ADI-GARDINER EMEA LIMITED

Register to unlock more data on OkredoRegister

ADI-GARDINER EMEA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02005506

Incorporation date

01/04/1986

Size

Full

Contacts

Registered address

Registered address

Unit 6 Broadgate Oldham Broadway Business Park, Chadderton, Oldham OL9 9XACopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1986)
dot icon19/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon03/10/2023
First Gazette notice for voluntary strike-off
dot icon22/09/2023
Application to strike the company off the register
dot icon10/05/2023
Satisfaction of charge 4 in full
dot icon10/05/2023
Satisfaction of charge 7 in full
dot icon10/05/2023
Satisfaction of charge 6 in full
dot icon10/05/2023
Satisfaction of charge 5 in full
dot icon10/05/2023
Satisfaction of charge 8 in full
dot icon31/03/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon24/11/2022
Resolutions
dot icon24/11/2022
Solvency Statement dated 23/11/22
dot icon24/11/2022
Statement by Directors
dot icon24/11/2022
Statement of capital on 2022-11-24
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon02/09/2022
Appointment of Mr Grahame Paul Benson as a director on 2022-09-01
dot icon01/04/2022
Appointment of Elizabeth Jane Earle as a director on 2022-03-28
dot icon01/04/2022
Appointment of Mr Hemant Trivedi as a director on 2022-03-28
dot icon01/04/2022
Termination of appointment of Adrian Paul Connell as a director on 2022-03-28
dot icon07/03/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon06/10/2021
Full accounts made up to 2020-12-31
dot icon12/05/2021
Full accounts made up to 2019-12-31
dot icon18/03/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon09/11/2020
Full accounts made up to 2018-12-31
dot icon02/03/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon02/03/2020
Termination of appointment of Alan Kiernan Paterson as a director on 2019-12-31
dot icon08/01/2020
Register inspection address has been changed from Unit 7a - 7B Transpennine Trading Estate Gorrells Way Rochdale OL11 2PX England to Unit 6 Broadgate Oldham Broadway Business Park Chadderton Oldham OL9 9XA
dot icon07/01/2020
Registered office address changed from Unit 7a - 7B Transpennine Trading Estate Gorrells Way Rochdale OL11 2PX England to Unit 6 Broadgate Oldham Broadway Business Park Chadderton Oldham OL9 9XA on 2020-01-07
dot icon18/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon23/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon23/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon18/09/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon18/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon06/03/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon09/11/2017
Register inspection address has been changed to Unit 7a - 7B Transpennine Trading Estate Gorrells Way Rochdale OL11 2PX
dot icon25/10/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon25/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon25/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon16/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon12/04/2017
Confirmation statement made on 2017-03-28 with updates
dot icon27/03/2017
Registered office address changed from 21 Holborn Viaduct London EC1A 2DY to Unit 7a - 7B Transpennine Trading Estate Gorrells Way Rochdale OL11 2PX on 2017-03-27
dot icon14/03/2017
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon09/03/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon09/03/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon09/02/2017
Appointment of Alan Kiernan Paterson as a director on 2017-02-07
dot icon09/02/2017
Appointment of Allan Richards as a director on 2017-02-07
dot icon10/10/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon11/05/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon01/02/2016
Termination of appointment of Sisec Limited as a secretary on 2016-01-29
dot icon04/01/2016
Auditor's resignation
dot icon04/12/2015
Auditor's resignation
dot icon01/07/2015
Full accounts made up to 2014-12-31
