Company NameMichael R. Garnett Construction Limited
Company StatusDissolved
Company Number01266431
CategoryPrivate Limited Company
Incorporation Date1 July 1976(47 years, 10 months ago)
Dissolution Date16 October 2014 (9 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAnthony Charles Garnett
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1992(16 years after company formation)
Appointment Duration22 years, 3 months (closed 16 October 2014)
RoleSite Agent
Country of ResidenceUnited Kingdom
Correspondence AddressNo 3 Terfyn Court Pen-Y-Ffrith
Bodelwyddan
Denbighshire
LL18 5SW
Wales
Director NameNicholas Murray Garnett
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1992(16 years after company formation)
Appointment Duration22 years, 3 months (closed 16 October 2014)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLilac Cottage
18 Ffoddlas
Prestatyn
Clwyd
LL19 9SG
Wales
Director NameMr Michael James Garnett
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1994(17 years, 8 months after company formation)
Appointment Duration20 years, 7 months (closed 16 October 2014)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTerfyn House
Pen Y Ffrith Farm
Bodelwyddan
Denbighshire
LL18 5SW
Wales
Secretary NameAnthony Charles Garnett
NationalityBritish
StatusClosed
Appointed22 August 1994(18 years, 1 month after company formation)
Appointment Duration20 years, 2 months (closed 16 October 2014)
RoleSite Agent
Country of ResidenceUnited Kingdom
Correspondence AddressNo 3 Terfyn Court Pen-Y-Ffrith
Bodelwyddan
Denbighshire
LL18 5SW
Wales
Director NameJoan Garnett
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 April 1997)
RoleSecretary
Correspondence AddressTan Y Bryn
Tremeirchion
St Asaph
Director NameMichael Robin Garnett
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 April 1997)
RoleMaster Builder
Correspondence AddressThe New House
Tan-Y-Bryn
Tremeirchion
Clwyd
Director NameBernice Claire Jones
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 October 1993)
RoleSecretary
Correspondence Address37 Bryntirion Drive
Prestatyn
Clwyd
LL19 9NT
Wales
Director NameGlyn Lloyd Jones
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 October 1993)
RoleMaster Builder
Correspondence Address37 Bryntirion Avenue
Prestatyn
Denbighshire
LL19 8RT
Wales
Secretary NameJoan Garnett
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 August 1994)
RoleCompany Director
Correspondence AddressTan Y Bryn
Tremeirchion
St Asaph

Location

Registered AddressLeonard Curtis
Hollins Mount
Bury
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

667 at £1Michael James Garnett
16.68%
Ordinary
667 at £1Michael James Garnett
16.68%
Ordinary B
667 at £1Nicholas Murray Garnett
16.68%
Ordinary
667 at £1Nicholas Murray Garnett
16.68%
Ordinary B
666 at £1Anthony Charles Garnett
16.65%
Ordinary
666 at £1Anthony Charles Garnett
16.65%
Ordinary B

