About

Registered Number: 04050524
Date of Incorporation: 10/08/2000 (24 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 07/08/2018 (6 years and 8 months ago)
Registered Address: Gardner & Co Brynford House, 21 Brynford Street Holywell, Flintshire, CH8 7RD

 

Gardner Investment Consultants Ltd was registered on 10 August 2000 with its registered office in Flintshire, it's status is listed as "Dissolved". We do not know the number of employees at the business. There is only one director listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLETCHER, Steven Leslie 10 August 2000 30 June 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 22 May 2018
DS01 - Striking off application by a company 15 May 2018
CS01 - N/A 14 September 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 23 May 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 28 May 2013
TM01 - Termination of appointment of director 13 May 2013
TM01 - Termination of appointment of director 13 May 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 28 May 2011
AR01 - Annual Return 08 September 2010
CERTNM - Change of name certificate 31 August 2010
RESOLUTIONS - N/A 19 August 2010
AA - Annual Accounts 08 February 2010
RESOLUTIONS - N/A 03 February 2010
TM01 - Termination of appointment of director 27 January 2010
AA01 - Change of accounting reference date 08 December 2009
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 20 August 2009
363a - Annual Return 10 September 2008
AA - Annual Accounts 26 March 2008
363a - Annual Return 04 December 2007
288a - Notice of appointment of directors or secretaries 04 December 2007
288a - Notice of appointment of directors or secretaries 04 December 2007
288c - Notice of change of directors or secretaries or in their particulars 29 November 2007
AA - Annual Accounts 08 September 2007
363a - Annual Return 06 November 2006
288b - Notice of resignation of directors or secretaries 06 November 2006
AA - Annual Accounts 25 October 2006
CERTNM - Change of name certificate 21 October 2005
363a - Annual Return 26 September 2005
AA - Annual Accounts 19 August 2005
AA - Annual Accounts 20 August 2004
363s - Annual Return 03 August 2004
363s - Annual Return 12 August 2003
AA - Annual Accounts 19 June 2003
363s - Annual Return 14 August 2002
AA - Annual Accounts 21 June 2002
363s - Annual Return 16 November 2001
225 - Change of Accounting Reference Date 04 October 2001
RESOLUTIONS - N/A 20 September 2000
RESOLUTIONS - N/A 20 September 2000
288a - Notice of appointment of directors or secretaries 18 August 2000
288a - Notice of appointment of directors or secretaries 18 August 2000
288a - Notice of appointment of directors or secretaries 18 August 2000
288a - Notice of appointment of directors or secretaries 18 August 2000
288b - Notice of resignation of directors or secretaries 18 August 2000
288b - Notice of resignation of directors or secretaries 18 August 2000
NEWINC - New incorporation documents 10 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.