Company NameGarrick Engineering Company Limited
Company StatusDissolved
Company Number00416335
CategoryPrivate Limited Company
Incorporation Date1 August 1946(77 years, 9 months ago)
Dissolution Date8 May 2013 (10 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameSheila Smith Crallan
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(45 years, 5 months after company formation)
Appointment Duration21 years, 4 months (closed 08 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Fleetwood Road
Southport
Merseyside
PR9 9QN
Director NameMr Peter Smith-Crallan
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(45 years, 5 months after company formation)
Appointment Duration21 years, 4 months (closed 08 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Manor Road
Southport
Merseyside
PR9 7LE
Director NameIan Smith Crallan
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(45 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 11 December 1998)
RoleCompany Director
Correspondence AddressNewlands 3 Willow Brook
Halsall
Ormskirk
Lancashire
L39 8TL
Director NameLeonard Smith-Crallan
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(45 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 December 1993)
RoleCompany Director
Correspondence Address276 Preston New Road
Churchtown
Southport
Merseyside
PR9 8NX
Director NameMona Smith-Crallan
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(45 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 May 1998)
RoleCompany Director
Correspondence Address276 Preston New Road
Churchtown
Southport
Merseyside
PR9 8NX
Secretary NameMrs Marilyn Margaret Howdin
NationalityBritish
StatusResigned
Appointed31 December 1991(45 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 February 1998)
RoleCompany Director
Correspondence Address65 Hawthorn Drive
Riverside Leisure Centre
Banks
Lancashire
PR9 8DF
Secretary NamePeter Smith-Crallan
NationalityBritish
StatusResigned
Appointed12 February 1998(51 years, 6 months after company formation)
Appointment Duration10 months (resigned 11 December 1998)
RoleCompany Director
Correspondence Address47 Preston New Road
Southport
PR9 8PA
Director NameMr Edward Peter Jackson
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1998(52 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 June 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Hartley Road
Birkdale
Southport
Merseyside
PR8 4SA
Director NameRichard Bamber
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(53 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 March 2002)
RoleFinancial Advisor
Correspondence Address4 Rutland Road
Southport
Merseyside
PR8 6PB
Secretary NameMr Peter Smith-Crallan
NationalityBritish
StatusResigned
Appointed16 June 2000(53 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Manor Road
Southport
Merseyside
PR9 7LE
Director NameDerrick Hughes
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(56 years after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressFreshwinds
9 Beach Road
Preesall
Lancashire
FY6 0HQ
Secretary NameAllison Armstrong
NationalityBritish
StatusResigned
Appointed15 November 2004(58 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 September 2010)
RoleCompany Director
Correspondence Address95 Southport Road
Ormskirk
Lancashire
L39 1LW

Location

Registered AddressHollins Mount
Hollins Lane
Bury
Lancashire
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

26.9k at 1Ms Sheila Smith-crallan
50.00%
Ordinary
26.9k at 1Peter Smith-crallan
50.00%
Ordinary

Financials

Year2014
Turnover£2,828,953
Gross Profit£655,420
Net Worth£694,493
Cash£4,043
Current Liabilities£1,300,204

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryMedium
Accounts Year End30 September

