GARDNER MOUNTAIN FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

GARDNER MOUNTAIN FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01103137

Incorporation date

21/03/1973

Size

Full

Classification

-

Contacts

Registered address

Registered address

8 Devonshire Square, London, EC2M 4PLCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1986)
dot icon27/12/2011
Final Gazette dissolved via voluntary strike-off
dot icon13/09/2011
First Gazette notice for voluntary strike-off
dot icon15/06/2010
Application to strike the company off the register
dot icon01/04/2010
Appointment of Paul Francis Clayden as a director
dot icon30/03/2010
Termination of appointment of Michael Heap as a director
dot icon02/02/2010
Notice of completion of voluntary arrangement
dot icon16/07/2009
Voluntary arrangement supervisor's abstract of receipts and payments to 2009-06-17
dot icon16/07/2009
Voluntary arrangement supervisor's abstract of receipts and payments to 2008-06-17
dot icon09/07/2009
Full accounts made up to 2008-12-31
dot icon30/06/2009
Appointment Terminated Director lyndon neale
dot icon25/03/2009
Director appointed michael conrad heap
dot icon27/08/2008
Return made up to 08/07/08; full list of members
dot icon18/06/2008
Full accounts made up to 2007-12-31
dot icon28/05/2008
Appointment Terminated Director elizabeth owen
dot icon18/09/2007
Full accounts made up to 2006-12-31
dot icon21/08/2007
Voluntary arrangement supervisor's abstract of receipts and payments to 2007-06-17
dot icon15/08/2007
Return made up to 08/07/07; full list of members
dot icon28/02/2007
Full accounts made up to 2005-12-31
dot icon22/08/2006
Voluntary arrangement supervisor's abstract of receipts and payments to 2006-06-17
dot icon08/08/2006
Return made up to 08/07/06; full list of members
dot icon04/10/2005
Full accounts made up to 2004-12-31
dot icon20/09/2005
Full accounts made up to 2003-12-31
dot icon16/08/2005
Return made up to 08/07/05; full list of members
dot icon30/06/2005
Voluntary arrangement supervisor's abstract of receipts and payments to 2005-06-17
dot icon17/11/2004
Director's particulars changed
dot icon30/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon15/09/2004
Return made up to 08/07/04; full list of members
dot icon27/07/2004
Voluntary arrangement supervisor's abstract of receipts and payments to 2004-06-17
dot icon27/01/2004
Resolutions
dot icon27/01/2004
Resolutions
dot icon27/01/2004
Resolutions
dot icon30/09/2003
Return made up to 08/07/03; full list of members
dot icon03/07/2003
Notice to Registrar of companies voluntary arrangement taking effect
dot icon30/04/2003
Director's particulars changed
dot icon12/02/2003
Full accounts made up to 2002-12-31
dot icon20/01/2003
Full accounts made up to 2001-12-31
dot icon10/01/2003
Full accounts made up to 2000-12-31
dot icon31/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon01/08/2002
Return made up to 08/07/02; no change of members
dot icon31/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon04/07/2001
Return made up to 08/07/01; full list of members
dot icon13/06/2001
Full accounts made up to 1999-12-31
dot icon30/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon27/07/2000
Return made up to 08/07/00; full list of members
dot icon16/06/2000
Director resigned
dot icon27/04/2000
New director appointed
dot icon22/04/2000
New director appointed
dot icon16/04/2000
Director resigned
dot icon11/04/2000
Resolutions
dot icon04/02/2000
Full accounts made up to 1998-12-31
dot icon10/11/1999
Registered office changed on 10/11/99 from: orbital house 20 eastern road romford essex RM1 3DP
dot icon18/08/1999
Delivery ext'd 3 mth 31/12/98
dot icon18/08/1999
Registered office changed on 18/08/99 from: lloyds chambers 1 portsoken street london E18DF
dot icon16/08/1999
Return made up to 08/07/99; full list of members
dot icon22/07/1999
Secretary's particulars changed
dot icon25/06/1999
Secretary's particulars changed
dot icon10/05/1999
New secretary appointed
dot icon29/04/1999
Secretary resigned
dot icon14/12/1998
New director appointed
dot icon14/12/1998
Director resigned
dot icon14/12/1998
Accounts made up to 1997-12-31
dot icon16/11/1998
Delivery ext'd 3 mth 31/12/97
dot icon07/08/1998
Return made up to 08/07/98; full list of members
dot icon09/12/1997
Secretary's particulars changed
dot icon19/08/1997
Return made up to 08/07/97; full list of members
dot icon15/05/1997
Full accounts made up to 1996-12-31
dot icon01/05/1997
Resolutions
dot icon24/07/1996
Return made up to 08/07/96; full list of members
dot icon25/06/1996
New secretary appointed
dot icon25/06/1996
Secretary resigned
dot icon16/05/1996
Full accounts made up to 1995-12-31
dot icon17/04/1996
Director resigned
dot icon23/08/1995
Full accounts made up to 1994-12-31
dot icon20/07/1995
Return made up to 08/07/95; full list of members
dot icon14/02/1995
Director resigned
dot icon06/02/1995
