Groes
Denbigh
Clwyd
LL16 5RS
Wales
Secretary Name | Mr John Richard Gardner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 August 2000(same day as company formation) |
Role | Chart Accountant |
Country of Residence | Wales |
Correspondence Address | Groes Hall Groes Denbigh Clwyd LL16 5RS Wales |
Director Name | Melanie Jane Langton Davies |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2007(6 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 07 August 2018) |
Role | Chartered Accountant |
Correspondence Address | 3 Parc Y Llan Cilcain Mold Clwyd CH7 5NF Wales |
Director Name | Andrew Philip Filbee |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | Penarfon 23 Albert Drive Deganwy Conwy LL31 9SP Wales |
Director Name | Steven Leslie Fletcher |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Role | IFA |
Correspondence Address | Cyrchynen Waen St. Asaph Clwyd LL17 0AH Wales |
Director Name | Mr Emlyn Hywel Davies |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Role | Fin Advisor |
Country of Residence | Wales |
Correspondence Address | 3 The Corn Barn Lleweni Estate, Bodfari Denbigh Denbighshire LL16 4BW Wales |
Director Name | Mr Jeremy Charles Salisbury |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(5 years after company formation) |
Appointment Duration | 4 years (resigned 31 August 2009) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | The Croft Brackley Avenue Colwyn Bay LL29 7UU Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | gardnersalisbury.co.uk |
---|
Registered Address | Gardner & Co Brynford House 21 Brynford Street Holywell Flintshire CH8 7RD Wales |
---|---|
Constituency | Delyn |
Parish | Holywell |
Ward | Holywell Central |
Built Up Area | Flint |
30 at £1 | John Richard Gardner 25.00% Ordinary |
---|---|
30 at £1 | John Richard Gardner 25.00% Ordinary A |
30 at £1 | Melanie Jane Langton-davies 25.00% Ordinary |
30 at £1 | Melanie Jane Langton-davies 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £5,379 |
Cash | £599 |
Current Liabilities | £769 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
14 September 2017 | Confirmation statement made on 10 August 2017 with updates (4 pages) |
---|---|
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
11 August 2016 | Confirmation statement made on 10 August 2016 with updates (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
26 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
23 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
19 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
29 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
17 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
13 May 2013 | Termination of appointment of Andrew Filbee as a director (1 page) |
13 May 2013 | Termination of appointment of Emlyn Davies as a director (1 page) |
14 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (8 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
16 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (8 pages) |
28 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
8 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (8 pages) |
31 August 2010 | Company name changed gardner salisbury investment consultants LIMITED\certificate issued on 31/08/10
|
19 August 2010 | Resolutions
|
8 February 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
3 February 2010 | Resolutions
|
27 January 2010 | Termination of appointment of Jeremy Salisbury as a director (1 page) |
8 December 2009 | Previous accounting period shortened from 31 October 2009 to 31 August 2009 (1 page) |
20 October 2009 | Annual return made up to 10 August 2009 with a full list of shareholders (5 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
10 September 2008 | Return made up to 10/08/08; full list of members (5 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
4 December 2007 | New director appointed (1 page) |
4 December 2007 | New director appointed (1 page) |
4 December 2007 | Return made up to 10/08/07; full list of members (4 pages) |
29 November 2007 | Director's particulars changed (1 page) |
8 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
6 November 2006 | Return made up to 10/08/06; full list of members (3 pages) |
6 November 2006 | Director resigned (1 page) |
25 October 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
21 October 2005 | Company name changed gardner investment consultants l imited\certificate issued on 21/10/05 (2 pages) |
26 September 2005 | Return made up to 10/08/05; full list of members (3 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
3 August 2004 | Return made up to 10/08/04; full list of members (9 pages) |
12 August 2003 | Return made up to 10/08/03; full list of members (9 pages) |
19 June 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
14 August 2002 | Return made up to 10/08/02; full list of members
|
21 June 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
16 November 2001 | Return made up to 10/08/01; full list of members (7 pages) |
4 October 2001 | Accounting reference date extended from 31/08/01 to 31/10/01 (1 page) |
20 September 2000 | Resolutions
|
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | Secretary resigned (1 page) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | New secretary appointed;new director appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | Director resigned (1 page) |
10 August 2000 | Incorporation (20 pages) |