Company NameGarddangate Holdings Ltd
Company StatusDissolved
Company Number07246767
CategoryPrivate Limited Company
Incorporation Date7 May 2010(13 years, 11 months ago)
Dissolution Date26 December 2023 (4 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 John Edward Dance
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2010(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressMurton Steads Farm Murton Village
Newcastle Upon Tyne
NE27 0LX
Director NameCatherine Hart
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2018(8 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 October 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 Honister Avenue
Newcastle Upon Tyne
NE2 3PA

Location

Registered AddressMurton Steads Farm
Murton Village
Newcastle Upon Tyne
NE27 0LX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood

Shareholders

667 at £1Peter Ludgate
6.67%
Ordinary A
667 at £1Simon Ludgate
6.67%
Ordinary A
3.9k at £1John Dance
39.01%
Ordinary A
2k at £1Andrew Gardner
20.00%
Ordinary A
1.8k at £1Tim Pluck
17.65%
Ordinary A
1000 at £1Duncan Buck
10.00%
Ordinary A

Financials

Year2014
Net Worth-£83,538
Current Liabilities£165,571

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

26 December 2023Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2023Termination of appointment of Catherine Hart as a director on 20 October 2023 (1 page)
10 August 2023Registered office address changed from 32 Portland Terrace Newcastle upon Tyne NE2 1QP to Murton Steads Farm Murton Village Newcastle upon Tyne NE27 0LX on 10 August 2023 (1 page)
17 January 2023Compulsory strike-off action has been suspended (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
27 July 2022Compulsory strike-off action has been discontinued (1 page)
26 July 2022First Gazette notice for compulsory strike-off (1 page)
20 July 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
9 December 2021Previous accounting period extended from 31 March 2021 to 30 September 2021 (1 page)
24 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
26 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
14 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
17 December 2018Appointment of Catherine Hart as a director on 14 December 2018 (2 pages)
14 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
3 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
12 August 2017Compulsory strike-off action has been discontinued (1 page)
12 August 2017Compulsory strike-off action has been discontinued (1 page)
10 August 2017Notification of John Dance as a person with significant control on 6 April 2017 (2 pages)
10 August 2017Notification of Joseph Friscia as a person with significant control on 21 April 2017 (2 pages)
10 August 2017Confirmation statement made on 7 May 2017 with no updates (3 pages)
10 August 2017Notification of John Dance as a person with significant control on 6 April 2017 (2 pages)
10 August 2017Notification of Joseph Friscia as a person with significant control on 21 April 2017 (2 pages)
10 August 2017Confirmation statement made on 7 May 2017 with no updates (3 pages)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 August 2016Compulsory strike-off action has been discontinued (1 page)
27 August 2016Compulsory strike-off action has been discontinued (1 page)
26 August 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-08-26
  • GBP 11,307
(6 pages)
26 August 2016Director's details changed for Mr John Dance on 17 July 2014 (2 pages)
26 August 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 11,307
(3 pages)
26 August 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 11,307
(3 pages)
26 August 2016Director's details changed for Mr John Dance on 17 July 2014 (2 pages)
26 August 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-08-26
  • GBP 11,307
(6 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 10,000
(4 pages)
19 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 10,000
(4 pages)
19 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 10,000
(4 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 10,000
(4 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 10,000
(4 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 10,000
(4 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 November 2013Registered office address changed from 42 Milton Road Swalwell Newcastle upon Tyne NE16 3JD England on 12 November 2013 (1 page)
12 November 2013Registered office address changed from 42 Milton Road Swalwell Newcastle upon Tyne NE16 3JD England on 12 November 2013 (1 page)
4 September 2013Compulsory strike-off action has been discontinued (1 page)
4 September 2013Compulsory strike-off action has been discontinued (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
30 August 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
30 August 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
30 August 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 July 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 September 2011Compulsory strike-off action has been discontinued (1 page)
14 September 2011Compulsory strike-off action has been discontinued (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
12 September 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
12 September 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
12 September 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
13 July 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
13 July 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
7 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)