Director resigned
dot icon06/02/1995
Director resigned
dot icon06/02/1995
Director resigned
dot icon06/02/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/10/1994
New secretary appointed
dot icon12/10/1994
Secretary resigned
dot icon07/07/1994
Return made up to 08/07/94; no change of members
dot icon07/07/1994
Director's particulars changed
dot icon04/07/1994
Full accounts made up to 1993-12-31
dot icon03/07/1994
New director appointed
dot icon12/07/1993
Return made up to 08/07/93; full list of members
dot icon12/07/1993
Director's particulars changed;director resigned
dot icon18/06/1993
Director resigned
dot icon12/05/1993
Full accounts made up to 1992-12-31
dot icon24/03/1993
New director appointed
dot icon13/08/1992
Return made up to 08/07/92; no change of members
dot icon13/08/1992
Director's particulars changed
dot icon12/05/1992
Full accounts made up to 1991-12-31
dot icon08/10/1991
New director appointed
dot icon17/07/1991
Return made up to 08/07/91; no change of members
dot icon17/07/1991
Full accounts made up to 1990-12-31
dot icon31/08/1990
Full accounts made up to 1989-12-31
dot icon06/07/1990
Return made up to 09/07/90; full list of members
dot icon08/12/1989
Ad 29/09/88--------- £ si 50000@1
dot icon08/12/1989
Ad 28/08/79--------- £ si 900@1
dot icon31/10/1989
Resolutions
dot icon31/10/1989
Nc inc already adjusted 29/09/89
dot icon31/10/1989
Resolutions
dot icon31/10/1989
Resolutions
dot icon31/10/1989
Ad 12/06/89--------- £ si 250000@1
dot icon31/10/1989
Nc inc already adjusted 12/06/89
dot icon26/06/1989
Full accounts made up to 1988-12-31
dot icon26/06/1989
Return made up to 26/06/89; full list of members
dot icon04/05/1989
Director resigned
dot icon03/05/1989
New director appointed
dot icon05/04/1989
Director resigned
dot icon05/04/1989
New director appointed
dot icon06/03/1989
Director resigned
dot icon06/03/1989
Director resigned
dot icon05/02/1989
Director resigned
dot icon30/12/1988
Certificate of change of name
dot icon15/12/1988
Full accounts made up to 1987-12-31
dot icon15/12/1988
Return made up to 21/12/88; full list of members
dot icon15/12/1988
Director resigned
dot icon09/12/1988
Director resigned
dot icon28/10/1988
Secretary resigned;new secretary appointed
dot icon26/10/1988
Secretary resigned;new secretary appointed
dot icon26/10/1988
Registered office changed on 26/10/88 from: norwich union house 31 waterloo road wolverhampton west midlands WV1 4DX
dot icon04/08/1988
Director's particulars changed
dot icon22/07/1988
Resolutions
dot icon09/06/1988
Director resigned
dot icon16/03/1988
New director appointed
dot icon16/03/1988
New director appointed
dot icon05/01/1988
Wd 03/12/87 ad 01/10/87--------- £ si 25000@1=25000 £ ic 98/25098
dot icon21/12/1987
Resolutions
dot icon21/12/1987
£ nc 100/50100
dot icon26/10/1987
Full accounts made up to 1986-12-31
dot icon26/10/1987
Return made up to 30/09/87; full list of members
dot icon18/08/1987
New director appointed
dot icon18/08/1987
New director appointed
dot icon13/08/1987
New director appointed
dot icon13/08/1987
New director appointed
dot icon13/08/1987
New secretary appointed
dot icon13/08/1987
New director appointed
dot icon04/08/1987
Secretary resigned;new secretary appointed
dot icon04/08/1987
Registered office changed on 04/08/87 from: norwich union house 31 waterloo road wolverhampton west midlands WV1 4DX
dot icon08/07/1987
Registered office changed on 08/07/87 from: lumley house 43/51 st mary axe london EC3A 8AL
dot icon06/07/1987
Certificate of change of name
dot icon30/01/1987
Return made up to 23/06/86; full list of members
dot icon29/12/1986
Full accounts made up to 1985-12-31
dot icon19/06/1986
New director appointed
dot icon14/06/1986
Director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heap, Michael Conrad
Director
23/02/2009 - 19/03/2010
114
Clayden, Paul Francis
Director
01/03/2010 - Present
175
Cruttwell, Edward Robert Charles
Director
30/11/1998 - 12/06/2000
100
Davidson, Patricia Margaret
Secretary
14/06/1996 - 23/04/1999
20
COSEC 2000 LIMITED
Corporate Secretary
23/04/1999 - Present
110

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 MOUNTAIN FINANCIAL SERVICES LIMITED

GARDNER MOUNTAIN FINANCIAL SERVICES LIMITED is an(a) Dissolved company incorporated on 21/03/1973 with the registered office located at 8 Devonshire Square, London, EC2M 4PL. 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 MOUNTAIN FINANCIAL SERVICES LIMITED?

toggle

GARDNER MOUNTAIN FINANCIAL SERVICES LIMITED is currently Dissolved. It was registered on 21/03/1973 and dissolved on 27/12/2011.

Where is GARDNER MOUNTAIN FINANCIAL SERVICES LIMITED located?

toggle

GARDNER MOUNTAIN FINANCIAL SERVICES LIMITED is registered at 8 Devonshire Square, London, EC2M 4PL.

What is the latest filing for GARDNER MOUNTAIN FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 27/12/2011: Final Gazette dissolved via voluntary strike-off.