Company NameGardner Parts Limited
DirectorsIan Michael Whybrow and Stephen John Bolckow Hollis
Company StatusLiquidation
Company Number01971135
CategoryPrivate Limited Company
Incorporation Date13 December 1985(38 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2911Manufacture engines, not aircraft, etc.
SIC 28110Manufacture of engines and turbines, except aircraft, vehicle and cycle engines

Directors

Director NameIan Michael Whybrow
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2002(16 years, 2 months after company formation)
Appointment Duration22 years, 1 month
RoleFinance Director
Correspondence AddressBadgers
Cadmore End
High Wycombe
Buckinghamshire
HP14 3PL
Director NameStephen John Bolckow Hollis
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2002(16 years, 7 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Correspondence Address14 Ryelands Grove
Bradford
West Yorkshire
BD9 6HJ
Secretary NameL Gardner & Sons Limited (Corporation)
StatusCurrent
Appointed16 February 2000(14 years, 2 months after company formation)
Appointment Duration24 years, 1 month
Correspondence AddressGrays Court
1 Nursery Road Edgbaston
Birmingham
B15 3JX
Director NameBruce Kirkpatrick Anderson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(5 years, 10 months after company formation)
Appointment Duration2 years (resigned 30 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Chestnuts
Easthampstead Road
Wokingham
Berkshire
RG40 2EE
Director NameMr Allan Arnott
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(5 years, 10 months after company formation)
Appointment Duration2 years (resigned 30 October 1993)
RoleCompany Director
Correspondence AddressThe Coach House
Digby Drive
North Luffenham
Leicestershire
LE15 8JS
Director NameMr Richard Grahame Elsden
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(5 years, 10 months after company formation)
Appointment Duration2 years (resigned 30 October 1993)
RoleCompany Director
Correspondence AddressManor Barn West Street
Easton On The Hill
Stamford
Lincolnshire
PE9 3LS
Director NameJohn Anthony Gilroy
Date of BirthDecember 1936 (Born 87 years ago)
NationalityIrish
StatusResigned
Appointed15 October 1991(5 years, 10 months after company formation)
Appointment Duration2 years (resigned 30 October 1993)
RoleCompany Director
Correspondence AddressHollies Boreley House
Boreley Lane Ombersley
Droitwich
Worcs
WR9 0HU
Secretary NameMr Richard Grahame Elsden
NationalityBritish
StatusResigned
Appointed15 October 1991(5 years, 10 months after company formation)
Appointment Duration2 years (resigned 30 October 1993)
RoleCompany Director
Correspondence AddressManor Barn West Street
Easton On The Hill
Stamford
Lincolnshire
PE9 3LS
Director NameMr Stuart James Mollekin
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1993(7 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 05 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Amberhill Way
Worsley
Manchester
M28 1YJ
Director NameMr Robert Kean McDonald
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1993(7 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 February 2000)
RoleEngineering Manager
Country of ResidenceEngland
Correspondence Address33 Long Lane
Charlesworth Broadbottom
Hyde
Cheshire
SK14 6ET
Director NameAnthony Michael McDonald
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1993(7 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 February 2000)
RoleCompany Director
Correspondence AddressGlenwood Cottage 25 Andrew Lane
High Lane
Stockport
Cheshire
SK6 8HX
Director NameStanley John Lawrenson
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1993(7 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 August 1999)
RoleManufacturing Manager
Correspondence Address36 Wayfarers Drive
Newton Le Willows
Merseyside
WA12 8DG
Secretary NameStuart James Mollekin
