Company NameGardners Removals And Storage Limited
Company StatusDissolved
Company Number01212482
CategoryPrivate Limited Company
Incorporation Date14 May 1975(48 years, 11 months ago)
Dissolution Date1 May 2001 (22 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAlan John Gardner
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1992(16 years, 9 months after company formation)
Appointment Duration9 years, 2 months (closed 01 May 2001)
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(16 years, 9 months after company formation)
Appointment Duration9 years, 2 months (closed 01 May 2001)
RoleHouse Furnisher
Correspondence AddressNavasha 2 Mynchen End
Beaconsfield
Buckinghamshire
HP9 2AT
Secretary NameStanley Albert William Gardner
NationalityBritish
StatusClosed
Appointed08 February 1992(16 years, 9 months after company formation)
Appointment Duration9 years, 2 months (closed 01 May 2001)
RoleCompany Director
Correspondence AddressNavasha 2 Mynchen End
Beaconsfield
Buckinghamshire
HP9 2AT

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, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

1 May 2001Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2001First Gazette notice for compulsory strike-off (1 page)
31 August 2000Receiver ceasing to act (1 page)
31 August 2000Receiver's abstract of receipts and payments (3 pages)
2 June 2000Receiver's abstract of receipts and payments (3 pages)
8 July 1999Receiver's abstract of receipts and payments (2 pages)
14 July 1998Receiver's abstract of receipts and payments (2 pages)
23 June 1997Receiver's abstract of receipts and payments (2 pages)
10 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 HP1 12D (1 page)
5 July 1995Receiver's abstract of receipts and payments (4 pages)