Company NameJoseph Gardner & Sons Ltd.
Company StatusDissolved
Company Number00499182
CategoryPrivate Limited Company
Incorporation Date4 September 1951(72 years, 8 months ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)
Previous NameJoseph Gardner (Hardwoods) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMichael Archdale Smee
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2006(54 years, 8 months after company formation)
Appointment Duration9 years, 3 months (closed 04 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address- Winsford Sawmills
Smoke Hall Lane
Winsford
Cheshire
CW7 3BE
Director NameRonald Malcolm Taylor
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(39 years, 11 months after company formation)
Appointment Duration13 years (resigned 31 July 2004)
RoleSales Director
Correspondence AddressSpen Green Farm
Spen Green Smallwood
Sandbach
Cheshire
CW11 2UZ
Director NameMr Alan West Jenkins
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(41 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 31 July 1998)
RoleTimber Importer
Correspondence AddressPrestbury House
Castle Hill
Prestbury
Cheshire
SK10 4AR
Director NameMichael Archdale Smee
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(41 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 31 July 2002)
RoleTimber Importer
Country of ResidenceUnited Kingdom
Correspondence AddressGosland Green Farm
Birds Lane
Bunbury
Cheshire
CW6 9PY
Secretary NameStewart Williams
NationalityBritish
StatusResigned
Appointed12 October 1992(41 years, 1 month after company formation)
Appointment Duration18 years, 8 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Eaton Place
Hartford
Northwich
Cheshire
CW8 2PW
Director NameNatalie Lloyd-Smee
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(50 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 March 2006)
RoleCompany Director
Correspondence Address4 Ardenbrook Rise
Prestbury
Macclesfield
Cheshire
SK10 4GD

Location

Registered Address- Winsford Sawmills
Smoke Hall Lane
Winsford
Cheshire
CW7 3BE
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Wharton
Built Up AreaWinsford (Cheshire West and Chester)

Shareholders

100k at £1Smee Holdings LTD
100.00%
Ordinary
1 at £1Michael Archdale Smee
0.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
13 April 2015Application to strike the company off the register (3 pages)
14 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100,000
(3 pages)
16 January 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
22 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100,000
(3 pages)
7 May 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
21 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
27 April 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
9 November 2011Director's details changed for Michael Archdale Smee on 1 January 2011 (2 pages)
9 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
9 November 2011Director's details changed for Michael Archdale Smee on 1 January 2011 (2 pages)
8 November 2011Termination of appointment of Stewart Williams as a secretary (1 page)
5 May 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
19 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
5 May 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
19 November 2009Registered office address changed from Harold Sharp, Holland House 1- 5 Oakfield Sale Cheshire M33 6TT on 19 November 2009 (1 page)
19 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
21 May 2009Accounts for a dormant company made up to 31 July 2008 (3 pages)
22 October 2008Return made up to 12/10/08; full list of members (3 pages)
14 April 2008Accounts for a dormant company made up to 31 July 2007 (3 pages)
18 October 2007Return made up to 12/10/07; full list of members (2 pages)
7 June 2007Accounts for a dormant company made up to 31 July 2006 (4 pages)
8 November 2006Return made up to 12/10/06; full list of members (2 pages)
1 June 2006Accounts for a dormant company made up to 31 July 2005 (4 pages)
9 May 2006New director appointed (2 pages)
21 March 2006Director resigned (1 page)
13 October 2005Return made up to 12/10/05; full list of members (2 pages)
13 October 2005Location of register of members (1 page)
13 October 2005Location of debenture register (1 page)
13 October 2005Registered office changed on 13/10/05 from: smoke hall lane winsford cheshire CW7 3BE (1 page)
27 January 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
20 October 2004Return made up to 12/10/04; full list of members (7 pages)
6 October 2004Director resigned (1 page)
18 February 2004Accounts for a dormant company made up to 31 July 2003 (4 pages)
18 December 2003Return made up to 12/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 January 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
21 October 2002Return made up to 12/10/02; full list of members (6 pages)
23 September 2002New director appointed (2 pages)
8 August 2002Director resigned (1 page)
8 April 2002Accounts for a small company made up to 31 July 2001 (4 pages)
11 October 2001Return made up to 12/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2001Full accounts made up to 31 July 2000 (12 pages)
18 October 2000Return made up to 12/10/00; full list of members (6 pages)
23 January 2000Full accounts made up to 31 July 1999 (12 pages)
28 October 1999Return made up to 12/10/99; full list of members (6 pages)
12 May 1999Full accounts made up to 31 July 1998 (13 pages)
26 October 1998Return made up to 12/10/98; full list of members (6 pages)
18 September 1998Director resigned (1 page)
12 March 1998Full accounts made up to 31 July 1997 (12 pages)
17 October 1997Return made up to 12/10/97; no change of members (4 pages)
18 February 1997Accounts for a medium company made up to 31 July 1996 (14 pages)
6 November 1996Return made up to 12/10/96; no change of members (4 pages)
14 March 1996Particulars of mortgage/charge (3 pages)
17 January 1996Accounts for a medium company made up to 31 July 1995 (14 pages)
6 November 1995Return made up to 12/10/95; full list of members (6 pages)
4 September 1951Incorporation (15 pages)