Company NameGanderjet Limited
Company StatusDissolved
Company Number04231000
CategoryPrivate Limited Company
Incorporation Date8 June 2001(22 years, 10 months ago)
Dissolution Date30 May 2006 (17 years, 10 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 NamePeter James Gander
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2001(2 weeks, 5 days after company formation)
Appointment Duration4 years, 11 months (closed 30 May 2006)
RoleEngineer
Correspondence AddressSwallow Cottage
Bond End, Yoxall
Burton On Trent
Staffordshire
DE13 8NH
Director NameJohn Declan Seddon
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2001(2 weeks, 5 days after company formation)
Appointment Duration4 years, 11 months (closed 30 May 2006)
RoleCompany Director
Correspondence AddressLe Petit Bois
12 Park Drive Hale
Altrincham
Cheshire
WA15 6QU
Secretary NameJohn Declan Seddon
NationalityBritish
StatusClosed
Appointed27 June 2001(2 weeks, 5 days after company formation)
Appointment Duration4 years, 11 months (closed 30 May 2006)
RoleManager
Correspondence AddressLe Petit Bois
12 Park Drive Hale
Altrincham
Cheshire
WA15 6QU
Director NameRichard Leslie Bartlett
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2001(2 weeks, 6 days after company formation)
Appointment Duration4 years, 11 months (closed 30 May 2006)
RoleCompany Director
Correspondence Address19 The Tyleshades
Romsey
Hampshire
SO51 5RJ
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address130 London Road South
Poynton
Stockport
Cheshire
SK12 1LQ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton West and Adlington
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2006First Gazette notice for voluntary strike-off (1 page)
2 August 2005First Gazette notice for voluntary strike-off (1 page)
2 August 2005Voluntary strike-off action has been suspended (1 page)
20 June 2005Application for striking-off (1 page)
30 November 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
3 June 2004Return made up to 08/06/04; full list of members (6 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
7 June 2003Return made up to 08/06/03; full list of members (6 pages)
4 June 2003Director's particulars changed (1 page)
13 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
21 June 2002Return made up to 08/06/02; full list of members (7 pages)
22 April 2002Director resigned (1 page)
22 April 2002Ad 08/06/01--------- £ si 100@1=100 £ ic 100/200 (2 pages)
22 April 2002Ad 08/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 April 2002Secretary resigned (1 page)
22 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 April 2002Ad 08/06/01--------- £ si 100@1=100 £ ic 200/300 (2 pages)
25 July 2001New director appointed (2 pages)
23 July 2001New secretary appointed;new director appointed (2 pages)
18 July 2001New secretary appointed;new director appointed (2 pages)
12 July 2001New director appointed (2 pages)
12 July 2001New secretary appointed;new director appointed (2 pages)
6 July 2001New director appointed (2 pages)
5 July 2001Registered office changed on 05/07/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
8 June 2001Incorporation (10 pages)