Company NameGarnett Machines Limited
Company StatusDissolved
Company Number03038281
CategoryPrivate Limited Company
Incorporation Date27 March 1995(29 years ago)
Dissolution Date13 May 1997 (26 years, 10 months ago)
Previous NameReadco 110 Limited

Directors

Director NameMr John Frederick Howard Goodall
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1995(3 weeks, 2 days after company formation)
Appointment Duration2 years (closed 13 May 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address529 Halifax Road
Hightown
Liversedge
West Yorkshire
WF15 8HL
Director NameMr Richard James Goodall
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1995(3 weeks, 2 days after company formation)
Appointment Duration2 years (closed 13 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Cottage Moor Lane
Weston
Otley
West Yorkshire
LS21 2HS
Secretary NameMr John Frederick Howard Goodall
NationalityBritish
StatusClosed
Appointed19 April 1995(3 weeks, 2 days after company formation)
Appointment Duration2 years (closed 13 May 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address529 Halifax Road
Hightown
Liversedge
West Yorkshire
WF15 8HL
Director NameRobert Henry Crossley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(same day as company formation)
RoleSolicitor
Correspondence AddressTrafalgar House 29 Park Place
Leeds
West Yorkshire
LS1 2SP
Director NameGuy Collingwood Jackson
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(same day as company formation)
RoleSolicitor
Correspondence AddressTrafalgar House 29 Park Place
Leeds
West Yorkshire
LS1 2SP
Secretary NameGuy Collingwood Jackson
NationalityBritish
StatusResigned
Appointed27 March 1995(same day as company formation)
RoleSolicitor
Correspondence AddressTrafalgar House 29 Park Place
Leeds
West Yorkshire
LS1 2SP

Location

Registered AddressTrafalgar House
29 Park Place
Leeds
West Yorkshire
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

13 May 1997Final Gazette dissolved via compulsory strike-off (1 page)
21 January 1997First Gazette notice for compulsory strike-off (1 page)
27 April 1995Company name changed readco 110 LIMITED\certificate issued on 28/04/95 (4 pages)
26 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
26 April 1995Director resigned (2 pages)
24 April 1995Ad 19/04/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 March 1995Incorporation (40 pages)