Company NameGardner & Co Limited
Company StatusDissolved
Company Number07810959
CategoryPrivate Limited Company
Incorporation Date14 October 2011(12 years, 6 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMrs Lynne Michele Gardner
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2013(1 year, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 26 January 2016)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameMrs Samantha Gundy
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2014(2 years, 3 months after company formation)
Appointment Duration2 years (closed 26 January 2016)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameMr Christopher Gardner
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroom House 39/43 London Road
Hadleigh, Benfleet
Essex
SS7 2QL
Director NameMrs Lynne Michele Gardner
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroom House 39/43 London Road
Hadleigh, Benfleet
Essex
SS7 2QL
Director NameMr Jules Gardner
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2013)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL

Contact

Websitewww.gardners-shop.co.uk/
Telephone01702 474569
Telephone regionSouthend-on-Sea

Location

Registered AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Lynne Gardner
33.33%
Ordinary B
50 at £1Samantha Gundy
33.33%
Ordinary C
30 at £1Christopher Gardner
20.00%
Ordinary A
20 at £1Lynne Gardner
13.33%
Ordinary A

Financials

Year2014
Net Worth-£26,357
Cash£14,624
Current Liabilities£137,860

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
25 March 2015Compulsory strike-off action has been suspended (1 page)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
15 January 2014Appointment of Ms Samantha Gundy as a director (2 pages)
29 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 150
(4 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 April 2013Statement of capital following an allotment of shares on 29 April 2013
  • GBP 150
(3 pages)
28 March 2013Statement of capital following an allotment of shares on 13 March 2013
  • GBP 100
(4 pages)
21 March 2013Termination of appointment of Jules Gardner as a director (1 page)
21 March 2013Appointment of Mrs Lynne Gardner as a director (2 pages)
22 January 2013Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
4 December 2012Director's details changed for Mr Jules Gardner on 14 October 2012 (2 pages)
4 December 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
23 November 2011Termination of appointment of Lynne Gardner as a director (1 page)
23 November 2011Appointment of Mr Julian Gardner as a director (2 pages)
15 November 2011Termination of appointment of Christopher Gardner as a director (1 page)
14 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
14 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)