Company NameG. Garratt & Sons Limited
Company StatusDissolved
Company Number00214078
CategoryPrivate Limited Company
Incorporation Date1 June 1926(97 years, 11 months ago)
Dissolution Date1 October 2009 (14 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Henderson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2005(78 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 01 October 2009)
RoleGroup Chief Accountant
Country of ResidenceEngland
Correspondence Address7 Megson Way
Walkington
Beverley
North Humberside
HU17 8YA
Director NameMrs Carol Williams
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2005(78 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 01 October 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hedgerows
Common Lane Church Fenton
Tadcaster
North Yorkshire
LS24 9QR
Secretary NameLinda Jane Hall
NationalityBritish
StatusClosed
Appointed24 April 2006(79 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 01 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Longland Lane
Whixley
York
North Yorkshire
YO26 8BB
Director NameRobert Bennett Williams
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(65 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 1993)
RoleCompany Director
Correspondence AddressMaydencroft Manor
Gosmore
Hitchin
Hertfordshire
SG4 7QA
Director NameJohn Patrick Smith
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(65 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 1993)
RoleCompany Director
Correspondence AddressCromwell Cottage High Street
Pirton
Hitchin
Herts
SG5 3PT
Director NameTimothy James Hall
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(65 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 13 July 1998)
RoleCompany Director
Correspondence Address62 Pinchbeck Road
Spalding
Lincolnshire
PE11 1QF
Director NameSimon Douglas Garratt
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(65 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Road House North Road
Hertford
Hertfordshire
SG14 1LR
Secretary NameJohn Patrick Smith
NationalityBritish
StatusResigned
Appointed11 October 1991(65 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 1993)
RoleCompany Director
Correspondence AddressCromwell Cottage High Street
Pirton
Hitchin
Herts
SG5 3PT
Director NamePeter Leslie Boughton
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(66 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 July 1998)
RoleChartered Secretary
Correspondence Address177 Windsor Road
Carlton In Lindrick
Worksop
Nottinghamshire
S81 9DH
Director NameSimon Robert Clack
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(66 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 July 1998)
RoleMiller
Correspondence AddressLow Meadow
Wheatley Road Sturton Le Steeple
Retford
Nottinghamshire
DN22 9HU
Director NameMr Ralph Peter Walker
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(66 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 1995)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow View Barn
203 Six Hills Road
Walton On The Wolds
Leicestershire
LE12 8JF
Secretary NamePeter Leslie Boughton
NationalityBritish
StatusResigned
Appointed01 April 1993(66 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 July 1998)
RoleChartered Secretary
Correspondence Address177 Windsor Road
Carlton In Lindrick
Worksop
Nottinghamshire
S81 9DH
Director NameMr Peter Kevin Knight
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(67 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 July 1998)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address226 High Street
Boston Spa
Wetherby
West Yorkshire
LS23 6AD
Director NameDavid Gray Simpson
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(72 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 September 1998)
RoleAdministrator
Correspondence Address3 Chapel Close
Skidby
Cottingham
East Yorkshire
HU16 5TJ
Director NameMr Julian Nicholas Wild
Date of BirthMay 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed13 July 1998(72 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 17 March 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address226 Westella Road
Westella
Hull
East Yorkshire
HU10 7RS
Secretary NameDavid Gray Simpson
NationalityBritish
StatusResigned
Appointed13 July 1998(72 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 September 1998)
RoleAdministrator
Correspondence Address3 Chapel Close
Skidby
Cottingham
East Yorkshire
HU16 5TJ
Director NameFrances Susan Harris
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(72 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 July 2003)
RoleAssistant Company Secretary
Correspondence Address3 The Moorings
Ings Lane
North Ferriby
East Yorkshire
HU14 3ED
