Company NameGardnel Limited
Company StatusDissolved
Company Number02102936
CategoryPrivate Limited Company
Incorporation Date24 February 1987(37 years, 2 months ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Holt
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1991(3 years, 11 months after company formation)
Appointment Duration13 years, 2 months (closed 20 April 2004)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressThe Manor
Bawtry Road, Hatfield Woodhouse
Doncaster
South Yorkshire
DN7 6PH
Director NameMr Paul Robert Pennington
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1991(3 years, 11 months after company formation)
Appointment Duration13 years, 2 months (closed 20 April 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCharlton House Grange Lane
Burghwallis
Doncaster
South Yorkshire
DN6 9JL
Secretary NameMr Paul Robert Pennington
NationalityBritish
StatusClosed
Appointed01 February 1991(3 years, 11 months after company formation)
Appointment Duration13 years, 2 months (closed 20 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharlton House Grange Lane
Burghwallis
Doncaster
South Yorkshire
DN6 9JL

Location

Registered Address6/7 Regent Terrace
Doncaster
South Yorkshire
DN1 2EE
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Financials

Year2014
Net Worth£968
Cash£1,227
Current Liabilities£259

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
26 November 2003Application for striking-off (1 page)
25 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 June 2003Director's particulars changed (1 page)
17 February 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 February 2002Return made up to 29/01/02; full list of members (6 pages)
21 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
13 February 2001Return made up to 29/01/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
11 February 2000Return made up to 29/01/00; full list of members (6 pages)
21 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
4 March 1999Return made up to 29/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
6 January 1999Registered office changed on 06/01/99 from: 101 thorne road doncaster south yorkshire DN1 2JT (1 page)
17 February 1998Return made up to 29/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
6 February 1997Return made up to 29/01/97; no change of members (4 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
16 February 1996Return made up to 29/01/96; full list of members (6 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)