Company NameG G Decorating Contractors Limited
Company StatusDissolved
Company Number02875846
CategoryPrivate Limited Company
Incorporation Date26 November 1993(30 years, 5 months ago)
Dissolution Date5 May 2019 (4 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Julie Charlton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2000(7 years after company formation)
Appointment Duration18 years, 5 months (closed 05 May 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNetchwood Finance Ltd Atlantic Business Centre
Atlantic Street
Altrincham
WA14 5NQ
Secretary NameMrs Julie Charlton
NationalityBritish
StatusClosed
Appointed01 December 2000(7 years after company formation)
Appointment Duration18 years, 5 months (closed 05 May 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNetchwood Finance Ltd Atlantic Business Centre
Atlantic Street
Altrincham
WA14 5NQ
Director NameMr Kenneth James Garness
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2014(20 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 05 May 2019)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address26 Holmbridge Grove
Shelfield
Walsall
WS4 1RA
Director NameMr Kenneth James Garness
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(same day as company formation)
RoleConsultant
Correspondence AddressLynwood Little Aston Park Road
Streetly
Sutton Coldfield
West Midlands
B74 3BZ
Director NameAshley Garness Guest
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address42 Mountford Crescent
Aldridge
Walsall
West Midlands
WS9 8LD
Director NameMiss Julie Garness Guest
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Mountford Crescent
Aldridge
Walsall
West Midlands
WS9 8LD
Secretary NameAshley Garness Guest
NationalityBritish
StatusResigned
Appointed26 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address42 Mountford Crescent
Aldridge
Walsall
West Midlands
WS9 8LD
Director NameJosephine May Garness
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(5 months after company formation)
Appointment Duration20 years, 6 months (resigned 01 November 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Fairgreen Way
Streetly
Sutton Coldfield
West Midlands
B74 3EY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 November 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 November 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitegarness.co.uk
Email address[email protected]
Telephone01922 453454
Telephone regionWalsall

Location

Registered AddressNetchwood Finance Ltd Atlantic Business Centre
Atlantic Street
Altrincham
WA14 5NQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

