Company NameGardenfit Limited
Company StatusDissolved
Company Number03651546
CategoryPrivate Limited Company
Incorporation Date19 October 1998(25 years, 6 months ago)
Dissolution Date29 April 2014 (10 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameLesley Ann Farrell
NationalityBritish
StatusClosed
Appointed22 August 2005(6 years, 10 months after company formation)
Appointment Duration8 years, 8 months (closed 29 April 2014)
RoleCompany Director
Correspondence Address6 Kew Gardens
Norton
Stockton On Tees
Cleveland
TS20 1QE
Director NameMark Farrell
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2005(7 years after company formation)
Appointment Duration8 years, 5 months (closed 29 April 2014)
RoleWindow Fitter
Country of ResidenceEngland
Correspondence Address6 Kew Gardens
Norton
Cleveland
TS20 1QE
Director NameMichael Lindo
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(5 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 04 May 2005)
RoleFabricator
Correspondence Address6 Newham Grange Avenue
Stockton On Tees
Cleveland
TS19 0SB
Secretary NameMark Farrell
NationalityBritish
StatusResigned
Appointed13 April 1999(5 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 14 November 2005)
RoleSalesman
Country of ResidenceEngland
Correspondence Address6 Kew Gardens
Norton
Cleveland
TS20 1QE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed19 October 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed19 October 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressUnit 2 Hunters Buildings
Bowesfield Lane
Stockton-On-Tees
Cleveland
TS18 3QZ
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Lesley Ann Farrell
50.00%
Ordinary
1 at £1Mark Farrell
50.00%
Ordinary

Financials

Year2014
Net Worth£19,061
Cash£20,835
Current Liabilities£60,646

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
28 June 2013Compulsory strike-off action has been suspended (1 page)
28 June 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
24 October 2011Annual return made up to 19 October 2011 with a full list of shareholders
Statement of capital on 2011-10-24
  • GBP 2
(4 pages)
24 October 2011Annual return made up to 19 October 2011 with a full list of shareholders
Statement of capital on 2011-10-24
  • GBP 2
(4 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
15 February 2011Registered office address changed from 273 Linthorpe Road Middlesbrough Cleveland TS1 4AS on 15 February 2011 (1 page)
15 February 2011Registered office address changed from 273 Linthorpe Road Middlesbrough Cleveland TS1 4AS on 15 February 2011 (1 page)
22 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
8 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
13 November 2009Director's details changed for Mark Farrell on 19 October 2009 (2 pages)
13 November 2009Director's details changed for Mark Farrell on 19 October 2009 (2 pages)
13 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
18 May 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
18 May 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
27 October 2008Return made up to 19/10/08; full list of members (3 pages)
27 October 2008Return made up to 19/10/08; full list of members (3 pages)
21 July 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
21 July 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
23 October 2007Return made up to 19/10/07; full list of members (2 pages)
23 October 2007Return made up to 19/10/07; full list of members (2 pages)
20 June 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
20 June 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
18 December 2006Return made up to 19/10/06; full list of members (2 pages)
18 December 2006Return made up to 19/10/06; full list of members (2 pages)
19 July 2006Return made up to 19/10/05; full list of members (2 pages)
19 July 2006Return made up to 19/10/05; full list of members (2 pages)
12 June 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
12 June 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
27 January 2006New director appointed (1 page)
27 January 2006New director appointed (1 page)
25 January 2006Secretary resigned (1 page)
25 January 2006Secretary resigned (1 page)
18 November 2005Secretary resigned (1 page)
18 November 2005Secretary resigned (1 page)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
6 September 2005New secretary appointed (2 pages)
6 September 2005New secretary appointed (2 pages)
16 June 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
16 June 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
17 November 2004Partial exemption accounts made up to 31 March 2004 (13 pages)
17 November 2004Partial exemption accounts made up to 31 March 2004 (13 pages)
17 November 2004Return made up to 19/10/04; full list of members (6 pages)
17 November 2004Return made up to 19/10/04; full list of members (6 pages)
25 January 2004Return made up to 19/10/03; full list of members (6 pages)
25 January 2004Return made up to 19/10/03; full list of members (6 pages)
4 July 2003Partial exemption accounts made up to 31 March 2003 (12 pages)
4 July 2003Partial exemption accounts made up to 31 March 2003 (12 pages)
26 November 2002Return made up to 19/10/02; full list of members (6 pages)
26 November 2002Return made up to 19/10/02; full list of members (6 pages)
14 July 2002Partial exemption accounts made up to 31 March 2002 (12 pages)
14 July 2002Partial exemption accounts made up to 31 March 2002 (12 pages)
7 November 2001Return made up to 19/10/01; full list of members (6 pages)
7 November 2001Return made up to 19/10/01; full list of members (6 pages)
30 April 2001Full accounts made up to 31 March 2001 (12 pages)
30 April 2001Full accounts made up to 31 March 2001 (12 pages)
23 November 2000Return made up to 19/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 2000Return made up to 19/10/00; full list of members (6 pages)
24 October 2000Full accounts made up to 31 March 2000 (12 pages)
24 October 2000Full accounts made up to 31 March 2000 (12 pages)
29 December 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
29 December 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
21 April 1999Registered office changed on 21/04/99 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
21 April 1999Director resigned (1 page)
21 April 1999New secretary appointed (2 pages)
21 April 1999New secretary appointed (2 pages)
21 April 1999Secretary resigned (1 page)
21 April 1999Secretary resigned (1 page)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999Registered office changed on 21/04/99 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
21 April 1999Director resigned (1 page)
19 October 1998Incorporation (12 pages)