Company NameGarworth Eng. Co. Limited
DirectorsBarry Neil Worthington and Stuart John Worthington
Company StatusDissolved
Company Number01600134
CategoryPrivate Limited Company
Incorporation Date26 November 1981(42 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameBarry Neil Worthington
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1995(13 years, 2 months after company formation)
Appointment Duration29 years, 3 months
RoleInsurance Broker
Correspondence Address38 Dunmow Road
Thelwall
Warrington
Cheshire
WA4 2HJ
Director NameMr Stuart John Worthington
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1995(13 years, 2 months after company formation)
Appointment Duration29 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Mairesfield Avenue
Grappenhall
Warrington
WA4 2QX
Secretary NameMr Stuart John Worthington
NationalityBritish
StatusCurrent
Appointed15 April 2001(19 years, 4 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Mairesfield Avenue
Grappenhall
Warrington
WA4 2QX
Director NameMr Denis Harold Garrido
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(11 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 18 February 1994)
RoleEngineer
Correspondence AddressGlasfryn Hill Lane
Frodsham
Warrington
Cheshire
WA6 7JA
Director NameMr Geoffrey Worthington
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(11 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 25 December 1994)
RoleEngineer
Correspondence Address28 Stanton Road
Thelwall
Warrington
Cheshire
WA4 2EY
Secretary NameMrs Hazel Jean Garrido
NationalityBritish
StatusResigned
Appointed31 December 1992(11 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 18 February 1994)
RoleCompany Director
Correspondence AddressGlasfryn Hill Lane
Frodsham
Warrington
Cheshire
WA6 7JA
Secretary NameIrene Worthington
NationalityBritish
StatusResigned
Appointed18 February 1994(12 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 15 April 2001)
RoleCompany Director
Correspondence Address28 Stanton Road
Thelwall
Warrington
WA4 2EY
Director NameIrene Worthington
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(13 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 April 2001)
RoleSecretary
Correspondence Address28 Stanton Road
Thelwall
Warrington
WA4 2EY

Location

Registered AddressOmer K Aljanabi Cosgroves
518 Wilmslow Road
Withington
Manchester
M20 4BS
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardWithington
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£11,922
Cash£10
Current Liabilities£122,115

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 December 2004Dissolved (1 page)
2 September 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
13 July 2004Liquidators statement of receipts and payments (5 pages)
16 February 2004Liquidators statement of receipts and payments (5 pages)
4 July 2003Liquidators statement of receipts and payments (5 pages)
20 January 2003Registered office changed on 20/01/03 from: cosgroves 125 burton road didsbury manchester M20 1JP (1 page)
25 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
11 July 2002Registered office changed on 11/07/02 from: 14 bold street warrington cheshire WA1 1DL (1 page)
10 July 2002Statement of affairs (9 pages)
10 July 2002Appointment of a voluntary liquidator (1 page)
5 March 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
4 February 2002Director's particulars changed (1 page)
30 January 2002Return made up to 31/12/01; full list of members (5 pages)
15 November 2001Secretary resigned (1 page)
15 November 2001New secretary appointed (2 pages)
15 November 2001Director resigned (1 page)
23 February 2001Return made up to 31/12/00; full list of members (6 pages)
30 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
13 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
5 June 2000Accounts for a small company made up to 31 July 1999 (8 pages)
14 February 2000Return made up to 31/12/99; full list of members (6 pages)
1 February 1999Particulars of mortgage/charge (3 pages)
27 January 1999Return made up to 31/12/98; full list of members (6 pages)
10 December 1998Accounts for a small company made up to 31 July 1998 (7 pages)
19 December 1997Accounts for a small company made up to 31 July 1997 (6 pages)
24 March 1997Return made up to 31/12/96; full list of members (7 pages)
24 March 1997Director's particulars changed (1 page)
5 March 1997Accounts for a small company made up to 31 July 1996 (7 pages)
17 October 1996Accounting reference date shortened from 31/03/97 to 31/07/96 (1 page)
20 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
14 February 1996Return made up to 31/12/95; full list of members (7 pages)
27 June 1995£ sr 5000@1 18/02/94 (1 page)
15 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)
23 May 1995New director appointed (4 pages)
23 May 1995New director appointed (4 pages)
23 May 1995Director resigned (4 pages)
23 May 1995Return made up to 31/12/94; full list of members (10 pages)
23 May 1995New director appointed (4 pages)
9 October 1984Annual return made up to 17/07/84 (3 pages)