Company NameAri/Nwv (Nominees) Limited
Company StatusDissolved
Company Number03312663
CategoryPrivate Limited Company
Incorporation Date4 February 1997(27 years, 3 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)
Previous NameMadetrack Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Director NameMr Alan Stuart Lewis
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1997(6 days after company formation)
Appointment Duration6 years, 4 months (closed 01 July 2003)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressSouthfield Farm Farleigh Road
Backwell
Bristol
North Somerset
BS48 3PE
Director NameAndrew Burgess
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1998(1 year, 4 months after company formation)
Appointment Duration5 years (closed 01 July 2003)
RoleInvestment Banker
Correspondence AddressCrann Dara
East Flexford Lane Wanborough
Guildford
Surrey
GU3 2JP
Secretary NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusClosed
Appointed17 November 2000(3 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 01 July 2003)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameMr Alastair Ronald Gibbons
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(6 days after company formation)
Appointment Duration1 year, 4 months (resigned 22 June 1998)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address1 Hazlewell Road
London
SW15 6LU
Director NameNoel Hanlon
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed10 February 1997(6 days after company formation)
Appointment Duration5 years, 2 months (resigned 11 April 2002)
RoleCompany Director
Correspondence AddressFarnagh House
Longford
Irish
Director NameDerek Keogh
Date of BirthAugust 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed10 February 1997(6 days after company formation)
Appointment Duration1 year, 10 months (resigned 04 January 1999)
RoleCompany Director
Correspondence Address29 Millview Lawns
Malahide
Co Dublin
Ireland
Secretary NameMr Alan Stuart Lewis
NationalityBritish
StatusResigned
Appointed10 February 1997(6 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 May 1997)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressSouthfield Farm Farleigh Road
Backwell
Bristol
North Somerset
BS48 3PE
Director NameMargaret Sweeney
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed04 January 1999(1 year, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 March 2002)
RoleDeputy Chief Executive
Correspondence Address53 Rockville Drive
Newtownpark Avenue
Blackrock
County Dublin
Ireland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 February 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameDowgate Hill Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 1997(3 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 17 November 2000)
Correspondence Address6 Dowgate Hill
London
EC4R 2SS

Location

Registered AddressDla
City Office
3 Noble Street
London
EC2V 7EE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2003First Gazette notice for voluntary strike-off (1 page)
5 February 2003Application for striking-off (1 page)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
27 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
12 February 2002Return made up to 04/02/02; full list of members
  • 363(287) ‐ Registered office changed on 12/02/02
(7 pages)
17 January 2002Secretary resigned (1 page)
17 January 2002Return made up to 04/02/01; no change of members (6 pages)
10 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
6 February 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
12 January 2001New secretary appointed (2 pages)
7 March 2000Registered office changed on 07/03/00 from: dibb lupton alsop 125 london wall london EC2Y 5AE (1 page)
7 March 2000Return made up to 04/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
9 February 1999New director appointed (2 pages)
9 February 1999Return made up to 04/02/99; no change of members (4 pages)
3 February 1999Director resigned (1 page)
30 November 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
17 August 1998New director appointed (2 pages)
17 August 1998Director resigned (1 page)
10 June 1998Return made up to 04/02/98; full list of members (6 pages)
11 June 1997Registered office changed on 11/06/97 from: 135 bishopsgate london EC2M 3UR (1 page)
11 June 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
11 June 1997Secretary resigned (1 page)
11 June 1997New secretary appointed (2 pages)
28 May 1997New director appointed (2 pages)
28 May 1997New director appointed (2 pages)
20 May 1997Secretary resigned (1 page)
20 May 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
7 April 1997Secretary resigned (1 page)
7 April 1997New director appointed (2 pages)
7 April 1997New director appointed (3 pages)
7 April 1997New secretary appointed (2 pages)
7 April 1997Registered office changed on 07/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 February 1997Memorandum and Articles of Association (8 pages)
13 February 1997Company name changed madetrack LIMITED\certificate issued on 13/02/97 (2 pages)
4 February 1997Incorporation (9 pages)