Mount Street
Manchester
M2 5NT
Director Name | Mr David Jason Lloyd Protheroe |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2013(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 22 October 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mazars Llp The Lexicon Mount Street Manchester M2 5NT |
Director Name | Helene Ruth Caplan |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(10 years, 4 months after company formation) |
Appointment Duration | -1 years, 4 months (resigned 22 July 1991) |
Role | Company Director |
Correspondence Address | 29 Freemans Close Stoke Poges Slough Berkshire SL2 4ER |
Director Name | Jeffrey Lyle Caplan |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 December 1995) |
Role | Company Director |
Correspondence Address | The Atrium Sandy Lane Northwood Middlesex HA6 3ES |
Director Name | Joshua Caplan |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(10 years, 4 months after company formation) |
Appointment Duration | -1 years, 4 months (resigned 22 July 1991) |
Role | Company Director |
Correspondence Address | 29 Freemans Close Stoke Poges Slough Berkshire SL2 4ER |
Director Name | Mr Hemant Trivedi |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(10 years, 4 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 17 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Burlington Road Altrincham Cheshire WA14 1HR |
Secretary Name | Jeffrey Lyle Caplan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 October 1993) |
Role | Company Director |
Correspondence Address | The Atrium Sandy Lane Northwood Middlesex HA6 3ES |
Director Name | The Hon Mr Robert Underhill |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(12 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 April 2001) |
Role | Finance Director |
Correspondence Address | 4 Hall Road Wilmslow Cheshire SK9 5BW |
Secretary Name | Adrian Paul Connell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(12 years after company formation) |
Appointment Duration | 19 years, 11 months (resigned 17 September 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 123 Doeford Close Culcheth Warrington Cheshire WA3 4DP |
Director Name | Mr Harvey Jack Samson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 August 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Parkhill Road Hale Altrincham Cheshire WA15 9JX |
Director Name | Kambiz Raufi |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Broadwater Avenue Letchworth Hertfordshire SG6 3HJ |
Director Name | Roy Cooper |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 2001) |
Role | Sales |
Correspondence Address | 80 Autumn Drive Sutton Surrey SM2 5BA |
Website | www.adi-gardiner.co.uk |
---|
Registered Address | C/O Mazars Llp The Lexicon Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
15k at £1 | Adi-gardiner Emea LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 October 2014 | Final Gazette dissolved following liquidation (1 page) |
22 July 2014 | Return of final meeting in a members' voluntary winding up (9 pages) |
22 July 2014 | Return of final meeting in a members' voluntary winding up (9 pages) |
14 November 2013 | Registered office address changed from C/O Adi Gardiner Emea Ltd 25-27 Transpennine Trading Estate Gorrells Way Rochdale Lancashire OL11 2PX Uk on 14 November 2013 (2 pages) |
14 November 2013 | Registered office address changed from C/O Adi Gardiner Emea Ltd 25-27 Transpennine Trading Estate Gorrells Way Rochdale Lancashire OL11 2PX Uk on 14 November 2013 (2 pages) |
12 November 2013 | Resolutions
|
12 November 2013 | Appointment of a voluntary liquidator (1 page) |
12 November 2013 | Declaration of solvency (3 pages) |
12 November 2013 | Appointment of a voluntary liquidator (1 page) |
12 November 2013 | Resolutions
|
12 November 2013 | Declaration of solvency (3 pages) |
2 October 2013 | Termination of appointment of Hemant Trivedi as a director (1 page) |
2 October 2013 | Termination of appointment of Adrian Connell as a secretary (1 page) |
2 October 2013 | Termination of appointment of Adrian Connell as a secretary (1 page) |
2 October 2013 | Appointment of Mr David Jason Lloyd Protheroe as a director (2 pages) |
2 October 2013 | Appointment of Mr Andrew Nigel Lloyd as a director (2 pages) |
2 October 2013 | Appointment of Mr David Jason Lloyd Protheroe as a director (2 pages) |
2 October 2013 | Termination of appointment of Hemant Trivedi as a director (1 page) |
2 October 2013 | Appointment of Mr Andrew Nigel Lloyd as a director (2 pages) |
15 May 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
15 May 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
18 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders Statement of capital on 2013-03-18
|
18 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders Statement of capital on 2013-03-18
|
18 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders Statement of capital on 2013-03-18
|
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
27 February 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
21 March 2011 | Director's details changed for Mr Hemant Trivedi on 28 February 2011 (2 pages) |
21 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Director's details changed for Mr Hemant Trivedi on 28 February 2011 (2 pages) |
19 January 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
19 January 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
18 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
18 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
11 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
5 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
5 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
20 April 2009 | Return made up to 04/03/09; full list of members (3 pages) |
20 April 2009 | Return made up to 04/03/09; full list of members (3 pages) |
20 August 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
20 August 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
12 March 2008 | Location of register of members (1 page) |
12 March 2008 | Location of debenture register (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from c/o adi gardiner emea LTD lacon house theobalds road london WC1X 8RW (1 page) |
12 March 2008 | Location of register of members (1 page) |
12 March 2008 | Location of debenture register (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from c/o adi gardiner emea LTD lacon house theobalds road london WC1X 8RW (1 page) |
