Company NameGarner Holdings Limited
DirectorSebastian David Barbrook Garner
Company StatusDissolved
Company Number01830288
CategoryPrivate Limited Company
Incorporation Date5 July 1984(39 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameSebastian David Barbrook Garner
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(7 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address3 Hodgehill Cottages Salters Lane
Lower Withington
Macclesfield
Cheshire
SK11 9LS
Secretary NameDeborah Jane Garner
NationalityBritish
StatusCurrent
Appointed30 November 1995(11 years, 5 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Correspondence Address3 Hodgehill Cottages Salters Lane
Lower Withington
Macclesfield
Cheshire
SK11 9LS
Director NameMr Brian Edwin Chesworth
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(7 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeans Rough Farm
White Croft Heath Road
Lower Withington
SK11 9DF
Secretary NameSebastian David Barbrook Garner
NationalityBritish
StatusResigned
Appointed29 December 1991(7 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 1995)
RoleCompany Director
Correspondence Address3 Hodgehill Cottages Salters Lane
Lower Withington
Macclesfield
Cheshire
SK11 9LS

Location

Registered AddressAh Tomlinson & Co
St Johns Court 72 Gartside St
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

25 September 1999Dissolved (1 page)
25 June 1999Return of final meeting in a members' voluntary winding up (3 pages)
25 June 1999Liquidators statement of receipts and payments (5 pages)
6 April 1999Liquidators statement of receipts and payments (5 pages)
25 September 1998Liquidators statement of receipts and payments (5 pages)
14 April 1998Liquidators statement of receipts and payments (6 pages)
18 March 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 March 1997Statement of affairs (9 pages)
18 March 1997Appointment of a voluntary liquidator (1 page)
25 February 1997Registered office changed on 25/02/97 from: communications house 2 marcliffe grove knutsford cheshire WA16 6JE (1 page)
11 February 1996Accounting reference date extended from 31/03 to 30/04 (1 page)
11 February 1996Return made up to 29/12/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)