Company NameGardengifts Limited
Company StatusDissolved
Company Number03984589
CategoryPrivate Limited Company
Incorporation Date3 May 2000(24 years ago)
Dissolution Date5 June 2007 (16 years, 11 months ago)

Business Activity

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

Directors

Director NameCarol Ann Hodgetts
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2000(1 week, 4 days after company formation)
Appointment Duration7 years (closed 05 June 2007)
RoleCompany Director
Correspondence AddressThe Kloof 44 Long Ridge Lane
Upper Poppleton
York
Yorkshire
YO26 6HA
Director NameMr Phillip James Hodgetts
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2000(1 week, 4 days after company formation)
Appointment Duration7 years (closed 05 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Kloof 44 Long Ridge Lane
Upper Poppleton
York
North Yorkshire
YO26 6HA
Secretary NameMr Phillip James Hodgetts
NationalityBritish
StatusClosed
Appointed14 May 2000(1 week, 4 days after company formation)
Appointment Duration7 years (closed 05 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Kloof 44 Long Ridge Lane
Upper Poppleton
York
North Yorkshire
YO26 6HA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed03 May 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressUnit 2e
Northminster Business Park
Northfield Lane
Upper Poppleton York
YO26 6QU
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishUpper Poppleton
WardRural West York

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
10 January 2007Application for striking-off (1 page)
21 December 2006Accounts for a dormant company made up to 28 February 2006 (7 pages)
7 June 2006Return made up to 03/05/06; full list of members (2 pages)
24 May 2005Accounts for a dormant company made up to 28 February 2005 (7 pages)
11 May 2005Return made up to 03/05/05; full list of members (2 pages)
29 December 2004Accounts for a dormant company made up to 28 February 2004 (6 pages)
29 July 2004Registered office changed on 29/07/04 from: endeavour house george cayley drive, york north yorkshire YO30 4XE (1 page)
15 May 2004Return made up to 03/05/04; full list of members (7 pages)
25 September 2003Accounts for a dormant company made up to 28 February 2003 (8 pages)
19 May 2003Return made up to 03/05/03; full list of members (7 pages)
22 December 2002Accounts for a dormant company made up to 28 February 2002 (8 pages)
23 May 2002Return made up to 03/05/02; full list of members (7 pages)
21 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
6 June 2001Return made up to 03/05/01; full list of members (6 pages)
18 December 2000Accounting reference date shortened from 31/05/01 to 28/02/01 (1 page)
2 October 2000Director resigned (1 page)
2 October 2000Secretary resigned (1 page)
2 October 2000New director appointed (2 pages)
2 October 2000New secretary appointed;new director appointed (2 pages)
31 July 2000Registered office changed on 31/07/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)