This company is commonly known as Gardiners Limited. The company was founded 27 years ago and was given the registration number 03226129. The firm's registered office is in TAVISTOCK. You can find them at 12 Venn Hill, Milton Abbot, Tavistock, . This company's SIC code is 99999 - Dormant Company.
Name | : | GARDINERS LIMITED |
---|---|---|
Company Number | : | 03226129 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 1996 |
End of financial year | : | 30 November 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Venn Hill, Milton Abbot, Tavistock, England, PL19 0NY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Venn Hill, Milton Abbot, Tavistock, England, PL19 0NY | Secretary | 01 December 1997 | Active |
12, Venn Hill, Milton Abbot, Tavistock, England, PL19 0NY | Director | 17 July 1996 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 17 July 1996 | Active |
14 Clifford Street, York, YO1 9RD | Secretary | 17 July 1996 | Active |
12, Venn Hill, Milton Abbot, Tavistock, England, PL19 0NY | Director | 01 December 1997 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 17 July 1996 | Active |
14 Clifford Street, York, YO1 9RD | Director | 17 July 1996 | Active |
Mr Barry Keith Cleaver | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 12, Venn Hill, Tavistock, England, PL19 0NY |
Nature of control | : |
|
Mr Barry Keith Cleaver | ||
Notified on | : | 17 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 12, Venn Hill, Tavistock, England, PL19 0NY |
Nature of control | : |
|
Mrs Susan Jennifer Ruth Cleaver | ||
Notified on | : | 17 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 12, Venn Hill, Tavistock, England, PL19 0NY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-11 | Gazette | Gazette dissolved voluntary. | Download |
2022-07-26 | Gazette | Gazette notice voluntary. | Download |
2022-07-19 | Dissolution | Dissolution application strike off company. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-16 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-08 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-24 | Officers | Termination director company with name termination date. | Download |
2017-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-24 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-31 | Officers | Change person director company with change date. | Download |
2017-01-31 | Officers | Change person director company with change date. | Download |
2016-08-20 | Address | Change registered office address company with date old address new address. | Download |
2016-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.