Company NameAardee Seals Limited
Company StatusDissolved
Company Number03166541
CategoryPrivate Limited Company
Incorporation Date29 February 1996(28 years, 2 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)
Previous NamePhasedisc Limited

Business Activity

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

Directors

Director NameMr Giles Matthew Hudson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(6 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 11 January 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Wentworth Grange
Winchester
Hampshire
SO22 4HZ
Director NameGavin Udall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(6 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 11 January 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSummer Lodge
Romsey Road, Whiteparish
Salisbury
Wiltshire
SP5 2SD
Director NameMr Edward Ufland
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(6 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 11 January 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Laurel Court
9 Saint Marys Avenue
London
N3 1SW
Secretary NameS & J Registrars Limited (Corporation)
StatusClosed
Appointed01 February 2003(6 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 11 January 2005)
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameStephen Black
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1996(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 26 March 1999)
RoleBusinessman
Correspondence AddressLes Vielles Terres
Havelet
St Peter Port
Guernsey
GY1 1AZ
Director NameIan Ralph Williams
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1996(1 month, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 06 September 2002)
RoleAccountant
Correspondence AddressLittledown Cottage
Vernham Dean
Andover
Hampshire
SP11 0EF
Secretary NameStephen Black
NationalityBritish
StatusResigned
Appointed17 April 1996(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 26 March 1999)
RoleBusinessman
Correspondence AddressLes Vielles Terres
Havelet
St Peter Port
Guernsey
GY1 1AZ
Director NameRaymond Houldsworth
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(1 year after company formation)
Appointment Duration5 years, 5 months (resigned 06 September 2002)
RoleCompany Director
Correspondence Address26 York Road
Chingford
London
E4 8QN
Secretary NameRaymond Houldsworth
NationalityBritish
StatusResigned
Appointed13 March 1997(1 year after company formation)
Appointment Duration5 years, 5 months (resigned 06 September 2002)
RoleCompany Director
Correspondence Address26 York Road
Chingford
London
E4 8QN
Director NameThomas Arwyn Lewis
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(6 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 February 2003)
RoleAccountant
Correspondence Address35 Clos Glanlliw
Pontlliw
Swansea
West Glamorgan
SA4 9DW
Wales
Director NameClive Michael Douglas Probert
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(6 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 February 2003)
RoleSecretary
Correspondence AddressCefn Bryn Cottage
Penmaen
Swansea
West Glamorgan
SA3 2HQ
Wales
Director NameMark James Udelhofen
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed06 September 2002(6 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 15 May 2003)
RoleGeneral Manager
Correspondence Address771 Revere Road
Glen Ellyn
Illinois 60137
United States
Secretary NameClive Michael Douglas Probert
NationalityBritish
StatusResigned
Appointed06 September 2002(6 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 February 2003)
RoleSecretary
Correspondence AddressCefn Bryn Cottage
Penmaen
Swansea
West Glamorgan
SA3 2HQ
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 February 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 February 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressClements House
14-18 Gresham Street
London
EC2V 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2003 (20 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

21 September 2004First Gazette notice for voluntary strike-off (1 page)
11 August 2004Application for striking-off (1 page)
6 May 2004Full accounts made up to 30 November 2003 (9 pages)
17 February 2004Return made up to 20/02/04; full list of members (7 pages)
3 October 2003Full accounts made up to 30 November 2002 (9 pages)
5 June 2003Director resigned (1 page)
11 April 2003Director's particulars changed (1 page)
20 February 2003New director appointed (7 pages)
20 February 2003Return made up to 20/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 February 2003New director appointed (4 pages)
20 February 2003New director appointed (4 pages)
19 February 2003Secretary resigned;director resigned (1 page)
19 February 2003Registered office changed on 19/02/03 from: po box 87 queensway fforestfach swansea west glamorgan SA5 4YE (1 page)
19 February 2003New secretary appointed (2 pages)
19 February 2003Director resigned (1 page)
15 January 2003Auditor's resignation (1 page)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (3 pages)
17 September 2002Secretary resigned;director resigned (1 page)
17 September 2002Director resigned (1 page)
17 September 2002Registered office changed on 17/09/02 from: edgington way sidcup kent DA14 5EF (1 page)
17 September 2002New secretary appointed;new director appointed (3 pages)
17 September 2002Accounting reference date shortened from 31/12/02 to 30/11/02 (1 page)
23 August 2002Full accounts made up to 31 December 2001 (12 pages)
21 February 2002Return made up to 20/02/02; full list of members (6 pages)
27 September 2001Full accounts made up to 31 December 2000 (12 pages)
26 February 2001Return made up to 20/02/01; full list of members (6 pages)
28 November 2000Declaration of assistance for shares acquisition (6 pages)
28 November 2000Declaration of assistance for shares acquisition (6 pages)
28 November 2000Memorandum and Articles of Association (7 pages)
16 November 2000Particulars of mortgage/charge (7 pages)
1 August 2000Full accounts made up to 31 December 1999 (13 pages)
9 May 2000Return made up to 28/02/00; full list of members (6 pages)
20 July 1999Full accounts made up to 31 December 1998 (14 pages)
23 February 1999Return made up to 28/02/99; full list of members
  • 363(287) ‐ Registered office changed on 23/02/99
(6 pages)
31 July 1998Auditor's resignation (1 page)
29 July 1998Auditor's resignation (1 page)
3 July 1998Full accounts made up to 31 December 1997 (12 pages)
19 February 1998Return made up to 28/02/98; no change of members (4 pages)
2 December 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
24 November 1997Accounts for a dormant company made up to 28 February 1997 (2 pages)
8 April 1997New secretary appointed;new director appointed (2 pages)
3 April 1997Registered office changed on 03/04/97 from: 64 strand on the green london W4 3PF (1 page)
1 April 1997Company name changed phasedisc LIMITED\certificate issued on 01/04/97 (2 pages)
10 March 1997Return made up to 28/02/97; full list of members (6 pages)
25 April 1996New secretary appointed;new director appointed (1 page)
25 April 1996New director appointed (1 page)
25 April 1996Director resigned (2 pages)
25 April 1996Secretary resigned (2 pages)
25 April 1996Registered office changed on 25/04/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 February 1996Incorporation (9 pages)