Cadmore End
High Wycombe
Buckinghamshire
HP14 3PL
Director Name | Stephen John Bolckow Hollis |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2002(16 years, 7 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Correspondence Address | 14 Ryelands Grove Bradford West Yorkshire BD9 6HJ |
Secretary Name | L Gardner & Sons Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 February 2000(14 years, 2 months after company formation) |
Appointment Duration | 24 years, 1 month |
Correspondence Address | Grays Court 1 Nursery Road Edgbaston Birmingham B15 3JX |
Director Name | Bruce Kirkpatrick Anderson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(5 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 30 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Chestnuts Easthampstead Road Wokingham Berkshire RG40 2EE |
Director Name | Mr Allan Arnott |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(5 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 30 October 1993) |
Role | Company Director |
Correspondence Address | The Coach House Digby Drive North Luffenham Leicestershire LE15 8JS |
Director Name | Mr Richard Grahame Elsden |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(5 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 30 October 1993) |
Role | Company Director |
Correspondence Address | Manor Barn West Street Easton On The Hill Stamford Lincolnshire PE9 3LS |
Director Name | John Anthony Gilroy |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 October 1991(5 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 30 October 1993) |
Role | Company Director |
Correspondence Address | Hollies Boreley House Boreley Lane Ombersley Droitwich Worcs WR9 0HU |
Secretary Name | Mr Richard Grahame Elsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(5 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 30 October 1993) |
Role | Company Director |
Correspondence Address | Manor Barn West Street Easton On The Hill Stamford Lincolnshire PE9 3LS |
Director Name | Mr Stuart James Mollekin |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1993(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 05 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Amberhill Way Worsley Manchester M28 1YJ |
Director Name | Mr Robert Kean McDonald |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1993(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 February 2000) |
Role | Engineering Manager |
Country of Residence | England |
Correspondence Address | 33 Long Lane Charlesworth Broadbottom Hyde Cheshire SK14 6ET |
Director Name | Anthony Michael McDonald |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1993(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 February 2000) |
Role | Company Director |
Correspondence Address | Glenwood Cottage 25 Andrew Lane High Lane Stockport Cheshire SK6 8HX |
Director Name | Stanley John Lawrenson |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1993(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 August 1999) |
Role | Manufacturing Manager |
Correspondence Address | 36 Wayfarers Drive Newton Le Willows Merseyside WA12 8DG |
Secretary Name | Stuart James Mollekin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1993(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 1996) |
Role | Accountant |
Correspondence Address | 15 Oakfield Road Shrewsbury Shropshire SY3 8AA Wales |
Director Name | Mr Peter Noel Whitaker |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 October 1999) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 11 Hargreaves Road Timperley Altrincham Cheshire WA15 7BB |
Director Name | Mr Laurence Andrew Turnbull |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(9 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 02 November 1995) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Penarwel House Llanbedrog Pwllheli Gwynedd LL55 7NN Wales |
Director Name | Roger Newton |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 February 2000) |
Role | Company Director |
Correspondence Address | Farthings Otby Lane Walesby Market Rasen Lincolnshire LN8 3UT |
Secretary Name | Rebecca Sargeant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 October 1997) |
Role | Secretary |
Correspondence Address | 2 Park Bank Atherton Manchester M46 9QQ |
Secretary Name | Mr Stuart James Mollekin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 February 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 47 Amberhill Way Worsley Manchester M28 1YJ |
Director Name | Paul Charles Crisp |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(12 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 February 2000) |
Role | Company Director |
Correspondence Address | 34 Somersby Drive Bromley Cross Bolton BL7 9PX |
Director Name | Peter Joseph Murphy |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(12 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 February 2000) |
Role | Manager |
Correspondence Address | 107 Congleton Road Sandbach Cheshire CW11 0DW |
Director Name | Peter John Tintor |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(12 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 February 2000) |
Role | Manager |
Correspondence Address | 3 Hazelwood Court Outwood Wakefield West Yorkshire WF1 3HP |
Director Name | Andrew Patrick Fox |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 November 2000) |
Role | Company Director |
Correspondence Address | 4 Silcotes Court Wakefield West Yorkshire WF2 0UJ |
Director Name | Mr David John Hamer |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 February 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Laurel Cottage Botley Road, Shedfield Southampton Hampshire SO32 2JG |
Director Name | Mr Roderick Brett Welch |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Newent Road Northfield West Midlands B31 2ED |
Director Name | David Blair |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington Manor Jubilee Road Finchampstead Berkshire RG40 3SD |
Director Name | Nicholas Ronald Stanley |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(15 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 March 2002) |
Role | Company Director |
Correspondence Address | 5 Birkdale Drive Kirkby In Ashfield Nottinghamshire NG17 8PP |
