Company NameGardner Medical Engineering (Pipelines) Limited
Company StatusDissolved
Company Number02354369
CategoryPrivate Limited Company
Incorporation Date2 March 1989(35 years, 1 month ago)
Dissolution Date18 November 1997 (26 years, 4 months ago)

Business Activity

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

Directors

Director NameStephen Wilde
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1992(3 years after company formation)
Appointment Duration5 years, 8 months (closed 18 November 1997)
RoleManaging Director
Correspondence Address56 Grove Road
Millhouses
Sheffield
South Yorkshire
S7 2GZ
Director NameMr David Simmonite
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1993(4 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 18 November 1997)
RoleFinance Director
Correspondence AddressThe Riddings Autumn Close
Thurcroft
Rotherham
Sout Yorkshire
S66 9BU
Director NameMr David Edward Wilson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityEnglish
StatusClosed
Appointed28 May 1993(4 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 18 November 1997)
RoleSales Director
Country of ResidenceEngland
Correspondence Address30 Moseley Wood Green
Leeds
LS16 7HB
Director NameJudith Ann Wilson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1993(4 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 18 November 1997)
RoleAdministrative Director
Correspondence Address30 Moseley Wood Green
Leeds
LS16 7HB
Secretary NameMr David Simmonite
NationalityBritish
StatusClosed
Appointed28 May 1993(4 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 18 November 1997)
RoleFinance Director
Correspondence AddressThe Riddings Autumn Close
Thurcroft
Rotherham
Sout Yorkshire
S66 9BU
Secretary NameJane Christine Wright
NationalityBritish
StatusClosed
Appointed14 March 1994(5 years after company formation)
Appointment Duration3 years, 8 months (closed 18 November 1997)
RoleCompany Director
Correspondence Address28 Scaftworth Close
Doncaster
South Yorkshire
DN4 7RH
Director NameKay Wilde
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 28 May 1993)
RoleCompany Director
Correspondence Address56 Grove Road
Sheffield
South Yorkshire
S7 2GZ
Secretary NameKay Wilde
NationalityBritish
StatusResigned
Appointed02 March 1992(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 28 May 1993)
RoleCompany Director
Correspondence Address56 Grove Road
Sheffield
South Yorkshire
S7 2GZ
Director NameMr George Helsby
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(4 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 February 1994)
RoleCompany Director
Correspondence AddressThe Towers
6 Brincliffe Crescent
Sheffield
S11 9AW
Director NameMs Susan Mary Green
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(4 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 February 1994)
RoleCompany Director
Correspondence Address110 Wayland Road
Sheffield
South Yorkshire
S11 8YE
Secretary NameCarol Ann Caton
NationalityBritish
StatusResigned
Appointed30 September 1993(4 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 January 1994)
RoleCompany Director
Correspondence Address81 Lees Hall Road
Norton Lees
Sheffield
Yorkshire
S8 9JL

Location

Registered AddressPennine House
Unit 8, Fallbank Industrial Est
Dudworth, Barnsley
South Yorkshire.
S75 3LS
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
WardDodworth
Built Up AreaBarnsley/Dearne Valley

Accounts

Latest Accounts31 December 1992 (31 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

18 November 1997Final Gazette dissolved via compulsory strike-off (1 page)
29 July 1997Notice of completion of voluntary arrangement (4 pages)
29 July 1997First Gazette notice for compulsory strike-off (1 page)
11 March 1997Receiver ceasing to act (1 page)
18 February 1997Voluntary arrangement supervisor's abstract of receipts and payments to 10 February 1997 (2 pages)
7 August 1996Receiver's abstract of receipts and payments (2 pages)
20 February 1996Voluntary arrangement supervisor's abstract of receipts and payments to 10 April 1994 (2 pages)
20 February 1996Voluntary arrangement supervisor's abstract of receipts and payments to 10 February 1996 (2 pages)
20 February 1996Voluntary arrangement supervisor's abstract of receipts and payments to 10 April 1995 (2 pages)
28 November 1995C/O appt russell & cooper (18 pages)
9 August 1995Receiver's abstract of receipts and payments (6 pages)