Company NamePrice Gardner & Company Limited
Company StatusDissolved
Company Number01393619
CategoryPrivate Limited Company
Incorporation Date11 October 1978(45 years, 6 months ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jeremy Philip Wake
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2003(24 years, 9 months after company formation)
Appointment Duration6 years, 1 month (closed 22 September 2009)
RoleIndependent Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Cottage
Walton Bay
Clevedon
Somerset
BS21 7AS
Secretary NameJane Dumeresque
NationalityBritish
StatusClosed
Appointed09 November 2007(29 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 22 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarvest Hill House
Burgess Hill Road Ansty
Haywards Heath
West Sussex
RH17 5AH
Director NameMr Peter George Patrick Dew
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2009(30 years, 5 months after company formation)
Appointment Duration6 months, 1 week (closed 22 September 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Camera Place
London
SW10 0BJ
Director NameMr Christopher Price
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(13 years after company formation)
Appointment Duration4 years, 8 months (resigned 13 June 1996)
RoleInvestment Advisor
Country of ResidenceEngland
Correspondence Address5 Westfield House
172 Bloomfield Road
Bath
Bath & North East Somerset
BA2 2AT
Director NameMrs Jeanette Elaine Gardner
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(13 years after company formation)
Appointment Duration4 years, 8 months (resigned 13 June 1996)
RoleInvestment Advisor
Correspondence AddressWestfield House 172 Bloomfield Road
Bath
Avon
BA2 2AT
Secretary NameMrs Jeanette Elaine Gardner
NationalityBritish
StatusResigned
Appointed11 October 1991(13 years after company formation)
Appointment Duration4 years, 8 months (resigned 13 June 1996)
RoleCompany Director
Correspondence AddressWestfield House 172 Bloomfield Road
Bath
Avon
BA2 2AT
Director NameMichael John Smith
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(15 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 April 1997)
RoleInvestment Advisor
Correspondence AddressAppartment 7
2 Portland Place
Bath
Avon
BA1 2RU
Director NameSean Patrick Ewing
Date of BirthMarch 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed13 June 1996(17 years, 8 months after company formation)
Appointment Duration4 years (resigned 22 June 2000)
RoleCompany Director
Correspondence AddressParks Court
Upton Scudamore
Warminster
Wiltshire
BA12 0AG
Director NameMr Peter Glendinning Leonard
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1996(17 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 21 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address281 Sharpenhoe Road
Streatley
Luton
Bedfordshire
LU3 3PP
Secretary NameMr Dennis Bryan Bailey
NationalityBritish
StatusResigned
Appointed13 June 1996(17 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1998)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressTile House
Shepherds Green
Rotherfield Greys Henley On Thames
Oxfordshire
RG9 4QW
Director NameMark Andrew Fletcher
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1996(17 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 April 1997)
RoleInvestment Adviser
Correspondence Address39 Howes Close
Warmley
Bristol
Avon
BS15 5SB
Director NameDavid John Woodburn
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(18 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 September 1999)
RoleCompany Director
Correspondence Address10 Longmoor Road
Ashton
Bristol
BS3 2NZ
Director NameMr Paul James Tarran
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(18 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 February 1999)
RoleChartered Acountant
Country of ResidenceEngland
Correspondence Address54 Chapel Hill
Stansted
Essex
CM24 8AQ
Director NameSimon Alexander Temple-Pedersen
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(18 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 January 2001)
RoleInvestment Manager
Correspondence AddressWallmarsh House
Rodden
Frome
Somerset
BA11 5JL
Director NameWilliam Gawne Fossick
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(19 years, 3 months after company formation)
Appointment Duration2 months (resigned 31 March 1998)
RoleSolicitor
Correspondence AddressThe Grange
Greenstead Green
Halstead
Essex
CO9 1QZ
Secretary NameSean Patrick Ewing
NationalityIrish
StatusResigned
Appointed31 March 1998(19 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 June 2000)
RoleCompany Director
Correspondence AddressParks Court
Upton Scudamore
Warminster
Wiltshire
BA12 0AG
Director NameMr Patrick Daniel Williams Ingram
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(20 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 20 January 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address282 The Common
Holt
Trowbridge
Wiltshire
BA14 6QJ
Secretary NameMrs Grace Fiona Horton
NationalityBritish
StatusResigned
Appointed12 May 1999(20 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Farm Cottage
16-17 Kelston
Bath
Avon
BA1 9AQ
Secretary NameGabrielle Mary Williams Hamer
NationalityBritish
StatusResigned
Appointed02 November 2000(22 years after company formation)
Appointment Duration4 months, 1 week (resigned 15 March 2001)
RoleCompany Director
Correspondence Address241 Burntwood Lane
London
SW17 0AW
Director NameMrs Grace Fiona Horton
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(22 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 July 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPark Farm Cottage
16-17 Kelston
Bath
Avon
BA1 9AQ
Secretary NameMr Patrick Daniel Williams Ingram
NationalityBritish
StatusResigned
Appointed15 March 2001(22 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address282 The Common
Holt
Trowbridge
Wiltshire
BA14 6QJ
Secretary NameIngrid Blumberg
NationalityIrish
StatusResigned
Appointed04 June 2001(22 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Fir Grove
New Malden
Surrey
KT3 6RH
Secretary NameNeil Andrew Hale
NationalityBritish
StatusResigned
