Company NameGARL Investments Limited
Company StatusActive
Company Number02753792
CategoryPrivate Limited Company
Incorporation Date7 October 1992(31 years, 7 months ago)
Previous NameReachultra Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Ian Michael Bolton
NationalityBritish
StatusCurrent
Appointed11 March 1998(5 years, 5 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence AddressThe Exchange 5 Bank Street
Bury
Lancashire
BL9 0DN
Director NameMr George Alan Riley Lomax
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(2 weeks, 1 day after company formation)
Appointment Duration17 years, 1 month (resigned 02 December 2009)
RoleRetired Accountant
Country of ResidenceEngland
Correspondence Address68 Starling Road
Radcliffe
Manchester
M26 4LN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 October 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 October 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSpecialist Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 October 1992(2 weeks, 1 day after company formation)
Appointment Duration2 years, 7 months (resigned 02 June 1995)
Correspondence AddressLancaster House Blackburn Street
Radcliffe
Manchester
M26 2TS
Secretary NameAnthony Wild Associates (Corporation)
StatusResigned
Appointed02 June 1995(2 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 March 1998)
Correspondence AddressLancaster House
Blackburn Street
Radcliffe
Manchester
M26 2JW

Location

Registered Address68 Starling Road
Radcliffe
Manchester
M26 4LN
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester

Shareholders

1000 at £1Mr George Alan Riley Lomax
100.00%
Ordinary

Financials

Year2014
Net Worth£568,602
Cash£865
Current Liabilities£317,869

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 November 2023 (5 months, 3 weeks ago)
Next Return Due24 November 2024 (6 months, 4 weeks from now)

Charges

17 December 2004Delivered on: 21 December 2004
Satisfied on: 3 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Swinshaw hall goodshaw lane loveclough rossendale. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

31 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
10 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
21 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
2 September 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
30 November 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
3 February 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
21 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
30 March 2019Compulsory strike-off action has been discontinued (1 page)
28 March 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
31 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
23 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
8 April 2017Compulsory strike-off action has been discontinued (1 page)
8 April 2017Compulsory strike-off action has been discontinued (1 page)
6 April 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
6 April 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
8 December 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
8 December 2016Termination of appointment of George Alan Riley Lomax as a director on 2 December 2009 (1 page)
8 December 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
8 December 2016Termination of appointment of George Alan Riley Lomax as a director on 2 December 2009 (1 page)
3 December 2015Satisfaction of charge 1 in full (4 pages)
3 December 2015Satisfaction of charge 1 in full (4 pages)
3 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
(5 pages)
3 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
(5 pages)
3 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
(5 pages)
13 July 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
13 July 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
5 February 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
5 February 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
6 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,000
(5 pages)
6 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,000
(5 pages)
6 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,000
(5 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
24 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1,000
(5 pages)
24 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1,000
(5 pages)
24 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1,000
(5 pages)
4 February 2013Total exemption small company accounts made up to 31 March 2012 (10 pages)
4 February 2013Total exemption small company accounts made up to 31 March 2012 (10 pages)
21 December 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
21 December 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
4 December 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
3 December 2012Secretary's details changed for Mr Ian Michael Bolton on 1 May 2012 (2 pages)
3 December 2012Secretary's details changed for Mr Ian Michael Bolton on 1 May 2012 (2 pages)
3 December 2012Secretary's details changed for Mr Ian Michael Bolton on 1 May 2012 (2 pages)
4 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
12 April 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
12 April 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
8 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
30 January 2010Secretary's details changed for Ian Michael Bolton on 7 October 2009 (1 page)
30 January 2010Director's details changed for Mr George Alan Riley Lomax on 7 October 2009 (2 pages)
30 January 2010Director's details changed for Mr George Alan Riley Lomax on 7 October 2009 (2 pages)
30 January 2010Director's details changed for Mr George Alan Riley Lomax on 7 October 2009 (2 pages)
30 January 2010Director's details changed for Mr George Alan Riley Lomax on 7 October 2009 (2 pages)
30 January 2010Director's details changed for Mr George Alan Riley Lomax on 7 October 2009 (2 pages)
30 January 2010Secretary's details changed for Ian Michael Bolton on 7 October 2009 (1 page)
30 January 2010Secretary's details changed for Ian Michael Bolton on 7 October 2009 (1 page)
30 January 2010Director's details changed for Mr George Alan Riley Lomax on 7 October 2009 (2 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
2 December 2009Appointment of Mr George Alan Riley Lomax as a director (1 page)
2 December 2009Appointment of Mr George Alan Riley Lomax as a director (1 page)
27 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
27 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
31 December 2008Return made up to 07/10/08; no change of members (4 pages)
31 December 2008Return made up to 07/10/08; no change of members (4 pages)
8 April 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
8 April 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
22 November 2007Return made up to 07/10/07; no change of members (6 pages)
22 November 2007Return made up to 07/10/07; no change of members (6 pages)
1 April 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
1 April 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
10 November 2006Return made up to 07/10/06; full list of members (6 pages)
10 November 2006Return made up to 07/10/06; full list of members (6 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
27 October 2005Return made up to 07/10/05; full list of members (6 pages)
27 October 2005Return made up to 07/10/05; full list of members (6 pages)
21 December 2004Particulars of mortgage/charge (3 pages)
21 December 2004Particulars of mortgage/charge (3 pages)
8 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
8 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
20 October 2004Return made up to 07/10/04; full list of members (6 pages)
20 October 2004Return made up to 07/10/04; full list of members (6 pages)
23 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
23 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
17 October 2003Return made up to 07/10/03; full list of members (6 pages)
17 October 2003Return made up to 07/10/03; full list of members (6 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
25 October 2002Return made up to 07/10/02; full list of members (6 pages)
25 October 2002Return made up to 07/10/02; full list of members (6 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
15 November 2001Return made up to 07/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 2001Return made up to 07/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
3 November 2000Return made up to 07/10/00; full list of members (6 pages)
3 November 2000Return made up to 07/10/00; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
8 November 1999Return made up to 07/10/99; full list of members (6 pages)
8 November 1999Return made up to 07/10/99; full list of members (6 pages)
27 January 1999Full accounts made up to 31 March 1998 (10 pages)
27 January 1999Full accounts made up to 31 March 1998 (10 pages)
17 March 1998Secretary resigned (1 page)
17 March 1998Secretary resigned (1 page)
17 March 1998New secretary appointed (2 pages)
17 March 1998New secretary appointed (2 pages)
13 November 1997Ad 28/10/92--------- £ si 998@1 (2 pages)
13 November 1997Return made up to 07/10/97; no change of members (4 pages)
13 November 1997Ad 28/10/92--------- £ si 998@1 (2 pages)
13 November 1997Return made up to 07/10/97; no change of members (4 pages)
30 July 1997Accounts for a small company made up to 31 March 1997 (11 pages)
30 July 1997Accounts for a small company made up to 31 March 1997 (11 pages)
10 February 1997Full accounts made up to 31 March 1996 (11 pages)
10 February 1997Full accounts made up to 31 March 1996 (11 pages)
10 November 1996Return made up to 07/10/96; full list of members (6 pages)
10 November 1996Return made up to 07/10/96; full list of members (6 pages)
11 October 1995Return made up to 07/10/95; no change of members (4 pages)
11 October 1995Return made up to 07/10/95; no change of members (4 pages)
2 October 1995Secretary resigned;new secretary appointed (2 pages)
2 October 1995Secretary resigned;new secretary appointed (2 pages)