Company NameGardener Taverns (Wine Importers) Limited
Company StatusDissolved
Company Number04646942
CategoryPrivate Limited Company
Incorporation Date24 January 2003(21 years, 3 months ago)
Dissolution Date12 June 2007 (16 years, 10 months ago)
Previous NameGardener Taverns (The Woodman) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameWilliam Robert Willis
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address48 Girtrell Road
Wirral
Merseyside
CH49 4LQ
Wales
Secretary NameMarie Anne Willis
NationalityBritish
StatusClosed
Appointed31 May 2003(4 months after company formation)
Appointment Duration4 years (closed 12 June 2007)
RoleCompany Director
Correspondence Address9 Manor Drive
Wirral
Merseyside
CH49 6JE
Wales
Secretary NameWilliam Sherrington
NationalityBritish
StatusResigned
Appointed24 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address74 Avenel Road
Allerton
Bradford
West Yorkshire
BD15 7HL

Location

Registered AddressThe Basement, 31 Hamilton Square
Birkenhead
Wirral
Merseyside
CH41 6AZ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Net Worth-£198
Current Liabilities£58,516

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2007Registered office changed on 20/03/07 from: 71 burrell drive moreton wirral CH46 0TG (1 page)
27 February 2007First Gazette notice for voluntary strike-off (1 page)
4 January 2007Registered office changed on 04/01/07 from: 162-164 bebington road bebington wirral CH63 7NX (1 page)
2 January 2007Application for striking-off (1 page)
2 January 2007Director's particulars changed (1 page)
15 March 2006Registered office changed on 15/03/06 from: B2 tenterfields business park burnley road luddendenfoot halifax west yorkshire HX2 6EQ (1 page)
28 January 2005Return made up to 24/01/05; full list of members
  • 363(287) ‐ Registered office changed on 28/01/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 January 2005Registered office changed on 24/01/05 from: G3 tenterfields business park burnley road luddendenfoot halifax west yorkshire HX2 6EQ (1 page)
7 October 2004Registered office changed on 07/10/04 from: 9 manor drive wirral merseyside CH49 6JE (1 page)
18 February 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 July 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
24 June 2003New secretary appointed (1 page)