Company NameS.W.Garside & Co.Limited
Company StatusDissolved
Company Number00350019
CategoryPrivate Limited Company
Incorporation Date27 February 1939(85 years, 2 months ago)
Dissolution Date7 September 2004 (19 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2040Manufacture of wooden containers
SIC 16240Manufacture of wooden containers

Directors

Director NameNicholas Garside
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1991(52 years, 7 months after company formation)
Appointment Duration12 years, 11 months (closed 07 September 2004)
RoleCompany Director
Correspondence Address4 Hawthorn Road
Gatley
Cheadle
Cheshire
SK8 4LX
Secretary NameJohn Fowler
NationalityBritish
StatusClosed
Appointed01 February 1995(55 years, 11 months after company formation)
Appointment Duration9 years, 7 months (closed 07 September 2004)
RoleSecretary
Correspondence AddressThe Canel Boat Plover
4 Hawthorn Road Gatley
Cheadle
Cheshire
SK8 4LX
Secretary NameAlice Wrenn
NationalityBritish
StatusResigned
Appointed26 September 1991(52 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 1992)
RoleCompany Director
Correspondence Address14 Riverside Drive
Radcliffe
Manchester
Lancashire
M26 1HU
Secretary NamePauline Bowers
NationalityBritish
StatusResigned
Appointed01 April 1992(53 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 24 December 1994)
RoleCompany Director
Correspondence Address14 Riverside Drive
Radcliffe
Manchester
Lancashire
M26 1HU

Location

Registered AddressHarrop Marshall
2 Gatley Road
Cheadle
Cheshire
SK8 1PY
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£295,404
Cash£310,000
Current Liabilities£23,903

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2004First Gazette notice for voluntary strike-off (1 page)
29 March 2004Return made up to 31/03/04; full list of members (6 pages)
14 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 April 2003Location of register of members (1 page)
11 April 2003Registered office changed on 11/04/03 from: orchard sawmills langley road south, pendleton salford M6 6HR (1 page)
11 April 2003Return made up to 31/03/03; full list of members (6 pages)
31 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 March 2002Return made up to 31/03/02; full list of members (6 pages)
14 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 March 2001Return made up to 31/03/01; full list of members (6 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 March 2000Return made up to 31/03/00; full list of members (6 pages)
22 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
30 March 1999Return made up to 31/03/99; full list of members (6 pages)
20 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
1 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
25 March 1998Return made up to 31/03/98; no change of members (4 pages)
20 March 1997Return made up to 31/03/97; no change of members (4 pages)
5 March 1997Accounts for a small company made up to 31 March 1996 (6 pages)
29 March 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
13 June 1995Secretary resigned;new secretary appointed (2 pages)
13 June 1995Return made up to 31/03/95; full list of members (6 pages)