600 at £1Mr K.j. Garness
60.00%
Ordinary
400 at £1Julie Charlton
40.00%
Ordinary

Financials

Year2014
Net Worth£14,302
Cash£35,320
Current Liabilities£176,777

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

15 August 1997Delivered 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

Filing History

5 May 2019Final Gazette dissolved following liquidation (1 page)
5 February 2019Return of final meeting in a creditors' voluntary winding up (9 pages)
28 January 2019Registered 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 2017Registered 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 2017Registered 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 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-17
(1 page)
2 November 2017Appointment of a voluntary liquidator (1 page)
2 November 2017Appointment of a voluntary liquidator (1 page)
2 November 2017Statement of affairs (7 pages)
2 November 2017Statement of affairs (7 pages)
2 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-17
(1 page)
19 December 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
6 January 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
(4 pages)
6 January 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
(4 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
7 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(4 pages)
7 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(4 pages)
18 December 2014Appointment of Mr Kenneth James Garness as a director on 1 November 2014 (2 pages)
18 December 2014Termination of appointment of Josephine May Garness as a director on 1 November 2014 (1 page)
18 December 2014Appointment of Mr Kenneth James Garness as a director on 1 November 2014 (2 pages)
18 December 2014Appointment of Mr Kenneth James Garness as a director on 1 November 2014 (2 pages)
18 December 2014Termination of appointment of Josephine May Garness as a director on 1 November 2014 (1 page)
18 December 2014Termination of appointment of Josephine May Garness as a director on 1 November 2014 (1 page)
28 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
28 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
13 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1,000
(4 pages)
13 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1,000
(4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
12 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
5 July 2012Notice of completion of voluntary arrangement (3 pages)
5 July 2012Notice of completion of voluntary arrangement (3 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
9 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
18 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
18 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
16 May 2011Registered office address changed from 42 Mountford Crescent Aldridge Walsall WS9 8LD on 16 May 2011 (1 page)
16 May 2011Director's details changed for Miss Julie Garness Guest on 16 May 2011 (2 pages)
16 May 2011Registered office address changed from 42 Mountford Crescent Aldridge Walsall WS9 8LD on 16 May 2011 (1 page)
16 May 2011Director's details changed for Miss Julie Garness Guest on 16 May 2011 (2 pages)
16 May 2011Director's details changed for Miss Julie Garness Guest on 16 May 2011 (2 pages)
16 May 2011Director's details changed for Miss Julie Garness Guest on 16 May 2011 (2 pages)
16 May 2011Secretary's details changed for Miss Julie Garness Guest on 16 May 2011 (1 page)
16 May 2011Secretary's details changed for Miss Julie Garness Guest on 16 May 2011 (1 page)
18 April 2011Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
15 April 2011Director's details changed for Miss Julie Garness Guest on 26 November 2009 (2 pages)
15 April 2011Director's details changed for Miss Julie Garness Guest on 26 November 2009 (2 pages)
15 April 2011Director's details changed for Josephine May Garness on 26 November 2009 (2 pages)
15 April 2011Director's details changed for Josephine May Garness on 26 November 2009 (2 pages)
15 April 2011Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
29 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
29 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
5 May 2009Return made up to 26/11/08; full list of members (4 pages)
5 May 2009Return made up to 26/11/08; full list of members (4 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
2 January 2008Return made up to 26/11/07; full list of members (2 pages)
2 January 2008Return made up to 26/11/07; full list of members (2 pages)
23 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
23 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
10 December 2006Return made up to 26/11/06; full list of members (7 pages)
10 December 2006Return made up to 26/11/06; full list of members (7 pages)
5 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
5 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
23 March 2006Return made up to 26/11/05; full list of members (7 pages)
23 March 2006Return made up to 26/11/05; full list of members (7 pages)
7 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
7 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
29 December 2004Return made up to 26/11/04; full list of members (7 pages)
29 December 2004Return made up to 26/11/04; full list of members (7 pages)
21 October 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
21 October 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
27 January 2004Return made up to 26/11/03; full list of members (7 pages)
27 January 2004Return made up to 26/11/03; full list of members (7 pages)
1 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
1 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
26 January 2003Return made up to 26/11/02; full list of members (7 pages)
26 January 2003Return made up to 26/11/02; full list of members (7 pages)
2 January 2003Voluntary arrangement supervisor's abstract of receipts and payments to 31 October 2002 (6 pages)
2 January 2003Voluntary arrangement supervisor's abstract of receipts and payments to 31 October 2002 (6 pages)
18 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
18 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
6 June 2002O/C - replacement of supervisor (9 pages)
6 June 2002O/C - replacement of supervisor (9 pages)
31 January 2002Return made up to 26/11/01; full list of members (6 pages)
31 January 2002Return made up to 26/11/01; full list of members (6 pages)
21 December 2001Voluntary arrangement supervisor's abstract of receipts and payments to 31 October 2001 (6 pages)
21 December 2001Voluntary arrangement supervisor's abstract of receipts and payments to 31 October 2001 (6 pages)
24 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
24 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
24 January 2001New secretary appointed;new director appointed (2 pages)
24 January 2001Return made up to 26/11/00; full list of members
  • 363(287) ‐ Registered office changed on 24/01/01
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
24 January 2001Return made up to 26/11/00; full list of members
  • 363(287) ‐ Registered office changed on 24/01/01
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
24 January 2001New secretary appointed;new director appointed (2 pages)
7 November 2000Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
7 November 2000Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
12 October 2000Accounts for a small company made up to 30 September 1999 (4 pages)
12 October 2000Accounts for a small company made up to 30 September 1999 (4 pages)
22 December 1999Return made up to 26/11/99; full list of members
  • 363(287) ‐ Registered office changed on 22/12/99
(6 pages)
22 December 1999Return made up to 26/11/99; full list of members
  • 363(287) ‐ Registered office changed on 22/12/99
(6 pages)
31 August 1999Accounts for a small company made up to 30 September 1998 (4 pages)
31 August 1999Accounts for a small company made up to 30 September 1998 (4 pages)
18 December 1998Return made up to 26/11/98; no change of members
  • 363(287) ‐ Registered office changed on 18/12/98
(4 pages)
18 December 1998Return made up to 26/11/98; no change of members
  • 363(287) ‐ Registered office changed on 18/12/98
(4 pages)
30 September 1998Accounts for a small company made up to 30 September 1997 (4 pages)
30 September 1998Accounts for a small company made up to 30 September 1997 (4 pages)
23 December 1997Return made up to 26/11/97; full list of members (6 pages)
23 December 1997Return made up to 26/11/97; full list of members (6 pages)
22 August 1997Particulars of mortgage/charge (3 pages)
22 August 1997Particulars of mortgage/charge (3 pages)
29 June 1997Accounts for a small company made up to 30 September 1996 (5 pages)
29 June 1997Accounts for a small company made up to 30 September 1996 (5 pages)
18 December 1996Return made up to 26/11/96; no change of members (4 pages)
18 December 1996Return made up to 26/11/96; no change of members (4 pages)
3 April 1996Accounts for a small company made up to 30 September 1995 (5 pages)
3 April 1996Accounts for a small company made up to 30 September 1995 (5 pages)
22 December 1995Return made up to 26/11/95; no change of members (4 pages)
22 December 1995Return made up to 26/11/95; no change of members (4 pages)
3 August 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
3 August 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
28 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 June 1995Return made up to 26/11/94; full list of members (6 pages)
6 June 1995Return made up to 26/11/94; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)