Filing History

8 May 2013Final Gazette dissolved following liquidation (1 page)
8 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2013Final Gazette dissolved following liquidation (1 page)
11 February 2013Administrator's progress report to 31 January 2013 (17 pages)
11 February 2013Administrator's progress report to 31 January 2013 (17 pages)
8 February 2013Notice of move from Administration to Dissolution (16 pages)
8 February 2013Notice of move from Administration to Dissolution on 31 January 2013 (16 pages)
20 November 2012Administrator's progress report to 30 October 2012 (16 pages)
20 November 2012Notice of extension of period of Administration (1 page)
20 November 2012Administrator's progress report to 30 October 2012 (16 pages)
20 November 2012Notice of extension of period of Administration (1 page)
24 May 2012Administrator's progress report to 8 May 2012 (15 pages)
24 May 2012Administrator's progress report to 8 May 2012 (15 pages)
24 May 2012Administrator's progress report to 8 May 2012 (15 pages)
9 December 2011Notice of extension of period of Administration (1 page)
9 December 2011Notice of extension of period of Administration (1 page)
11 November 2011Administrator's progress report to 8 November 2011 (16 pages)
11 November 2011Administrator's progress report to 8 November 2011 (16 pages)
11 November 2011Administrator's progress report to 8 November 2011 (16 pages)
5 July 2011Administrator's progress report to 2 June 2011 (16 pages)
5 July 2011Administrator's progress report to 2 June 2011 (16 pages)
5 July 2011Administrator's progress report to 2 June 2011 (16 pages)
17 February 2011Notice of deemed approval of proposals (2 pages)
17 February 2011Notice of deemed approval of proposals (2 pages)
31 January 2011Statement of administrator's proposal (31 pages)
31 January 2011Statement of administrator's proposal (31 pages)
15 December 2010Registered office address changed from Garrick Works, Canning Rd Industrial Estate Southport Merseyside PR9 7RQ on 15 December 2010 (2 pages)
15 December 2010Registered office address changed from Garrick Works, Canning Rd Industrial Estate Southport Merseyside PR9 7RQ on 15 December 2010 (2 pages)
14 December 2010Appointment of an administrator (1 page)
14 December 2010Appointment of an administrator (1 page)
25 September 2010Termination of appointment of Allison Armstrong as a secretary (2 pages)
25 September 2010Termination of appointment of Allison Armstrong as a secretary (2 pages)
26 May 2010Accounts for a medium company made up to 30 September 2009 (19 pages)
26 May 2010Accounts for a medium company made up to 30 September 2009 (19 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
26 February 2010Director's details changed for Peter Smith-Crallan on 31 December 2009 (2 pages)
26 February 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-02-26
  • GBP 53,796
(5 pages)
26 February 2010Director's details changed for Peter Smith-Crallan on 31 December 2009 (2 pages)
26 February 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-02-26
  • GBP 53,796
(5 pages)
26 February 2010Director's details changed for Sheila Smith Crallan on 31 December 2009 (2 pages)
26 February 2010Director's details changed for Sheila Smith Crallan on 31 December 2009 (2 pages)
31 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
31 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
23 January 2009Return made up to 31/12/08; full list of members (4 pages)
23 January 2009Return made up to 31/12/08; full list of members (4 pages)
13 January 2009Appointment Terminated Director derek hughes (1 page)
13 January 2009Appointment terminated director derek hughes (1 page)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
23 January 2008Particulars of mortgage/charge (3 pages)
23 January 2008Particulars of mortgage/charge (5 pages)
23 January 2008Particulars of mortgage/charge (5 pages)
23 January 2008Particulars of mortgage/charge (3 pages)
22 January 2008Particulars of mortgage/charge (5 pages)
22 January 2008Particulars of mortgage/charge (5 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
29 December 2007Accounts for a small company made up to 30 September 2006 (7 pages)
29 December 2007Accounts for a small company made up to 30 September 2007 (7 pages)
29 December 2007Accounts for a small company made up to 30 September 2006 (7 pages)
29 December 2007Accounts for a small company made up to 30 September 2007 (7 pages)
6 September 2007Particulars of mortgage/charge (3 pages)
6 September 2007Particulars of mortgage/charge (3 pages)
17 January 2007Return made up to 31/12/06; full list of members (3 pages)
17 January 2007Return made up to 31/12/06; full list of members (3 pages)
7 February 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 February 2006Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
7 February 2006Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
7 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
7 February 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
11 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
11 January 2006Return made up to 31/12/05; full list of members (8 pages)
30 September 2005Director's particulars changed (1 page)
