Company NameA.D.K. Gardens Limited
Company StatusDissolved
Company Number03092719
CategoryPrivate Limited Company
Incorporation Date18 August 1995(28 years, 8 months ago)
Dissolution Date13 July 1999 (24 years, 9 months ago)
Previous NameDarbrook Consultants Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Ledgard
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1995(1 week, 6 days after company formation)
Appointment Duration3 years, 10 months (closed 13 July 1999)
RoleManager
Correspondence Address28 Bodmin Drive
Bramhall
Stockport
Cheshire
SK7 2HX
Secretary NameDavid Ledgard
NationalityBritish
StatusClosed
Appointed31 August 1995(1 week, 6 days after company formation)
Appointment Duration3 years, 10 months (closed 13 July 1999)
RoleSecretary
Correspondence Address28 Bodmin Drive
Bramhall
Stockport
Cheshire
SK7 2HX
Director NameAnthony David Harrison
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(1 week, 6 days after company formation)
Appointment Duration5 months, 1 week (resigned 09 February 1996)
RoleManager
Correspondence Address17 Oak Cottages
Styal
Wilmslow
Cheshire
SK9 4JQ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed18 August 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed18 August 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address222 Wellington Road South
Stockport
Cheshire
SK2 6RS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 1997 (26 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

13 July 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 March 1999First Gazette notice for voluntary strike-off (1 page)
3 September 1998Return made up to 18/08/98; no change of members (4 pages)
5 May 1998Accounts for a small company made up to 31 August 1997 (4 pages)
19 August 1997Return made up to 18/08/97; no change of members (4 pages)
20 March 1997Accounts for a small company made up to 31 August 1996 (4 pages)
23 October 1996Return made up to 18/08/96; full list of members (6 pages)
20 February 1996Director resigned (2 pages)
20 December 1995Accounting reference date notified as 31/08 (1 page)
20 December 1995Ad 12/10/95--------- £ si 88@1=88 £ ic 2/90 (4 pages)
10 October 1995Company name changed darbrook consultants LIMITED\certificate issued on 11/10/95 (4 pages)
6 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
6 October 1995New secretary appointed (2 pages)
6 October 1995Secretary resigned (2 pages)
6 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
6 October 1995New director appointed (2 pages)
6 October 1995Registered office changed on 06/10/95 from: chettleburgh's LIMITED temple house 20 holywell row london EC2A 4JB (1 page)
6 October 1995New director appointed (2 pages)
6 October 1995Director resigned (2 pages)
6 October 1995Nc inc already adjusted 31/08/95 (1 page)
18 August 1995Incorporation (12 pages)