Company NameGarsiams Limited
Company StatusDissolved
Company Number05414358
CategoryPrivate Limited Company
Incorporation Date5 April 2005(19 years ago)
Dissolution Date10 February 2011 (13 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Jonathan Tancred Scott Williams
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Caraway Mews
Meanwood
Leeds
West Yorkshire
LS6 4RZ
Secretary NameRachel Williams
NationalityBritish
StatusClosed
Appointed20 February 2006(10 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (closed 10 February 2011)
RoleSecretary
Correspondence Address4 Caraway Mews, Meanwood
Leeds
LS6 4RZ
Director NamePaul Nicholas Garside
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address16 Nunroyd Avenue
Leeds
LS17 6PN
Secretary NamePaul Nicholas Garside
NationalityBritish
StatusResigned
Appointed18 October 2005(6 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 20 February 2006)
RoleSecretary
Correspondence Address16 Nunroyd Avenue
Leeds
LS17 6PN
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed05 April 2005(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Location

Registered AddressBwc Business Solutions Limited
8 Park Place
Leeds
West Yorkshire
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£9,116
Cash£4,659
Current Liabilities£57,868

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 February 2011Final Gazette dissolved following liquidation (1 page)
10 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
10 November 2010Liquidators statement of receipts and payments to 8 November 2010 (5 pages)
10 November 2010Liquidators' statement of receipts and payments to 8 November 2010 (5 pages)
10 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
10 November 2010Liquidators statement of receipts and payments to 8 November 2010 (5 pages)
4 October 2010Liquidators' statement of receipts and payments to 27 September 2010 (5 pages)
4 October 2010Liquidators statement of receipts and payments to 27 September 2010 (5 pages)
20 July 2009Statement of affairs with form 4.19 (6 pages)
20 July 2009Appointment of a voluntary liquidator (1 page)
20 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-09
(1 page)
20 July 2009Appointment of a voluntary liquidator (1 page)
20 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 July 2009Statement of affairs with form 4.19 (6 pages)
30 June 2009Registered office changed on 30/06/2009 from first floor 182 harrogate road chapel allerton leeds west yorkshire LS7 4NZ (1 page)
30 June 2009Registered office changed on 30/06/2009 from first floor 182 harrogate road chapel allerton leeds west yorkshire LS7 4NZ (1 page)
20 May 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
20 May 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
14 May 2008Registered office changed on 14/05/2008 from 4 caraway mews meanwood leeds LS6 4RZ (1 page)
14 May 2008Registered office changed on 14/05/2008 from 4 caraway mews meanwood leeds LS6 4RZ (1 page)
2 May 2008Return made up to 05/04/08; full list of members (3 pages)
2 May 2008Return made up to 05/04/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 May 2007Return made up to 05/04/07; full list of members (6 pages)
16 May 2007Return made up to 05/04/07; full list of members (6 pages)
12 April 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
12 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
12 April 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
12 April 2006Accounts made up to 31 March 2006 (1 page)
6 April 2006Return made up to 05/04/06; full list of members (2 pages)
6 April 2006Return made up to 05/04/06; full list of members (2 pages)
6 April 2006Secretary resigned (1 page)
6 April 2006Secretary resigned (1 page)
4 April 2006Particulars of mortgage/charge (4 pages)
4 April 2006Particulars of mortgage/charge (4 pages)
24 February 2006Registered office changed on 24/02/06 from: suite b, 29 harley street london W1G 9QR (1 page)
24 February 2006Registered office changed on 24/02/06 from: suite b, 29 harley street london W1G 9QR (1 page)
21 February 2006New secretary appointed (1 page)
21 February 2006Registered office changed on 21/02/06 from: 570 harrgate road leeds LS17 8DT (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Secretary resigned (1 page)
21 February 2006New secretary appointed (1 page)
21 February 2006Secretary resigned (1 page)
21 February 2006Registered office changed on 21/02/06 from: 570 harrgate road leeds LS17 8DT (1 page)
21 February 2006Director resigned (1 page)
18 October 2005New secretary appointed (1 page)
18 October 2005Registered office changed on 18/10/05 from: suite b, 29 harley street london W1G 9QR (1 page)
18 October 2005Registered office changed on 18/10/05 from: suite b, 29 harley street london W1G 9QR (1 page)
18 October 2005New secretary appointed (1 page)
5 April 2005Incorporation (8 pages)
5 April 2005Incorporation (8 pages)