Company NameGardiner & Jarrett Limited
Company StatusDissolved
Company Number02675594
CategoryPrivate Limited Company
Incorporation Date7 January 1992(32 years, 4 months ago)
Dissolution Date18 January 2005 (19 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4541Plastering
SIC 43310Plastering
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Andrew Edward Gardiner
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address157 Benfleet Road
Benfleet
Essex
SS7 1QG
Director NameMr Keith Leslie Jarrett
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address52 Thorndon Court
Warley
Brentwood
Essex
CM13 3BY
Secretary NameMr Andrew Edward Gardiner
NationalityBritish
StatusClosed
Appointed07 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address157 Benfleet Road
Benfleet
Essex
SS7 1QG
Director NameRaymond Laurence Trevillion
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(3 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address67 St Marys Road
Benfleet
Essex
SS7 1NL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 January 1992
Appointment Duration5 days (resigned 07 January 1992)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 January 1992
Appointment Duration5 days (resigned 07 January 1992)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGrovedell House
15 Knightswick Road
Canvey Island
Essex
SS8 9PA
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island North
Built Up AreaCanvey Island
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£992,862
Gross Profit£442,398
Net Worth£4,125
Cash£72,548
Current Liabilities£72,548

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

18 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2004First Gazette notice for voluntary strike-off (1 page)
11 August 2004Application for striking-off (1 page)
3 August 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
22 October 2003Registered office changed on 22/10/03 from: unit 9 westfield close rawreth industrial estate rawreth lane, rayleigh essex SS6 9RL (1 page)
20 August 2003Full accounts made up to 31 December 2002 (14 pages)
13 February 2003Return made up to 07/01/03; full list of members (8 pages)
25 September 2002Full accounts made up to 31 December 2001 (14 pages)
8 February 2002Return made up to 07/01/02; full list of members (8 pages)
28 September 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
12 March 2001Return made up to 07/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 September 2000Full accounts made up to 31 December 1999 (10 pages)
22 February 2000Return made up to 07/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 September 1999Full accounts made up to 31 December 1998 (10 pages)
5 March 1999Return made up to 07/01/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 October 1998Full accounts made up to 31 December 1997 (10 pages)
5 February 1998Return made up to 07/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 1997Full accounts made up to 31 December 1996 (9 pages)
10 February 1997Return made up to 07/01/97; full list of members (6 pages)
6 October 1996Full accounts made up to 31 December 1995 (9 pages)
14 February 1996New director appointed (2 pages)
14 February 1996Return made up to 07/01/96; full list of members (6 pages)
12 September 1995Full accounts made up to 31 December 1994 (9 pages)
22 May 1995Ad 20/03/95--------- £ si 110@100=11000 £ ic 1000/12000 (2 pages)
25 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
25 April 1995Nc inc already adjusted 16/02/95 (1 page)