About

Registered Number: 04690656
Date of Incorporation: 07/03/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2018 (6 years and 3 months ago)
Registered Address: Thames Street, Louth, Lincolnshire, LN11 7AD

 

Established in 2003, Gardner Plant & Tool Hire Ltd are based in Louth, Lincolnshire, it's status is listed as "Dissolved". The organisation has one director listed as Gardner, Roy. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDNER, Roy 07 March 2003 29 March 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 February 2018
SOAS(A) - Striking-off action suspended (Section 652A) 10 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 07 November 2017
DS01 - Striking off application by a company 30 October 2017
GAZ1 - First notification of strike-off action in London Gazette 03 October 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 April 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 April 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 April 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 31 March 2015
AD01 - Change of registered office address 05 March 2015
AA01 - Change of accounting reference date 23 January 2015
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 04 May 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 26 May 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 07 February 2009
288c - Notice of change of directors or secretaries or in their particulars 13 May 2008
AA - Annual Accounts 01 March 2008
363s - Annual Return 12 July 2007
363s - Annual Return 12 July 2007
363s - Annual Return 12 July 2007
AA - Annual Accounts 08 March 2007
288c - Notice of change of directors or secretaries or in their particulars 15 June 2006
AA - Annual Accounts 09 May 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 11 May 2005
363s - Annual Return 17 April 2004
225 - Change of Accounting Reference Date 10 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2003
RESOLUTIONS - N/A 15 May 2003
RESOLUTIONS - N/A 15 May 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
288b - Notice of resignation of directors or secretaries 24 April 2003
288b - Notice of resignation of directors or secretaries 24 April 2003
287 - Change in situation or address of Registered Office 13 April 2003
NEWINC - New incorporation documents 07 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.