Company NameGarcon Limited
DirectorsMark Paul Green and Clifford Irving Rullow
Company StatusDissolved
Company Number02749620
CategoryPrivate Limited Company
Incorporation Date22 September 1992(31 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Mark Paul Green
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1992(4 weeks, 1 day after company formation)
Appointment Duration31 years, 6 months
RoleFinancial Futures Trader
Correspondence AddressThe Anchorage
West Ferry Road,Isle Of Dogs
London
Ec1
Director NameMr Clifford Irving Rullow
Date of BirthOctober 1969 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed21 October 1992(4 weeks, 1 day after company formation)
Appointment Duration31 years, 6 months
RoleSales Executive
Correspondence AddressFlat 9, Stanley Court
Stanley Road Old Trafford
Manchester
M16 9DL
Secretary NameMr Mark Paul Green
NationalityBritish
StatusCurrent
Appointed21 October 1992(4 weeks, 1 day after company formation)
Appointment Duration31 years, 6 months
RoleFinancial Futures Trader
Correspondence AddressThe Anchorage
West Ferry Road,Isle Of Dogs
London
Ec1
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed22 September 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed22 September 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressFountain Court
68 Fountain Street
Manchester
M2 2FB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1996 (27 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

12 February 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
13 November 1998Liquidators statement of receipts and payments (5 pages)
18 November 1997Registered office changed on 18/11/97 from: 16 st marys street manchester cheshire M3 2LE (1 page)
14 November 1997Appointment of a voluntary liquidator (1 page)
14 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 November 1997Statement of affairs (8 pages)
20 July 1997Full accounts made up to 30 September 1996 (11 pages)
3 June 1997Return made up to 22/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 1996Accounts for a small company made up to 30 September 1995 (5 pages)
21 November 1995Return made up to 22/09/95; no change of members (4 pages)