12 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
12 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
10 July 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
10 July 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
7 March 2007 | Registered office changed on 07/03/07 from: c/o the gardiner group LIMITED transpennine trading estate rochdale lancashire OL11 2PX (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: c/o the gardiner group LIMITED transpennine trading estate rochdale lancashire OL11 2PX (1 page) |
7 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
7 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
9 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
9 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
21 February 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
21 February 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
10 March 2005 | Return made up to 04/03/05; full list of members (6 pages) |
10 March 2005 | Return made up to 04/03/05; full list of members (6 pages) |
7 March 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
7 March 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
7 June 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
7 June 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
22 March 2004 | Return made up to 04/03/04; full list of members
|
22 March 2004 | Return made up to 04/03/04; full list of members
|
26 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
8 April 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
27 March 2003 | Return made up to 04/03/03; full list of members (6 pages) |
27 March 2003 | Return made up to 04/03/03; full list of members (6 pages) |
23 January 2003 | Full accounts made up to 31 December 2001 (9 pages) |
23 January 2003 | Full accounts made up to 31 December 2001 (9 pages) |
26 April 2002 | Return made up to 04/03/02; full list of members (7 pages) |
26 April 2002 | Return made up to 04/03/02; full list of members (7 pages) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Director resigned (1 page) |
3 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
23 April 2001 | Return made up to 04/03/01; full list of members
|
23 April 2001 | Return made up to 04/03/01; full list of members
|
2 February 2001 | Full accounts made up to 31 December 1999 (14 pages) |
2 February 2001 | Full accounts made up to 31 December 1999 (14 pages) |
3 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
3 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
14 July 2000 | Return made up to 04/03/00; full list of members (7 pages) |
14 July 2000 | Return made up to 04/03/00; full list of members (7 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
7 April 2000 | Full accounts made up to 31 October 1998 (15 pages) |
7 April 2000 | Full accounts made up to 31 October 1998 (15 pages) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
27 October 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
20 August 1999 | Delivery ext'd 3 mth 31/10/98 (1 page) |
20 August 1999 | Delivery ext'd 3 mth 31/10/98 (1 page) |
29 March 1999 | Return made up to 04/03/99; full list of members (10 pages) |
29 March 1999 | Return made up to 04/03/99; full list of members (10 pages) |
2 December 1998 | Full accounts made up to 31 October 1997 (17 pages) |
2 December 1998 | Full accounts made up to 31 October 1997 (17 pages) |
7 September 1998 | Auditor's resignation (1 page) |
7 September 1998 | Auditor's resignation (1 page) |
1 September 1998 | Delivery ext'd 3 mth 31/10/97 (2 pages) |
1 September 1998 | Delivery ext'd 3 mth 31/10/97 (2 pages) |
28 April 1998 | Return made up to 04/03/98; full list of members
|
28 April 1998 | Return made up to 04/03/98; full list of members
|
1 December 1997 | Full accounts made up to 31 October 1996 (15 pages) |
1 December 1997 | Full accounts made up to 31 October 1996 (15 pages) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | New director appointed (2 pages) |
4 September 1997 | Director's particulars changed (1 page) |
4 September 1997 | Director's particulars changed (1 page) |
2 September 1997 | Delivery ext'd 3 mth 31/10/96 (1 page) |
2 September 1997 | Delivery ext'd 3 mth 31/10/96 (1 page) |
28 April 1997 | Return made up to 04/03/97; full list of members (7 pages) |
28 April 1997 | Return made up to 04/03/97; full list of members (7 pages) |
4 September 1996 | Full accounts made up to 31 October 1995 (15 pages) |
4 September 1996 | Full accounts made up to 31 October 1995 (15 pages) |
1 April 1996 | Return made up to 04/03/96; full list of members
|
1 April 1996 | Return made up to 04/03/96; full list of members
|
10 January 1996 | Director resigned (2 pages) |
10 January 1996 | Director resigned (2 pages) |
18 August 1995 | Full accounts made up to 31 October 1994 (15 pages) |
18 August 1995 | Full accounts made up to 31 October 1994 (15 pages) |
27 June 1995 | Director's particulars changed (2 pages) |
27 June 1995 | Director's particulars changed (2 pages) |
27 June 1995 | Director's particulars changed (2 pages) |
27 June 1995 | Director's particulars changed (2 pages) |
23 March 1995 | New director appointed (2 pages) |
23 March 1995 | New director appointed (2 pages) |
12 November 1993 | Registered office changed on 12/11/93 from: mvd house 14-16 wadsworth road perivale middlesex UB5 7JL (1 page) |
12 November 1993 | Registered office changed on 12/11/93 from: mvd house 14-16 wadsworth road perivale middlesex UB5 7JL (1 page) |
18 March 1993 | Particulars of mortgage/charge (3 pages) |
18 March 1993 | Particulars of mortgage/charge (3 pages) |
25 April 1992 | Full accounts made up to 31 October 1991 (13 pages) |
25 April 1992 | Full accounts made up to 31 October 1991 (13 pages) |
27 June 1990 | Particulars of mortgage/charge (3 pages) |
27 June 1990 | Particulars of mortgage/charge (3 pages) |
3 March 1988 | Accounts for a small company made up to 31 October 1987 (5 pages) |
3 March 1988 | Accounts for a small company made up to 31 October 1987 (5 pages) |
28 January 1987 | Accounts for a small company made up to 31 October 1985 (5 pages) |
28 January 1987 | Accounts for a small company made up to 31 October 1985 (5 pages) |
25 September 1985 | Accounts made up to 31 October 1983 (13 pages) |
25 September 1985 | Accounts made up to 31 October 1983 (13 pages) |