General information

Name:

Gardcald Ltd

Office Address:

Ground Floor, Ceva House Excelsior Road, Ashby Business Park Nottingham Road LE65 1NG Ashby-de-la-zouch

Number: 00330390

Incorporation date: 1937-07-31

Dissolution date: 2023-05-02

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Gardcald began its business in 1937 as a Private Limited Company with reg. no. 00330390. The company's head office was registered in Ashby-de-la-zouch at Ground Floor, Ceva House Excelsior Road, Ashby Business Park. This Gardcald Limited business had been operating in this business field for at least eighty six years. The firm has a history in registered name changes. In the past, this company had two different names. Before 2006 this company was prospering under the name of Micromedex Europe and up to that point the official company name was Sunday Graphic.

Alison R. and Clifford M. were the firm's directors and were managing the company for 3 years.

The companies with significant control over this firm included: Ashfield Health Limited owned over 3/4 of company shares. This business could have been reached in Ashby-De-La-Zouch at Resolution Road, LE65 1HW and was registered as a PSC under the reg no 01887613.

  • Previous company's names
  • Gardcald Limited 2006-12-19
  • Micromedex Europe Limited 2002-09-23
  • Sunday Graphic Limited 1937-07-31

Financial data based on annual reports

Company staff

Alison R.

Role: Director

Appointed: 24 September 2020

Latest update: 24 September 2023

Clifford M.

Role: Director

Appointed: 20 February 2015

Latest update: 24 September 2023

People with significant control

Ashfield Health Limited
Address: Ashfield House Resolution Road, Ashby-De-La-Zouch, LE65 1HW, England
Legal authority Engalnd And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 01887613
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Vivien A.
Notified on 6 April 2016
Ceased on 5 June 2018
Nature of control:
substantial control or influence
Christopher C.
Notified on 6 April 2016
Ceased on 5 June 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 25 May 2023
Confirmation statement last made up date 11 May 2022
Annual Accounts 30 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a dormant company made up to 31st December 2021 (AA)
filed on: 3rd, October 2022
accounts
Free Download Download filing (12 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
85
Company Age

Closest Companies - by postcode