Company NameGardinia K.B.A. 2000 Limited
Company StatusDissolved
Company Number02002177
CategoryPrivate Limited Company
Incorporation Date20 March 1986(38 years, 1 month ago)
Previous NameGardinia Windows (Calderdale) Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJudith Foster
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RolePersonnel Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sowood Hill
Holywell Green
Halifax
West Yorkshire
HX4 9JX
Director NameMr Michael Foster
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Sowood Hill
Holywell Green
Halifax
West Yorkshire
HX4 9JX
Secretary NameJudith Foster
NationalityBritish
StatusCurrent
Appointed07 February 1992(5 years, 10 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sowood Hill
Holywell Green
Halifax
West Yorkshire
HX4 9JX
Director NameStephen Halstead
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1996(9 years, 11 months after company formation)
Appointment Duration28 years, 2 months
RoleManager
Correspondence Address14 Ings Way East
Lepton
Huddersfield
HD8 0DT
Director NamePhilip Robinson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(5 years, 4 months after company formation)
Appointment Duration4 months (resigned 22 November 1991)
RoleAccountant
Correspondence Address81 Bradshaw Road
Honley
Huddersfield
West Yorkshire
HD7 2EE
Secretary NameAmanda Louise Dorotiak
NationalityBritish
StatusResigned
Appointed24 July 1991(5 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 07 February 1992)
RoleCompany Director
Correspondence Address178 Broomfield Road
Marsh
Huddersfield
West Yorkshire
HD1 4QH

Location

Registered AddressBegbies Traynor
St James's House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

24 February 2000Dissolved (1 page)
24 November 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
24 November 1999Liquidators statement of receipts and payments (5 pages)
4 October 1999Liquidators statement of receipts and payments (5 pages)
24 September 1998Statement of affairs (7 pages)
24 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 September 1998Appointment of a voluntary liquidator (2 pages)
7 September 1998Registered office changed on 07/09/98 from: gardinia house 3 leeds road huddersfield west yorkshire HD1 6DD (1 page)
19 August 1998Return made up to 07/07/98; full list of members (6 pages)
16 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
1 August 1997Return made up to 07/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 June 1997Accounts for a small company made up to 30 September 1996 (5 pages)
7 July 1996Return made up to 07/07/96; change of members (6 pages)
6 May 1996Ad 01/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 May 1996New director appointed (2 pages)
3 January 1996Accounts for a small company made up to 30 September 1995 (5 pages)
12 October 1995Company name changed gardinia windows (calderdale) li mited\certificate issued on 13/10/95 (4 pages)
12 July 1995Return made up to 07/07/95; full list of members (6 pages)