Company NameGarston Tanning Company Limited
Company StatusActive
Company Number00132895
CategoryPrivate Limited Company
Incorporation Date19 December 1913(110 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1910Tanning and dressing of leather
SIC 15110Tanning and dressing of leather; dressing and dyeing of fur

Directors

Director NameHugh Ian Boston
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1992(78 years, 9 months after company formation)
Appointment Duration31 years, 7 months
RoleTanner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
South Cockerington
Louth
Lincs
LN11 7EE
Director NameJames Norman Nicholas Boston
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1992(78 years, 9 months after company formation)
Appointment Duration31 years, 7 months
RoleTanner
Correspondence AddressThe Meadow
Well Lane
Gayton
Wirral
L60 5SY
Director NameCharles James William Boston
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1994(80 years, 5 months after company formation)
Appointment Duration29 years, 12 months
RoleTanner
Correspondence Address12 Heather Road
Heswell
Wirral
L60 5SY
Secretary NameMatthew Anthony Maher
NationalityBritish
StatusCurrent
Appointed08 September 1995(81 years, 9 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence Address106 Warrington Road
Penketh
Warrington
Cheshire
WA5 2JZ
Director NameJohn Taylor
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1997(83 years, 8 months after company formation)
Appointment Duration26 years, 8 months
RoleProduction Management
Correspondence Address10 Wallbrook Avenue
Billinge
Wigan
Lancashire
WN5 7JY
Director NameMr Anthony Harley Boston
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(78 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 April 1994)
RoleCompany Director
Correspondence AddressNo 1 Ashburton Manorial Road
Parkgate
Cheshire
L64 6QW
Director NameGeoffrey Harley Boston
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(78 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 April 1994)
RoleTeacher
Correspondence AddressThe Chalet
Station Road Parkgate
Wirral
Cheshire
Director NameDavid Owen Cole
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(78 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 April 1993)
RoleTanner
Correspondence Address4 Cherry Tree Way
Bradshaw
Bolton
Lancashire
BL2 3BS
Director NameLeslie Peter James
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(78 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 September 1995)
RoleAccountant
Correspondence Address12 Alma Road
Liverpool
Merseyside
L17 6AJ
Secretary NameLeslie Peter James
NationalityBritish
StatusResigned
Appointed14 September 1992(78 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 September 1995)
RoleCompany Director
Correspondence Address12 Alma Road
Liverpool
Merseyside
L17 6AJ
Director NameJohn Taylor
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(79 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 July 1997)
RoleProduction Management
Correspondence Address10 Wallbrook Avenue
Billinge
Wigan
Lancashire
WN5 7JY
Director NameJohn Michael Schaffer
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed18 April 1994(80 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 July 1997)
RoleCompany Director
Correspondence Address14 Melvista Avenue
Claremont 6010
Western Australia
Director NameKelkvin Keith Webster
Date of BirthDecember 1940 (Born 83 years ago)
NationalityAustralian
StatusResigned
Appointed18 April 1994(80 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 July 1997)
RoleCompany Director
Correspondence Address8 Flint Court
Leeming
Western Australia
Foreign

Location

Registered AddressAbacus Court
6 Minshull Street
Manchester
M1 3ED
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£18,873,000
Net Worth£1,135,000
Cash£1,000
Current Liabilities£4,247,000

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Next Accounts Due30 July 1998 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

24 May 2017Restoration by order of the court (2 pages)
24 May 2017Restoration by order of the court (2 pages)
25 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2002Receiver's abstract of receipts and payments (3 pages)
17 June 2002Receiver's abstract of receipts and payments (3 pages)
17 June 2002Receiver ceasing to act (1 page)
18 October 2001Receiver's abstract of receipts and payments (3 pages)
18 October 2001Receiver's abstract of receipts and payments (3 pages)
19 October 2000Receiver's abstract of receipts and payments (4 pages)
19 October 2000Receiver's abstract of receipts and payments (4 pages)
8 November 1999Receiver's abstract of receipts and payments (3 pages)
8 November 1999Receiver's abstract of receipts and payments (3 pages)
23 March 1999Statement of Affairs in administrative receivership following report to creditors (4 pages)
23 March 1999Statement of Affairs in administrative receivership following report to creditors (4 pages)
16 March 1999Statement of Affairs in administrative receivership following report to creditors (4 pages)
16 March 1999Statement of Affairs in administrative receivership following report to creditors (4 pages)
30 November 1998Administrative Receiver's report (12 pages)
30 November 1998Administrative Receiver's report (12 pages)
10 September 1998Registered office changed on 10/09/98 from: 65 king's street garston liverpool 19 (1 page)
10 September 1998Registered office changed on 10/09/98 from: 65 king's street garston liverpool 19 (1 page)
7 September 1998Appointment of receiver/manager (1 page)
26 February 1998Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
26 February 1998Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
8 October 1997Particulars of mortgage/charge (3 pages)
23 September 1997Return made up to 14/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 1997Return made up to 14/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 1997Declaration of satisfaction of mortgage/charge (1 page)
27 August 1997Particulars of mortgage/charge (4 pages)
21 August 1997New director appointed (2 pages)
19 August 1997Particulars of mortgage/charge (5 pages)
14 August 1997Particulars of mortgage/charge (3 pages)
13 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 August 1997Declaration of assistance for shares acquisition (6 pages)
13 August 1997Director resigned (1 page)
13 August 1997Declaration of assistance for shares acquisition (6 pages)
13 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 August 1997Director resigned (1 page)
13 August 1997Declaration of assistance for shares acquisition (6 pages)
13 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 August 1997Director resigned (1 page)
13 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 September 1996Full group accounts made up to 30 June 1996 (28 pages)
25 September 1996Full group accounts made up to 30 June 1996 (28 pages)
18 September 1996Return made up to 14/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 1996Return made up to 14/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 1995Full group accounts made up to 30 June 1995 (27 pages)
18 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
18 September 1995Full group accounts made up to 30 June 1995 (27 pages)
18 September 1995Return made up to 14/09/95; no change of members (6 pages)
18 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
18 September 1995Return made up to 14/09/95; no change of members (6 pages)
19 April 1995Particulars of mortgage/charge (8 pages)
8 May 1990Return made up to 02/05/90; full list of members (9 pages)
28 January 1981Annual return made up to 17/07/80 (5 pages)
28 January 1981Accounts made up to 2 December 1979 (16 pages)
28 January 1981Accounts made up to 2 December 1979 (16 pages)
14 August 1979Accounts made up to 3 December 1978 (17 pages)
14 August 1979Accounts made up to 3 December 1978 (17 pages)
8 June 1976Annual return made up to 24/07/75 (2 pages)
19 December 1913Incorporation (47 pages)
19 December 1913Incorporation (47 pages)