Financials

Year2014
Net Worth£453,527
Current Liabilities£675,899

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2014Final Gazette dissolved following liquidation (1 page)
16 October 2014Final Gazette dissolved following liquidation (1 page)
16 July 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
16 July 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
14 February 2014Receiver's abstract of receipts and payments to 17 September 2013 (2 pages)
14 February 2014Receiver's abstract of receipts and payments to 2 May 2013 (2 pages)
14 February 2014Receiver's abstract of receipts and payments to 2 May 2013 (2 pages)
14 February 2014Notice of ceasing to act as receiver or manager (4 pages)
14 February 2014Receiver's abstract of receipts and payments to 17 September 2013 (2 pages)
14 February 2014Receiver's abstract of receipts and payments to 2 May 2013 (2 pages)
14 February 2014Notice of ceasing to act as receiver or manager (4 pages)
8 January 2014Receiver's abstract of receipts and payments to 17 September 2013 (2 pages)
8 January 2014Receiver's abstract of receipts and payments to 2 May 2013 (2 pages)
8 January 2014Receiver's abstract of receipts and payments to 17 September 2013 (2 pages)
8 January 2014Receiver's abstract of receipts and payments to 2 May 2013 (2 pages)
8 January 2014Notice of ceasing to act as receiver or manager (4 pages)
8 January 2014Receiver's abstract of receipts and payments to 2 May 2013 (2 pages)
8 January 2014Notice of ceasing to act as receiver or manager (4 pages)
9 July 2013Liquidators statement of receipts and payments to 3 May 2013 (14 pages)
9 July 2013Liquidators statement of receipts and payments to 3 May 2013 (14 pages)
9 July 2013Liquidators' statement of receipts and payments to 3 May 2013 (14 pages)
9 July 2013Liquidators' statement of receipts and payments to 3 May 2013 (14 pages)
15 May 2012Appointment of a voluntary liquidator (1 page)
15 May 2012Statement of affairs with form 4.19 (32 pages)
15 May 2012Statement of affairs with form 4.19 (32 pages)
15 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 May 2012Appointment of a voluntary liquidator (1 page)
11 May 2012Notice of appointment of receiver or manager (3 pages)
11 May 2012Notice of appointment of receiver or manager (3 pages)
11 May 2012Notice of appointment of receiver or manager (3 pages)
11 May 2012Notice of appointment of receiver or manager (3 pages)
19 April 2012Registered office address changed from Lilac Cottage Fforddlas Prestatyn Denbighshire LL19 9SG United Kingdom on 19 April 2012 (1 page)
19 April 2012Registered office address changed from Lilac Cottage Fforddlas Prestatyn Denbighshire LL19 9SG United Kingdom on 19 April 2012 (1 page)
23 March 2012Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 23 March 2012 (1 page)
23 March 2012Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 23 March 2012 (1 page)
15 February 2012Annual return made up to 24 January 2012 with a full list of shareholders
Statement of capital on 2012-02-15
  • GBP 4,000
(7 pages)
15 February 2012Annual return made up to 24 January 2012 with a full list of shareholders
Statement of capital on 2012-02-15
  • GBP 4,000
(7 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (7 pages)
14 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (7 pages)
30 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
30 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 13 (6 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 13 (6 pages)
9 February 2010Director's details changed for Michael James Garnett on 24 January 2010 (2 pages)
9 February 2010Director's details changed for Anthony Charles Garnett on 24 January 2010 (2 pages)
9 February 2010Director's details changed for Nicholas Murray Garnett on 24 January 2010 (2 pages)
9 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (6 pages)
9 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (6 pages)
9 February 2010Director's details changed for Nicholas Murray Garnett on 24 January 2010 (2 pages)
9 February 2010Director's details changed for Anthony Charles Garnett on 24 January 2010 (2 pages)
9 February 2010Director's details changed for Michael James Garnett on 24 January 2010 (2 pages)
24 August 2009Accounts for a small company made up to 31 March 2009 (6 pages)
24 August 2009Accounts for a small company made up to 31 March 2009 (6 pages)
18 February 2009Return made up to 24/01/09; full list of members (5 pages)
18 February 2009Return made up to 24/01/09; full list of members (5 pages)
25 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
25 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
1 February 2008Return made up to 24/01/08; full list of members (4 pages)
1 February 2008Return made up to 24/01/08; full list of members (4 pages)
29 August 2007Accounts for a small company made up to 31 March 2007 (6 pages)
29 August 2007Accounts for a small company made up to 31 March 2007 (6 pages)
5 February 2007Secretary's particulars changed;director's particulars changed (1 page)
5 February 2007Return made up to 24/01/07; full list of members (4 pages)
