Gardner Aerospace - Burnley Limited

DataGardener
dissolved
Unknown

Gardner Aerospace - Burnley Limited

04037765Private Limited With Share Capital

Unit 9 Victory Park, Victory Road, Derby, DE248ZF
Incorporated

20/07/2000

Company Age

25 years

Directors

2

Employees

SIC Code

25620

Risk

not scored

Company Overview

Registration, classification & business activity

Gardner Aerospace - Burnley Limited (04037765) is a private limited with share capital incorporated on 20/07/2000 (25 years old) and registered in derby, DE248ZF. The company operates under SIC code 25620 - machining.

Private Limited With Share Capital
SIC: 25620
Unknown
Incorporated 20/07/2000
DE248ZF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

2

CCJs

Board of Directors

2

Charges

23

Registered

1

Outstanding

0

Part Satisfied

22

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:23-04-2024
Gazette Notice Voluntary
Category:Gazette
Date:06-02-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:30-01-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-01-2024
Legacy
Category:Accounts
Date:15-01-2024
Legacy
Category:Other
Date:15-01-2024
Legacy
Category:Other
Date:15-01-2024
Change Person Director Company With Change Date
Category:Officers
Date:03-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-06-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-04-2023
Legacy
Category:Other
Date:14-04-2023
Legacy
Category:Other
Date:14-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:28-02-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:03-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:14-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-06-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-10-2021
Legacy
Category:Other
Date:12-10-2021
Legacy
Category:Other
Date:12-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:19-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-06-2021
Resolution
Category:Resolution
Date:12-02-2021
Legacy
Category:Accounts
Date:21-01-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-01-2021
Legacy
Category:Other
Date:21-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:17-10-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:12-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:20-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:19-02-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:24-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:04-01-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:16-10-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:07-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-08-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:19-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:24-03-2017
Accounts With Accounts Type Full
Category:Accounts
Date:12-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-06-2016
Accounts With Accounts Type Full
Category:Accounts
Date:15-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-08-2015
Memorandum Articles
Category:Incorporation
Date:05-08-2015
Resolution
Category:Resolution
Date:05-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-06-2015
Accounts With Accounts Type Full
Category:Accounts
Date:19-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:28-08-2014
Termination Director Company With Name
Category:Officers
Date:23-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2014
Termination Director Company With Name
Category:Officers
Date:16-06-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:09-06-2014
Termination Director Company With Name
Category:Officers
Date:07-06-2014
Termination Secretary Company With Name
Category:Officers
Date:07-06-2014
Accounts With Accounts Type Full
Category:Accounts
Date:04-06-2014
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:10-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:04-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:27-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-06-2013
Accounts With Accounts Type Full
Category:Accounts
Date:29-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:16-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:04-12-2012
Termination Director Company With Name
Category:Officers
Date:04-12-2012
Legacy
Category:Mortgage
Date:09-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2012
Change Corporate Secretary Company With Change Date
Category:Officers
Date:28-06-2012
Move Registers To Registered Office Company
Category:Address
Date:28-06-2012
Accounts With Accounts Type Full
Category:Accounts
Date:16-05-2012
Legacy
Category:Mortgage
Date:10-01-2012
Legacy
Category:Mortgage
Date:10-01-2012
Legacy
Category:Mortgage
Date:07-01-2012
Legacy
Category:Mortgage
Date:02-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:21-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2011
Legacy
Category:Mortgage
Date:02-06-2011
Legacy
Category:Mortgage
Date:31-05-2011
Legacy
Category:Mortgage
Date:05-05-2011
Legacy
Category:Mortgage
Date:05-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:22-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:26-01-2011
Accounts With Accounts Type Full
Category:Accounts
Date:04-01-2011
Termination Director Company With Name
Category:Officers
Date:18-10-2010
Legacy
Category:Mortgage
Date:19-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:16-08-2010
Legacy
Category:Mortgage
Date:03-08-2010
Legacy
Category:Mortgage
Date:02-08-2010

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date30/09/2024
Filing Date28/12/2023
Latest Accounts31/12/2022

Trading Addresses

9 Victory Park Way, Victory Road, Derby, Derbyshire, DE248ZFRegistered
Hagher Clough Works, Hargher Street, Burnley, Lancashire, BB114EG

Contact

01282416466
www.gardner-aerospace.com
Unit 9 Victory Park, Victory Road, Derby, DE248ZF