Company NameAardworks Limited
Company StatusDissolved
Company Number01988799
CategoryPrivate Limited Company
Incorporation Date12 February 1986(38 years, 2 months ago)
Dissolution Date10 August 2004 (19 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJames Patrick Bradley
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration12 years, 7 months (closed 10 August 2004)
RoleCompany Director
Correspondence Address60 Tournay Road
London
SW6 7UF
Director NameBarnaby John Benison Spurrier
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration12 years, 7 months (closed 10 August 2004)
RoleCompany Director
Correspondence Address40 Hillersdon Avenue
London
SW13 0EF
Director NameMr John Webster
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration12 years, 7 months (closed 10 August 2004)
RoleCompany Director
Correspondence AddressTrinders Lodge,Rowley Lane
Arkley
Barnet
Herts
Secretary NameBarnaby John Benison Spurrier
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration12 years, 7 months (closed 10 August 2004)
RoleCompany Director
Correspondence Address40 Hillersdon Avenue
London
SW13 0EF

Location

Registered Address42 Hillersdon Avenue
Barnes
London
SW13 0EF
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London

Financials

Year2014
Net Worth-£53,819
Cash£12,867
Current Liabilities£67,530

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2004First Gazette notice for voluntary strike-off (1 page)
17 March 2004Application for striking-off (1 page)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
11 March 2003Return made up to 31/12/02; full list of members (7 pages)
28 February 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
7 March 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 07/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
16 March 2001Accounts for a small company made up to 31 March 2000 (1 page)
23 January 2001Return made up to 31/12/00; full list of members (7 pages)
16 March 2000Accounts for a small company made up to 31 March 1999 (2 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (1 page)
20 January 1999Return made up to 31/12/98; full list of members (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
12 January 1998Return made up to 31/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
5 February 1997Registered office changed on 05/02/97 from: 3 homer street london W1N 1HN (1 page)
20 June 1996Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 June 1996Accounts for a small company made up to 31 March 1995 (1 page)
7 June 1996Accounts for a small company made up to 31 March 1996 (1 page)