Company NameGardensite Limited
Company StatusDissolved
Company Number00971952
CategoryPrivate Limited Company
Incorporation Date9 February 1970(54 years, 2 months ago)
Previous NameEstate Projects Limited

Business Activity

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

Directors

Director NameMr Bernard Franks
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(21 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleFashion Retailer
Correspondence Address4 Lamerton Way
Welland Road
Wilmslow
Cheshire
SK9 3UN
Director NameMrs Sandra Franks
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(21 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleFashion Retailer
Correspondence Address7 New Street
Wilmslow
Cheshire
SK9 6BS
Secretary NameMr Bernard Franks
NationalityBritish
StatusCurrent
Appointed31 December 1991(21 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address4 Lamerton Way
Welland Road
Wilmslow
Cheshire
SK9 3UN
Director NameJonathan Charles Franks
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1999(29 years, 1 month after company formation)
Appointment Duration25 years
RoleLawyer
Correspondence Address2 New Building
Coombe
Swanage
Dorset
BH19 3DL
Director NameAlice Cooper-Swift
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 April 1992)
RoleFashion Retailer
Correspondence AddressThe Bungalow
Hunters Mews
Wilmslow
Cheshire
Director NameJohn David Harris
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 March 1992)
RoleFlames Health Club Limited
Correspondence Address26-28 Bedford Row
London
WC1R 4HE

Location

Registered Address14 Wood Street
Bolton
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,456,893
Cash£25,164
Current Liabilities£66,275

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

28 February 2003Dissolved (1 page)
28 November 2002Return of final meeting in a members' voluntary winding up (3 pages)
29 October 2002Liquidators statement of receipts and payments (5 pages)
26 April 2002Liquidators statement of receipts and payments (5 pages)
15 June 2001Company name changed estate projects LIMITED\certificate issued on 15/06/01 (2 pages)
27 April 2001Registered office changed on 27/04/01 from: 18 ashley road altrincham cheshire WA14 2DW (1 page)
25 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
25 April 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
25 April 2001Conve 20/04/01 (1 page)
25 April 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
25 April 2001Appointment of a voluntary liquidator (1 page)
25 April 2001Declaration of solvency (3 pages)
24 April 2001£ ic 3180/174 20/04/01 £ sr 3006@1=3006 (1 page)
20 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 January 2001Accounts for a small company made up to 31 August 2000 (8 pages)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 December 1999Accounts for a small company made up to 31 August 1999 (8 pages)
2 June 1999Particulars of mortgage/charge (3 pages)
16 April 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
16 April 1999New director appointed (2 pages)
12 February 1999Return made up to 31/12/98; full list of members (6 pages)
30 November 1998Accounts for a small company made up to 31 August 1998 (8 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
5 January 1998Particulars of mortgage/charge (3 pages)
17 December 1997Accounts for a small company made up to 31 August 1997 (8 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
25 November 1996Accounts for a small company made up to 31 August 1996 (8 pages)
9 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 December 1995Accounts for a small company made up to 31 August 1995 (9 pages)