Company NameArdmore Holdings Limited
Company StatusDissolved
Company Number03101158
CategoryPrivate Limited Company
Incorporation Date12 September 1995(28 years, 7 months ago)
Dissolution Date18 December 2001 (22 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robert MacDonald Clarke
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Cross House
Musbury
Axminster
Devon
EX13 8SS
Director NameDavid John Walker
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address1 Wheat Wharf
27 Shad Thames
London
SE1 2YW
Secretary NameDavid Sidney Korman
NationalityBritish
StatusClosed
Appointed12 September 1995(same day as company formation)
RoleCompany Director
Correspondence AddressHill House 67/71 Lowlands Road
Harrow
Middlesex
HA1 3EQ

Location

Registered AddressHill House
67-71 Lowlands Road
Harrow
Middlesex
HA1 3EQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

18 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2001First Gazette notice for voluntary strike-off (1 page)
18 July 2001Application for striking-off (1 page)
25 June 2001Return made up to 12/09/00; full list of members (7 pages)
5 July 2000Accounts for a dormant company made up to 31 August 1999 (9 pages)
6 October 1999Return made up to 12/09/99; full list of members (7 pages)
19 May 1999Auditor's resignation (1 page)
16 April 1999Accounts for a small company made up to 31 August 1998 (7 pages)
3 November 1998Director's particulars changed (1 page)
24 June 1998Full accounts made up to 31 August 1997 (11 pages)
6 February 1998Registered office changed on 06/02/98 from: 11 high street marlow buckinghamshire SL7 1AU (1 page)
28 October 1997Return made up to 12/09/97; no change of members (5 pages)
3 March 1997Accounts for a small company made up to 31 August 1996 (8 pages)
7 February 1997Particulars of mortgage/charge (3 pages)
15 October 1996Return made up to 12/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 April 1996Accounting reference date notified as 31/08 (1 page)
12 September 1995Incorporation (52 pages)