This company is commonly known as Gardcald Limited. The company was founded 86 years ago and was given the registration number 00330390. The firm's registered office is in ASHBY DE LA ZOUCH. You can find them at Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | GARDCALD LIMITED |
---|---|---|
Company Number | : | 00330390 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 July 1937 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire, LE65 1HW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, Ceva House, Excelsior Road, Ashby Business Park, Nottingham Road, Ashby-De-La-Zouch, United Kingdom, LE65 1NG | Director | 20 February 2015 | Active |
Ground Floor, Ceva House, Excelsior Road, Ashby Business Park, Nottingham Road, Ashby-De-La-Zouch, United Kingdom, LE65 1NG | Director | 24 September 2020 | Active |
14 Macclesfield Road, Prestbury, SK10 4BN | Secretary | 06 September 2004 | Active |
Ashfield House, Resolution Road, Ashby De La Zouch, England, LE65 1HW | Secretary | 07 March 2014 | Active |
Flat 3, 17 Gowan Avenue Fulham, London, SW6 6RH | Secretary | 31 July 1998 | Active |
578, Massachusetts Ave, Apartment 4, Usa, MA 02118 | Secretary | 13 April 2007 | Active |
22 Bishops Close, Barnet, EN5 2QH | Secretary | - | Active |
5 Jays Courtce, Closter, Usa, FOREIGN | Secretary | 31 March 2005 | Active |
552 Summit St, Englewood Cliffs, United States, 07632 | Secretary | 25 September 2002 | Active |
Ashfield House, Resolution Road, Ashby De La Zouch, England, LE65 1HW | Director | 07 March 2014 | Active |
`Braewood', 69 Strines Road, Marple, Stockport, SK6 7DT | Director | 01 January 2005 | Active |
14 Macclesfield Road, Prestbury, SK10 4BN | Director | 25 September 2002 | Active |
Ashfield House, Resolution Road, Ashby De La Zouch, England, LE65 1HW | Director | 07 March 2014 | Active |
15 Marvin Ridge Place, Wilton Ct, Usa, | Director | 13 April 2007 | Active |
Ashfield House, Resolution Road, Ashby De La Zouch, LE65 1HW | Director | 01 October 2018 | Active |
21 Kingsbridge Road, London, W10 6PU | Director | 01 January 2005 | Active |
49 Chelsea Street, Charlestown, | Director | 13 April 2007 | Active |
Hollanden Park Barn, Riding Lane, Hildenborough, TN11 9LH | Director | - | Active |
Ashfield House, Resolution Road, Ashby De La Zouch, England, LE65 1HW | Director | 07 March 2014 | Active |
15 Maiden Erlegh Drive, Earley, Reading, RG6 7HP | Director | - | Active |
95 Byrons Lane, Macclesfield, SK11 7JS | Director | 01 August 2005 | Active |
5 Quackenbush Lane, Park Ridge, United States, 07656 | Director | 01 January 2005 | Active |
Flat 3, 17 Gowan Avenue Fulham, London, SW6 6RH | Director | 31 October 2000 | Active |
578, Massachusetts Ave, Apartment 4, Usa, MA 02118 | Director | 13 April 2007 | Active |
209 Ridgeway Road, Weston, Usa, | Director | 13 April 2007 | Active |
6 The Warren, Harpenden, AL5 2NH | Director | 31 July 1998 | Active |
Sayers House, 497 London Road, Davenham, CW9 8NA | Director | 06 September 2004 | Active |
22 Bishops Close, Barnet, EN5 2QH | Director | - | Active |
Ashfield House, Resolution Road, Ashby De La Zouch, England, LE65 1HW | Director | 07 March 2014 | Active |
552 Summit St, Englewood Cliffs, United States, 07632 | Director | 25 September 2002 | Active |
1 Petworth Road, London, N12 9HE | Director | 30 November 2000 | Active |
Ms Vivien Asdhead | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | British |
Address | : | Ashfield House, Resolution Road, Ashby De La Zouch, LE65 1HW |
Nature of control | : |
|
Mr Christopher Corbin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | British |
Address | : | Ashfield House, Resolution Road, Ashby De La Zouch, LE65 1HW |
Nature of control | : |
|
Ashfield Health Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ashfield House, Resolution Road, Ashby-De-La-Zouch, England, LE65 1HW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-02 | Gazette | Gazette dissolved voluntary. | Download |
2023-03-14 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-01-16 | Address | Change registered office address company with date old address new address. | Download |
2023-01-10 | Gazette | Gazette notice voluntary. | Download |
2022-12-28 | Dissolution | Dissolution application strike off company. | Download |
2022-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-09 | Accounts | Change account reference date company current extended. | Download |
2021-11-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-24 | Incorporation | Memorandum articles. | Download |
2021-10-24 | Resolution | Resolution. | Download |
2021-06-04 | Officers | Second filing of director appointment with name. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-18 | Officers | Appoint person director company with name date. | Download |
2020-11-18 | Officers | Termination director company with name termination date. | Download |
2020-07-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.