Company NameGarnett Fabrications Limited
Company StatusDissolved
Company Number04314449
CategoryPrivate Limited Company
Incorporation Date31 October 2001(22 years, 6 months ago)
Dissolution Date22 August 2014 (9 years, 8 months ago)
Previous NameGarnett Fabrication Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Alan Trevor Gerald Garnett
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2001(1 week, 6 days after company formation)
Appointment Duration12 years, 9 months (closed 22 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCart Helm Cottage
Holme View
Arthington
West Yorkshire
LS21 1PQ
Director NameBernard Garnett
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2001(1 week, 6 days after company formation)
Appointment Duration12 years, 9 months (closed 22 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Kell Beck
Otley
West Yorkshire
LS21 2RF
Secretary NameMrs Pamela Joyce Garnett
NationalityBritish
StatusClosed
Appointed13 November 2001(1 week, 6 days after company formation)
Appointment Duration12 years, 9 months (closed 22 August 2014)
RoleCompany Director
Correspondence Address8 Kell Beck
Otley
West Yorkshire
LS21 2RF
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed31 October 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Wilkinson & Co 68 Thorpe Lane
Almondbury
Huddersfield
West Yorkshire
HD5 8UF
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAlmondbury
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£120,565
Cash£36,724
Current Liabilities£206,641

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

22 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2014Final Gazette dissolved following liquidation (1 page)
30 May 2014Liquidators' statement of receipts and payments to 24 April 2014 (5 pages)
30 May 2014Liquidators statement of receipts and payments to 24 April 2014 (5 pages)
22 May 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
26 March 2014Liquidators statement of receipts and payments to 3 March 2014 (5 pages)
26 March 2014Liquidators statement of receipts and payments to 3 March 2014 (5 pages)
26 March 2014Liquidators' statement of receipts and payments to 3 March 2014 (5 pages)
5 November 2013Liquidators statement of receipts and payments to 3 September 2013 (5 pages)
5 November 2013Liquidators' statement of receipts and payments to 3 September 2013 (5 pages)
5 November 2013Liquidators statement of receipts and payments to 3 September 2013 (5 pages)
14 March 2013Liquidators' statement of receipts and payments to 2 March 2013 (5 pages)
14 March 2013Liquidators statement of receipts and payments to 2 March 2013 (5 pages)
14 March 2013Liquidators statement of receipts and payments to 2 March 2013 (5 pages)
24 September 2012Liquidators statement of receipts and payments to 3 September 2012 (5 pages)
24 September 2012Liquidators' statement of receipts and payments to 3 September 2012 (5 pages)
24 September 2012Liquidators statement of receipts and payments to 3 September 2012 (5 pages)
20 March 2012Liquidators statement of receipts and payments to 3 March 2012 (5 pages)
20 March 2012Liquidators statement of receipts and payments to 3 March 2012 (5 pages)
20 March 2012Liquidators' statement of receipts and payments to 3 March 2012 (5 pages)
18 October 2011Liquidators statement of receipts and payments to 3 September 2011 (5 pages)
18 October 2011Liquidators statement of receipts and payments to 3 September 2011 (5 pages)
18 October 2011Liquidators' statement of receipts and payments to 3 September 2011 (5 pages)
2 August 2011Liquidators' statement of receipts and payments to 3 March 2011 (5 pages)
2 August 2011Liquidators statement of receipts and payments to 3 March 2011 (5 pages)
2 August 2011Liquidators statement of receipts and payments to 3 September 2010 (5 pages)
2 August 2011Liquidators statement of receipts and payments to 3 March 2011 (5 pages)
2 August 2011Liquidators' statement of receipts and payments to 3 September 2010 (5 pages)
2 August 2011Liquidators statement of receipts and payments to 3 September 2010 (5 pages)
10 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 September 2009Statement of affairs with form 4.19 (6 pages)
10 September 2009Appointment of a voluntary liquidator (1 page)
24 August 2009Registered office changed on 24/08/2009 from 8 kell beck otley west yorkshire LS21 2RF (1 page)
28 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
12 December 2008Return made up to 31/10/08; no change of members (4 pages)
21 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
23 November 2007Return made up to 31/10/07; no change of members (7 pages)
2 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
8 December 2006Return made up to 31/10/06; full list of members (8 pages)
2 May 2006Total exemption full accounts made up to 31 October 2005 (4 pages)
6 December 2005Return made up to 31/10/05; full list of members (8 pages)
29 April 2005Partial exemption accounts made up to 31 October 2004 (4 pages)
1 December 2004Return made up to 31/10/04; full list of members (8 pages)
25 February 2004Partial exemption accounts made up to 31 October 2003 (4 pages)
5 November 2003Return made up to 31/10/03; full list of members (8 pages)
21 July 2003Partial exemption accounts made up to 31 October 2002 (4 pages)
14 November 2002Return made up to 31/10/02; full list of members (7 pages)
22 January 2002Company name changed garnett fabrication LIMITED\certificate issued on 22/01/02 (2 pages)
13 December 2001New secretary appointed (1 page)
6 December 2001Director resigned (1 page)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
6 December 2001Registered office changed on 06/12/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
6 December 2001Secretary resigned (1 page)
31 October 2001Incorporation (16 pages)