Director Name | Mr Brian James Dickie |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(16 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 15 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 North Promenade Lytham St. Annes Lancashire FY8 2NH |
Registered Address | C/O Ideal Corporate Solutions Limited Tarleton House 112a-116 Chorley New Road Bolton Lancashire BL1 4DH |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £8,976,000 |
Gross Profit | £1,931,000 |
Net Worth | £633,000 |
Cash | £1,064,000 |
Current Liabilities | £869,000 |
Latest Accounts | 31 August 2000 (23 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2002 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
11 February 2019 | Restoration by order of court - previously in Compulsory Liquidation (3 pages) |
---|---|
21 May 2007 | Dissolved (1 page) |
10 April 2007 | Receiver ceasing to act (1 page) |
13 March 2007 | Receiver ceasing to act (1 page) |
13 March 2007 | Receiver's abstract of receipts and payments (2 pages) |
21 February 2007 | Return of final meeting of creditors (1 page) |
1 February 2007 | Receiver's abstract of receipts and payments (2 pages) |
31 January 2006 | Receiver's abstract of receipts and payments (2 pages) |
22 February 2005 | Receiver's abstract of receipts and payments (2 pages) |
22 February 2005 | Registered office changed on 22/02/05 from: kpmg corporate recovery saint james square manchester M2 6DS (2 pages) |
15 February 2005 | Appointment of a liquidator (1 page) |
15 February 2005 | Order of court to wind up (1 page) |
21 January 2005 | Order of court to wind up (1 page) |
25 February 2004 | Receiver's abstract of receipts and payments (3 pages) |
23 June 2003 | Administrative Receiver's report (8 pages) |
23 June 2003 | Form 3.2 - s/ment of affairs (5 pages) |
28 March 2003 | Administrative Receiver's report (9 pages) |
28 March 2003 | Form 3.2 - s/ment of affairs (3 pages) |
20 January 2003 | Registered office changed on 20/01/03 from: whitacre road nuneaton warwickshire CV11 6BP (1 page) |
15 January 2003 | Appointment of receiver/manager (1 page) |
4 November 2002 | Registered office changed on 04/11/02 from: grays court 1 nursery road, edgbaston birmingham B15 3JX (1 page) |
24 October 2002 | Director resigned (1 page) |
28 June 2002 | Return made up to 01/06/02; full list of members (5 pages) |
27 June 2002 | Secretary's particulars changed (1 page) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | Director resigned (1 page) |
10 April 2002 | Particulars of mortgage/charge (9 pages) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | New director appointed (6 pages) |
7 November 2001 | Registered office changed on 07/11/01 from: barton hall hardy street eccles manchester M30 7WJ (1 page) |
6 November 2001 | New director appointed (3 pages) |
6 November 2001 | Director resigned (1 page) |
25 June 2001 | Full accounts made up to 31 August 2000 (18 pages) |
15 June 2001 | Return made up to 01/06/01; full list of members (5 pages) |
9 February 2001 | Director resigned (1 page) |
5 December 2000 | Director resigned (1 page) |
9 August 2000 | New director appointed (2 pages) |
8 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
17 April 2000 | New secretary appointed (2 pages) |
16 April 2000 | Resolutions
|
16 April 2000 | Resolutions
|
10 April 2000 | Registered office changed on 10/04/00 from: barton hall hardy street eccles manchester M30 7WA (1 page) |
4 April 2000 | Company name changed gardner avon LIMITED\certificate issued on 04/04/00 (2 pages) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Director resigned (1 page) |
24 February 2000 | Full group accounts made up to 31 August 1999 (20 pages) |
10 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 1999 | Director resigned (1 page) |
22 November 1999 | New director appointed (3 pages) |
27 October 1999 | Return made up to 15/10/99; full list of members (9 pages) |
15 September 1999 | Particulars of mortgage/charge (7 pages) |
16 August 1999 | Director resigned (1 page) |
10 March 1999 | Full group accounts made up to 31 August 1998 (23 pages) |
15 February 1999 | Director's particulars changed (1 page) |
20 January 1999 | New director appointed (2 pages) |
17 November 1998 | Return made up to 15/10/98; no change of members (6 pages) |
13 July 1998 | Director's particulars changed (1 page) |
12 February 1998 | Full group accounts made up to 31 August 1997 (23 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
6 January 1998 | Company name changed L. gardner & sons LIMITED\certificate issued on 06/01/98 (3 pages) |
30 October 1997 | Return made up to 15/10/97; no change of members (4 pages) |
21 October 1997 | Secretary resigned (1 page) |
21 October 1997 | New secretary appointed (2 pages) |
7 August 1997 | Memorandum and Articles of Association (2 pages) |
11 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 1997 | Particulars of mortgage/charge (3 pages) |
18 April 1997 | Resolutions
|
11 April 1997 | Full accounts made up to 31 August 1996 (18 pages) |
15 January 1997 | Secretary's particulars changed (1 page) |
6 December 1996 | Director's particulars changed (1 page) |
3 November 1996 | Return made up to 15/10/96; full list of members (8 pages) |
16 September 1996 | Secretary resigned (1 page) |
16 September 1996 | New secretary appointed (2 pages) |
13 August 1996 | Particulars of mortgage/charge (11 pages) |
28 December 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
28 December 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 1995 | Particulars of mortgage/charge (4 pages) |
28 November 1995 | Director resigned (2 pages) |
27 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 1995 | Full accounts made up to 31 August 1995 (18 pages) |
14 November 1995 | Return made up to 15/10/95; no change of members
|
10 November 1995 | Director resigned (2 pages) |
7 November 1995 | Memorandum and Articles of Association (11 pages) |
27 October 1995 | Resolutions
|
24 July 1995 | New director appointed (4 pages) |
24 July 1995 | New director appointed (2 pages) |
22 March 1995 | New director appointed (2 pages) |
30 July 1987 | Return made up to 26/06/87; full list of members (8 pages) |
19 May 1986 | Registered office changed on 19/05/86 from: fourth floor 9 cheapside london EC2V 6AD (1 page) |
13 December 1985 | Incorporation (21 pages) |