Company NameGardner Marriott Associates (UK) Limited
Company StatusDissolved
Company Number04364172
CategoryPrivate Limited Company
Incorporation Date31 January 2002(22 years, 3 months ago)
Dissolution Date14 August 2007 (16 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Charles Ernest Williams Frisby
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2002(3 weeks, 4 days after company formation)
Appointment Duration5 years, 5 months (closed 14 August 2007)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address86 Haugh Road
Rawmarsh
Rotherham
South Yorkshire
S62 7DT
Secretary NameZoe Jane Skelton
NationalityBritish
StatusClosed
Appointed25 February 2002(3 weeks, 4 days after company formation)
Appointment Duration5 years, 5 months (closed 14 August 2007)
RoleCompany Director
Correspondence Address676 Wordsworth Avenue
Sheffield
South Yorkshire
S5 9JJ
Director NameZoe Jane Skelton
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2002(6 months, 2 weeks after company formation)
Appointment Duration5 years (closed 14 August 2007)
RoleSecretary
Correspondence Address676 Wordsworth Avenue
Sheffield
South Yorkshire
S5 9JJ
Director NameIan Macarthur
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(6 months, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 28 November 2002)
RoleFinancial Adviser
Correspondence Address7 Conery Lane
Whatton
Nottingham
Nottinghamshire
NG13 9FB
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed31 January 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed31 January 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address28 Barnsley Road
Wath Upon Dearne
Rotherham
South Yorkshire
S63 6QB
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardHoober
Built Up AreaBarnsley/Dearne Valley

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

1 May 2007First Gazette notice for voluntary strike-off (1 page)
19 March 2007Application for striking-off (1 page)
25 September 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
4 July 2006Return made up to 31/01/06; full list of members
  • 363(287) ‐ Registered office changed on 04/07/06
(7 pages)
26 January 2006Accounts for a dormant company made up to 31 January 2005 (1 page)
22 March 2005Return made up to 31/01/05; full list of members
  • 363(287) ‐ Registered office changed on 22/03/05
(7 pages)
11 March 2004Accounts for a dormant company made up to 30 January 2004 (1 page)
26 February 2004Return made up to 31/01/04; full list of members (7 pages)
11 June 2003Accounts for a dormant company made up to 30 January 2003 (1 page)
16 May 2003Declaration of satisfaction of mortgage/charge (1 page)
6 March 2003Particulars of mortgage/charge (6 pages)
10 February 2003Return made up to 31/01/03; full list of members
  • 363(287) ‐ Registered office changed on 10/02/03
(7 pages)
24 January 2003Registered office changed on 24/01/03 from: 1A arundel road chapeltown sheffield south yorkshire S35 2RB (1 page)
3 December 2002Director resigned (1 page)
29 August 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
2 May 2002Registered office changed on 02/05/02 from: uk house station road sheffield S35 9YR (1 page)
5 March 2002New secretary appointed (2 pages)
5 March 2002New director appointed (2 pages)
1 February 2002Director resigned (1 page)
1 February 2002Secretary resigned (1 page)