GARDINER & COLLIS LIMITED

Suite 4 Alexandra Dock Business Centre Suite 4 Alexandra Dock Business Centre, Grimsby, DN31 1UL, N E Lincolnshire
StatusDISSOLVED
Company No.00603160
CategoryPrivate Limited Company
Incorporated21 Apr 1958
Age66 years, 1 month, 21 days
JurisdictionEngland Wales
Dissolution04 May 2019
Years5 years, 1 month, 8 days

SUMMARY

GARDINER & COLLIS LIMITED is an dissolved private limited company with number 00603160. It was incorporated 66 years, 1 month, 21 days ago, on 21 April 1958 and it was dissolved 5 years, 1 month, 8 days ago, on 04 May 2019. The company address is Suite 4 Alexandra Dock Business Centre Suite 4 Alexandra Dock Business Centre, Grimsby, DN31 1UL, N E Lincolnshire.



Company Fillings

Gazette dissolved liquidation

Date: 04 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 04 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 May 2018

Action Date: 05 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-03-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Jun 2017

Action Date: 05 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-03-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 May 2016

Action Date: 05 Mar 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-03-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 May 2015

Action Date: 05 Mar 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-03-05

Documents

View document PDF

Liquidation disclaimer notice

Date: 27 Mar 2014

Category: Insolvency

Type: F10.2

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Mar 2014

Action Date: 17 Mar 2014

Category: Address

Type: AD01

Old address: 4-5 Crofton Close Allenby Road Industrial Estate Lincoln LN3 4NT

Change date: 2014-03-17

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 14 Mar 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Mar 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2013

Action Date: 26 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-26

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2013

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-01

Officer name: Mr Malcom Glen Taylor

Documents

View document PDF

Mortgage create with deed with charge number

Date: 13 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 006031600003

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2012

Action Date: 26 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2011

Action Date: 26 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 06 Apr 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2010

Action Date: 26 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2009

Action Date: 26 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 08 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 02 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 31 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/03; full list of members

Documents

View document PDF

Legacy

Date: 22 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 31 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 30 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Mar 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Resolution

Date: 21 Feb 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 15 Dec 2000

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 01 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/00; full list of members

Documents

View document PDF

Legacy

Date: 02 Aug 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/01 to 31/12/00

Documents

View document PDF

Legacy

Date: 03 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Oct 1999

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 06 Feb 1999

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Legacy

Date: 19 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 1997

Action Date: 31 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-31

Documents

View document PDF

Legacy

Date: 28 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/97; full list of members

Documents

View document PDF

Legacy

Date: 11 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/96; no change of members

Documents

View document PDF

Legacy

Date: 14 Oct 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 22 Aug 1996

Action Date: 31 May 1996

Category: Accounts

Type: AA

Made up date: 1996-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 13 Dec 1995

Action Date: 31 May 1995

Category: Accounts

Type: AA

Made up date: 1995-05-31

Documents

View document PDF

Legacy

Date: 09 Nov 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Nov 1994

Action Date: 31 May 1994

Category: Accounts

Type: AA

Made up date: 1994-05-31

Documents

View document PDF

Legacy

Date: 23 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Nov 1993

Action Date: 31 May 1993

Category: Accounts

Type: AA

Made up date: 1993-05-31

Documents

View document PDF

Legacy

Date: 12 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/93; no change of members

Documents

View document PDF

Legacy

Date: 06 Oct 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 11 Dec 1992

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Nov 1992

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Sep 1992

Action Date: 31 May 1992

Category: Accounts

Type: AA

Made up date: 1992-05-31

Documents

View document PDF

Legacy

Date: 20 Nov 1991

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/91; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 1991

Action Date: 31 May 1991

Category: Accounts

Type: AA

Made up date: 1991-05-31

Documents

View document PDF

Legacy

Date: 30 Jun 1991

Category: Address

Type: 287

Description: Registered office changed on 30/06/91 from: 13 cornwallis rd allenby trading est lincoln LN3 4PE

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 1990

Action Date: 31 May 1990

Category: Accounts

Type: AA

Made up date: 1990-05-31

Documents

View document PDF

Legacy

Date: 02 Nov 1990

Category: Annual-return

Type: 363

Description: Return made up to 26/10/90; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 1989

Action Date: 31 May 1989

Category: Accounts

Type: AA

Made up date: 1989-05-31

Documents

View document PDF

Legacy

Date: 06 Sep 1989

Category: Annual-return

Type: 363

Description: Return made up to 30/08/89; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Oct 1988

Category: Capital

Type: 88(2)

Description: Wd 17/10/88 ad 05/09/88--------- £ si 63@1=63 £ ic 1000/1063

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 1988

Action Date: 31 May 1988

Category: Accounts

Type: AA

Made up date: 1988-05-31

Documents

View document PDF

Legacy

Date: 11 Oct 1988

Category: Annual-return

Type: 363

Description: Return made up to 29/09/88; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Sep 1987

Action Date: 31 May 1987

Category: Accounts

Type: AA

Made up date: 1987-05-31

Documents

View document PDF

Legacy

Date: 23 Sep 1987

Category: Annual-return

Type: 363

Description: Return made up to 02/09/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type small

Date: 18 Oct 1986

Action Date: 31 May 1986

Category: Accounts

Type: AA

Made up date: 1986-05-31

Documents

View document PDF

Legacy

Date: 18 Oct 1986

Category: Annual-return

Type: 363

Description: Return made up to 14/10/86; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 1986

Category: Gazette

Type: GAZ(U)

Description: Gazettable document

Documents

View document PDF

Legacy

Date: 10 Jun 1986

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF


Some Companies

BLUELIGHT CONSUMER SERVICES LIMITED

5-9 EDEN STREET,KINGSTON UPON THAMES,KT1 1BQ

Number:09302568
Status:ACTIVE
Category:Private Limited Company

CROSSREACH TRADING LTD

CHARIS HOUSE,EDINBURGH,EH15 2SR

Number:SC265642
Status:ACTIVE
Category:Private Limited Company

GARDENS REVITALISED LIMITED

TUDOR CROFT,GUISBOROUGH,TS14 8DL

Number:05266238
Status:ACTIVE
Category:Private Limited Company

ILES GROUNDWORKS AND CIVIL ENGINEERING LTD

339 TWO MILE HILL ROAD,BRISTOL,BS15 1AN

Number:11443069
Status:ACTIVE
Category:Private Limited Company

ORTHOPHARM LIMITED

36 LADYTHORN ROAD,STOCKPORT,SK7 2ER

Number:07187876
Status:ACTIVE
Category:Private Limited Company

PENTIR HOLDINGS LIMITED

4 BERKELEY PLACE,BATH,BA1 5JH

Number:10012677
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source