Secretary NameFrances Susan Harris
NationalityBritish
StatusResigned
Appointed30 September 1998(72 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 July 2003)
RoleAssistant Company Secretary
Correspondence Address3 The Moorings
Ings Lane
North Ferriby
East Yorkshire
HU14 3ED
Director NamePauline Laycock
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(77 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2005)
RoleAssistant Company Secretary
Correspondence AddressBeverley House
Saint Stephens Square
Hull
North Humberside
HU1 3XD
Secretary NamePauline Laycock
NationalityBritish
StatusResigned
Appointed18 July 2003(77 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2005)
RoleAssistant Company Secretary
Correspondence AddressBeverley House
Saint Stephens Square
Hull
North Humberside
HU1 3XD
Secretary NameMr Robert Christopher Hill
NationalityBritish
StatusResigned
Appointed31 March 2005(78 years, 10 months after company formation)
Appointment Duration1 year (resigned 24 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsley Close
Sandal
Wakefield
West Yorkshire
WF2 7EB

Location

Registered Address2180 Century Way
Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishAusthorpe
WardGarforth and Swillington
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2009Return of final meeting in a members' voluntary winding up (3 pages)
26 March 2009Liquidators statement of receipts and payments to 12 March 2009 (5 pages)
21 March 2008Declaration of solvency (3 pages)
21 March 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 March 2008Appointment of a voluntary liquidator (1 page)
24 October 2007Return made up to 11/10/07; full list of members (3 pages)
28 September 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 January 2007Accounts for a dormant company made up to 1 April 2006 (6 pages)
16 October 2006Return made up to 11/10/06; full list of members (3 pages)
25 May 2006New secretary appointed (2 pages)
25 May 2006Secretary resigned (1 page)
26 October 2005Full accounts made up to 2 April 2005 (10 pages)
20 October 2005Return made up to 11/10/05; full list of members (7 pages)
14 June 2005Registered office changed on 14/06/05 from: beverley house st stephens square hull east yorkshire HU1 3XG (1 page)
18 April 2005Secretary resigned;director resigned (1 page)
18 April 2005New secretary appointed (2 pages)
6 April 2005New director appointed (3 pages)
6 April 2005New director appointed (1 page)
6 April 2005Director resigned (1 page)
5 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
20 October 2004Return made up to 11/10/04; full list of members (7 pages)
6 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
20 October 2003Return made up to 11/10/03; full list of members (7 pages)
11 August 2003New secretary appointed;new director appointed (2 pages)
28 July 2003Secretary resigned;director resigned (1 page)
7 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
21 October 2002Return made up to 11/10/02; full list of members (7 pages)
4 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
17 October 2001Return made up to 11/10/01; full list of members (6 pages)
15 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
16 October 2000Return made up to 11/10/00; full list of members (6 pages)
19 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
22 October 1999Return made up to 11/10/99; full list of members (6 pages)
24 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
17 December 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
15 October 1998Return made up to 11/10/98; no change of members (5 pages)
9 October 1998Secretary resigned;director resigned (1 page)
9 October 1998New secretary appointed;new director appointed (2 pages)
22 July 1998Director resigned (1 page)
22 July 1998Director resigned (1 page)
22 July 1998Director resigned (1 page)
22 July 1998New director appointed (3 pages)
22 July 1998Secretary resigned;director resigned (1 page)
22 July 1998Registered office changed on 22/07/98 from: albion mills eastgate, worksop nottinghamshire S80 1QY (1 page)
22 July 1998New secretary appointed;new director appointed (2 pages)
31 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 November 1997Full accounts made up to 31 March 1997 (15 pages)
19 November 1997Return made up to 11/10/97; no change of members (4 pages)
5 November 1996Full accounts made up to 31 March 1996 (16 pages)
5 November 1996Return made up to 11/10/96; full list of members (6 pages)
18 January 1996Full accounts made up to 31 March 1995 (16 pages)
8 November 1995Return made up to 11/10/95; no change of members (4 pages)
7 June 1995Director resigned (2 pages)
13 May 1987Particulars of mortgage/charge (3 pages)
11 May 1987Particulars of mortgage/charge (3 pages)