Company NameGardner Investment Consultants Limited
Company StatusDissolved
Company Number04050524
CategoryPrivate Limited Company
Incorporation Date10 August 2000(23 years, 8 months ago)
Dissolution Date7 August 2018 (5 years, 8 months ago)
Previous NamesGardner Investment Consultants Limited and Gardner Salisbury Investment Consultants Limited

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 Richard Gardner
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2000(same day as company formation)
RoleChart Accountant
Country of ResidenceWales
Correspondence AddressGroes Hall
Groes
Denbigh
Clwyd
LL16 5RS
Wales
Secretary NameMr John Richard Gardner
NationalityBritish
StatusClosed
Appointed10 August 2000(same day as company formation)
RoleChart Accountant
Country of ResidenceWales
Correspondence AddressGroes Hall
Groes
Denbigh
Clwyd
LL16 5RS
Wales
Director NameMelanie Jane Langton Davies
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(6 years, 9 months after company formation)
Appointment Duration11 years, 2 months (closed 07 August 2018)
RoleChartered Accountant
Correspondence Address3 Parc Y Llan
Cilcain
Mold
Clwyd
CH7 5NF
Wales
Director NameAndrew Philip Filbee
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(same day as company formation)
RoleAccountant
Correspondence AddressPenarfon 23 Albert Drive
Deganwy
Conwy
LL31 9SP
Wales
Director NameSteven Leslie Fletcher
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(same day as company formation)
RoleIFA
Correspondence AddressCyrchynen
Waen
St. Asaph
Clwyd
LL17 0AH
Wales
Director NameMr Emlyn Hywel Davies
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(same day as company formation)
RoleFin Advisor
Country of ResidenceWales
Correspondence Address3 The Corn Barn
Lleweni Estate, Bodfari
Denbigh
Denbighshire
LL16 4BW
Wales
Director NameMr Jeremy Charles Salisbury
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(5 years after company formation)
Appointment Duration4 years (resigned 31 August 2009)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressThe Croft
Brackley Avenue
Colwyn Bay
LL29 7UU
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 August 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitegardnersalisbury.co.uk

Location

Registered AddressGardner & Co Brynford House
21 Brynford Street Holywell
Flintshire
CH8 7RD
Wales
ConstituencyDelyn
ParishHolywell
WardHolywell Central
Built Up AreaFlint

Shareholders

30 at £1John Richard Gardner
25.00%
Ordinary
30 at £1John Richard Gardner
25.00%
Ordinary A
30 at £1Melanie Jane Langton-davies
25.00%
Ordinary
30 at £1Melanie Jane Langton-davies
25.00%
Ordinary A

Financials

Year2014
Net Worth£5,379
Cash£599
Current Liabilities£769

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 September 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
11 August 2016Confirmation statement made on 10 August 2016 with updates (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 120
(6 pages)
23 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
19 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 120
(6 pages)
29 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
17 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 120
(6 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
13 May 2013Termination of appointment of Andrew Filbee as a director (1 page)
13 May 2013Termination of appointment of Emlyn Davies as a director (1 page)
14 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (8 pages)
27 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
16 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (8 pages)
28 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
8 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (8 pages)
31 August 2010Company name changed gardner salisbury investment consultants LIMITED\certificate issued on 31/08/10
  • CONNOT ‐
(3 pages)
19 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-27
(1 page)
8 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
3 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-08
(1 page)
27 January 2010Termination of appointment of Jeremy Salisbury as a director (1 page)
8 December 2009Previous accounting period shortened from 31 October 2009 to 31 August 2009 (1 page)
20 October 2009Annual return made up to 10 August 2009 with a full list of shareholders (5 pages)
20 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
10 September 2008Return made up to 10/08/08; full list of members (5 pages)
26 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
4 December 2007New director appointed (1 page)
4 December 2007New director appointed (1 page)
4 December 2007Return made up to 10/08/07; full list of members (4 pages)
29 November 2007Director's particulars changed (1 page)
8 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
6 November 2006Return made up to 10/08/06; full list of members (3 pages)
6 November 2006Director resigned (1 page)
25 October 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
21 October 2005Company name changed gardner investment consultants l imited\certificate issued on 21/10/05 (2 pages)
26 September 2005Return made up to 10/08/05; full list of members (3 pages)
19 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
20 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
3 August 2004Return made up to 10/08/04; full list of members (9 pages)
12 August 2003Return made up to 10/08/03; full list of members (9 pages)
19 June 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
14 August 2002Return made up to 10/08/02; full list of members
  • 363(287) ‐ Registered office changed on 14/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 June 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
16 November 2001Return made up to 10/08/01; full list of members (7 pages)
4 October 2001Accounting reference date extended from 31/08/01 to 31/10/01 (1 page)
20 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
18 August 2000New director appointed (2 pages)
18 August 2000Secretary resigned (1 page)
18 August 2000New director appointed (2 pages)
18 August 2000New secretary appointed;new director appointed (2 pages)
18 August 2000New director appointed (2 pages)
18 August 2000Director resigned (1 page)
10 August 2000Incorporation (20 pages)