Company NameGarton Leasing Limited
Company StatusDissolved
Company Number05356485
CategoryPrivate Limited Company
Incorporation Date8 February 2005(19 years, 2 months ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr Justin Charles Owen
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRasher House
Catfoss Lane Brandesburton
Driffield
East Yorkshire
YO25 8EJ
Secretary NameAndrea Lovel-Hall
NationalityBritish
StatusResigned
Appointed08 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressPantiles,Wet End
Garton On The Wolds
Driffield
East Yorkshire
Y025 3eu
Secretary NameGareth Michael Timmins
NationalityBritish
StatusResigned
Appointed11 February 2008(3 years after company formation)
Appointment Duration4 years (resigned 13 February 2012)
RoleCompany Director
Correspondence AddressRasher House
Catfoss Lane Brandesburton
Driffield
East Yorkshire
YO25 8EJ

Location

Registered AddressRasher House
Catfoss Lane Brandesburton
Driffield
East Yorkshire
YO25 8EJ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBrandesburton
WardEast Wolds and Coastal

Shareholders

3 at £1Justin Charles Owen
100.00%
Ordinary

Financials

Year2014
Net Worth£149,151
Cash£23,537
Current Liabilities£903,243

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
25 November 2014Compulsory strike-off action has been suspended (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
28 March 2014Compulsory strike-off action has been suspended (1 page)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
1 August 2013Compulsory strike-off action has been suspended (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
13 February 2012Current accounting period extended from 28 February 2012 to 31 May 2012 (1 page)
13 February 2012Termination of appointment of Gareth Timmins as a secretary (1 page)
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders
Statement of capital on 2012-02-13
  • GBP 3
(3 pages)
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders
Statement of capital on 2012-02-13
  • GBP 3
(3 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
23 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
23 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
4 November 2009Director's details changed for Mr Justin Charles Owen on 1 November 2009 (2 pages)
4 November 2009Secretary's details changed for Gareth Michael Timmins on 1 November 2009 (1 page)
4 November 2009Director's details changed for Mr Justin Charles Owen on 1 November 2009 (2 pages)
4 November 2009Secretary's details changed for Gareth Michael Timmins on 1 November 2009 (1 page)
9 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 February 2009Return made up to 08/02/09; full list of members (3 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
15 May 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
19 February 2008Return made up to 08/02/08; full list of members (2 pages)
14 February 2008New secretary appointed (2 pages)
14 February 2008Secretary resigned (1 page)
30 January 2008Registered office changed on 30/01/08 from: 72 lairgate beverley east yorkshire HU17 8EU (1 page)
23 August 2007Particulars of mortgage/charge (3 pages)
21 April 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
13 April 2007Particulars of mortgage/charge (6 pages)
13 February 2007Return made up to 08/02/07; full list of members (2 pages)
18 April 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
16 February 2006Return made up to 08/02/06; full list of members (2 pages)
28 June 2005Particulars of mortgage/charge (3 pages)
10 February 2005Secretary's particulars changed (1 page)
8 February 2005Incorporation (30 pages)