Company NameGartside Realisations Limited
Company StatusDissolved
Company Number00939292
CategoryPrivate Limited Company
Incorporation Date24 September 1968(55 years, 7 months ago)
Dissolution Date6 March 2007 (17 years, 1 month ago)
Previous NameHeredities Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Raymond Malcolm Victor Gross
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1993(24 years, 11 months after company formation)
Appointment Duration13 years, 6 months (closed 06 March 2007)
RoleAccountant
Correspondence Address15 Park Lane
Hale
Altrincham
Cheshire
WA15 9JS
Director NameMr Gerald Gross
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1994(25 years, 4 months after company formation)
Appointment Duration13 years, 1 month (closed 06 March 2007)
RoleCompany Director
Correspondence AddressDenemere
Park Lane
Altrincham
Cheshire
WA15 9JS
Secretary NameMr Gerald Gross
NationalityBritish
StatusClosed
Appointed15 November 1994(26 years, 1 month after company formation)
Appointment Duration12 years, 3 months (closed 06 March 2007)
RoleCompany Director
Correspondence AddressDenemere
Park Lane
Altrincham
Cheshire
WA15 9JS
Director NameMrs Maureen Elizabeth Abel Smith
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(23 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 13 November 1992)
RoleSecretary
Correspondence AddressGate
Dent
Cumbria
LA10 5SU
Director NameMr Timothy Charles Abel Smith
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(23 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 March 1993)
RoleManaging Director
Correspondence AddressGate
Dent
Cumbria
LA10 5SU
Director NameOlivia Louise Gane Barrow
Date of BirthJune 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed20 November 1991(23 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 April 1995)
RoleMarketing Director
Correspondence Address3 Mill Street
Ravenstonedale
Kirkby Stephen
Cumbria
CA17 4LT
Director NameProf Jack Butterworth
Date of BirthDecember 1928 (Born 95 years ago)
NationalityEnglish
StatusResigned
Appointed20 November 1991(23 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 March 1992)
RoleCompany Director
Correspondence AddressArundel Lodge
Wilton Road
Ilkley
West Yorkshire
Director NameJohn Cecil May
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityEnglish
StatusResigned
Appointed20 November 1991(23 years, 2 months after company formation)
Appointment Duration9 years (resigned 01 December 2000)
RoleAntique Dealer
Correspondence AddressThe Old Mill
Oakridge Lynch
Stroud
Gloucestershire
GL6 7NY
Wales
Director NameLadislas Oscar Rice
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(23 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 February 1992)
RoleCompany Director
Correspondence Address19 Redington Road
Hampstead
London
NW3 7QX
Director NameBryan Woodmass
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityEnglish
StatusResigned
Appointed20 November 1991(23 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 1993)
RoleProduction Director
Correspondence AddressBeck Side
Orton
Penrith
Cumbria
Secretary NameMrs Maureen Elizabeth Abel Smith
NationalityBritish
StatusResigned
Appointed20 November 1991(23 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 13 November 1992)
RoleCompany Director
Correspondence AddressGate
Dent
Cumbria
LA10 5SU
Director NameGeorge Frederick Hamilton
NationalityBritish
StatusResigned
Appointed03 July 1992(23 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 07 April 1993)
RoleAccountant
Correspondence Address26 Fieldside
Annan
Dumfriesshire
DG12 5HL
Scotland
Secretary NameGeorge Frederick Hamilton
NationalityBritish
StatusResigned
Appointed03 July 1992(23 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 07 April 1993)
RoleAccountant
Correspondence Address26 Fieldside
Annan
Dumfriesshire
DG12 5HL
Scotland
Secretary NameOlivia Louise Gane Barrow
NationalityEnglish
StatusResigned
Appointed07 April 1993(24 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 November 1994)
RoleCompany Director
Correspondence Address3 Mill Street
Ravenstonedale
Kirkby Stephen
Cumbria
CA17 4LT

Location

Registered AddressTomlinsons
St John's Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£929,722
Cash£4,417
Current Liabilities£1,877,013

Accounts

Latest Accounts6 April 2001 (23 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
10 July 2006Receiver's abstract of receipts and payments (3 pages)
10 July 2006Receiver's abstract of receipts and payments (3 pages)
26 June 2006Receiver's abstract of receipts and payments (3 pages)
26 June 2006Receiver ceasing to act (1 page)
7 July 2005Receiver's abstract of receipts and payments (3 pages)
23 August 2004Receiver ceasing to act (2 pages)
28 July 2004Receiver's abstract of receipts and payments (3 pages)
22 September 2003Administrative Receiver's report (14 pages)
20 August 2003Company name changed heredities LIMITED\certificate issued on 20/08/03 (2 pages)
23 July 2003Appointment of receiver/manager (1 page)
6 July 2003Registered office changed on 06/07/03 from: c/o horwarth clark whitehill 6TH floor arkwright house parsonage gardens manchester M3 2HP (1 page)
25 February 2003Accounts for a small company made up to 6 April 2001 (9 pages)
31 December 2002Return made up to 20/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 31/12/02
(7 pages)
11 January 2002Registered office changed on 11/01/02 from: 6TH floor arkwright house parsonage gardens manchester M3 2LE (1 page)
13 December 2001Return made up to 20/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 13/12/01
(7 pages)
29 May 2001Full group accounts made up to 2 April 2000 (25 pages)
20 November 2000Return made up to 20/11/00; full list of members (7 pages)
2 February 2000Accounts for a medium company made up to 4 April 1999 (24 pages)
30 November 1999Return made up to 20/11/99; full list of members (7 pages)
2 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
19 August 1999Particulars of mortgage/charge (4 pages)
18 August 1999Particulars of mortgage/charge (4 pages)
2 February 1999Full accounts made up to 5 April 1998 (22 pages)
19 November 1998Return made up to 20/11/98; full list of members (6 pages)
26 January 1998Full accounts made up to 6 April 1997 (25 pages)
15 December 1997Return made up to 20/11/97; no change of members (4 pages)
16 April 1997Registered office changed on 16/04/97 from: kirkby stephen, cumbria, CA17 4QY. (1 page)
28 November 1996Return made up to 20/11/96; no change of members (4 pages)
29 August 1996Full accounts made up to 7 April 1996 (22 pages)
5 December 1995Return made up to 20/11/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 November 1995Ad 09/10/95--------- £ si 18731@1=18731 £ ic 606269/625000 (2 pages)
3 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
3 November 1995£ nc 623769/625000 09/10/95 (1 page)
27 June 1995Full accounts made up to 2 April 1995 (22 pages)
11 April 1995Director resigned (2 pages)
15 February 1995Return made up to 20/11/94; no change of members (6 pages)
19 July 1994Full accounts made up to 3 April 1994 (24 pages)
24 March 1994£ nc 127269/627269 25/02/94 (1 page)
24 March 1994Ad 25/02/94--------- £ si 500000@1=500000 £ ic 106269/606269 (2 pages)
7 March 1994Particulars of mortgage/charge (4 pages)
15 February 1994Full accounts made up to 4 April 1993 (16 pages)
27 May 1993Particulars of mortgage/charge (5 pages)
14 April 1993Full accounts made up to 5 April 1992 (16 pages)
30 June 1992Accounts for a small company made up to 1 April 1991 (13 pages)
4 January 1992Return made up to 20/11/91; full list of members (8 pages)
13 June 1991Return made up to 31/03/91; no change of members (8 pages)
4 April 1991Full accounts made up to 30 March 1990 (13 pages)
17 December 1990Return made up to 20/11/90; full list of members (8 pages)
18 April 1973Annual return made up to 31/12/72 (10 pages)