NationalityBritish
StatusResigned
Appointed30 October 1993(7 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 1996)
RoleAccountant
Correspondence Address15 Oakfield Road
Shrewsbury
Shropshire
SY3 8AA
Wales
Director NameMr Peter Noel Whitaker
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(9 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 October 1999)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address11 Hargreaves Road
Timperley
Altrincham
Cheshire
WA15 7BB
Director NameMr Laurence Andrew Turnbull
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(9 years, 2 months after company formation)
Appointment Duration8 months (resigned 02 November 1995)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPenarwel House
Llanbedrog
Pwllheli
Gwynedd
LL55 7NN
Wales
Director NameRoger Newton
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(9 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 February 2000)
RoleCompany Director
Correspondence AddressFarthings Otby Lane
Walesby
Market Rasen
Lincolnshire
LN8 3UT
Secretary NameRebecca Sargeant
NationalityBritish
StatusResigned
Appointed01 September 1996(10 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 October 1997)
RoleSecretary
Correspondence Address2 Park Bank
Atherton
Manchester
M46 9QQ
Secretary NameMr Stuart James Mollekin
NationalityBritish
StatusResigned
Appointed10 October 1997(11 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 February 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address47 Amberhill Way
Worsley
Manchester
M28 1YJ
Director NamePaul Charles Crisp
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(12 years after company formation)
Appointment Duration2 years, 1 month (resigned 16 February 2000)
RoleCompany Director
Correspondence Address34 Somersby Drive
Bromley Cross
Bolton
BL7 9PX
Director NamePeter Joseph Murphy
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(12 years after company formation)
Appointment Duration2 years, 1 month (resigned 16 February 2000)
RoleManager
Correspondence Address107 Congleton Road
Sandbach
Cheshire
CW11 0DW
Director NamePeter John Tintor
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(12 years after company formation)
Appointment Duration2 years, 1 month (resigned 16 February 2000)
RoleManager
Correspondence Address3 Hazelwood Court
Outwood
Wakefield
West Yorkshire
WF1 3HP
Director NameAndrew Patrick Fox
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(12 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 13 November 2000)
RoleCompany Director
Correspondence Address4 Silcotes Court
Wakefield
West Yorkshire
WF2 0UJ
Director NameMr David John Hamer
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(13 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 16 February 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLaurel Cottage
Botley Road, Shedfield
Southampton
Hampshire
SO32 2JG
Director NameMr Roderick Brett Welch
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(13 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Newent Road
Northfield
West Midlands
B31 2ED
Director NameDavid Blair
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(14 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington Manor
Jubilee Road
Finchampstead
Berkshire
RG40 3SD
Director NameNicholas Ronald Stanley
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(15 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 15 March 2002)
RoleCompany Director
Correspondence Address5 Birkdale Drive
Kirkby In Ashfield
Nottinghamshire
NG17 8PP
Director NameMr Brian James Dickie
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(16 years, 3 months after company formation)
Appointment Duration5 months (resigned 15 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 North Promenade
Lytham St. Annes
Lancashire
FY8 2NH