30 September 2005Director's particulars changed (1 page)
21 July 2005Return made up to 31/12/04; full list of members (8 pages)
21 July 2005Return made up to 31/12/04; full list of members (8 pages)
9 December 2004New secretary appointed (1 page)
9 December 2004New secretary appointed (1 page)
2 November 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
2 November 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
21 October 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
21 October 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
17 July 2003Resolutions
  • RES13 ‐ Declare dividend 26/06/03
(1 page)
17 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 July 2003Resolutions
  • RES13 ‐ Declare dividend 26/06/03
(1 page)
17 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
2 January 2003Return made up to 31/12/02; full list of members (7 pages)
2 January 2003Return made up to 31/12/02; full list of members (7 pages)
13 November 2002Accounts for a medium company made up to 31 December 2001 (15 pages)
13 November 2002Accounts for a medium company made up to 31 December 2001 (15 pages)
14 October 2002Auditor's resignation (1 page)
14 October 2002Auditor's resignation (1 page)
10 August 2002New director appointed (2 pages)
10 August 2002New director appointed (2 pages)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
1 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 2002Return made up to 31/12/01; full list of members (7 pages)
16 November 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
16 November 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
24 January 2001Secretary resigned;director resigned (1 page)
24 January 2001Secretary resigned;director resigned (1 page)
24 January 2001New secretary appointed (2 pages)
24 January 2001Return made up to 31/12/00; full list of members (7 pages)
24 January 2001New secretary appointed (2 pages)
24 January 2001Return made up to 31/12/00; full list of members (7 pages)
26 October 2000Full group accounts made up to 31 December 1999 (23 pages)
26 October 2000Full group accounts made up to 31 December 1999 (23 pages)
21 February 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
14 February 2000Return made up to 31/12/99; full list of members (8 pages)
14 February 2000Return made up to 31/12/99; full list of members (8 pages)
4 May 1999Full accounts made up to 31 December 1998 (21 pages)
4 May 1999Full accounts made up to 30 June 1998 (19 pages)
4 May 1999Full accounts made up to 30 June 1998 (19 pages)
4 May 1999Full accounts made up to 31 December 1998 (21 pages)
1 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
1 April 1999Recon 23/03/99 (1 page)
1 April 1999Ad 23/03/99--------- £ si 1@1=1 £ ic 53753/53754 (2 pages)
1 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
1 April 1999Ad 23/03/99--------- £ si 1@1=1 £ ic 53753/53754 (2 pages)
1 April 1999Recon 23/03/99 (1 page)
12 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 January 1999£ ic 76608/53753 11/12/98 £ sr 22855@1=22855 (1 page)
12 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 January 1999£ ic 76608/53753 11/12/98 £ sr 22855@1=22855 (1 page)
12 January 1999Memorandum and Articles of Association (6 pages)
12 January 1999Memorandum and Articles of Association (6 pages)
12 January 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(7 pages)
6 January 1999Director resigned (1 page)
6 January 1999Director resigned (1 page)
16 December 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
16 December 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
29 April 1998Full accounts made up to 30 June 1997 (15 pages)
29 April 1998Full accounts made up to 30 June 1997 (15 pages)
23 February 1998New secretary appointed (2 pages)
23 February 1998New secretary appointed (2 pages)
23 February 1998Secretary resigned (1 page)
23 February 1998Secretary resigned (1 page)
22 December 1997Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 December 1997Return made up to 31/12/97; full list of members (6 pages)
12 May 1997Full accounts made up to 30 June 1996 (18 pages)
12 May 1997Full accounts made up to 30 June 1996 (18 pages)
5 March 1997Auditor's resignation (1 page)
5 March 1997Auditor's resignation (1 page)
7 January 1997Director's particulars changed (1 page)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
7 January 1997Director's particulars changed (1 page)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
25 October 1996Declaration of satisfaction of mortgage/charge (1 page)
25 October 1996Declaration of satisfaction of mortgage/charge (1 page)
1 May 1996Full accounts made up to 30 June 1995 (16 pages)
1 May 1996Full accounts made up to 30 June 1995 (16 pages)
28 December 1995Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
28 December 1995Return made up to 31/12/95; no change of members (4 pages)
27 April 1995Full accounts made up to 30 June 1994 (15 pages)
27 April 1995Full accounts made up to 30 June 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
14 June 1993Memorandum and Articles of Association (6 pages)
14 June 1993Memorandum and Articles of Association (6 pages)
1 August 1946Certificate of incorporation (1 page)
1 August 1946Certificate of incorporation (1 page)