Company NameGardners(Furnishers)Limited
Company StatusDissolved
Company Number00551733
CategoryPrivate Limited Company
Incorporation Date7 July 1955(68 years, 10 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameAlan John Gardner
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1992(36 years, 7 months after company formation)
Appointment Duration24 years, 2 months (closed 05 April 2016)
RoleHome Furnisher
Country of ResidenceUnited Kingdom
Correspondence AddressJamaica House Green End Road
Radnage
High Wycombe
Buckinghamshire
HP14 4BY
Director NameStanley Albert William Gardner
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1992(36 years, 7 months after company formation)
Appointment Duration24 years, 2 months (closed 05 April 2016)
RoleHouse Furnisher
Correspondence AddressNavasha 2 Mynchen End
Beaconsfield
Buckinghamshire
HP9 2AT
Secretary NameAlan John Gardner
NationalityBritish
StatusClosed
Appointed08 February 1992(36 years, 7 months after company formation)
Appointment Duration24 years, 2 months (closed 05 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJamaica House Green End Road
Radnage
High Wycombe
Buckinghamshire
HP14 4BY

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 1990 (34 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
31 August 2000Receiver's abstract of receipts and payments (3 pages)
31 August 2000Receiver ceasing to act (1 page)
2 June 2000Receiver's abstract of receipts and payments (3 pages)
8 July 1999Receiver's abstract of receipts and payments (2 pages)
23 June 1997Receiver's abstract of receipts and payments (2 pages)
11 July 1996Receiver's abstract of receipts and payments (2 pages)
14 November 1995Registered office changed on 14/11/95 from: 120-123 oxford road high wycombe bucks HP11 2DU (1 page)
6 July 1995Receiver's abstract of receipts and payments (4 pages)