Company NameGardener Taverns Limited
Company StatusDissolved
Company Number04042384
CategoryPrivate Limited Company
Incorporation Date27 July 2000(23 years, 9 months ago)
Dissolution Date4 July 2006 (17 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameWilliam Robert Willis
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2000(same day as company formation)
RoleManager
Correspondence AddressThe Stansford Arms
Apperley Bridge
Bradford
BD10 0NP
Secretary NameMaria Anne Willis
NationalityBritish
StatusClosed
Appointed27 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address9 Manor Drive
Wirral
Merseyside
CH49 6JE
Wales
Director NameMark James Dowson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(same day as company formation)
RoleHotelier
Correspondence Address241 Royal Court
Langley
Slough
Berkshire
SL3 7EW
Director NameMatthew William Willis
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2001(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 2003)
RoleRestaurateur
Correspondence Address9 Manor Drive
Upton
Wirral
Merseyside
CH49 6JE
Wales
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed27 July 2000(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 2000(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address162-164 Bebington Road
Bebington
Wirral
CH63 7NX
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBebington
Built Up AreaBirkenhead

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 March 2006Registered office changed on 15/03/06 from: unit B2 tenterfields business park burnley road luddendenfoot halifax west yorkshire HX2 6EQ (1 page)
24 January 2005Registered office changed on 24/01/05 from: G3 tenterfields business park burnley road luddendenfoot halifax west yorkshire HX2 6EQ (1 page)
27 October 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
7 October 2004Registered office changed on 07/10/04 from: the stansfield arms apperley lane aperley bridge bradford BD10 0NP (1 page)
27 August 2004Return made up to 27/07/04; full list of members
  • 363(287) ‐ Registered office changed on 27/08/04
  • 363(288) ‐ Director resigned
(7 pages)
31 July 2003Return made up to 27/07/03; full list of members
  • 363(287) ‐ Registered office changed on 31/07/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
17 June 2003Particulars of mortgage/charge (3 pages)
25 November 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
18 November 2002Return made up to 27/07/02; full list of members (7 pages)
27 February 2002Return made up to 27/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 2002New director appointed (2 pages)
26 November 2001Director resigned (1 page)
5 November 2001Director's particulars changed (2 pages)
14 September 2000New director appointed (2 pages)
9 August 2000Secretary resigned;director resigned (1 page)
1 August 2000New director appointed (2 pages)
1 August 2000New secretary appointed (2 pages)
27 July 2000Incorporation (14 pages)