Company NamePrice Gardner Nominees Limited
Company StatusDissolved
Company Number02159984
CategoryPrivate Limited Company
Incorporation Date1 September 1987(36 years, 8 months ago)
Dissolution Date16 January 2007 (17 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Patrick Daniel Williams Ingram
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2000(12 years, 9 months after company formation)
Appointment Duration6 years, 6 months (closed 16 January 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address282 The Common
Holt
Trowbridge
Wiltshire
BA14 6QJ
Director NameMrs Jeanette Elaine Gardner
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(4 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 28 June 1996)
RoleInvestment Advisor
Correspondence AddressWestfield House 172 Bloomfield Road
Bath
Avon
BA2 2AT
Director NameMr Christopher Price
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(4 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 28 June 1996)
RoleInvestment Advisor
Country of ResidenceEngland
Correspondence Address5 Westfield House
172 Bloomfield Road
Bath
Bath & North East Somerset
BA2 2AT
Secretary NameMrs Jeanette Elaine Gardner
NationalityBritish
StatusResigned
Appointed11 October 1991(4 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 28 June 1996)
RoleCompany Director
Correspondence AddressWestfield House 172 Bloomfield Road
Bath
Avon
BA2 2AT
Director NameSean Patrick Ewing
Date of BirthMarch 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed28 June 1996(8 years, 10 months after company formation)
Appointment Duration3 years, 12 months (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
Appointed28 June 1996(8 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address281 Sharpenhoe Road
Streatley
Luton
Bedfordshire
LU3 3PP
Secretary NameSean Patrick Ewing
NationalityIrish
StatusResigned
Appointed28 June 1996(8 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 22 June 2000)
RoleCompany Director
Correspondence AddressParks Court
Upton Scudamore
Warminster
Wiltshire
BA12 0AG
Secretary NameMrs Grace Fiona Horton
NationalityBritish
StatusResigned
Appointed12 May 1999(11 years, 8 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(13 years, 2 months 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(13 years, 6 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(13 years, 6 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(13 years, 9 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(18 years, 5 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

Location

Registered Address44 Southampton Bildings
London
WC2A 1AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

16 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2006Secretary resigned (1 page)
12 September 2006First Gazette notice for voluntary strike-off (1 page)
2 August 2006Application for striking-off (1 page)
25 July 2006Resolutions
  • RES13 ‐ Request strike off comp 19/06/06
(1 page)
24 February 2006New secretary appointed (2 pages)
24 February 2006Secretary resigned (1 page)
2 November 2005Return made up to 02/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 August 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
3 November 2004Return made up to 02/10/04; full list of members (6 pages)
4 August 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
23 March 2004Registered office changed on 23/03/04 from: 1ST floor 31 southampton row london WC1B 5HT (1 page)
13 October 2003Return made up to 02/10/03; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(8 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)
8 March 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
15 October 2002Return made up to 07/10/02; full list of members (5 pages)
21 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
19 February 2002Director's particulars changed (1 page)
31 October 2001Return made up to 07/10/01; full list of members (6 pages)
13 July 2001Registered office changed on 13/07/01 from: 16/17 old bond street bath BA1 1BP (1 page)
29 June 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
14 June 2001New secretary appointed (2 pages)
6 April 2001Secretary resigned (1 page)
27 March 2001New director appointed (3 pages)
27 March 2001New secretary appointed (2 pages)
29 November 2000New secretary appointed (2 pages)
16 November 2000Secretary resigned (1 page)
13 November 2000Return made up to 07/10/00; full list of members (6 pages)
29 June 2000New director appointed (2 pages)
29 June 2000Secretary resigned;director resigned (1 page)
15 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 June 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
2 November 1999Return made up to 07/10/99; full list of members (7 pages)
3 June 1999New secretary appointed (2 pages)
29 March 1999Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
29 March 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
16 December 1998Return made up to 07/10/98; no change of members (4 pages)
3 February 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
3 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 October 1997Return made up to 07/10/97; no change of members (4 pages)
3 April 1997Director resigned (1 page)
20 January 1997New secretary appointed;new director appointed (2 pages)
20 January 1997Return made up to 07/10/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
20 January 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
20 January 1997New director appointed (2 pages)
20 January 1997Director resigned (1 page)
20 January 1997Director resigned (1 page)
4 October 1995Accounts for a dormant company made up to 30 June 1995 (4 pages)
4 October 1995Return made up to 07/10/95; no change of members (4 pages)