ADI-GARDINER HOLDING LIMITED

Register to unlock more data on OkredoRegister

ADI-GARDINER HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04541361

Incorporation date

20/09/2002

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 20/09/2002)
dot icon14/11/2025
Final Gazette dissolved following liquidation
dot icon14/08/2025
Return of final meeting in a members' voluntary winding up
dot icon04/06/2025
Declaration of solvency
dot icon04/06/2025
Resolutions
dot icon04/06/2025
Appointment of a voluntary liquidator
dot icon03/04/2025
Full accounts made up to 2023-12-31
dot icon21/08/2024
Cessation of Adi Gardiner Emea Sas as a person with significant control on 2020-09-08
dot icon21/08/2024
Cessation of Resideo Technologies Inc. as a person with significant control on 2019-07-31
dot icon21/08/2024
Notification of Resideo Technologies Inc as a person with significant control on 2018-10-29
dot icon21/08/2024
Change of details for Resideo Technologies Inc as a person with significant control on 2018-10-29
dot icon20/08/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon24/05/2024
Termination of appointment of Grahame Paul Benson as a director on 2024-04-30
dot icon01/02/2024
Termination of appointment of Allan Richards as a director on 2024-01-31
dot icon27/09/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon08/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon31/10/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon02/09/2022
Appointment of Mr Grahame Paul Benson as a director on 2022-09-01
dot icon29/04/2022
Accounts for a dormant company made up to 2021-12-31
dot icon08/04/2022
Appointment of Mr Hemant Trivedi as a director on 2022-03-28
dot icon06/04/2022
Termination of appointment of Adrian Paul Connell as a director on 2022-03-28
dot icon05/10/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon01/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon06/10/2020
Amended accounts for a dormant company made up to 2019-12-31
dot icon06/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon23/09/2020
Director's details changed for Elizabeth Jane Earle on 2019-12-01
dot icon08/09/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon08/09/2020
Notification of Adi Gardiner Emea Sas as a person with significant control on 2020-09-08
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 icon27/08/2019
Amended accounts for a dormant company made up to 2018-12-31
dot icon21/08/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon31/07/2019
Change of details for Honeywell International Inc. as a person with significant control on 2018-10-29
dot icon31/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon26/03/2019
Appointment of Elizabeth Earle as a director on 2019-03-15
dot icon26/10/2018
Appointment of Allan Richards as a director on 2018-10-26
dot icon14/09/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon08/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon09/11/2017
Register inspection address has been changed to Unit 7a - 7B Transpennine Trading Estate Gorrells Way Rochdale OL11 2PX
dot icon26/10/2017
Change of details for Honeywell International Inc. as a person with significant control on 2017-06-19
dot icon19/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon05/05/2017
Accounts for a dormant company made up to 2016-12-31
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 icon04/10/2016
Confirmation statement made on 2016-09-20 with updates
dot icon01/04/2016
Accounts for a dormant company made up to 2015-12-31
dot icon01/02/2016
Termination of appointment of Sisec Limited as a secretary on 2016-01-29
dot icon04/12/2015
Auditor's resignation
dot icon07/10/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon15/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon06/03/2015
Statement of company's objects
dot icon06/03/2015
Resolutions
dot icon25/02/2015
Termination of appointment of Michael Reddington as a director on 2015-02-14
dot icon07/10/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon18/06/2014
Satisfaction of charge 1 in full
dot icon18/06/2014
Satisfaction of charge 2 in full
dot icon20/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon20/09/2013
Annual return made up to 2013-09-20 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 icon29/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon03/04/2013
Director's details changed for Kamleshkumar Ishwarlal Mistry on 2009-10-01
dot icon21/09/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon19/03/2012
Full accounts made up to 2011-12-31
dot icon13/10/2011
