Atlantic Street
Altrincham
WA14 5NQ
Secretary Name | Mrs Julie Charlton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2000(7 years after company formation) |
Appointment Duration | 18 years, 5 months (closed 05 May 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Netchwood Finance Ltd Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ |
Director Name | Mr Kenneth James Garness |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2014(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 05 May 2019) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 26 Holmbridge Grove Shelfield Walsall WS4 1RA |
Director Name | Mr Kenneth James Garness |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(same day as company formation) |
Role | Consultant |
Correspondence Address | Lynwood Little Aston Park Road Streetly Sutton Coldfield West Midlands B74 3BZ |
Director Name | Ashley Garness Guest |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Mountford Crescent Aldridge Walsall West Midlands WS9 8LD |
Director Name | Miss Julie Garness Guest |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Mountford Crescent Aldridge Walsall West Midlands WS9 8LD |
Secretary Name | Ashley Garness Guest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Mountford Crescent Aldridge Walsall West Midlands WS9 8LD |
Director Name | Josephine May Garness |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(5 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 01 November 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fairgreen Way Streetly Sutton Coldfield West Midlands B74 3EY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | garness.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01922 453454 |
Telephone region | Walsall |
Registered Address | Netchwood Finance Ltd Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
600 at £1 | Mr K.j. Garness 60.00% Ordinary |
---|---|
400 at £1 | Julie Charlton 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,302 |
Cash | £35,320 |
Current Liabilities | £176,777 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 August 1997 | Delivered on: 22 August 1997 Persons entitled: Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
5 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 February 2019 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
28 January 2019 | Registered office address changed from Netchwood Finance Ltd 5 Stourbridge Road Faraday Drive Bridgnorth WV15 5BB to Netchwood Finance Ltd Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ on 28 January 2019 (2 pages) |
9 November 2017 | Registered office address changed from 26 Holmbridge Grove Shellfield Wallsal West Midlands WS4 1RA to Netchwood Finance Ltd 5 Stourbridge Road Faraday Drive Bridgnorth WV15 5BB on 9 November 2017 (1 page) |
9 November 2017 | Registered office address changed from 26 Holmbridge Grove Shellfield Wallsal West Midlands WS4 1RA to Netchwood Finance Ltd 5 Stourbridge Road Faraday Drive Bridgnorth WV15 5BB on 9 November 2017 (1 page) |
2 November 2017 | Resolutions
|
2 November 2017 | Appointment of a voluntary liquidator (1 page) |
2 November 2017 | Appointment of a voluntary liquidator (1 page) |
2 November 2017 | Statement of affairs (7 pages) |
2 November 2017 | Statement of affairs (7 pages) |
2 November 2017 | Resolutions
|
19 December 2016 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
6 January 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
7 January 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
18 December 2014 | Appointment of Mr Kenneth James Garness as a director on 1 November 2014 (2 pages) |
18 December 2014 | Termination of appointment of Josephine May Garness as a director on 1 November 2014 (1 page) |
18 December 2014 | Appointment of Mr Kenneth James Garness as a director on 1 November 2014 (2 pages) |
18 December 2014 | Appointment of Mr Kenneth James Garness as a director on 1 November 2014 (2 pages) |
18 December 2014 | Termination of appointment of Josephine May Garness as a director on 1 November 2014 (1 page) |
18 December 2014 | Termination of appointment of Josephine May Garness as a director on 1 November 2014 (1 page) |
28 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
28 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
13 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
12 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Notice of completion of voluntary arrangement (3 pages) |
5 July 2012 | Notice of completion of voluntary arrangement (3 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
9 January 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
18 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
16 May 2011 | Registered office address changed from 42 Mountford Crescent Aldridge Walsall WS9 8LD on 16 May 2011 (1 page) |
16 May 2011 | Director's details changed for Miss Julie Garness Guest on 16 May 2011 (2 pages) |
16 May 2011 | Registered office address changed from 42 Mountford Crescent Aldridge Walsall WS9 8LD on 16 May 2011 (1 page) |
16 May 2011 | Director's details changed for Miss Julie Garness Guest on 16 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Miss Julie Garness Guest on 16 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Miss Julie Garness Guest on 16 May 2011 (2 pages) |
16 May 2011 | Secretary's details changed for Miss Julie Garness Guest on 16 May 2011 (1 page) |
16 May 2011 | Secretary's details changed for Miss Julie Garness Guest on 16 May 2011 (1 page) |
