Company NameGardner Avon Limited
Company StatusDissolved
Company Number03921725
CategoryPrivate Limited Company
Incorporation Date8 February 2000(24 years, 2 months ago)
Dissolution Date5 April 2016 (8 years ago)
Previous NameInhoco 2018 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameIan Michael Whybrow
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2002(2 years after company formation)
Appointment Duration14 years, 1 month (closed 05 April 2016)
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
StatusClosed
Appointed15 August 2002(2 years, 6 months after company formation)
Appointment Duration13 years, 7 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address14 Ryelands Grove
Bradford
West Yorkshire
BD9 6HJ
Secretary NameL Gardner & Sons Limited (Corporation)
StatusClosed
Appointed02 March 2000(3 weeks, 2 days after company formation)
Appointment Duration16 years, 1 month (closed 05 April 2016)
Correspondence AddressGrays Court
1 Nursery Road Edgbaston
Birmingham
B15 3JX
Director NameAndrew Patrick Fox
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(3 weeks, 2 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 November 2000)
RoleCompany Director
Correspondence Address4 Silcotes Court
Wakefield
West Yorkshire
WF2 0UJ
Director NameMr Stuart James Mollekin
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(3 weeks, 2 days after company formation)
Appointment Duration11 months, 1 week (resigned 05 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Amberhill Way
Worsley
Manchester
M28 1YJ
Director NameMr Roderick Brett Welch
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(3 weeks, 2 days after company formation)
Appointment Duration1 year, 11 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(5 months, 1 week 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(1 year, 7 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(2 years, 1 month 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
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressK P M G Corporate Recovery
Saint Jamess Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£3,182,000
Gross Profit£426,000
Net Worth-£353,000
Cash£1,000
Current Liabilities£3,086,000

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2007Receiver's abstract of receipts and payments (2 pages)
14 March 2007Receiver ceasing to act (1 page)
30 January 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)
25 February 2004Receiver's abstract of receipts and payments (4 pages)
28 March 2003Administrative Receiver's report (13 pages)
22 January 2003Registered office changed on 22/01/03 from: whitacre road nuneaton warwickshire CV11 6BP (1 page)
14 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)
25 October 2002New director appointed (4 pages)
25 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 2002Director resigned (1 page)
24 April 2002New director appointed (2 pages)
10 April 2002Particulars of mortgage/charge (9 pages)
21 March 2002Director resigned (1 page)
21 March 2002New director appointed (6 pages)
14 December 2001Registered office changed on 14/12/01 from: barton hall hardy street, eccles manchester lancashire M30 7WA (1 page)
6 November 2001Director resigned (1 page)
6 November 2001New director appointed (3 pages)
2 August 2001Full accounts made up to 31 August 2000 (17 pages)
15 June 2001Return made up to 01/06/01; full list of members (5 pages)
19 February 2001Return made up to 08/02/01; 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)
3 May 2000Secretary resigned (1 page)
3 May 2000Accounting reference date shortened from 28/02/01 to 31/08/00 (1 page)
3 May 2000New director appointed (4 pages)
3 May 2000New director appointed (4 pages)
3 May 2000New secretary appointed (2 pages)
3 May 2000Director resigned (1 page)
2 May 2000Registered office changed on 02/05/00 from: barton hall hardy street eccles manchester M30 7WJ (1 page)
10 April 2000Registered office changed on 10/04/00 from: 100 barbirolli square manchester lancashire M2 3AB (1 page)
4 April 2000Company name changed inhoco 2018 LIMITED\certificate issued on 04/04/00 (2 pages)
29 March 2000Particulars of mortgage/charge (24 pages)
29 March 2000New director appointed (5 pages)
8 February 2000Incorporation (20 pages)