Company NameGardic Limited
DirectorsFredrick Anthony Rowland and Brenda Rowland
Company StatusDissolved
Company Number02096052
CategoryPrivate Limited Company
Incorporation Date3 February 1987(37 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameFredrick Anthony Rowland
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleSalesman
Correspondence Address33 King George Avenue
Leeds
LS7 4LN
Director NameBrenda Rowland
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1994(6 years, 11 months after company formation)
Appointment Duration30 years, 3 months
RoleSecretary
Correspondence Address35 King George Ave
Leeds
LS7 4LN
Secretary NameBrenda Rowland
NationalityBritish
StatusCurrent
Appointed04 January 1994(6 years, 11 months after company formation)
Appointment Duration30 years, 3 months
RoleSecretary
Correspondence Address35 King George Ave
Leeds
LS7 4LN
Director NamePatricia Margaret Dickinson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(4 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 December 1993)
RoleClerical Officer
Correspondence Address2 Applehaigh Lane
Notton
Wakefield
West Yorkshire
WF4 2NA
Director NameGarry Taylor
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(4 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 December 1993)
RoleRetailer
Correspondence AddressOrchard Cottage
Applehaigh Lane Notton
Wakefield
West Yorkshire
WF4 2NA
Secretary NameEdwina Rae Taylor
NationalityBritish
StatusResigned
Appointed16 October 1991(4 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 December 1993)
RoleCompany Director
Correspondence AddressOrchard Cottage
Applehaigh Lane Notton
Wakefield
West Yorkshire
WF4 2NA

Location

Registered AddressBaker Tilly Carlton House
Grammar School Street
Bradford
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

29 October 1997Dissolved (1 page)
29 July 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
18 February 1997Liquidators statement of receipts and payments (5 pages)
13 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 February 1996Appointment of a voluntary liquidator (1 page)
18 January 1996Registered office changed on 18/01/96 from: 56 harrogate road leeds LS7 4LA (1 page)
29 November 1995Return made up to 16/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)