GARDNER AEROSPACE - COLNE LIMITED

Register to unlock more data on OkredoRegister

GARDNER AEROSPACE - COLNE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02887405

Incorporation date

12/01/1994

Size

Dormant

Contacts

Registered address

Registered address

Gardner Aerospace, Cotmanhay Road, Ilkeston, Derbyshire DE7 8LLCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1994)
dot icon05/10/2010
Final Gazette dissolved via voluntary strike-off
dot icon22/06/2010
First Gazette notice for voluntary strike-off
dot icon08/06/2010
Application to strike the company off the register
dot icon22/01/2010
Termination of appointment of Mark Cooper as a director
dot icon25/09/2009
Registered office changed on 25/09/2009 from whitacre road nuneaton warwickshire CV11 6BP
dot icon09/07/2009
Appointment Terminated Director kevin wilson
dot icon23/06/2009
Return made up to 01/06/09; full list of members
dot icon11/06/2009
Accounts made up to 2008-08-31
dot icon18/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon05/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon05/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon05/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon08/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon06/08/2008
Return made up to 01/07/08; full list of members
dot icon26/11/2007
Accounts made up to 2007-08-31
dot icon16/07/2007
Return made up to 01/06/07; full list of members
dot icon16/07/2007
Location of register of members
dot icon16/07/2007
Location of debenture register
dot icon16/07/2007
New secretary appointed
dot icon16/07/2007
Secretary resigned
dot icon06/01/2007
Accounts made up to 2006-08-31
dot icon06/09/2006
Accounts made up to 2005-08-31
dot icon05/07/2006
Full accounts made up to 2004-08-31
dot icon26/06/2006
Return made up to 01/06/06; full list of members
dot icon16/06/2006
Director's particulars changed
dot icon23/05/2006
Particulars of mortgage/charge
dot icon13/01/2006
New director appointed
dot icon17/11/2005
New director appointed
dot icon17/11/2005
Director resigned
dot icon17/11/2005
Director resigned
dot icon17/11/2005
New director appointed
dot icon09/11/2005
Resolutions
dot icon31/10/2005
Particulars of mortgage/charge
dot icon08/07/2005
Return made up to 01/06/05; full list of members
dot icon03/08/2004
Particulars of mortgage/charge
dot icon28/06/2004
Return made up to 01/06/04; full list of members
dot icon16/04/2004
Full accounts made up to 2003-08-31
dot icon30/01/2004
Auditor's resignation
dot icon12/07/2003
Declaration of satisfaction of mortgage/charge
dot icon12/07/2003
Declaration of satisfaction of mortgage/charge
dot icon07/07/2003
Return made up to 01/06/03; full list of members
dot icon04/07/2003
Full accounts made up to 2002-08-31
dot icon30/06/2003
Secretary's particulars changed
dot icon29/06/2003
Location of debenture register
dot icon29/06/2003
Location of register of members
dot icon13/05/2003
Full accounts made up to 2001-08-31
dot icon17/04/2003
New secretary appointed
dot icon04/04/2003
Secretary resigned
dot icon03/04/2003
Particulars of mortgage/charge
dot icon02/04/2003
Particulars of mortgage/charge
dot icon04/11/2002
Registered office changed on 04/11/02 from:\ grays court 1 nursery road edgbaston birmingham B15 3JX
dot icon16/07/2002
Certificate of change of name
dot icon28/06/2002
Return made up to 01/06/02; full list of members
dot icon27/06/2002
Secretary's particulars changed
dot icon18/04/2002
Director resigned
dot icon18/04/2002
New director appointed
dot icon10/04/2002
Particulars of mortgage/charge
dot icon21/03/2002
Director resigned
dot icon21/03/2002
New director appointed
dot icon14/12/2001
Registered office changed on 14/12/01 from:\ barton hall hardy street eccles manchester M30 7WJ
dot icon06/11/2001
Director resigned
dot icon06/11/2001
New director appointed
dot icon28/06/2001
Return made up to 01/06/01; full list of members
dot icon10/04/2001
Full accounts made up to 2000-08-31
dot icon09/02/2001
Director resigned
dot icon05/12/2000
Director resigned
dot icon08/08/2000
New director appointed
dot icon08/06/2000
Return made up to 01/06/00; full list of members
dot icon03/05/2000
Return made up to 13/01/00; full list of members
dot icon17/04/2000
New secretary appointed
dot icon16/04/2000
Resolutions
dot icon16/04/2000
Resolutions
dot icon16/04/2000
Resolutions
dot icon10/04/2000
Registered office changed on 10/04/00 from:\ barton hall hardy street eccles manchester M30 7WA
dot icon14/03/2000
Director resigned
dot icon14/03/2000
Director resigned
dot icon14/03/2000
Director resigned
dot icon14/03/2000
Director resigned
dot icon14/03/2000
Director resigned
dot icon14/03/2000
Secretary resigned
dot icon24/02/2000
Full accounts made up to 1999-08-31
dot icon10/01/2000
Declaration of satisfaction of mortgage/charge
dot icon10/01/2000
Declaration of satisfaction of mortgage/charge
dot icon10/01/2000
Declaration of satisfaction of mortgage/charge
dot icon10/01/2000
Declaration of satisfaction of mortgage/charge
dot icon22/11/1999
New director appointed
dot icon20/09/1999
Particulars of mortgage/charge
dot icon04/08/1999
