Company NameGardencity Developments Ltd
DirectorsGrainne Maria Cumming and Timothy John Martindale
Company StatusDissolved
Company Number05451631
CategoryPrivate Limited Company
Incorporation Date12 May 2005(18 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameGrainne Maria Cumming
Date of BirthNovember 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed16 May 2005(4 days after company formation)
Appointment Duration18 years, 11 months
RoleArchitect
Correspondence Address5 Pickie Terrace
Bangor
BT20 3TE
Northern Ireland
Director NameMr Timothy John Martindale
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2005(4 days after company formation)
Appointment Duration18 years, 11 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressThe Studio Church Street
Great Gransden
Sandy
Beds
SG19 3AF
Secretary NameMr Timothy John Martindale
NationalityBritish
StatusCurrent
Appointed16 May 2005(4 days after company formation)
Appointment Duration18 years, 11 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressThe Studio Church Street
Great Gransden
Sandy
Beds
SG19 3AF
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed12 May 2005(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2005(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB

Location

Registered AddressGladstone House
77-79 High Street
Egham
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

13 June 2007Dissolved (1 page)
13 March 2007Liquidators statement of receipts and payments (5 pages)
13 March 2007Return of final meeting in a members' voluntary winding up (3 pages)
14 December 2006Registered office changed on 14/12/06 from: gladstone house 77-79 high street egham TW20 9HY (1 page)
12 December 2006Declaration of solvency (3 pages)
12 December 2006Appointment of a voluntary liquidator (1 page)
12 December 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 November 2006Registered office changed on 14/11/06 from: 113 high street yelling st. Neots cambridgeshire PE19 6SB (1 page)
26 October 2006Director's particulars changed (1 page)
23 May 2006Return made up to 12/05/06; full list of members (7 pages)
2 August 2005Particulars of mortgage/charge (3 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New secretary appointed;new director appointed (2 pages)
1 June 2005Registered office changed on 01/06/05 from: 11 church road great bookham surrey KT23 3PB (1 page)
19 May 2005Secretary resigned (1 page)
19 May 2005Director resigned (1 page)
12 May 2005Incorporation (13 pages)