dot icon10/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon25/02/2015
Termination of appointment of Michael Reddington as a director on 2015-02-14
dot icon04/06/2014
Full accounts made up to 2013-12-31
dot icon11/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon13/06/2013
Appointment of Michael Reddington as a director
dot icon04/06/2013
Termination of appointment of Kameleshkumar Mistry as a director
dot icon04/06/2013
Full accounts made up to 2012-12-31
dot icon03/04/2013
Director's details changed for Kamleshkumar Ishwarlal Mistry on 2009-10-01
dot icon03/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon10/05/2012
Full accounts made up to 2011-12-31
dot icon03/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon13/10/2011
Director's details changed for Kamleshkumar Ishwarlal Mistry on 2011-09-17
dot icon12/10/2011
Director's details changed for Kamleshkumar Ishwarlal Mistry on 2011-09-20
dot icon11/10/2011
Director's details changed for Adrian Paul Connell on 2011-09-20
dot icon11/10/2011
Director's details changed for Adrian Paul Connell on 2011-09-20
dot icon27/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon27/04/2011
Register(s) moved to registered office address
dot icon15/04/2011
Full accounts made up to 2010-12-31
dot icon08/04/2011
Termination of appointment of Jean Gazielly as a director
dot icon02/03/2011
Termination of appointment of Allan Richards as a director
dot icon19/08/2010
Register(s) moved to registered inspection location
dot icon19/08/2010
Register inspection address has been changed
dot icon14/04/2010
Full accounts made up to 2009-12-31
dot icon30/03/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon16/06/2009
Full accounts made up to 2008-12-31
dot icon31/03/2009
Return made up to 30/03/09; full list of members
dot icon28/11/2008
Secretary appointed sisec LIMITED
dot icon25/11/2008
Appointment terminated secretary adrian connell
dot icon20/08/2008
Registered office changed on 20/08/2008 from lacon house theobalds road london WC1X 8RW
dot icon07/07/2008
Full accounts made up to 2007-12-31
dot icon01/04/2008
Return made up to 30/03/08; full list of members
dot icon06/03/2008
Director appointed kameleshkumar ishwarlal mistry
dot icon29/02/2008
Appointment terminated director peter tochet
dot icon04/01/2008
Director's particulars changed
dot icon17/08/2007
Full accounts made up to 2006-12-31
dot icon12/04/2007
Return made up to 30/03/07; full list of members
dot icon21/12/2006
Registered office changed on 21/12/06 from: transpennine trading estate rochdale
dot icon11/11/2006
New director appointed
dot icon11/11/2006
New director appointed
dot icon17/10/2006
Certificate of change of name
dot icon11/08/2006
Director resigned
dot icon01/06/2006
Full accounts made up to 2005-12-31
dot icon30/03/2006
Return made up to 30/03/06; full list of members
dot icon23/12/2005
Full accounts made up to 2004-12-31
dot icon27/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon30/03/2005
Return made up to 30/03/05; full list of members
dot icon17/09/2004
Full accounts made up to 2003-12-31
dot icon01/06/2004
New director appointed
dot icon01/06/2004
Director resigned
dot icon01/06/2004
Return made up to 30/03/04; full list of members
dot icon25/03/2004
Director resigned
dot icon25/03/2004
New director appointed
dot icon16/08/2003
Full accounts made up to 2002-12-31
dot icon19/07/2003
New director appointed
dot icon16/07/2003
Miscellaneous
dot icon16/07/2003
Auditor's resignation
dot icon16/07/2003
Resolutions
dot icon16/07/2003
Resolutions
dot icon16/07/2003
Declaration of assistance for shares acquisition
dot icon16/07/2003
Declaration of assistance for shares acquisition
dot icon11/07/2003
Particulars of mortgage/charge
dot icon11/07/2003
Particulars of mortgage/charge
dot icon11/07/2003
Particulars of mortgage/charge
dot icon11/07/2003
Particulars of mortgage/charge
dot icon11/07/2003
Particulars of mortgage/charge
dot icon26/06/2003
Declaration of satisfaction of mortgage/charge
dot icon26/06/2003
