Farnham
Surrey
GU9 8AN
Director Name | Mr Howard Frederick Carpenter |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2010(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 28 December 2012) |
Role | Programme Manager |
Country of Residence | United Kingdom |
Correspondence Address | Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB |
Director Name | John Stinson |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(3 years after company formation) |
Appointment Duration | 4 years (resigned 05 March 1996) |
Role | Company Director |
Correspondence Address | Munksilver Fishers Lane Coldash Newbury Berks RG16 9NG |
Director Name | Roy Davies |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(3 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 July 1994) |
Role | Company Director |
Correspondence Address | 10 Bowling Green Farmhouse Trenthams Close Purley On Thames Reading Berkshire RG8 8EZ |
Director Name | Roy Davies |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(3 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 July 1994) |
Role | Company Director |
Correspondence Address | 10 Bowling Green Farmhouse Trenthams Close Purley On Thames Reading Berkshire RG8 8EZ |
Secretary Name | Roy Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(3 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | 10 Bowling Green Farmhouse Trenthams Close Purley On Thames Reading Berkshire RG8 8EZ |
Director Name | Alan Wilson |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 January 1996) |
Role | Commercial Director |
Correspondence Address | 151 Reading Road Wokingham Berkshire RG11 1LJ |
Director Name | Mr Raymond Dias |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 March 1996) |
Role | CS |
Country of Residence | United Kingdom |
Correspondence Address | 1 Castlereagh House Lady Aylesford Avenu Stanmore Middlesex HA7 4FP |
Director Name | Christopher Brookes |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 November 1995) |
Role | Company Director |
Correspondence Address | Woodacres Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SG |
Director Name | Mr Paul Steven Kelly |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 March 1996) |
Role | Managing Director |
Correspondence Address | 2 Beaumonds Way Bamford Rochdale Lancashire OL11 5NL |
Secretary Name | Martin David Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 November 1995) |
Role | Secretary |
Correspondence Address | 9 The Broadway Thatcham Newbury Berkshire RG13 4JA |
Director Name | Mr Roger Barrett Fletcher |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(6 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 March 1996) |
Role | Company Director |
Correspondence Address | The Knowle North Newington Banbury Oxfordshire OX15 6AN |
Director Name | Mr Barrie Hurst |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(6 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norwood Chapel Lane Bodicote Banbury Oxfordshire OX15 4DB |
Director Name | Gavin Keith James |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(6 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 March 1996) |
Role | Company Director |
Correspondence Address | Gable House Church End Priors Hardwick Warwickshire CV23 8SN |
Director Name | Christopher John Cambers |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(6 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 March 1996) |
Role | Company Director |
Correspondence Address | 19 The Paddock Eaton Ford St Neots Cambridgeshire PE19 7SA |
Secretary Name | Gavin Keith James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(6 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 March 1996) |
Role | Company Director |
Correspondence Address | Gable House Church End Priors Hardwick Warwickshire CV23 8SN |
Director Name | Michael Charles Daw |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(7 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 May 1997) |
Role | Company Director |
Correspondence Address | Simonswood Cottage Wellingtonia Avenue Finchampstead Crowthorne Berkshire RG45 6AF |
Director Name | Martin Leslie Sugden |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(7 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 July 1997) |
Role | Financial Director |
Correspondence Address | Hill House Heckfield Hook Hampshire RG27 0JY |
Secretary Name | Martin Leslie Sugden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(7 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 July 1997) |
Role | Financial Director |
Correspondence Address | Hill House Heckfield Hook Hampshire RG27 0JY |
Director Name | Anthony Henry Westropp |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(8 years, 4 months after company formation) |
Appointment Duration | 4 days (resigned 04 July 1997) |
Role | Chairman |
Correspondence Address | Wootton Downs Farmhouse Woodstock Oxfordshire OX20 1AF |
Director Name | Alun Philip John |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(8 years, 4 months after company formation) |
Appointment Duration | 2 days (resigned 04 July 1997) |
Role | Company Director |
Correspondence Address | Paddock Woods 25 Tudor Close Grayshott Hindhead Surrey GU26 6HP |
Director Name | Mr Harvey Jack Samson |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Parkhill Road Hale Altrincham Cheshire WA15 9JX |
Director Name | The Hon Mr Robert Underhill |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 4 Hall Road Wilmslow Cheshire SK9 5BW |
Secretary Name | Adrian Paul Connell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(8 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 02 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 123 Doeford Close Culcheth Warrington Cheshire WA3 4DP |
