About

Registered Number: 02187616
Date of Incorporation: 03/11/1987 (36 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 28/01/2020 (4 years and 3 months ago)
Registered Address: Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire, LE65 1HW

 

Established in 1987, Gardiner-caldwell Biotech Ltd have registered office in Leicestershire, it has a status of "Dissolved". We don't know the number of employees at the organisation. Bates, Clare is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BATES, Clare 07 March 2014 01 July 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 November 2019
DS01 - Striking off application by a company 04 November 2019
RESOLUTIONS - N/A 15 October 2019
RESOLUTIONS - N/A 15 October 2019
SH19 - Statement of capital 15 October 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 October 2019
CAP-SS - N/A 15 October 2019
SH01 - Return of Allotment of shares 15 October 2019
CS01 - N/A 19 September 2019
AA - Annual Accounts 03 July 2019
TM01 - Termination of appointment of director 08 October 2018
TM01 - Termination of appointment of director 08 October 2018
AP01 - Appointment of director 08 October 2018
CS01 - N/A 18 September 2018
AA - Annual Accounts 02 July 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 15 September 2016
TM01 - Termination of appointment of director 04 July 2016
TM02 - Termination of appointment of secretary 04 July 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 12 April 2015
AP01 - Appointment of director 20 February 2015
TM01 - Termination of appointment of director 20 February 2015
MISC - Miscellaneous document 02 January 2015
AA01 - Change of accounting reference date 17 October 2014
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 09 October 2014
AP01 - Appointment of director 09 May 2014
TM01 - Termination of appointment of director 27 March 2014
AP01 - Appointment of director 27 March 2014
AP03 - Appointment of secretary 27 March 2014
AP01 - Appointment of director 27 March 2014
AP01 - Appointment of director 27 March 2014
AP01 - Appointment of director 27 March 2014
TM01 - Termination of appointment of director 27 March 2014
TM01 - Termination of appointment of director 27 March 2014
TM02 - Termination of appointment of secretary 27 March 2014
TM01 - Termination of appointment of director 27 March 2014
TM01 - Termination of appointment of director 27 March 2014
AD01 - Change of registered office address 25 March 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 22 August 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 14 September 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 16 September 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 12 September 2008
AA - Annual Accounts 26 September 2007
363a - Annual Return 07 September 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
363a - Annual Return 06 September 2006
288c - Notice of change of directors or secretaries or in their particulars 31 July 2006
AA - Annual Accounts 24 February 2006
363a - Annual Return 14 October 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
AA - Annual Accounts 15 June 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
363a - Annual Return 21 October 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
288c - Notice of change of directors or secretaries or in their particulars 25 August 2004
AA - Annual Accounts 14 May 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
363s - Annual Return 07 October 2003
RESOLUTIONS - N/A 16 May 2003
RESOLUTIONS - N/A 16 May 2003
RESOLUTIONS - N/A 16 May 2003
AA - Annual Accounts 16 May 2003
AUD - Auditor's letter of resignation 19 March 2003
288a - Notice of appointment of directors or secretaries 31 October 2002
288b - Notice of resignation of directors or secretaries 31 October 2002
363s - Annual Return 03 October 2002
288c - Notice of change of directors or secretaries or in their particulars 19 August 2002
288c - Notice of change of directors or secretaries or in their particulars 04 July 2002
AA - Annual Accounts 02 July 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
AUD - Auditor's letter of resignation 07 January 2002
225 - Change of Accounting Reference Date 07 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
AA - Annual Accounts 25 September 2001
363s - Annual Return 25 September 2001
AA - Annual Accounts 14 November 2000
363s - Annual Return 21 September 2000
363s - Annual Return 05 October 1999
AA - Annual Accounts 04 October 1999
288c - Notice of change of directors or secretaries or in their particulars 27 November 1998
363s - Annual Return 14 September 1998
AA - Annual Accounts 14 September 1998
AA - Annual Accounts 16 September 1997
363s - Annual Return 16 September 1997
AA - Annual Accounts 07 October 1996
363s - Annual Return 07 October 1996
287 - Change in situation or address of Registered Office 22 January 1996
363s - Annual Return 22 September 1995
AA - Annual Accounts 21 September 1995
363s - Annual Return 16 September 1994
288 - N/A 16 September 1994
AA - Annual Accounts 16 September 1994
363s - Annual Return 05 October 1993
AA - Annual Accounts 05 October 1993
AA - Annual Accounts 12 October 1992
363s - Annual Return 12 October 1992
RESOLUTIONS - N/A 20 September 1991
RESOLUTIONS - N/A 20 September 1991
AA - Annual Accounts 20 September 1991
363b - Annual Return 20 September 1991
AA - Annual Accounts 07 November 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 November 1990
363 - Annual Return 17 October 1990
363 - Annual Return 11 January 1990
AA - Annual Accounts 03 January 1990
288 - N/A 12 September 1989
RESOLUTIONS - N/A 05 February 1988
287 - Change in situation or address of Registered Office 04 February 1988
288 - N/A 04 February 1988
CERTNM - Change of name certificate 04 January 1988
NEWINC - New incorporation documents 03 November 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.