Declaration of satisfaction of mortgage/charge
dot icon19/06/2003
Certificate of re-registration from Public Limited Company to Private
dot icon19/06/2003
Re-registration of Memorandum and Articles
dot icon19/06/2003
Application for reregistration from PLC to private
dot icon19/06/2003
Resolutions
dot icon19/06/2003
Resolutions
dot icon15/04/2003
Return made up to 30/03/03; full list of members
dot icon23/01/2003
Full accounts made up to 2001-12-31
dot icon02/08/2002
Delivery ext'd 3 mth 31/12/01
dot icon26/04/2002
Return made up to 30/03/02; full list of members
dot icon25/04/2002
Director resigned
dot icon25/04/2002
New director appointed
dot icon03/01/2002
Director resigned
dot icon03/01/2002
New director appointed
dot icon30/07/2001
Full accounts made up to 2000-12-31
dot icon23/04/2001
Return made up to 30/03/01; full list of members
dot icon20/04/2001
Director resigned
dot icon02/02/2001
Full accounts made up to 1999-12-31
dot icon02/08/2000
Delivery ext'd 3 mth 31/12/99
dot icon14/07/2000
Return made up to 30/03/00; full list of members
dot icon07/04/2000
Full group accounts made up to 1998-10-31
dot icon27/10/1999
Accounting reference date extended from 31/10/99 to 31/12/99
dot icon27/10/1999
Director resigned
dot icon10/06/1999
Return made up to 30/03/99; bulk list available separately
dot icon06/05/1999
Delivery ext'd 3 mth 31/10/98
dot icon25/01/1999
Director resigned
dot icon25/01/1999
Director resigned
dot icon25/01/1999
Director resigned
dot icon07/09/1998
Auditor's resignation
dot icon24/04/1998
Full group accounts made up to 1997-10-31
dot icon24/04/1998
Return made up to 30/03/98; bulk list available separately
dot icon07/04/1998
Resolutions
dot icon07/04/1998
Resolutions
dot icon29/04/1997
Full group accounts made up to 1996-10-31
dot icon29/04/1997
Return made up to 30/03/97; bulk list available separately
dot icon04/04/1997
Resolutions
dot icon04/04/1997
Resolutions
dot icon03/03/1997
New director appointed
dot icon08/05/1996
Full group accounts made up to 1995-10-31
dot icon03/05/1996
Return made up to 30/03/96; bulk list available separately
dot icon14/04/1996
Resolutions
dot icon01/04/1996
Resolutions
dot icon10/01/1996
Director resigned
dot icon18/08/1995
New director appointed
dot icon03/05/1995
Full group accounts made up to 1994-10-31
dot icon03/05/1995
Return made up to 30/03/95; bulk list available separately
dot icon22/03/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/09/1994
Director's particulars changed
dot icon18/05/1994
Return made up to 30/03/94; bulk list available separately
dot icon10/05/1994
Full group accounts made up to 1993-10-31
dot icon28/03/1994
Resolutions
dot icon28/03/1994
Resolutions
dot icon13/12/1993
Director resigned
dot icon14/10/1993
Director resigned
dot icon01/06/1993
Full group accounts made up to 1992-10-31
dot icon20/05/1993
Return made up to 30/03/93; full list of members
dot icon14/05/1993
Resolutions
dot icon14/05/1993
Resolutions
dot icon23/04/1993
New director appointed
dot icon06/04/1993
Director resigned;new director appointed
dot icon12/02/1993
Declaration of satisfaction of mortgage/charge
dot icon26/11/1992
Particulars of mortgage/charge
dot icon13/11/1992
Director resigned
dot icon13/11/1992
New director appointed
dot icon13/11/1992
New director appointed
dot icon28/09/1992
Secretary resigned;new secretary appointed
dot icon29/07/1992
Director resigned
dot icon29/07/1992
New director appointed
dot icon29/07/1992
New director appointed
dot icon18/05/1992
Full group accounts made up to 1991-10-31
dot icon05/05/1992
Return made up to 30/03/92; bulk list available separately
dot icon13/04/1992
Resolutions
dot icon13/04/1992
Resolutions
dot icon15/02/1992
Secretary resigned;new secretary appointed;director resigned
dot icon24/10/1991
Certificate of cancellation of share premium account
dot icon24/10/1991
Resolutions
dot icon24/10/1991
Resolutions
dot icon21/10/1991
Court order
dot icon04/09/1991
Nc inc already adjusted 15/07/91
dot icon04/09/1991
Resolutions
dot icon04/09/1991
Resolutions
dot icon17/07/1991
