Company NameArdravan Computer Consultants Limited
Company StatusDissolved
Company Number03048820
CategoryPrivate Limited Company
Incorporation Date24 April 1995(29 years ago)
Dissolution Date12 November 2002 (21 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJohn Clarke
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1995(2 days after company formation)
Appointment Duration7 years, 6 months (closed 12 November 2002)
RoleComputer Consultant
Correspondence Address75 Ashford Road
Laleham Village
Staines
Middlesex
TW18 1RX
Director NamePauline Marie Clarke
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1995(2 days after company formation)
Appointment Duration7 years, 6 months (closed 12 November 2002)
RoleComputer Consultant
Correspondence Address75 Ashford Road
Staines
Middlesex
TW18 1RX
Secretary NamePauline Marie Clarke
NationalityBritish
StatusClosed
Appointed26 April 1995(2 days after company formation)
Appointment Duration7 years, 6 months (closed 12 November 2002)
RoleComputer Consultant
Correspondence Address75 Ashford Road
Staines
Middlesex
TW18 1RX
Director NamePaul Clarke
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1995(2 weeks, 4 days after company formation)
Appointment Duration7 years, 6 months (closed 12 November 2002)
RoleComputer Operator
Correspondence Address122 Preston Lane
Tadworth
Surrey
KT20 5HG
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed24 April 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed24 April 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressGuildford Place
124 Guildford Street Chertsey
Surrey
KT16 9AH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

12 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
26 June 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
15 June 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
13 June 2002Application for striking-off (1 page)
23 May 2002Return made up to 24/04/02; full list of members (8 pages)
8 January 2002Registered office changed on 08/01/02 from: 38-42 newport street old town swindon wiltshire SN1 3DR (1 page)
29 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
8 May 2001Return made up to 24/04/01; full list of members (9 pages)
26 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
18 May 2000Return made up to 24/04/00; full list of members (9 pages)
9 August 1999Secretary's particulars changed (1 page)
20 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
16 May 1999Return made up to 24/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 July 1998Director's particulars changed (1 page)
8 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
26 May 1998Ad 20/01/98--------- £ si 1@1 (2 pages)
26 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 May 1998£ nc 1002/1003 20/01/98 (1 page)
20 May 1998Return made up to 24/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 May 1997Return made up to 24/04/97; no change of members (4 pages)
7 May 1997Accounts for a small company made up to 30 September 1996 (7 pages)
28 May 1996Return made up to 24/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 1995New director appointed (2 pages)
30 April 1995Registered office changed on 30/04/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
30 April 1995Director resigned;new director appointed (2 pages)
30 April 1995Accounting reference date notified as 30/09 (1 page)
30 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
24 April 1995Incorporation (24 pages)