Company NameGower Garden Furniture Limited
Company StatusDissolved
Company Number04348441
CategoryPrivate Limited Company
Incorporation Date7 January 2002(22 years, 3 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NameHamsard 2446 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Nicola Jane Hardcastle
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2010(8 years, 9 months after company formation)
Appointment Duration8 years, 2 months (closed 08 January 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHolmfield Industrial Estate
Halifax
West Yorkshire
HX2 9TN
Secretary NameMrs Nicola Jane Hardcastle
StatusClosed
Appointed15 October 2010(8 years, 9 months after company formation)
Appointment Duration8 years, 2 months (closed 08 January 2019)
RoleCompany Director
Correspondence AddressHolmfield Industrial Estate
Halifax
West Yorkshire
HX2 9TN
Director NameKevin Ohle
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed17 May 2002(4 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 16 January 2006)
RoleJoint Managing Director
Correspondence AddressRosegarth
44 Grove Road
Ilkley
West Yorkshire
LS29 9QF
Director NameMr Richard Hugh Reynolds
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(4 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 16 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrentwood
Denton
Ilkley
West Yorkshire
LS29 0HE
Director NameAlan Wormwell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(4 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 2003)
RoleChartered Accountant
Correspondence Address10 The Spinney
Brighouse
West Yorkshire
HD6 2JW
Secretary NameAlan Wormwell
NationalityBritish
StatusResigned
Appointed17 May 2002(4 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 2003)
RoleChartered Accountant
Correspondence Address10 The Spinney
Brighouse
West Yorkshire
HD6 2JW
Secretary NameKevin Ohle
NationalityIrish
StatusResigned
Appointed01 December 2003(1 year, 10 months after company formation)
Appointment Duration8 months (resigned 01 August 2004)
RoleCompany Director
Correspondence AddressRosegarth
44 Grove Road
Ilkley
West Yorkshire
LS29 9QF
Secretary NameMs Ruth Moran
NationalityBritish
StatusResigned
Appointed01 August 2004(2 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address502 Broad Lane
Leeds
West Yorkshire
LS13 3HB
Director NameMartin James Elgood
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(4 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Red House
32 Grove Road
Ilkley
West Yorkshire
LS29 9QE
Director NameMs Ruth Moran
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(4 years after company formation)
Appointment Duration4 years, 9 months (resigned 15 October 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address502 Broad Lane
Leeds
West Yorkshire
LS13 3HB
Director NameMr Nicholas Giovanni Lewis Friend
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(5 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2010)
RoleMD
Country of ResidenceEngland
Correspondence Address21 Calver Mill
Calver
Hope Valley
Derbyshire
S32 3YU
Director NameHSE Directors Limited (Corporation)
Date of BirthSeptember 1950 (Born 73 years ago)
StatusResigned
Appointed07 January 2002(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHSE Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2002(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Contact

Websitegower-kitchens.co.uk
Telephone01422 232265
Telephone regionHalifax

Location

Registered AddressHolmfield Industrial Estate
Halifax
West Yorkshire
HX2 9TN
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardIllingworth and Mixenden
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Charco Ninety Nine LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

24 July 2002Delivered on: 2 August 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
4 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
1 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(3 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 April 2015Secretary's details changed for Nicola Saul on 30 December 2014 (1 page)
30 April 2015Director's details changed for Mrs Nicola Jane Saul on 30 December 2014 (2 pages)
17 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(3 pages)
31 October 2014Director's details changed for Mrs Nicola Jane Saul on 17 October 2014 (2 pages)
6 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(3 pages)
15 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
16 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
22 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
23 March 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
23 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (3 pages)
16 November 2010Termination of appointment of Ruth Moran as a secretary (1 page)
16 November 2010Appointment of Nicola Saul as a director (2 pages)
16 November 2010Appointment of Nicola Saul as a secretary (1 page)
16 November 2010Termination of appointment of Ruth Moran as a director (1 page)
1 October 2010Termination of appointment of Nicholas Friend as a director (1 page)
22 March 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
14 December 2009Director's details changed for Ruth Moran on 1 October 2009 (2 pages)
14 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Ruth Moran on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Nicholas Friend on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Nicholas Friend on 1 October 2009 (2 pages)
31 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
5 January 2009Return made up to 13/12/08; full list of members (3 pages)
5 January 2009Director's change of particulars / nicholas friend / 13/12/2008 (1 page)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
21 January 2008Return made up to 07/01/08; full list of members (2 pages)
22 July 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
9 May 2007New director appointed (2 pages)
9 May 2007Director resigned (1 page)
9 February 2007Return made up to 07/01/07; full list of members (7 pages)
28 July 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
22 February 2006New director appointed (2 pages)
22 February 2006Return made up to 07/01/06; full list of members (7 pages)
22 February 2006Director resigned (1 page)
22 February 2006New director appointed (2 pages)
22 February 2006Director resigned (1 page)
18 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
26 January 2005Return made up to 07/01/05; full list of members (7 pages)
21 December 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
12 August 2004Secretary resigned (1 page)
12 August 2004New secretary appointed (2 pages)
26 March 2004Return made up to 07/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 March 2004New secretary appointed (1 page)
16 March 2004Secretary resigned;director resigned (1 page)
19 December 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
17 November 2003Accounts for a dormant company made up to 30 March 2003 (6 pages)
5 February 2003Return made up to 07/01/03; full list of members (7 pages)
2 August 2002Particulars of mortgage/charge (4 pages)
5 July 2002Registered office changed on 05/07/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
11 June 2002New director appointed (3 pages)
11 June 2002Secretary resigned (1 page)
11 June 2002New secretary appointed;new director appointed (3 pages)
11 June 2002Director resigned (1 page)
11 June 2002New director appointed (2 pages)
11 June 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
16 May 2002Company name changed hamsard 2446 LIMITED\certificate issued on 16/05/02 (2 pages)
7 January 2002Incorporation (17 pages)