Company NameJames Garner Construction Limited
Company StatusDissolved
Company Number04411702
CategoryPrivate Limited Company
Incorporation Date9 April 2002(22 years, 1 month ago)
Dissolution Date24 April 2007 (17 years ago)
Previous NameWhiteline Builders Ltd

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr James Dax Bradley
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2002(3 days after company formation)
Appointment Duration5 years (closed 24 April 2007)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address9 Winter Hill
Outlane
Huddersfield
HD3 3FH
Director NameMrs Susan Claire Martin
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2002(3 days after company formation)
Appointment Duration5 years (closed 24 April 2007)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address351 Whalley Road
Clayton Le Moors
Accrington
Lancashire
BB5 5QZ
Secretary NameMrs Susan Claire Martin
NationalityBritish
StatusClosed
Appointed12 April 2002(3 days after company formation)
Appointment Duration5 years (closed 24 April 2007)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address351 Whalley Road
Clayton Le Moors
Accrington
Lancashire
BB5 5QZ
Director NameChristopher Davis
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2004(1 year, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 24 April 2007)
RoleCompany Director
Correspondence Address14 Foxholes Road
Horwich
Bolton
BB6 6AP
Director NameGordon Anthony Garner
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(3 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 August 2002)
RoleBuilder
Correspondence Address11 Forest View
Shawclough
Rochdale
Lancashire
OL12 6HF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address7 The Pavilions
Bridge Hall Lane
Bury
Lancashire
BL9 7NX
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£394,562
Cash£54,745
Current Liabilities£348,773

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
24 November 2006Application for striking-off (1 page)
19 April 2006Return made up to 09/04/06; full list of members (8 pages)
7 October 2005Registered office changed on 07/10/05 from: falcon enterprise centre victoria street, chadderton oldham lancashire OL9 0HB (1 page)
27 June 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
3 June 2005Return made up to 09/04/05; full list of members (8 pages)
26 April 2004Return made up to 09/04/04; full list of members (7 pages)
15 March 2004New director appointed (2 pages)
11 February 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
8 September 2003Registered office changed on 08/09/03 from: sterling house 501 middleton road chadderton oldham lancashire OL9 9LY (1 page)
28 April 2003Return made up to 09/04/03; full list of members (7 pages)
7 February 2003Director resigned (1 page)
30 September 2002New director appointed (2 pages)
5 September 2002Director resigned (1 page)
6 June 2002Ad 15/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New secretary appointed;new director appointed (2 pages)
23 May 2002Registered office changed on 23/05/02 from: sterling house, 501 middleton road, chadderton, oldham lancashire OL9 9LY (1 page)
22 May 2002Accounting reference date extended from 30/04/03 to 31/08/03 (1 page)
15 April 2002Director resigned (1 page)
15 April 2002Secretary resigned (1 page)
15 April 2002Registered office changed on 15/04/02 from: 39A leicester road salford manchester M7 4AS (1 page)
9 April 2002Incorporation (9 pages)