Company NameGarfield Construction Ltd
Company StatusDissolved
Company Number03191117
CategoryPrivate Limited Company
Incorporation Date26 April 1996(27 years, 12 months ago)
Dissolution Date22 February 2022 (2 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Beverley Joan Williams
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2020(24 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 22 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevon House 1 Chorley New Road
Bolton
Lancashire
BL1 4QR
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed26 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameDavid Gordon Williams
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(5 days after company formation)
Appointment Duration24 years, 2 months (resigned 20 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevon House 1 Chorley New Road
Bolton
Lancashire
BL1 4QR
Secretary NameHugh Vincent Timmons
NationalityBritish
StatusResigned
Appointed01 May 1996(5 days after company formation)
Appointment Duration24 years, 5 months (resigned 14 October 2020)
RoleCompany Director
Correspondence AddressDevon House 1 Chorley New Road
Bolton
Lancashire
BL1 4QR
Director NameMr Phillip Anthony Knowles
Date of BirthJuly 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed04 February 2005(8 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 22 April 2005)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address11 Mollets Wood
Denton
Manchester
Lancashire
M34 3TW
Director NameMrs Beverley Joan Williams
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2014(18 years after company formation)
Appointment DurationResigned same day (resigned 08 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Stokesby Gardens Lostock
Bolton
BL6 4QS

Contact

Websitegarfieldconstruction.co.uk

Location

Registered AddressDevon House
1 Chorley New Road
Bolton
Lancashire
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1David Gordon Williams
50.00%
Ordinary
47 at £1Beverley Joan Williams
47.00%
Ordinary
3 at £1Hugh Vincent Timmons
3.00%
Ordinary

Financials

Year2014
Net Worth£41,784
Cash£989
Current Liabilities£109,893

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Charges

5 May 2006Delivered on: 6 May 2006
Satisfied on: 25 July 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 137 chorley street bolton.
Fully Satisfied
13 June 1996Delivered on: 19 June 1996
Persons entitled: Barclays 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

