GARDNERS INSTALLATIONS LIMITED

Register to unlock more data on OkredoRegister

GARDNERS INSTALLATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09047941

Incorporation date

20/05/2014

Size

Dormant

Contacts

Registered address

Registered address

The Avenue Industrial Estate Croescadarn Close, Pentwyn, Cardiff CF23 8HECopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2014)
dot icon18/07/2023
Final Gazette dissolved via compulsory strike-off
dot icon13/06/2023
Compulsory strike-off action has been suspended
dot icon02/05/2023
First Gazette notice for compulsory strike-off
dot icon30/09/2022
Termination of appointment of David Ian Ladd as a director on 2022-09-30
dot icon25/07/2022
Confirmation statement made on 2022-07-22 with updates
dot icon14/05/2022
Termination of appointment of David Brown Manning as a director on 2022-03-09
dot icon04/04/2022
Accounts for a dormant company made up to 2021-05-31
dot icon31/03/2022
Satisfaction of charge 090479410001 in full
dot icon28/02/2022
Termination of appointment of Michael James Rice as a director on 2022-02-28
dot icon28/02/2022
Appointment of Rebecca Jade Sutcliffe as a director on 2022-02-28
dot icon06/12/2021
Director's details changed for Mr David Ian Ladd on 2021-11-10
dot icon08/10/2021
Second filing for the cessation of James William Morris as a person with significant control
dot icon08/10/2021
Second filing for the cessation of Richard Howard Courtney as a person with significant control
dot icon08/10/2021
Second filing for the notification of Morgard Court Limited as a person with significant control
dot icon24/09/2021
Appointment of Mr David Ian Ladd as a director on 2021-09-23
dot icon24/09/2021
Appointment of Mr Wesley Joseph Mulligan as a director on 2021-09-23
dot icon06/08/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon21/06/2021
Accounts for a dormant company made up to 2020-05-31
dot icon21/06/2021
Termination of appointment of Richard Alan Walker as a director on 2021-05-31
dot icon09/12/2020
Director's details changed for Mr. James William Morris on 2018-11-01
dot icon08/12/2020
Director's details changed for Mr. James William Morris on 2015-03-01
dot icon02/12/2020
Compulsory strike-off action has been discontinued
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon25/11/2020
Confirmation statement made on 2020-07-22 with no updates
dot icon01/10/2020
Termination of appointment of Matthew Stephen Frost as a director on 2020-09-26
dot icon26/08/2020
Appointment of Mr David Brown Manning as a director on 2020-08-17
dot icon26/08/2020
Appointment of Mr Andrew James Ducker as a director on 2020-08-17
dot icon26/08/2020
Appointment of Mr Michael James Rice as a director on 2020-08-17
dot icon16/07/2020
Accounts for a dormant company made up to 2019-05-31
dot icon04/06/2020
Termination of appointment of Sarah Hollyhead as a director on 2020-01-31
dot icon14/01/2020
Second filing for the termination of Gregory David Koral as a director
dot icon08/10/2019
Termination of appointment of Gregory David Koral as a director on 2019-10-08
dot icon30/08/2019
Confirmation statement made on 2019-07-22 with no updates
dot icon06/08/2019
Appointment of Mr Matthew Stephen Frost as a director on 2019-07-22
dot icon30/07/2019
Resolutions
dot icon09/07/2019
Registration of charge 090479410002, created on 2019-07-04
dot icon03/07/2019
Appointment of Miss Sarah Hollyhead as a director on 2019-06-27
dot icon10/06/2019
Termination of appointment of Richard Howard Courtney as a secretary on 2019-05-29
dot icon10/06/2019
Appointment of Mr Gregory David Koral as a director on 2019-05-29
dot icon10/06/2019
Appointment of Mr Richard Alan Walker as a director on 2019-05-29
dot icon21/05/2019
Notification of Morgard Court Limited as a person with significant control on 2019-05-21
dot icon21/05/2019
Cessation of James Morris as a person with significant control on 2019-05-21
dot icon21/05/2019
Cessation of Richard Howard Courtney as a person with significant control on 2019-05-21
dot icon27/02/2019
Accounts for a dormant company made up to 2018-05-31
dot icon24/07/2018
Confirmation statement made on 2018-07-22 with no updates
dot icon08/02/2018
Accounts for a dormant company made up to 2017-05-31
dot icon04/08/2017
Confirmation statement made on 2017-07-22 with no updates
dot icon16/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon22/07/2016
Confirmation statement made on 2016-07-22 with updates
dot icon29/02/2016
Registration of charge 090479410001, created on 2016-02-25
dot icon08/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon16/07/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon21/05/2014
Appointment of Richard Howard Courtney as a secretary
dot icon20/05/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2021
dot iconLast change occurred
31/05/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2021
dot iconNext account date
31/05/2022
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew James Ducker
Director
17/08/2020 - Present
130
Mulligan, Wesley Joseph
Director
23/09/2021 - Present
27
Rice, Michael James
Director
17/08/2020 - 28/02/2022
23

Persons with Significant Control

2
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 GARDNERS INSTALLATIONS LIMITED

GARDNERS INSTALLATIONS LIMITED is an(a) Dissolved company incorporated on 20/05/2014 with the registered office located at The Avenue Industrial Estate Croescadarn Close, Pentwyn, Cardiff CF23 8HE. 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 GARDNERS INSTALLATIONS LIMITED?

toggle

GARDNERS INSTALLATIONS LIMITED is currently Dissolved. It was registered on 20/05/2014 and dissolved on 18/07/2023.

Where is GARDNERS INSTALLATIONS LIMITED located?

toggle

GARDNERS INSTALLATIONS LIMITED is registered at The Avenue Industrial Estate Croescadarn Close, Pentwyn, Cardiff CF23 8HE.

What does GARDNERS INSTALLATIONS LIMITED do?

toggle

GARDNERS INSTALLATIONS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for GARDNERS INSTALLATIONS LIMITED?

toggle

The latest filing was on 18/07/2023: Final Gazette dissolved via compulsory strike-off.