Company NameGART Renewals Limited
Company StatusDissolved
Company Number04136684
CategoryPrivate Limited Company
Incorporation Date8 January 2001(23 years, 3 months ago)
Dissolution Date11 May 2010 (13 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert James Mansfield
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2001(2 days after company formation)
Appointment Duration9 years, 4 months (closed 11 May 2010)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address75 Kings Tower
Marconi Plaza
Chelmsford
CM1 1GS
Director NameMr Harry Rolfe
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2001(2 days after company formation)
Appointment Duration9 years, 4 months (closed 11 May 2010)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address29 Roker Park Road
Sunderland
Tyne & Wear
SR6 9PG
Secretary NameMr Robert James Mansfield
NationalityBritish
StatusClosed
Appointed10 January 2001(2 days after company formation)
Appointment Duration9 years, 4 months (closed 11 May 2010)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address75 Kings Tower
Marconi Plaza
Chelmsford
CM1 1GS
Director NameAlistair Boyle
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(1 year, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 November 2006)
RoleEngineer
Correspondence Address7 Pennyfield Close
Leeds
Yorkshire
LS6 4NZ
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed08 January 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed08 January 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address24a Brook Street
Ilkley
W Yorkshire
LS29 8DE
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2010Voluntary strike-off action has been suspended (1 page)
9 February 2010Voluntary strike-off action has been suspended (1 page)
11 January 2010Annual return made up to 8 January 2010 with a full list of shareholders
Statement of capital on 2010-01-11
  • GBP 100
(5 pages)
11 January 2010Annual return made up to 8 January 2010 with a full list of shareholders
Statement of capital on 2010-01-11
  • GBP 100
(5 pages)
11 January 2010Annual return made up to 8 January 2010 with a full list of shareholders
Statement of capital on 2010-01-11
  • GBP 100
(5 pages)
10 November 2009First Gazette notice for voluntary strike-off (1 page)
10 November 2009First Gazette notice for voluntary strike-off (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 March 2009First Gazette notice for voluntary strike-off (1 page)
3 March 2009First Gazette notice for voluntary strike-off (1 page)
18 February 2009Application for striking-off (1 page)
18 February 2009Application for striking-off (1 page)
28 January 2009Return made up to 08/01/09; full list of members (4 pages)
28 January 2009Director and secretary's change of particulars / robert mansfield / 01/10/2008 (1 page)
28 January 2009Return made up to 08/01/09; full list of members (4 pages)
28 January 2009Director and Secretary's Change of Particulars / robert mansfield / 01/10/2008 / HouseName/Number was: , now: 75; Street was: 6 falkland grove, now: kings tower; Area was: moortown, now: marconi plaza; Post Town was: leeds, now: chelmsford; Region was: west yorkshire, now: london; Post Code was: LS17 6JF, now: CM1 1GS (1 page)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 January 2008Return made up to 08/01/08; full list of members (2 pages)
9 January 2008Return made up to 08/01/08; full list of members (2 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
21 February 2007Ad 12/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 February 2007Ad 12/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 January 2007Return made up to 08/01/07; full list of members (7 pages)
27 January 2007Return made up to 08/01/07; full list of members (7 pages)
11 August 2006Registered office changed on 11/08/06 from: 6 falkland grove moortown leeds west yorkshire LS17 6JF (1 page)
11 August 2006Registered office changed on 11/08/06 from: 6 falkland grove moortown leeds west yorkshire LS17 6JF (1 page)
28 March 2006Return made up to 08/01/06; full list of members (7 pages)
28 March 2006Return made up to 08/01/06; full list of members (7 pages)
10 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
10 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
11 March 2005Return made up to 08/01/05; full list of members (7 pages)
11 March 2005Return made up to 08/01/05; full list of members (7 pages)
22 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
22 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
23 February 2004Return made up to 08/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2004Return made up to 08/01/04; full list of members (7 pages)
13 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
13 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
10 January 2003Return made up to 08/01/03; full list of members (7 pages)
10 January 2003Return made up to 08/01/03; full list of members (7 pages)
5 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 August 2002New director appointed (2 pages)
9 August 2002New director appointed (2 pages)
16 January 2002Return made up to 08/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2002Return made up to 08/01/02; full list of members (6 pages)
23 January 2001New director appointed (2 pages)
23 January 2001Registered office changed on 23/01/01 from: 152-160 city road london EC1V 2NX (1 page)
23 January 2001Ad 10/01/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
23 January 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
23 January 2001Registered office changed on 23/01/01 from: 152-160 city road london EC1V 2NX (1 page)
23 January 2001New secretary appointed;new director appointed (2 pages)
23 January 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
23 January 2001New director appointed (2 pages)
23 January 2001New secretary appointed;new director appointed (2 pages)
23 January 2001Ad 10/01/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
20 January 2001Secretary resigned (1 page)
20 January 2001Secretary resigned (1 page)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
8 January 2001Incorporation (9 pages)
8 January 2001Incorporation (9 pages)