Company NameGarston Machine Tool Co. Limited
DirectorsDiane Lily Gardner and Peter Gardner
Company StatusDissolved
Company Number01187034
CategoryPrivate Limited Company
Incorporation Date14 October 1974(49 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.
SIC 3511Building and repairing of ships
SIC 30110Building of ships and floating structures

Directors

Director NameMrs Diane Lily Gardner
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(16 years, 2 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Church Road
West Kirby
Wirral
Merseyside
CH48 0RN
Wales
Director NameMr Peter Gardner
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(16 years, 2 months after company formation)
Appointment Duration33 years, 3 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address49 Church Road
West Kirby
Wirral
Merseyside
CH48 0RN
Wales
Secretary NameMrs Diane Lily Gardner
NationalityBritish
StatusCurrent
Appointed31 December 1990(16 years, 2 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Church Road
West Kirby
Wirral
Merseyside
CH48 0RN
Wales

Location

Registered AddressPannell House
6 Queen Street
Leeds
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

12 January 2001Dissolved (1 page)
12 October 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
11 April 2000Liquidators statement of receipts and payments (5 pages)
25 October 1999Liquidators statement of receipts and payments (5 pages)
29 April 1999Liquidators statement of receipts and payments (5 pages)
29 April 1999Liquidators statement of receipts and payments (5 pages)
28 April 1999Liquidators statement of receipts and payments (5 pages)
27 April 1999Liquidators statement of receipts and payments (4 pages)
27 October 1998Liquidators statement of receipts and payments (5 pages)
8 December 1997Notice of discharge of Administration Order (4 pages)
6 November 1997Appointment of a voluntary liquidator (1 page)
6 November 1997Statement of affairs (30 pages)
6 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 October 1997Administrator's abstract of receipts and payments (2 pages)
31 October 1997Administrator's abstract of receipts and payments (2 pages)
31 October 1997Administrator's abstract of receipts and payments (2 pages)
31 October 1997Administrator's abstract of receipts and payments (2 pages)
16 October 1997Notice of result of meeting of creditors (11 pages)
17 September 1997Administrator's abstract of receipts and payments (2 pages)
21 March 1997Administrator's abstract of receipts and payments (2 pages)
4 September 1996Administrator's abstract of receipts and payments (1 page)
6 June 1996Statement of administrator's proposal (11 pages)
6 June 1996Notice of result of meeting of creditors (2 pages)
29 March 1996Registered office changed on 29/03/96 from: 10A grange road west kirby wirral merseyside L48 4HA (1 page)
21 March 1996Amending 2.7 and order (5 pages)
14 March 1996Administration Order (5 pages)
12 March 1996Notice of Administration Order (1 page)
4 March 1996Return made up to 31/12/95; no change of members (4 pages)
8 February 1996Full accounts made up to 31 March 1995 (24 pages)
9 December 1995Particulars of mortgage/charge (4 pages)