Company NameThompson Garside Limited
DirectorRobert William Garside
Company StatusDissolved
Company Number04091303
CategoryPrivate Limited Company
Incorporation Date17 October 2000(23 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Robert William Garside
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2000(6 days after company formation)
Appointment Duration23 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Cottage Norland Town House
Moor End Norland
Sowerby Bridge
West Yorkshire
HX6 3RQ
Secretary NameMr Robert William Garside
NationalityBritish
StatusCurrent
Appointed23 October 2000(6 days after company formation)
Appointment Duration23 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Cottage Norland Town House
Moor End Norland
Sowerby Bridge
West Yorkshire
HX6 3RQ
Director NameAnita Jane Garside
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(6 days after company formation)
Appointment Duration1 year, 6 months (resigned 25 April 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Norland Town House
Norland
Sowerby Bridge
West Yorkshire
HX6 3RQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 October 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address36 Clare Road
Halifax
West Yorkshire
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

18 April 2007Dissolved (1 page)
18 January 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
18 January 2007Liquidators statement of receipts and payments (5 pages)
23 October 2006Liquidators statement of receipts and payments (5 pages)
9 May 2006Liquidators statement of receipts and payments (5 pages)
26 October 2005Liquidators statement of receipts and payments (5 pages)
22 April 2005Liquidators statement of receipts and payments (5 pages)
21 October 2004Liquidators statement of receipts and payments (5 pages)
26 April 2004Liquidators statement of receipts and payments (5 pages)
21 October 2003Liquidators statement of receipts and payments (6 pages)
13 November 2002Voluntary arrangement supervisor's abstract of receipts and payments to 25 September 2002 (4 pages)
13 November 2002Notice of completion of voluntary arrangement (5 pages)
22 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 October 2002Statement of affairs (7 pages)
22 October 2002Appointment of a voluntary liquidator (1 page)
6 October 2002Registered office changed on 06/10/02 from: hawkstone house valley road hebden bridge west yorkshire HX7 7BL (1 page)
28 August 2002Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
23 July 2002Director resigned (1 page)
20 November 2001Return made up to 17/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 November 2001Accounting reference date shortened from 31/10/01 to 30/06/01 (1 page)
13 November 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
17 July 2001Particulars of mortgage/charge (7 pages)
15 November 2000Secretary resigned (1 page)
15 November 2000New secretary appointed;new director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000Director resigned (1 page)
14 November 2000Memorandum and Articles of Association (15 pages)
14 November 2000Registered office changed on 14/11/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)