Director Name | Mr Hemant Trivedi |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(12 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 02 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Ashfield Road Altrincham Cheshire WA15 9QN |
Registered Address | The Lexicon Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
26.3k at £1 | Adi-gardiner LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£589,331 |
Current Liabilities | £322,422 |
Latest Accounts | 31 December 2009 (13 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 December 2012 | Final Gazette dissolved following liquidation (1 page) |
28 December 2012 | Final Gazette dissolved following liquidation (1 page) |
28 September 2012 | Return of final meeting in a members' voluntary winding up (4 pages) |
28 September 2012 | Return of final meeting in a members' voluntary winding up (4 pages) |
26 October 2011 | Registered office address changed from C/O Adi-Gardiner Ltd Units 25-27 Transpennine Trading Est, Gorrells Way, Rochdale, Lancs OL11 2PX on 26 October 2011 (2 pages) |
26 October 2011 | Resolutions
|
26 October 2011 | Appointment of a voluntary liquidator (1 page) |
26 October 2011 | Appointment of a voluntary liquidator (1 page) |
26 October 2011 | Declaration of solvency (3 pages) |
26 October 2011 | Registered office address changed from C/O Adi-Gardiner Ltd Units 25-27 Transpennine Trading Est, Gorrells Way, Rochdale, Lancs OL11 2PX on 26 October 2011 (2 pages) |
26 October 2011 | Declaration of solvency (3 pages) |
26 October 2011 | Resolutions
|
11 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-02-11
|
11 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-02-11
|
6 October 2010 | Appointment of Mr Howard Frederick Carpenter as a director (2 pages) |
6 October 2010 | Appointment of Mr David Jason Lloyd Protheroe as a director (2 pages) |
6 October 2010 | Appointment of Mr Howard Frederick Carpenter as a director (2 pages) |
6 October 2010 | Termination of appointment of Hemant Trivedi as a director (1 page) |
6 October 2010 | Termination of appointment of Adrian Connell as a secretary (1 page) |
6 October 2010 | Appointment of Mr David Jason Lloyd Protheroe as a director (2 pages) |
6 October 2010 | Termination of appointment of Hemant Trivedi as a director (1 page) |
6 October 2010 | Termination of appointment of Adrian Connell as a secretary (1 page) |
18 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
18 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
18 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 31 December 2009 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 made up to 31 December 2008 (5 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
20 August 2008 | Accounts made up to 31 December 2007 (5 pages) |
20 August 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
8 January 2008 | Location of register of members (1 page) |
8 January 2008 | Location of debenture register (1 page) |
8 January 2008 | Location of register of members (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: c/o adi-gardiner emea LTD lacon house theobalds road london WC1X 8RW (1 page) |
8 January 2008 | Location of debenture register (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: c/o adi-gardiner emea LTD lacon house theobalds road london WC1X 8RW (1 page) |
10 July 2007 | Accounts made up to 31 December 2006 (5 pages) |
10 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
3 January 2007 | Location of register of members (1 page) |
3 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
3 January 2007 | Registered office changed on 03/01/07 from: the gardiner group LIMITED transpennine trading estate rochdale OL11 2PX (1 page) |
3 January 2007 | Registered office changed on 03/01/07 from: the gardiner group LIMITED transpennine trading estate rochdale OL11 2PX (1 page) |
3 January 2007 | Location of debenture register (1 page) |
3 January 2007 | Location of register of members (1 page) |
3 January 2007 | Location of debenture register (1 page) |
21 February 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
21 February 2006 | Accounts made up to 31 December 2005 (5 pages) |
16 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
16 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
7 March 2005 | Accounts made up to 31 December 2004 (5 pages) |
7 March 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
7 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
7 June 2004 | Accounts made up to 31 December 2003 (5 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members
|
20 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
8 April 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
8 April 2003 | Accounts made up to 31 December 2002 (5 pages) |
12 March 2003 | Return made up to 31/12/02; full list of members (6 pages) |
12 March 2003 | Return made up to 31/12/02; full list of members (6 pages) |
5 November 2002 | Accounts made up to 31 December 2001 (5 pages) |
5 November 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
26 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
26 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
25 April 2002 | New director appointed (1 page) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | New director appointed (1 page) |
8 May 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
8 May 2001 | Accounts made up to 31 December 2000 (5 pages) |
19 April 2001 | Return made up to 31/12/00; full list of members (6 pages) |
