Company NameA.Garstang & Co.,Limited
DirectorsDavid Adams and Barry Jenyon
Company StatusDissolved
Company Number00275372
CategoryPrivate Limited Company
Incorporation Date27 April 1933(91 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameDavid Adams
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 December 1991(58 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleGeneral Manager
Correspondence Address15 West Leigh Road
Blackburn
Lancashire
BB1 8JR
Director NameBarry Jenyon
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1995(62 years, 7 months after company formation)
Appointment Duration28 years, 5 months
RoleManager/Director
Correspondence Address7 Brooklyn Avenue
Whalley Range
Manchester
Lancashire
M16 0BY
Secretary NameDavid Adams
NationalityBritish
StatusCurrent
Appointed13 November 1995(62 years, 7 months after company formation)
Appointment Duration28 years, 5 months
RoleGeneral Manager/Director
Correspondence Address15 West Leigh Road
Blackburn
Lancashire
BB1 8JR
Director NameDorothy Mennell
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(58 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 November 1995)
RoleSecretary
Correspondence Address9 Knowsley Road West
Wilpshire
Blackburn
Lancashire
BB1 9PW
Director NamePeter Mennell
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(58 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 November 1995)
RoleSalesman
Correspondence Address9 Knowsley Road West
Wilpshire
Blackburn
Lancashire
BB1 9PW
Secretary NameDorothy Mennell
NationalityBritish
StatusResigned
Appointed25 December 1991(58 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 November 1995)
RoleCompany Director
Correspondence Address9 Knowsley Road West
Wilpshire
Blackburn
Lancashire
BB1 9PW

Location

Registered AddressDte House
Hollins Mount
Hollins Lane Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£2,511
Cash£9,310
Current Liabilities£36,306

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 February 2006Dissolved (1 page)
16 November 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
8 November 2005Liquidators statement of receipts and payments (6 pages)
9 November 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 November 2004Appointment of a voluntary liquidator (1 page)
9 November 2004Statement of affairs (6 pages)
21 October 2004Registered office changed on 21/10/04 from: 1ST floor 16 newton street manchester M1 2AE (1 page)
1 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
28 January 2004Return made up to 25/12/03; full list of members (7 pages)
10 June 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
25 April 2002Return made up to 22/01/02; full list of members (5 pages)
8 March 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
26 April 2001Accounting reference date extended from 15/09/01 to 30/09/01 (1 page)
6 February 2001Accounts for a small company made up to 15 September 2000 (6 pages)
24 January 2001Return made up to 25/12/00; full list of members (6 pages)
18 July 2000Accounts for a small company made up to 15 September 1999 (3 pages)
15 June 2000Accounts for a small company made up to 15 September 1998 (3 pages)
28 February 2000Return made up to 25/12/99; full list of members (6 pages)
11 March 1999Return made up to 25/12/98; full list of members (6 pages)
10 July 1998Registered office changed on 10/07/98 from: 9 wellington street st johns blackburn lancashire BB1 8AF (1 page)
10 July 1998Accounts for a small company made up to 15 September 1997 (4 pages)
27 January 1998Return made up to 25/12/97; no change of members (4 pages)
23 October 1997Accounts for a small company made up to 15 September 1996 (4 pages)
1 February 1997Return made up to 25/12/96; no change of members (4 pages)
14 May 1996Accounts for a small company made up to 15 September 1995 (4 pages)
24 January 1996Return made up to 25/12/95; full list of members (6 pages)
7 July 1995Accounts for a small company made up to 15 September 1994 (4 pages)