Annual return made up to 2011-09-20 with full list of shareholders
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 Kamleshkumar Ishwarlal Mistry on 2011-09-20
dot icon11/10/2011
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 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 icon23/09/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon14/04/2010
Full accounts made up to 2009-12-31
dot icon13/11/2009
Statement by directors
dot icon13/11/2009
Solvency statement dated 30/10/09
dot icon13/11/2009
Statement of capital on 2009-11-13
dot icon13/11/2009
Resolutions
dot icon27/09/2009
Return made up to 20/09/09; full list of members
dot icon16/06/2009
Full accounts made up to 2008-12-31
dot icon01/12/2008
Return made up to 20/09/08; 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 icon05/03/2008
Director appointed kamleshkumar ishwarlal mistry
dot icon29/02/2008
Appointment terminated director peter tochet
dot icon04/01/2008
Director's particulars changed
dot icon05/10/2007
Return made up to 20/09/07; full list of members
dot icon17/08/2007
Full accounts made up to 2006-12-31
dot icon21/12/2006
Registered office changed on 21/12/06 from: c/o the gardiner group LIMITED units 25 & 27 transpennine trading estate rochdale lancashire OL11 2PX
dot icon10/11/2006
New director appointed
dot icon10/11/2006
New director appointed
dot icon10/11/2006
New secretary appointed;new director appointed
dot icon27/10/2006
Certificate of change of name
dot icon27/09/2006
Return made up to 20/09/06; full list of members
dot icon11/08/2006
Director resigned
dot icon04/08/2006
Secretary resigned
dot icon31/05/2006
Full accounts made up to 2005-12-31
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 icon12/10/2005
Return made up to 20/09/05; full list of members
dot icon11/12/2004
Full accounts made up to 2003-09-30
dot icon11/12/2004
Full accounts made up to 2003-12-31
dot icon23/11/2004
Ad 30/06/03--------- £ si 133000@1
dot icon23/11/2004
Nc inc already adjusted 30/06/03
dot icon23/11/2004
Resolutions
dot icon23/11/2004
Resolutions
dot icon01/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon27/09/2004
Return made up to 20/09/04; full list of members
dot icon08/09/2004
Accounting reference date shortened from 30/09/04 to 31/12/03
dot icon25/03/2004
Director resigned
dot icon25/03/2004
New director appointed
dot icon17/02/2004
Return made up to 20/09/03; full list of members
dot icon17/02/2004
Ad 30/06/03--------- £ si 19916389@1=19916389 £ ic 1/19916390
dot icon17/02/2004
Nc inc already adjusted 30/06/03
dot icon17/02/2004
Resolutions
dot icon17/02/2004
Resolutions
dot icon29/01/2004
Registered office changed on 29/01/04 from: 65 kingsway london WC2B 6TD
dot icon24/11/2003
New director appointed
dot icon26/10/2003
New director appointed
dot icon26/10/2003
New secretary appointed
dot icon19/08/2003
Resolutions
dot icon13/08/2003
Certificate of change of name
dot icon16/07/2003
Secretary resigned
dot icon16/07/2003
Director resigned
dot icon11/07/2003
Particulars of mortgage/charge
dot icon11/07/2003
Particulars of mortgage/charge
dot icon13/05/2003
New secretary appointed
dot icon13/05/2003
New director appointed
dot icon13/05/2003
Secretary resigned
dot icon13/05/2003
Registered office changed on 13/05/03 from: 1 mitchell lane bristol BS1 6BU
dot icon13/05/2003
Director resigned
dot icon20/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
20/08/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Benson, Grahame Paul
Director
01/09/2022 - 30/04/2024
24
Earle, Elizabeth Jane
Director
15/03/2019 - Present
43
Richards, Allan
Director
26/10/2018 - 31/01/2024
140
Richards, Allan
Director
02/10/2006 - 21/02/2011
140
Weston, Mark
Director
23/04/2003 - 27/06/2003
8

Persons with Significant Control

6
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 HOLDING LIMITED

ADI-GARDINER HOLDING LIMITED is an(a) Dissolved company incorporated on 20/09/2002 with the registered office located at Unit 6 Broadgate Oldham Broadway Business Park, Chadderton, Oldham OL9 9XA. There are currently 2 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 HOLDING LIMITED?

toggle

ADI-GARDINER HOLDING LIMITED is currently Dissolved. It was registered on 20/09/2002 and dissolved on 14/11/2025.

Where is ADI-GARDINER HOLDING LIMITED located?

toggle

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

What does ADI-GARDINER HOLDING LIMITED do?

toggle

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

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

toggle

The latest filing was on 14/11/2025: Final Gazette dissolved following liquidation.