Company NamePaul Gardner Ltd
Company StatusDissolved
Company Number00868497
CategoryPrivate Limited Company
Incorporation Date10 January 1966(58 years, 4 months ago)
Previous NameKinwil Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameGillian Leigh Gardner
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1991(25 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressEchoes Gawtthfield
Arrad Foot
Ulverston
Cumbria
LA12 7SL
Director NamePaul Anthony Gardner
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1991(25 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressEchoes Gawthfield
Arrad Foot
Ulverston
Cumbria
LA12 7SL
Secretary NameHedley Joseph Dodd
NationalityBritish
StatusCurrent
Appointed07 May 1996(30 years, 4 months after company formation)
Appointment Duration27 years, 12 months
RoleCompany Director
Correspondence Address6 Kentmere Crescent
Barrow In Furness
Cumbria
LA14 4NL
Director NameNeil Huggon
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1997(31 years, 5 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence Address4 Cherry Tree Way
Barrow In Furness
Cumbria
LA13 0LG
Director NameSylvia Rosalind Gardner
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(25 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 1994)
RoleCompany Director
Correspondence AddressChadwick House The Drive
Ulverston
Cumbria
LA12 0DT
Secretary NameSylvia Rosalind Gardner
NationalityBritish
StatusResigned
Appointed23 July 1991(25 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 1994)
RoleCompany Director
Correspondence AddressChadwick House The Drive
Ulverston
Cumbria
LA12 0DT
Secretary NameGillian Leigh Gardner
NationalityBritish
StatusResigned
Appointed31 August 1994(28 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 May 1996)
RoleCompany Director
Correspondence AddressEchoes Gawtthfield
Arrad Foot
Ulverston
Cumbria
LA12 7SL
Director NamePhilip Mark Holvey
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(29 years, 5 months after company formation)
Appointment Duration2 years (resigned 10 June 1997)
RoleCompany Director
Correspondence Address16 Arnside Avenue
Lytham St Annes
Lancashire
FY8 3SA

Location

Registered AddressLevy Gee 3rd Floor South Central
11 Peter Street
Manchester
Lancashire
M2 5LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£82,177
Cash£109
Current Liabilities£515,751

Accounts

Latest Accounts31 August 1997 (26 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

2 December 2002Dissolved (1 page)
2 September 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
28 March 2002Liquidators statement of receipts and payments (5 pages)
27 September 2001Liquidators statement of receipts and payments (5 pages)
26 March 2001Liquidators statement of receipts and payments (5 pages)
27 September 2000Liquidators statement of receipts and payments (5 pages)
3 July 2000Registered office changed on 03/07/00 from: colchester house 38-40 peter street manchester lancashire M2 5GP (1 page)
27 April 2000Liquidators statement of receipts and payments (10 pages)
7 May 1999Registered office changed on 07/05/99 from: bridge house ashley road hale altrincham cheshire WA15 2UT (1 page)
4 May 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 May 1999Appointment of a voluntary liquidator (2 pages)
4 May 1999Statement of affairs (14 pages)
28 April 1999Company name changed kinwil LIMITED\certificate issued on 29/04/99 (2 pages)
5 August 1998Return made up to 23/07/98; change of members (6 pages)
25 June 1998Accounts for a small company made up to 31 August 1997 (8 pages)
29 January 1998Declaration of satisfaction of mortgage/charge (1 page)
27 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 October 1997Ad 14/10/97--------- £ si 44817@1=44817 £ ic 10000/54817 (2 pages)
27 October 1997£ nc 10000/60000 14/10/97 (1 page)
28 July 1997Return made up to 23/07/97; full list of members (6 pages)
4 July 1997New director appointed (1 page)
25 June 1997Director resigned (1 page)
12 March 1997Accounts for a small company made up to 31 August 1996 (8 pages)
21 October 1996Particulars of mortgage/charge (3 pages)
11 October 1996Particulars of mortgage/charge (3 pages)
12 August 1996Return made up to 23/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 July 1996Registered office changed on 15/07/96 from: the bank chambers 2 the downs altrincham cheshire WA14 2PX (1 page)
14 May 1996Secretary resigned (2 pages)
14 May 1996New secretary appointed (1 page)
26 March 1996Accounts for a small company made up to 31 August 1995 (8 pages)
10 August 1995New director appointed (2 pages)
10 August 1995Return made up to 23/07/95; no change of members (4 pages)
25 May 1995Accounts for a small company made up to 31 August 1994 (8 pages)