Listing of particulars
dot icon12/07/1991
Nc inc already adjusted 28/08/90
dot icon18/06/1991
Director resigned
dot icon18/06/1991
Director resigned
dot icon16/05/1991
Return made up to 29/03/91; bulk list available separately
dot icon29/04/1991
Full group accounts made up to 1990-10-31
dot icon08/03/1991
Director resigned
dot icon05/11/1990
Certificate of cancellation of share premium account
dot icon05/11/1990
Resolutions
dot icon01/11/1990
Court order
dot icon07/09/1990
Resolutions
dot icon03/09/1990
Particulars of mortgage/charge
dot icon20/08/1990
Listing of particulars
dot icon08/08/1990
Full group accounts made up to 1989-10-31
dot icon30/04/1990
Return made up to 30/03/90; bulk list available separately
dot icon04/04/1990
Resolutions
dot icon04/04/1990
Resolutions
dot icon06/11/1989
New director appointed
dot icon31/07/1989
Director resigned
dot icon18/07/1989
Certificate of cancellation of share premium account
dot icon06/07/1989
Reduction of iss capital and minute (oc)
dot icon24/05/1989
£ nc 2500000/3750000
dot icon24/05/1989
Resolutions
dot icon24/05/1989
Resolutions
dot icon24/05/1989
Resolutions
dot icon24/05/1989
Resolutions
dot icon15/05/1989
Resolutions
dot icon15/05/1989
Resolutions
dot icon27/04/1989
Memorandum and Articles of Association
dot icon21/04/1989
Full group accounts made up to 1988-10-31
dot icon21/04/1989
Return made up to 23/03/89; bulk list available separately
dot icon17/04/1989
Listing of particulars
dot icon23/02/1989
New director appointed
dot icon15/02/1989
Secretary resigned;new secretary appointed
dot icon06/12/1988
New director appointed
dot icon24/11/1988
New director appointed
dot icon20/05/1988
Location of register of members (non legible)
dot icon27/04/1988
S-div
dot icon27/04/1988
Particulars of contract relating to shares
dot icon27/04/1988
Wd 23/03/88 ad 19/02/88--------- £ si [email protected]=1493750 £ ic 100000/1593750
dot icon27/04/1988
£ nc 1000000/2500000
dot icon27/04/1988
Resolutions
dot icon27/04/1988
Resolutions
dot icon27/04/1988
Resolutions
dot icon27/04/1988
Resolutions
dot icon27/04/1988
Resolutions
dot icon26/04/1988
New director appointed
dot icon03/03/1988
Listing of particulars
dot icon01/03/1988
Full group accounts made up to 1987-10-31
dot icon01/03/1988
Return made up to 16/02/88; full list of members
dot icon01/02/1988
Particulars of mortgage/charge
dot icon12/01/1988
New director appointed
dot icon18/08/1987
Full group accounts made up to 1986-11-02
dot icon18/08/1987
Return made up to 27/07/87; full list of members
dot icon06/01/1987
Registered office changed on 06/01/87 from: lowry house 17 marble street manchester M2 3AW
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/10/1986
Company type changed from pri to PLC
dot icon24/09/1986
Accounting reference date notified as 31/10
dot icon01/04/1986
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Benson, Grahame Paul
Director
31/08/2022 - Present
24
Samson, Harvey Jack
Director
06/07/1992 - 19/08/1999
36
Earle, Elizabeth Jane
Director
28/03/2022 - Present
43
Richards, Allan
Director
01/10/2006 - 20/02/2011
140
Richards, Allan
Director
06/02/2017 - Present
140

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADI-GARDINER EMEA LIMITED

ADI-GARDINER EMEA LIMITED is an(a) Dissolved company incorporated on 01/04/1986 with the registered office located at Unit 6 Broadgate Oldham Broadway Business Park, Chadderton, Oldham OL9 9XA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADI-GARDINER EMEA LIMITED?

toggle

ADI-GARDINER EMEA LIMITED is currently Dissolved. It was registered on 01/04/1986 and dissolved on 19/12/2023.

Where is ADI-GARDINER EMEA LIMITED located?

toggle

ADI-GARDINER EMEA LIMITED is registered at Unit 6 Broadgate Oldham Broadway Business Park, Chadderton, Oldham OL9 9XA.

What does ADI-GARDINER EMEA LIMITED do?

toggle

ADI-GARDINER EMEA LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ADI-GARDINER EMEA LIMITED?

toggle

The latest filing was on 19/12/2023: Final Gazette dissolved via voluntary strike-off.