19 April 2001 | Accounts for a dormant company made up to 31 December 1999 (8 pages) |
19 April 2001 | Return made up to 31/12/00; full list of members (6 pages) |
19 April 2001 | Accounts made up to 31 December 1999 (8 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) |
27 April 2000 | Accounts made up to 31 October 1998 (8 pages) |
27 April 2000 | Accounts for a dormant company made up to 31 October 1998 (8 pages) |
10 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
10 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
3 November 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
3 November 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
18 February 1999 | Resolutions
|
18 February 1999 | Resolutions
|
18 February 1999 | Accounts made up to 31 October 1997 (1 page) |
18 February 1999 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
25 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
25 January 1999 | Return made up to 31/12/98; full list of members (6 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) |
2 March 1998 | Full accounts made up to 30 April 1997 (12 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (12 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members
|
14 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
13 November 1997 | Accounting reference date shortened from 30/04/98 to 31/10/97 (1 page) |
13 November 1997 | Accounting reference date shortened from 30/04/98 to 31/10/97 (1 page) |
24 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | Secretary resigned;director resigned (1 page) |
16 July 1997 | Registered office changed on 16/07/97 from: norbain house eskdale road winnersh triangle wokingham berkshire RG41 5TS (1 page) |
16 July 1997 | New director appointed (3 pages) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | New secretary appointed (2 pages) |
16 July 1997 | Secretary resigned;director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | Registered office changed on 16/07/97 from: norbain house eskdale road winnersh triangle wokingham berkshire RG41 5TS (1 page) |
16 July 1997 | New secretary appointed (2 pages) |
16 July 1997 | New director appointed (3 pages) |
6 July 1997 | New director appointed (3 pages) |
6 July 1997 | New director appointed (3 pages) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | Director resigned (1 page) |
14 February 1997 | Return made up to 10/02/97; full list of members (8 pages) |
14 February 1997 | Return made up to 10/02/97; full list of members
|
17 October 1996 | Registered office changed on 17/10/96 from: norbain house 14/16 boulton road reading berkshire RG2 0LT (1 page) |
17 October 1996 | Registered office changed on 17/10/96 from: norbain house 14/16 boulton road reading berkshire RG2 0LT (1 page) |
22 July 1996 | Full accounts made up to 30 April 1996 (12 pages) |
22 July 1996 | Full accounts made up to 30 April 1996 (12 pages) |
12 June 1996 | Particulars of mortgage/charge (3 pages) |
12 June 1996 | Particulars of mortgage/charge (3 pages) |
24 May 1996 | Accounting reference date extended from 31/03/96 to 30/04/96 (1 page) |
24 May 1996 | Accounting reference date extended from 31/03/96 to 30/04/96 (1 page) |
1 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | Registered office changed on 30/04/96 from: southam road banbury oxon OX16 7RX (1 page) |
30 April 1996 | New secretary appointed;new director appointed (2 pages) |
30 April 1996 | Registered office changed on 30/04/96 from: southam road banbury oxon OX16 7RX (1 page) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Auditor's resignation (1 page) |
30 April 1996 | Auditor's resignation (1 page) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
9 April 1996 | Return made up to 10/02/96; no change of members (12 pages) |
9 April 1996 | Return made up to 10/02/96; no change of members (12 pages) |
18 February 1996 | Director resigned (1 page) |
16 February 1996 | Auditor's resignation (1 page) |
16 February 1996 | Auditor's resignation (1 page) |
8 February 1996 | Full group accounts made up to 31 March 1995 (19 pages) |
8 February 1996 | Full group accounts made up to 31 March 1995 (19 pages) |
4 December 1995 | New director appointed (4 pages) |
29 November 1995 | Registered office changed on 29/11/95 from: unit 16 thatcham business centre colthrop way thatcham berkshire RG13 4LW (1 page) |
29 November 1995 | Registered office changed on 29/11/95 from: unit 16 thatcham business centre colthrop way thatcham berkshire RG13 4LW (1 page) |
22 November 1995 | New director appointed (2 pages) |
22 November 1995 | New director appointed (2 pages) |
22 November 1995 | Director resigned (2 pages) |
22 November 1995 | New director appointed (4 pages) |
22 November 1995 | Secretary resigned (4 pages) |
7 June 1995 | Return made up to 10/02/95; no change of members (6 pages) |
7 June 1995 | Return made up to 10/02/95; no change of members (6 pages) |
6 February 1995 | Full accounts made up to 31 March 1994 (22 pages) |
6 February 1995 | Full accounts made up to 31 March 1994 (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (68 pages) |
16 November 1993 | Full group accounts made up to 31 October 1992 (22 pages) |
16 November 1993 | Full group accounts made up to 31 October 1992 (22 pages) |
14 September 1992 | Full group accounts made up to 31 October 1991 (18 pages) |
14 September 1992 | Full group accounts made up to 31 October 1991 (18 pages) |
18 October 1991 | Full accounts made up to 31 October 1990 (3 pages) |
18 October 1991 | Full accounts made up to 31 October 1990 (3 pages) |
12 May 1991 | Return made up to 31/10/90; full list of members (9 pages) |