Company NameA And M Gardner Consultants Limited
Company StatusDissolved
Company Number02522014
CategoryPrivate Limited Company
Incorporation Date13 July 1990(33 years, 9 months ago)
Dissolution Date11 December 2007 (16 years, 4 months ago)
Previous NameStore Development Services Limited

Business Activity

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

Directors

Director NameAlan Paul Gardner
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1991(1 year after company formation)
Appointment Duration16 years, 5 months (closed 11 December 2007)
RoleDirector And Manager
Correspondence Address8 Barff Meadow
Glentham
Lincolnshire
LN8 2FD
Director NameMrs Margaret Angela Gardner
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1991(1 year after company formation)
Appointment Duration16 years, 5 months (closed 11 December 2007)
RoleSecretary
Correspondence Address8 Barff Meadow
Glentham
Lincolnshire
LN8 2FD
Secretary NameAlan Paul Gardner
NationalityBritish
StatusClosed
Appointed13 July 1991(1 year after company formation)
Appointment Duration16 years, 5 months (closed 11 December 2007)
RoleCompany Director
Correspondence Address8 Barff Meadow
Glentham
Lincolnshire
LN8 2FD

Location

Registered Address11/13 Thorne Road
Doncaster, South Yorkshire
DN1 2HR
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Financials

Year2014
Net Worth£71,108
Cash£60,029
Current Liabilities£50,819

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2007First Gazette notice for voluntary strike-off (1 page)
13 July 2007Application for striking-off (1 page)
22 March 2007Return made up to 22/06/06; full list of members (7 pages)
5 January 2006Company name changed store development services limit ed\certificate issued on 05/01/06 (2 pages)
18 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 July 2005Return made up to 22/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 July 2004Return made up to 22/06/04; full list of members (7 pages)
16 February 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
26 August 2003Return made up to 22/06/03; full list of members (7 pages)
27 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
1 July 2002Return made up to 22/06/02; full list of members (7 pages)
24 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
26 June 2001Return made up to 22/06/01; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
12 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 July 1999Return made up to 22/06/99; no change of members (4 pages)
19 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
5 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
23 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
30 June 1997Return made up to 22/06/97; full list of members (6 pages)
12 August 1996Accounts for a small company made up to 31 December 1995 (8 pages)
17 July 1996Return made up to 22/06/96; no change of members (4 pages)
13 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
28 June 1995Return made up to 22/06/95; no change of members (4 pages)