Appointed02 February 2006(27 years, 4 months after company formation)
Appointment Duration8 months (resigned 06 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Malton Way
Tunbridge Wells
Kent
TN2 4QE
Secretary NameValerie Platt
NationalityBritish
StatusResigned
Appointed06 October 2006(28 years after company formation)
Appointment Duration1 year, 1 month (resigned 09 November 2007)
RoleCompany Director
Correspondence Address28 Co Operative Street
Hazel Grove
Stockport
Cheshire
SK7 4JN
Director NameMr Alan John Morton
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(30 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThirty Acre Barn
Shepherds Walk
Epsom
Surrey
KT18 6BX

Location

Registered AddressC/O Ashcourt Group
6th Floor East Wing Vintners
Place 68 Upper Thames Street
London
EC4V 3BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2009First Gazette notice for voluntary strike-off (1 page)
1 June 2009Application for striking-off (1 page)
9 April 2009Director appointed peter george patrick dew (2 pages)
2 April 2009Appointment terminated director alan morton (1 page)
4 February 2009Director appointed alan john morton (2 pages)
4 February 2009Appointment terminated director patrick ingram (1 page)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
28 October 2008Return made up to 02/10/08; full list of members (3 pages)
2 June 2008Return made up to 30/04/08; full list of members (3 pages)
30 May 2008Location of register of members (1 page)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
30 January 2008Registered office changed on 30/01/08 from: c/o savoy investment management LIMITED 2-6 oldknow road marple stockport cheshire SK6 7BX (1 page)
16 January 2008Secretary resigned (1 page)
15 January 2008New secretary appointed (2 pages)
22 November 2007Return made up to 02/10/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 February 2007Return made up to 02/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (8 pages)
21 January 2007Registered office changed on 21/01/07 from: 44 southampton buildings london WC2A 1AP (1 page)
6 November 2006Secretary resigned (1 page)
6 November 2006New secretary appointed (2 pages)
4 November 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
3 August 2006Accounts for a dormant company made up to 30 September 2005 (11 pages)
24 February 2006Secretary resigned (1 page)
24 February 2006New secretary appointed (2 pages)
2 November 2005Return made up to 02/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 August 2005Accounts for a dormant company made up to 30 September 2004 (11 pages)
3 November 2004Return made up to 02/10/04; full list of members (7 pages)
4 August 2004Full accounts made up to 30 September 2003 (11 pages)
23 March 2004Registered office changed on 23/03/04 from: 1ST floor 31 southampton row london WC1B 5HT (1 page)
10 October 2003Return made up to 02/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 August 2003New director appointed (3 pages)
26 August 2003Director resigned (1 page)
23 May 2003Registered office changed on 23/05/03 from: 29-30 cornhill london EC3V 3NF (1 page)
12 February 2003Full accounts made up to 30 September 2002 (11 pages)
4 November 2002Return made up to 11/10/02; full list of members (5 pages)
24 June 2002New director appointed (3 pages)
24 June 2002Return made up to 11/10/01; no change of members (4 pages)
30 April 2002Resolutions
  • RES13 ‐ Auds remuneration 23/04/02
(1 page)
30 April 2002Full accounts made up to 30 September 2001 (11 pages)
13 July 2001Registered office changed on 13/07/01 from: 16/17A old bond street bath BA1 1BP (1 page)
14 June 2001Secretary resigned (1 page)
14 June 2001New secretary appointed (2 pages)
9 April 2001Secretary resigned (1 page)
27 March 2001New secretary appointed (2 pages)
23 March 2001Director resigned (1 page)
13 March 2001Full accounts made up to 30 September 2000 (11 pages)
13 November 2000Secretary resigned (1 page)
13 November 2000New secretary appointed (2 pages)
13 November 2000Return made up to 11/10/00; full list of members (6 pages)
29 August 2000Auditor's resignation (1 page)
29 June 2000Secretary resigned;director resigned (1 page)
27 April 2000Full accounts made up to 30 September 1999 (13 pages)
2 November 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 October 1999Director resigned (1 page)
3 June 1999New director appointed (2 pages)
3 June 1999New secretary appointed (2 pages)
24 March 1999Full accounts made up to 30 September 1998 (13 pages)
16 December 1998Return made up to 11/10/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 December 1998New secretary appointed (2 pages)
17 February 1998Full accounts made up to 30 September 1997 (15 pages)
2 February 1998New director appointed (3 pages)
14 October 1997Return made up to 11/10/97; no change of members
  • 363(287) ‐ Registered office changed on 14/10/97
(4 pages)
10 June 1997New director appointed (2 pages)
29 May 1997Director resigned (1 page)
29 May 1997Director resigned (1 page)
29 May 1997New director appointed (2 pages)
29 May 1997New director appointed (2 pages)
3 April 1997Director resigned (1 page)
20 March 1997Full accounts made up to 30 September 1996 (18 pages)
20 March 1997Accounting reference date extended from 30/06/96 to 30/09/96 (1 page)
22 October 1996Return made up to 11/10/96; full list of members (6 pages)
23 September 1996New director appointed (2 pages)
2 July 1996New secretary appointed (3 pages)
2 July 1996New director appointed (2 pages)
2 July 1996Auditor's resignation (2 pages)
2 July 1996Director resigned (1 page)
2 July 1996Secretary resigned;director resigned (1 page)
2 July 1996New director appointed (2 pages)
2 July 1996Registered office changed on 02/07/96 from: 16/17A old bond street bath BA1 1BP (1 page)
2 July 1996Auditor's resignation (2 pages)
12 December 1995Auditor's resignation (4 pages)
12 December 1995Auditor's resignation (2 pages)
4 October 1995Return made up to 11/10/95; no change of members (4 pages)
4 October 1995Full accounts made up to 30 June 1995 (20 pages)
10 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
21 October 1993Return made up to 11/10/93; full list of members (5 pages)