18 April 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
15 April 2011 | Director's details changed for Miss Julie Garness Guest on 26 November 2009 (2 pages) |
15 April 2011 | Director's details changed for Miss Julie Garness Guest on 26 November 2009 (2 pages) |
15 April 2011 | Director's details changed for Josephine May Garness on 26 November 2009 (2 pages) |
15 April 2011 | Director's details changed for Josephine May Garness on 26 November 2009 (2 pages) |
15 April 2011 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
29 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
5 May 2009 | Return made up to 26/11/08; full list of members (4 pages) |
5 May 2009 | Return made up to 26/11/08; full list of members (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
2 January 2008 | Return made up to 26/11/07; full list of members (2 pages) |
2 January 2008 | Return made up to 26/11/07; full list of members (2 pages) |
23 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
23 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
10 December 2006 | Return made up to 26/11/06; full list of members (7 pages) |
10 December 2006 | Return made up to 26/11/06; full list of members (7 pages) |
5 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
5 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
23 March 2006 | Return made up to 26/11/05; full list of members (7 pages) |
23 March 2006 | Return made up to 26/11/05; full list of members (7 pages) |
7 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
7 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
29 December 2004 | Return made up to 26/11/04; full list of members (7 pages) |
29 December 2004 | Return made up to 26/11/04; full list of members (7 pages) |
21 October 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
21 October 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
27 January 2004 | Return made up to 26/11/03; full list of members (7 pages) |
27 January 2004 | Return made up to 26/11/03; full list of members (7 pages) |
1 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
1 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
26 January 2003 | Return made up to 26/11/02; full list of members (7 pages) |
26 January 2003 | Return made up to 26/11/02; full list of members (7 pages) |
2 January 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 October 2002 (6 pages) |
2 January 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 October 2002 (6 pages) |
18 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
18 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
6 June 2002 | O/C - replacement of supervisor (9 pages) |
6 June 2002 | O/C - replacement of supervisor (9 pages) |
31 January 2002 | Return made up to 26/11/01; full list of members (6 pages) |
31 January 2002 | Return made up to 26/11/01; full list of members (6 pages) |
21 December 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 October 2001 (6 pages) |
21 December 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 October 2001 (6 pages) |
24 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
24 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
24 January 2001 | New secretary appointed;new director appointed (2 pages) |
24 January 2001 | Return made up to 26/11/00; full list of members
|
24 January 2001 | Return made up to 26/11/00; full list of members
|
24 January 2001 | New secretary appointed;new director appointed (2 pages) |
7 November 2000 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
7 November 2000 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
12 October 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
12 October 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
22 December 1999 | Return made up to 26/11/99; full list of members
|
22 December 1999 | Return made up to 26/11/99; full list of members
|
31 August 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
31 August 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
18 December 1998 | Return made up to 26/11/98; no change of members
|
18 December 1998 | Return made up to 26/11/98; no change of members
|
30 September 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
30 September 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
23 December 1997 | Return made up to 26/11/97; full list of members (6 pages) |
23 December 1997 | Return made up to 26/11/97; full list of members (6 pages) |
22 August 1997 | Particulars of mortgage/charge (3 pages) |
22 August 1997 | Particulars of mortgage/charge (3 pages) |
29 June 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
29 June 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
18 December 1996 | Return made up to 26/11/96; no change of members (4 pages) |
18 December 1996 | Return made up to 26/11/96; no change of members (4 pages) |
3 April 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
3 April 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
22 December 1995 | Return made up to 26/11/95; no change of members (4 pages) |
22 December 1995 | Return made up to 26/11/95; no change of members (4 pages) |
3 August 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
3 August 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
28 July 1995 | Resolutions
|
28 July 1995 | Resolutions
|
6 June 1995 | Return made up to 26/11/94; full list of members (6 pages) |
6 June 1995 | Return made up to 26/11/94; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |