthill
Crieff
PH5 2AX
Scotland

Location

Registered AddressArdeonaig (Management) Ltd
C/O Wrm Millen Fca Studio House
Delamare Road Cheshunt
Waltham Cross
EN8 9TD
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt North
Built Up AreaGreater London

Financials

Year2014
Net Worth£67,900
Cash£502,021
Current Liabilities£499,508

Accounts

Latest Accounts31 January 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

28 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2005First Gazette notice for voluntary strike-off (1 page)
28 January 2005Application for striking-off (1 page)
4 October 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
2 April 2004Return made up to 28/03/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 February 2004Total exemption small company accounts made up to 31 January 2003 (3 pages)
14 April 2003Return made up to 28/03/03; full list of members
  • 363(287) ‐ Registered office changed on 14/04/03
(9 pages)
19 March 2003Total exemption small company accounts made up to 31 January 2002 (3 pages)
31 May 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 May 2002Director's particulars changed (1 page)
7 May 2002Return made up to 28/03/01; full list of members (8 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
27 November 2001Compulsory strike-off action has been discontinued (1 page)
23 November 2001Total exemption small company accounts made up to 31 January 2000 (4 pages)
13 September 2001Registered office changed on 13/09/01 from: 167 turners hill cheshunt herts EN8 9BH (1 page)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
14 June 2000Return made up to 28/03/00; full list of members (8 pages)
1 December 1999Accounts for a small company made up to 31 January 1999 (4 pages)
20 April 1999Return made up to 28/03/99; no change of members (5 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (4 pages)
30 July 1998Return made up to 28/03/98; no change of members (5 pages)
28 July 1998Director's particulars changed (2 pages)
19 May 1998Compulsory strike-off action has been discontinued (1 page)
3 March 1998First Gazette notice for voluntary strike-off (1 page)
28 October 1997Accounts for a small company made up to 31 January 1997 (3 pages)
28 April 1997Return made up to 26/03/97; full list of members (6 pages)
22 December 1996Accounts for a small company made up to 31 January 1996 (4 pages)
2 August 1996Accounts for a small company made up to 31 January 1994 (4 pages)
2 August 1996Accounts for a small company made up to 31 January 1995 (4 pages)
9 July 1996Statement of affairs (2 pages)
9 July 1996Ad 01/10/75--------- £ si 364@1 (2 pages)
28 March 1996Return made up to 28/03/96; no change of members (4 pages)
28 March 1995Return made up to 28/03/95; no change of members (4 pages)
21 March 1995Accounts for a small company made up to 31 January 1993 (4 pages)
5 March 1984Accounts made up to 30 September 1982 (9 pages)
13 April 1983Annual return made up to 28/02/83 (5 pages)
11 March 1983Accounts made up to 30 September 1981 (10 pages)