GARDENERS GIFT LIMITED

Register to unlock more data on OkredoRegister

GARDENERS GIFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03592673

Incorporation date

02/07/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

Flat 1, Wingrove,, 42 Park Drive, Harrogate, North Yorkshire HG2 9AXCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1998)
dot icon18/07/2016
Final Gazette dissolved via voluntary strike-off
dot icon02/05/2016
First Gazette notice for voluntary strike-off
dot icon25/04/2016
Application to strike the company off the register
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon15/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon11/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon17/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon23/03/2014
Registered office address changed from Unit G2 the Warehouse Harcourt Road Harrogate North Yorkshire HG1 5NL United Kingdom on 2014-03-24
dot icon23/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon22/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon22/07/2013
Director's details changed for Nigel Steven Thornhill on 2013-04-05
dot icon19/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon18/02/2013
Registered office address changed from the Cage Pannal Business Centre Station Road Harrogate North Yorkshire HG3 1JL United Kingdom on 2013-02-19
dot icon04/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon26/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon23/08/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon26/07/2011
Registered office address changed from Club Shop Harrogate Town Football Club Whetherby Road Harrogate North Yorkshire HG2 7SA on 2011-07-27
dot icon13/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon28/07/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon28/07/2010
Director's details changed for Nigel Steven Thornhill on 2009-10-01
dot icon28/07/2010
Director's details changed for Alan Williams on 2009-10-01
dot icon13/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon02/08/2009
Return made up to 03/07/09; full list of members
dot icon19/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon30/07/2008
Return made up to 03/07/08; full list of members
dot icon14/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon02/08/2007
Return made up to 03/07/07; no change of members
dot icon20/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon25/07/2006
Return made up to 03/07/06; full list of members
dot icon27/03/2006
Particulars of mortgage/charge
dot icon05/01/2006
Total exemption small company accounts made up to 2005-06-30
dot icon12/07/2005
Return made up to 03/07/05; full list of members
dot icon05/06/2005
Total exemption small company accounts made up to 2004-06-30
dot icon27/07/2004
Return made up to 03/07/04; full list of members
dot icon10/02/2004
Total exemption small company accounts made up to 2003-06-30
dot icon19/10/2003
Registered office changed on 20/10/03 from: the workshop kenthouse farm north rigton LS17 0DA
dot icon15/07/2003
Return made up to 03/07/03; full list of members
dot icon02/12/2002
Total exemption small company accounts made up to 2002-06-30
dot icon17/07/2002
Return made up to 03/07/02; full list of members
dot icon26/11/2001
Total exemption small company accounts made up to 2001-06-30
dot icon11/07/2001
Return made up to 03/07/01; full list of members
dot icon09/12/2000
Accounts for a small company made up to 2000-06-30
dot icon28/09/2000
Director's particulars changed
dot icon24/07/2000
Return made up to 03/07/00; full list of members
dot icon30/01/2000
Registered office changed on 31/01/00 from: 14 bardale close knaresborough north yorkshire HG5 0DZ
dot icon03/01/2000
Accounts for a small company made up to 1999-06-30
dot icon30/09/1999
Ad 28/09/99--------- £ si 100@1=100 £ ic 2/102
dot icon20/09/1999
New director appointed
dot icon29/07/1999
Ad 20/07/99--------- £ si 1@1=1 £ ic 1/2
dot icon29/07/1999
Return made up to 03/07/99; full list of members
dot icon14/12/1998
Accounting reference date shortened from 31/07/99 to 30/06/99
dot icon25/10/1998
Registered office changed on 26/10/98 from: 372 old street london EC1V 9LT
dot icon25/10/1998
New secretary appointed
dot icon25/10/1998
New director appointed
dot icon25/10/1998
Secretary resigned
dot icon25/10/1998
Director resigned
dot icon02/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2015
dot iconLast change occurred
29/06/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2015
dot iconNext account date
29/06/2016
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Alan
Director
14/09/1999 - Present
3
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
02/07/1998 - 02/07/1998
5554
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
02/07/1998 - 02/07/1998
5496
Thornhill, Anthony John
Secretary
07/07/1998 - Present
-
Thornhill, Nigel Steven
Director
02/07/1998 - Present
-

Persons with Significant Control

0

No PSC data available.

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 GARDENERS GIFT LIMITED

GARDENERS GIFT LIMITED is an(a) Dissolved company incorporated on 02/07/1998 with the registered office located at Flat 1, Wingrove,, 42 Park Drive, Harrogate, North Yorkshire HG2 9AX. There are currently 3 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 GARDENERS GIFT LIMITED?

toggle

GARDENERS GIFT LIMITED is currently Dissolved. It was registered on 02/07/1998 and dissolved on 18/07/2016.

Where is GARDENERS GIFT LIMITED located?

toggle

GARDENERS GIFT LIMITED is registered at Flat 1, Wingrove,, 42 Park Drive, Harrogate, North Yorkshire HG2 9AX.

What does GARDENERS GIFT LIMITED do?

toggle

GARDENERS GIFT LIMITED operates in the Finishing of textiles (13.30 - SIC 2007) sector.

What is the latest filing for GARDENERS GIFT LIMITED?

toggle

The latest filing was on 18/07/2016: Final Gazette dissolved via voluntary strike-off.