Declaration of satisfaction of mortgage/charge
dot icon04/08/1999
Declaration of satisfaction of mortgage/charge
dot icon04/08/1999
Declaration of satisfaction of mortgage/charge
dot icon04/08/1999
Declaration of satisfaction of mortgage/charge
dot icon22/04/1999
Declaration of satisfaction of mortgage/charge
dot icon22/04/1999
Declaration of satisfaction of mortgage/charge
dot icon22/04/1999
Declaration of satisfaction of mortgage/charge
dot icon08/02/1999
New director appointed
dot icon05/02/1999
Return made up to 13/01/99; change of members
dot icon07/12/1998
Registered office changed on 07/12/98 from:\ north valley road colne lancashire BB8 9RQ
dot icon07/12/1998
Director resigned
dot icon01/12/1998
Particulars of mortgage/charge
dot icon30/11/1998
New director appointed
dot icon30/11/1998
Secretary resigned
dot icon30/11/1998
New secretary appointed;new director appointed
dot icon30/11/1998
New director appointed
dot icon16/11/1998
Accounting reference date shortened from 31/12/98 to 31/08/98
dot icon16/11/1998
Full accounts made up to 1998-08-31
dot icon03/10/1998
Particulars of mortgage/charge
dot icon02/07/1998
Accounts for a medium company made up to 1997-12-31
dot icon19/06/1998
Director's particulars changed
dot icon12/06/1998
Director's particulars changed
dot icon12/06/1998
Secretary's particulars changed;director's particulars changed
dot icon12/06/1998
Director's particulars changed
dot icon12/06/1998
Return made up to 13/01/98; full list of members
dot icon12/06/1998
Director's particulars changed
dot icon21/05/1998
Particulars of mortgage/charge
dot icon13/06/1997
New director appointed
dot icon25/05/1997
Accounts for a medium company made up to 1996-12-31
dot icon06/05/1997
Return made up to 13/01/97; no change of members
dot icon06/05/1997
Director's particulars changed
dot icon15/01/1997
Director resigned
dot icon21/05/1996
Particulars of mortgage/charge
dot icon02/04/1996
Accounts for a medium company made up to 1995-12-31
dot icon26/02/1996
Return made up to 13/01/96; no change of members
dot icon15/05/1995
Accounts for a small company made up to 1994-12-31
dot icon25/04/1995
Return made up to 13/01/95; full list of members
dot icon22/03/1995
Particulars of mortgage/charge
dot icon13/03/1995
Director resigned
dot icon13/03/1995
New director appointed
dot icon14/01/1995
New director appointed
dot icon21/04/1994
Particulars of mortgage/charge
dot icon24/03/1994
Particulars of mortgage/charge
dot icon09/03/1994
Particulars of mortgage/charge
dot icon25/02/1994
Particulars of mortgage/charge
dot icon23/02/1994
Memorandum and Articles of Association
dot icon23/02/1994
Memorandum and Articles of Association
dot icon21/02/1994
Ad 07/02/94--------- premium £ si 265372@1=265372 £ ic 144630/410002
dot icon21/02/1994
New director appointed
dot icon21/02/1994
Resolutions
dot icon21/02/1994
Resolutions
dot icon21/02/1994
Resolutions
dot icon21/02/1994
Accounting reference date notified as 31/12
dot icon21/02/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon21/02/1994
Secretary resigned;director resigned;new director appointed
dot icon21/02/1994
Ad 07/02/94--------- premium £ si 144628@1=144628 £ ic 2/144630
dot icon21/02/1994
Registered office changed on 21/02/94 from:\ 11 st james's square manchester M2 6DR
dot icon21/02/1994
Nc inc already adjusted 07/02/94
dot icon20/02/1994
Resolutions
dot icon20/02/1994
Resolutions
dot icon20/02/1994
Resolutions
dot icon20/02/1994
Resolutions
dot icon17/02/1994
Particulars of mortgage/charge
dot icon14/02/1994
Registered office changed on 14/02/94 from:\ 1 mitchell lane bristol BS1 6BU
dot icon14/02/1994
Director resigned;new director appointed
dot icon14/02/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon11/02/1994
Particulars of mortgage/charge
dot icon08/02/1994
Certificate of change of name
dot icon13/01/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2008
dot iconLast change occurred
30/08/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/08/2008
dot iconNext account date
30/08/2009
dot iconNext due on
30/05/2010
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

28
psc login icon

Officers

This information is available in our reports to registered users.

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 GARDNER AEROSPACE - COLNE LIMITED

GARDNER AEROSPACE - COLNE LIMITED is an(a) Dissolved company incorporated on 12/01/1994 with the registered office located at Gardner Aerospace, Cotmanhay Road, Ilkeston, Derbyshire DE7 8LL. 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 GARDNER AEROSPACE - COLNE LIMITED?

toggle

GARDNER AEROSPACE - COLNE LIMITED is currently Dissolved. It was registered on 12/01/1994 and dissolved on 04/10/2010.

Where is GARDNER AEROSPACE - COLNE LIMITED located?

toggle

GARDNER AEROSPACE - COLNE LIMITED is registered at Gardner Aerospace, Cotmanhay Road, Ilkeston, Derbyshire DE7 8LL.

What does GARDNER AEROSPACE - COLNE LIMITED do?

toggle

GARDNER AEROSPACE - COLNE LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for GARDNER AEROSPACE - COLNE LIMITED?

toggle

The latest filing was on 05/10/2010: Final Gazette dissolved via voluntary strike-off.