GARDNER AVON LIMITED

K P M G Corporate Recovery K P M G Corporate Recovery, Manchester, M2 6DS
StatusDISSOLVED
Company No.03921725
CategoryPrivate Limited Company
Incorporated08 Feb 2000
Age24 years, 3 months, 13 days
JurisdictionEngland Wales
Dissolution05 Apr 2016
Years8 years, 1 month, 16 days

SUMMARY

GARDNER AVON LIMITED is an dissolved private limited company with number 03921725. It was incorporated 24 years, 3 months, 13 days ago, on 08 February 2000 and it was dissolved 8 years, 1 month, 16 days ago, on 05 April 2016. The company address is K P M G Corporate Recovery K P M G Corporate Recovery, Manchester, M2 6DS.



Company Fillings

Gazette dissolved compulsory

Date: 05 Apr 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 15 Mar 2007

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 30 Jan 2007

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 31 Jan 2006

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 22 Feb 2005

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 25 Feb 2004

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver administrative receivers report

Date: 28 Mar 2003

Category: Insolvency

Sub Category: Receiver

Type: 3.10

Documents

View document PDF

Legacy

Date: 22 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 22/01/03 from: whitacre road nuneaton warwickshire CV11 6BP

Documents

View document PDF

Legacy

Date: 14 Jan 2003

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 04 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 04/11/02 from: grays court 1 nursery road edgbaston birmingham B15 3JX

Documents

View document PDF

Legacy

Date: 25 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2002

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/02; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 24 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Apr 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Dec 2001

Category: Address

Type: 287

Description: Registered office changed on 14/12/01 from: barton hall hardy street, eccles manchester lancashire M30 7WA

Documents

View document PDF

Legacy

Date: 06 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 15 Jun 2001

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/01; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 2001

Category: Annual-return

Type: 363a

Description: Return made up to 08/02/01; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 May 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/01 to 31/08/00

Documents

View document PDF

Legacy

Date: 03 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 May 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 May 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 May 2000

Category: Address

Type: 287

Description: Registered office changed on 02/05/00 from: barton hall hardy street eccles manchester M30 7WJ

Documents

View document PDF

Legacy

Date: 10 Apr 2000

Category: Address

Type: 287

Description: Registered office changed on 10/04/00 from: 100 barbirolli square manchester lancashire M2 3AB

Documents

View document PDF

Certificate change of name company

Date: 04 Apr 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed inhoco 2018 LIMITED\certificate issued on 04/04/00

Documents

View document PDF

Legacy

Date: 29 Mar 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 08 Feb 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LION GLOBAL TRADING LP

41 DUKE STREET,EDINBURGH,EH6 8HH

Number:SL016752
Status:ACTIVE
Category:Limited Partnership

PAPER TIGER PRODUCTIONS LIMITED

FIRST FLOOR THAVIES INN HOUSE 3-4,LONDON,EC1N 2HA

Number:07214386
Status:ACTIVE
Category:Private Limited Company

R & A STODART LIMITED

WESTBY, 64 WEST HIGH STREET,TAYSIDE,DD8 1BJ

Number:SC266842
Status:ACTIVE
Category:Private Limited Company

SHORELINE GROUP LTD

54 CHARLBURY CRESCENT,BIRMINGHAM,B26 2LL

Number:11759128
Status:ACTIVE
Category:Private Limited Company

TECMAN SPECIALITY MATERIALS LTD

BERRINGTON HOUSE,LEAMINGTON SPA,CV31 1NB

Number:09216154
Status:ACTIVE
Category:Private Limited Company

TICELAN LTD

72 CRABTREE ROAD,OLDHAM,OL1 4DY

Number:10945441
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