About

Registered Number: 03553419
Date of Incorporation: 27/04/1998 (26 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 8 months ago)
Registered Address: First Floor, 49 Peter Street, Manchester, M2 3NG,

 

Established in 1998, Ardencare Ltd have registered office in Manchester, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Gopal, Punam, Gopal, Bipin, Dr for the company in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOPAL, Bipin, Dr 27 April 1998 - 1
Secretary Name Appointed Resigned Total Appointments
GOPAL, Punam 27 April 1998 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 11 February 2020
DS01 - Striking off application by a company 04 February 2020
AA - Annual Accounts 16 January 2020
CS01 - N/A 24 June 2019
AD01 - Change of registered office address 23 June 2019
AD01 - Change of registered office address 22 May 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 21 May 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 26 May 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 29 January 2016
AD01 - Change of registered office address 14 July 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 25 January 2013
CH01 - Change of particulars for director 14 January 2013
CH01 - Change of particulars for director 02 October 2012
CH03 - Change of particulars for secretary 14 September 2012
CH01 - Change of particulars for director 14 September 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 08 June 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 22 May 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 27 May 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 01 June 2007
AA - Annual Accounts 20 February 2007
363a - Annual Return 07 June 2006
AA - Annual Accounts 01 March 2006
363a - Annual Return 10 June 2005
AA - Annual Accounts 25 February 2005
363a - Annual Return 02 June 2004
AA - Annual Accounts 02 March 2004
363a - Annual Return 23 May 2003
AA - Annual Accounts 06 March 2003
363s - Annual Return 21 May 2002
AA - Annual Accounts 01 March 2002
363a - Annual Return 12 June 2001
287 - Change in situation or address of Registered Office 12 June 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
287 - Change in situation or address of Registered Office 14 May 2001
AC92 - N/A 12 April 2001
363a - Annual Return 12 April 2001
AA - Annual Accounts 12 April 2001
AA - Annual Accounts 12 April 2001
GAZ2 - Second notification of strike-off action in London Gazette 06 February 2001
GAZ1 - First notification of strike-off action in London Gazette 17 October 2000
363a - Annual Return 24 June 1999
288a - Notice of appointment of directors or secretaries 09 October 1998
288a - Notice of appointment of directors or secretaries 09 October 1998
287 - Change in situation or address of Registered Office 09 October 1998
287 - Change in situation or address of Registered Office 08 June 1998
288b - Notice of resignation of directors or secretaries 08 June 1998
288b - Notice of resignation of directors or secretaries 08 June 1998
NEWINC - New incorporation documents 27 April 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.