Location

Registered AddressC/O Ideal Corporate Solutions
Limited Tarleton House
112a-116 Chorley New Road Bolton
Lancashire
BL1 4DH
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£8,976,000
Gross Profit£1,931,000
Net Worth£633,000
Cash£1,064,000
Current Liabilities£869,000

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Next Accounts Due30 June 2002 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

11 February 2019Restoration by order of court - previously in Compulsory Liquidation (3 pages)
21 May 2007Dissolved (1 page)
10 April 2007Receiver ceasing to act (1 page)
13 March 2007Receiver ceasing to act (1 page)
13 March 2007Receiver's abstract of receipts and payments (2 pages)
21 February 2007Return of final meeting of creditors (1 page)
1 February 2007Receiver's abstract of receipts and payments (2 pages)
31 January 2006Receiver's abstract of receipts and payments (2 pages)
22 February 2005Receiver's abstract of receipts and payments (2 pages)
22 February 2005Registered office changed on 22/02/05 from: kpmg corporate recovery saint james square manchester M2 6DS (2 pages)
15 February 2005Appointment of a liquidator (1 page)
15 February 2005Order of court to wind up (1 page)
21 January 2005Order of court to wind up (1 page)
25 February 2004Receiver's abstract of receipts and payments (3 pages)
23 June 2003Administrative Receiver's report (8 pages)
23 June 2003Form 3.2 - s/ment of affairs (5 pages)
28 March 2003Administrative Receiver's report (9 pages)
28 March 2003Form 3.2 - s/ment of affairs (3 pages)
20 January 2003Registered office changed on 20/01/03 from: whitacre road nuneaton warwickshire CV11 6BP (1 page)
15 January 2003Appointment of receiver/manager (1 page)
4 November 2002Registered office changed on 04/11/02 from: grays court 1 nursery road, edgbaston birmingham B15 3JX (1 page)
24 October 2002Director resigned (1 page)
28 June 2002Return made up to 01/06/02; full list of members (5 pages)
27 June 2002Secretary's particulars changed (1 page)
24 April 2002New director appointed (2 pages)
24 April 2002Director resigned (1 page)
10 April 2002Particulars of mortgage/charge (9 pages)
21 March 2002Director resigned (1 page)
21 March 2002New director appointed (6 pages)
7 November 2001Registered office changed on 07/11/01 from: barton hall hardy street eccles manchester M30 7WJ (1 page)
6 November 2001New director appointed (3 pages)
6 November 2001Director resigned (1 page)
25 June 2001Full accounts made up to 31 August 2000 (18 pages)
15 June 2001Return made up to 01/06/01; full list of members (5 pages)
9 February 2001Director resigned (1 page)
5 December 2000Director resigned (1 page)
9 August 2000New director appointed (2 pages)
8 June 2000Return made up to 01/06/00; full list of members (6 pages)
17 April 2000New secretary appointed (2 pages)
16 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/03/00
(2 pages)
16 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
10 April 2000Registered office changed on 10/04/00 from: barton hall hardy street eccles manchester M30 7WA (1 page)
4 April 2000Company name changed gardner avon LIMITED\certificate issued on 04/04/00 (2 pages)
27 March 2000Director resigned (1 page)
27 March 2000Director resigned (1 page)
27 March 2000Director resigned (1 page)
27 March 2000Director resigned (1 page)
27 March 2000Director resigned (1 page)
27 March 2000Secretary resigned (1 page)
27 March 2000Director resigned (1 page)
27 March 2000Director resigned (1 page)
24 February 2000Full group accounts made up to 31 August 1999 (20 pages)
10 January 2000Declaration of satisfaction of mortgage/charge (1 page)
10 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 November 1999Director resigned (1 page)
22 November 1999New director appointed (3 pages)
27 October 1999Return made up to 15/10/99; full list of members (9 pages)
15 September 1999Particulars of mortgage/charge (7 pages)
16 August 1999Director resigned (1 page)
10 March 1999Full group accounts made up to 31 August 1998 (23 pages)
15 February 1999Director's particulars changed (1 page)
20 January 1999New director appointed (2 pages)
17 November 1998Return made up to 15/10/98; no change of members (6 pages)
13 July 1998Director's particulars changed (1 page)
12 February 1998Full group accounts made up to 31 August 1997 (23 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
6 January 1998Company name changed L. gardner & sons LIMITED\certificate issued on 06/01/98 (3 pages)
30 October 1997Return made up to 15/10/97; no change of members (4 pages)
21 October 1997Secretary resigned (1 page)
21 October 1997New secretary appointed (2 pages)
7 August 1997Memorandum and Articles of Association (2 pages)
11 July 1997Declaration of satisfaction of mortgage/charge (1 page)
3 May 1997Particulars of mortgage/charge (3 pages)
18 April 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(3 pages)
11 April 1997Full accounts made up to 31 August 1996 (18 pages)
15 January 1997Secretary's particulars changed (1 page)
6 December 1996Director's particulars changed (1 page)
3 November 1996Return made up to 15/10/96; full list of members (8 pages)
16 September 1996Secretary resigned (1 page)
16 September 1996New secretary appointed (2 pages)
13 August 1996Particulars of mortgage/charge (11 pages)
28 December 1995Declaration of satisfaction of mortgage/charge (1 page)
28 December 1995Declaration of satisfaction of mortgage/charge (1 page)
28 November 1995Particulars of mortgage/charge (4 pages)
28 November 1995Director resigned (2 pages)
27 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 November 1995Full accounts made up to 31 August 1995 (18 pages)
14 November 1995Return made up to 15/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1995Director resigned (2 pages)
7 November 1995Memorandum and Articles of Association (11 pages)
27 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
24 July 1995New director appointed (4 pages)
24 July 1995New director appointed (2 pages)
22 March 1995New director appointed (2 pages)
30 July 1987Return made up to 26/06/87; full list of members (8 pages)
19 May 1986Registered office changed on 19/05/86 from: fourth floor 9 cheapside london EC2V 6AD (1 page)
13 December 1985Incorporation (21 pages)