Company NameArdentinny Development Limited
Company StatusDissolved
Company Number05393631
CategoryPrivate Limited Company
Incorporation Date15 March 2005(19 years, 1 month ago)
Dissolution Date14 July 2009 (14 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Roger Lynton Cattell
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address149a Shenley Road
Borehamwood
Hertfordshire
WD6 1AH
Director NameMr David John Price
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2005(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address149a Shenley Road
Borehamwood
Hertfordshire
WD6 1AH
Secretary NameMr Roger Lynton Cattell
NationalityBritish
StatusClosed
Appointed15 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address149a Shenley Road
Borehamwood
Hertfordshire
WD6 1AH
Director NameMr John Bergman
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2005(2 weeks, 1 day after company formation)
Appointment Duration4 years, 3 months (closed 14 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Hazel Road
Park Street
St Albans
Hertfordshire
AL2 2AJ
Director NameJanek Stosik
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityPolish
StatusResigned
Appointed31 March 2005(2 weeks, 1 day after company formation)
Appointment Duration1 day (resigned 01 April 2005)
RoleComputer Engineer
Correspondence Address4 Ardentinny Grosvenor Road
St. Albans
Hertfordshire
AL1 3BZ
Director NameDavid John Yoxhall
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 14 December 2007)
RoleConsultant
Correspondence AddressFlat 2 Ardentinny Grosvenor Road
St. Albans
Hertfordshire
AL1 3BZ

Location

Registered Address149a Shenley Road
Borehamwood
WD6 1AH
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£5,100
Net Worth-£27,653
Cash£46,037
Current Liabilities£265,539

Accounts

Latest Accounts14 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End14 March

Filing History

14 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2009First Gazette notice for voluntary strike-off (1 page)
20 March 2009Application for striking-off (1 page)
12 December 2008Total exemption full accounts made up to 14 March 2008 (11 pages)
19 March 2008Appointment terminated director david yoxhall (1 page)
19 March 2008Return made up to 15/03/08; full list of members (5 pages)
16 January 2008Accounting reference date shortened from 31/03/07 to 14/03/07 (1 page)
16 January 2008Total exemption full accounts made up to 14 March 2007 (11 pages)
19 March 2007Return made up to 15/03/07; full list of members (3 pages)
19 October 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
4 April 2006Ad 20/06/05--------- £ si 730@1=730 (2 pages)
3 April 2006Return made up to 15/03/06; full list of members (3 pages)
21 April 2005New director appointed (1 page)
11 April 2005Director resigned (1 page)
6 April 2005New director appointed (1 page)
1 April 2005New director appointed (1 page)
15 March 2005Incorporation (14 pages)