Company NameArden Park Limited
Company StatusDissolved
Company Number02483231
CategoryPrivate Limited Company
Incorporation Date20 March 1990(34 years ago)
Dissolution Date23 March 2010 (14 years ago)
Previous NameCriterion Guarantee Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Gwynne Smith
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1992(2 years after company formation)
Appointment Duration18 years (closed 23 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Old Church Street
London
SW3 5BY
Secretary NameMr Richard Gwynne Smith
NationalityBritish
StatusClosed
Appointed20 March 1992(2 years after company formation)
Appointment Duration18 years (closed 23 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Old Church Street
London
SW3 5BY
Director NameMr Mark Olson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 1992(2 years after company formation)
Appointment Duration11 years, 3 months (resigned 25 June 2003)
RoleCompany Director
Correspondence Address15 Parkside
London
SW1X 7JW
Director NameTimothy Charles Beyts
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(3 years, 2 months after company formation)
Appointment Duration16 years, 5 months (resigned 28 October 2009)
RoleComputer Consultant
Correspondence Address92 Louisville Road
London
SW17 8RU
Director NameBessie Smith
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(3 years, 2 months after company formation)
Appointment Duration16 years, 5 months (resigned 28 October 2009)
RoleAntique Dealer
Correspondence Address40 Valley Mount
Harrogate
North Yorkshire
HG2 0JG

Location

Registered Address28 Old Church Street
London
SW3 5BY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£153,599
Cash£985
Current Liabilities£3,350

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
24 November 2009Application to strike the company off the register (3 pages)
24 November 2009Application to strike the company off the register (3 pages)
19 November 2009Termination of appointment of Bessie Smith as a director (2 pages)
19 November 2009Termination of appointment of Bessie Smith as a director (2 pages)
19 November 2009Termination of appointment of Timothy Beyts as a director (2 pages)
19 November 2009Termination of appointment of Timothy Beyts as a director (2 pages)
8 April 2009Return made up to 20/03/09; full list of members (4 pages)
8 April 2009Return made up to 20/03/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 April 2008Return made up to 20/03/08; full list of members (4 pages)
14 April 2008Return made up to 20/03/08; full list of members (4 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 March 2007Return made up to 20/03/07; full list of members (7 pages)
28 March 2007Return made up to 20/03/07; full list of members (7 pages)
16 May 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 May 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 April 2006Return made up to 20/03/06; full list of members (7 pages)
4 April 2006Return made up to 20/03/06; full list of members (7 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 April 2005Return made up to 20/03/05; full list of members (7 pages)
18 April 2005Return made up to 20/03/05; full list of members (7 pages)
15 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 April 2004Return made up to 20/03/04; full list of members (7 pages)
23 April 2004Return made up to 20/03/04; full list of members (7 pages)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
3 July 2003Registered office changed on 03/07/03 from: 40 valley mount harrogate n yorks HG2 ojg (1 page)
3 July 2003Return made up to 20/03/03; full list of members (8 pages)
3 July 2003Registered office changed on 03/07/03 from: 40 valley mount harrogate n yorks HG2 ojg (1 page)
3 July 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 May 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 May 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 April 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 April 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 April 2002Return made up to 20/03/02; full list of members (7 pages)
2 April 2002Return made up to 20/03/02; full list of members (7 pages)
11 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 May 2001Return made up to 20/03/01; full list of members (7 pages)
1 May 2001Return made up to 20/03/01; full list of members (7 pages)
19 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
19 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 April 2000Return made up to 20/03/00; full list of members (7 pages)
12 April 2000Return made up to 20/03/00; full list of members (7 pages)
13 May 1999Secretary's particulars changed (1 page)
13 May 1999Secretary's particulars changed (1 page)
12 May 1999Accounts for a small company made up to 31 March 1999 (7 pages)
12 May 1999Accounts for a small company made up to 31 March 1999 (7 pages)
19 April 1999Return made up to 20/03/99; full list of members (6 pages)
19 April 1999Return made up to 20/03/99; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
24 January 1999Auditor's resignation (1 page)
24 January 1999Auditor's resignation (1 page)
7 May 1998Return made up to 20/03/98; no change of members (4 pages)
7 May 1998Return made up to 20/03/98; no change of members (4 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
23 May 1997Return made up to 20/03/97; no change of members (4 pages)
23 May 1997Return made up to 20/03/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
29 April 1996Return made up to 20/03/96; full list of members (6 pages)
29 April 1996Return made up to 20/03/96; full list of members (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
21 June 1995Return made up to 20/03/95; no change of members (4 pages)
21 June 1995Return made up to 20/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 November 1992Full accounts made up to 31 March 1992 (11 pages)
4 November 1992Full accounts made up to 31 March 1992 (11 pages)
28 November 1991Ad 21/03/90--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
28 November 1991Ad 21/03/90--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)