5 February 2007Secretary's particulars changed;director's particulars changed (1 page)
5 February 2007Return made up to 24/01/07; full list of members (4 pages)
23 August 2006Accounts for a small company made up to 31 March 2006 (6 pages)
23 August 2006Accounts for a small company made up to 31 March 2006 (6 pages)
28 March 2006Return made up to 24/01/06; full list of members (4 pages)
28 March 2006Return made up to 24/01/06; full list of members (4 pages)
25 July 2005Accounts for a small company made up to 31 March 2005 (7 pages)
25 July 2005Accounts for a small company made up to 31 March 2005 (7 pages)
22 March 2005Particulars of mortgage/charge (3 pages)
22 March 2005Particulars of mortgage/charge (3 pages)
17 February 2005Return made up to 24/01/05; full list of members (10 pages)
17 February 2005Return made up to 24/01/05; full list of members (10 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
4 August 2004Director's particulars changed (1 page)
4 August 2004Director's particulars changed (1 page)
2 August 2004Accounts for a small company made up to 31 March 2004 (6 pages)
2 August 2004Accounts for a small company made up to 31 March 2004 (6 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
1 May 2004Particulars of mortgage/charge (3 pages)
1 May 2004Particulars of mortgage/charge (3 pages)
3 February 2004Return made up to 24/01/04; full list of members (10 pages)
3 February 2004Return made up to 24/01/04; full list of members (10 pages)
19 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
19 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
18 September 2003Particulars of mortgage/charge (3 pages)
18 September 2003Particulars of mortgage/charge (3 pages)
4 August 2003Director's particulars changed (1 page)
4 August 2003Director's particulars changed (1 page)
27 March 2003Return made up to 24/01/03; full list of members (8 pages)
27 March 2003Return made up to 24/01/03; full list of members (8 pages)
14 November 2002Registered office changed on 14/11/02 from: ashfield house 12 ashfield road cheadle cheshire SK8 1BE (1 page)
14 November 2002Registered office changed on 14/11/02 from: ashfield house 12 ashfield road cheadle cheshire SK8 1BE (1 page)
18 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
18 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
2 March 2002Particulars of mortgage/charge (3 pages)
2 March 2002Particulars of mortgage/charge (3 pages)
6 February 2002Return made up to 24/01/02; full list of members (8 pages)
6 February 2002Return made up to 24/01/02; full list of members (8 pages)
19 October 2001Particulars of mortgage/charge (3 pages)
19 October 2001Particulars of mortgage/charge (3 pages)
21 August 2001Full accounts made up to 31 March 2001 (6 pages)
21 August 2001Full accounts made up to 31 March 2001 (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
25 January 2001Return made up to 24/01/01; full list of members (8 pages)
25 January 2001Return made up to 24/01/01; full list of members (8 pages)
10 December 2000Director's particulars changed (1 page)
10 December 2000Director's particulars changed (1 page)
25 February 2000Secretary's particulars changed;director's particulars changed (1 page)
25 February 2000Director's particulars changed (1 page)
25 February 2000Director's particulars changed (1 page)
25 February 2000Secretary's particulars changed;director's particulars changed (1 page)
25 February 2000Director's particulars changed (1 page)
25 February 2000Director's particulars changed (1 page)
17 February 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 February 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 February 1999Particulars of mortgage/charge (3 pages)
8 February 1999Particulars of mortgage/charge (3 pages)
28 January 1999Return made up to 31/12/98; no change of members (4 pages)
28 January 1999Return made up to 31/12/98; no change of members (4 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
29 December 1998Particulars of mortgage/charge (3 pages)
29 December 1998Particulars of mortgage/charge (3 pages)
7 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
7 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
9 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
9 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
20 August 1997Particulars of mortgage/charge (3 pages)
20 August 1997Particulars of mortgage/charge (3 pages)
20 August 1997Particulars of mortgage/charge (3 pages)
20 August 1997Particulars of mortgage/charge (3 pages)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
13 February 1997Return made up to 31/12/96; no change of members (7 pages)
13 February 1997Return made up to 31/12/96; no change of members (7 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
17 January 1996Return made up to 31/12/95; full list of members (8 pages)
17 January 1996Return made up to 31/12/95; full list of members (8 pages)
6 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
6 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
11 August 1976Allotment of shares (5 pages)
11 August 1976Allotment of shares (5 pages)
1 July 1976Incorporation (13 pages)
1 July 1976Incorporation (13 pages)