22 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2021Voluntary strike-off action has been suspended (1 page)
24 August 2021Application to strike the company off the register (3 pages)
6 August 2021Compulsory strike-off action has been suspended (1 page)
27 July 2021First Gazette notice for compulsory strike-off (1 page)
15 October 2020Termination of appointment of Hugh Vincent Timmons as a secretary on 14 October 2020 (1 page)
27 July 2020Appointment of Mrs Beverley Joan Williams as a director on 20 July 2020 (2 pages)
27 July 2020Cessation of David Gordon Williams as a person with significant control on 20 July 2020 (1 page)
27 July 2020Termination of appointment of David Gordon Williams as a director on 20 July 2020 (1 page)
18 June 2020Change of details for Mr David Gordon Williams as a person with significant control on 11 June 2020 (2 pages)
18 June 2020Registered office address changed from Old Hall Clough Lodge Old Hall Clough Lostock Bolton Lancashire BL6 4LB England to Devon House 1 Chorley New Road Bolton Lancashire BL1 4QR on 18 June 2020 (1 page)
18 June 2020Director's details changed for David Gordon Williams on 12 June 2020 (2 pages)
18 June 2020Change of details for Mr David Gordon Williams as a person with significant control on 12 June 2020 (2 pages)
18 June 2020Director's details changed for David Gordon Williams on 11 June 2020 (2 pages)
18 June 2020Registered office address changed from Devon House 1 Chorley New Road Bolton Lancashire BL1 4QR to Old Hall Clough Lodge Old Hall Clough Lostock Bolton Lancashire BL6 4LB on 18 June 2020 (1 page)
22 May 2020Confirmation statement made on 9 May 2020 with updates (4 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
10 May 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
23 January 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
26 July 2018Change of details for Mrs Beverley Joan Williams as a person with significant control on 12 July 2018 (2 pages)
26 July 2018Director's details changed for David Gordon Williams on 12 July 2018 (2 pages)
26 July 2018Change of details for Mr David Gordon Williams as a person with significant control on 26 July 2018 (2 pages)
14 May 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
11 May 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
10 May 2018Change of details for Mrs Beverley Joan Williams as a person with significant control on 8 May 2018 (2 pages)
10 May 2018Change of details for Mrs Beverley Joan Williams as a person with significant control on 8 May 2018 (2 pages)
9 May 2018Change of details for Mr David Gordon Williams as a person with significant control on 22 January 2018 (2 pages)
9 May 2018Change of details for Mr David Gordon Williams as a person with significant control on 9 May 2018 (2 pages)
9 May 2018Director's details changed for David Gordon Williams on 22 January 2018 (2 pages)
9 May 2018Secretary's details changed for Hugh Vincent Timmons on 9 May 2018 (1 page)
9 May 2018Director's details changed for David Gordon Williams on 9 May 2018 (2 pages)
9 May 2018Change of details for Mrs Beverley Joan Williams as a person with significant control on 9 May 2018 (2 pages)
22 February 2018Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page)
9 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
10 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
10 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
10 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
10 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
5 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
3 November 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
3 November 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
16 May 2014Termination of appointment of Beverley Williams as a director (1 page)
16 May 2014Termination of appointment of Beverley Williams as a director (1 page)
9 May 2014Appointment of Mrs Beverley Joan Williams as a director (2 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(5 pages)
9 May 2014Appointment of Mrs Beverley Joan Williams as a director (2 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(5 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(5 pages)
20 August 2013Total exemption full accounts made up to 31 May 2013 (14 pages)
20 August 2013Total exemption full accounts made up to 31 May 2013 (14 pages)
25 July 2013Satisfaction of charge 2 in full (3 pages)
25 July 2013Satisfaction of charge 2 in full (3 pages)
22 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
30 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
29 September 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
4 May 2011Registered office address changed from Devon House Chorley New Road Bolton Lancashire BL1 4QS on 4 May 2011 (1 page)
4 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
4 May 2011Registered office address changed from Devon House Chorley New Road Bolton Lancashire BL1 4QS on 4 May 2011 (1 page)
4 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
4 May 2011Registered office address changed from Devon House Chorley New Road Bolton Lancashire BL1 4QS on 4 May 2011 (1 page)
21 February 2011Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA on 21 February 2011 (2 pages)
21 February 2011Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA on 21 February 2011 (2 pages)
14 October 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
14 October 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
7 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
26 January 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
22 July 2009Return made up to 26/04/09; full list of members (3 pages)
22 July 2009Return made up to 26/04/09; full list of members (3 pages)
4 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
4 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
28 April 2008Return made up to 26/04/08; full list of members (3 pages)
28 April 2008Return made up to 26/04/08; full list of members (3 pages)
25 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
25 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
2 June 2007Return made up to 26/04/07; no change of members (6 pages)
2 June 2007Return made up to 26/04/07; no change of members (6 pages)
30 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
30 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
26 April 2006Return made up to 26/04/06; full list of members (2 pages)
26 April 2006Return made up to 26/04/06; full list of members (2 pages)
6 April 2006Registered office changed on 06/04/06 from: 31 memorial road worsley manchester lancashire M28 3AG (1 page)
6 April 2006Registered office changed on 06/04/06 from: 31 memorial road worsley manchester lancashire M28 3AG (1 page)
20 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
20 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
14 April 2005Return made up to 26/04/05; full list of members (7 pages)
14 April 2005Return made up to 26/04/05; full list of members (7 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
28 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
28 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
16 April 2004Return made up to 26/04/04; full list of members (6 pages)
16 April 2004Return made up to 26/04/04; full list of members (6 pages)
27 January 2004Accounts for a small company made up to 31 May 2003 (6 pages)
27 January 2004Accounts for a small company made up to 31 May 2003 (6 pages)
24 July 2003Return made up to 26/04/03; full list of members (6 pages)
24 July 2003Return made up to 26/04/03; full list of members (6 pages)
13 March 2003Registered office changed on 13/03/03 from: the ellesmere centre office NO101 walkden worsley manchester M28 3ZH (1 page)
13 March 2003Registered office changed on 13/03/03 from: the ellesmere centre office NO101 walkden worsley manchester M28 3ZH (1 page)
30 July 2002Accounts for a small company made up to 31 May 2002 (6 pages)
30 July 2002Accounts for a small company made up to 31 May 2002 (6 pages)
29 April 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/04/02
(6 pages)
29 April 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/04/02
(6 pages)
26 April 2002Director's particulars changed (1 page)
26 April 2002Director's particulars changed (1 page)
18 July 2001Accounts for a small company made up to 31 May 2001 (6 pages)
18 July 2001Accounts for a small company made up to 31 May 2001 (6 pages)
20 April 2001Return made up to 26/04/01; full list of members (6 pages)
20 April 2001Return made up to 26/04/01; full list of members (6 pages)
28 July 2000Accounts for a small company made up to 31 May 2000 (6 pages)
28 July 2000Accounts for a small company made up to 31 May 2000 (6 pages)
5 July 2000Return made up to 26/04/00; full list of members (6 pages)
5 July 2000Return made up to 26/04/00; full list of members (6 pages)
14 July 1999Return made up to 26/04/99; no change of members (4 pages)
14 July 1999Return made up to 26/04/99; no change of members (4 pages)
13 July 1999Accounts for a small company made up to 31 May 1999 (5 pages)
13 July 1999Accounts for a small company made up to 31 May 1999 (5 pages)
27 July 1998Accounts for a small company made up to 31 May 1998 (6 pages)
27 July 1998Accounts for a small company made up to 31 May 1998 (6 pages)
9 January 1998Director's particulars changed (1 page)
9 January 1998Director's particulars changed (1 page)
14 July 1997Accounts for a small company made up to 31 May 1997 (5 pages)
14 July 1997Accounts for a small company made up to 31 May 1997 (5 pages)
29 May 1997Return made up to 26/04/97; full list of members (6 pages)
29 May 1997Return made up to 26/04/97; full list of members (6 pages)
14 May 1997Accounting reference date extended from 30/04/97 to 31/05/97 (1 page)
14 May 1997Accounting reference date extended from 30/04/97 to 31/05/97 (1 page)
27 August 1996Director's particulars changed (1 page)
27 August 1996Director's particulars changed (1 page)
19 June 1996Particulars of mortgage/charge (3 pages)
19 June 1996Particulars of mortgage/charge (3 pages)
12 June 1996New secretary appointed (2 pages)
12 June 1996Ad 30/05/96--------- £ si 98@1=98 £ ic 1/99 (2 pages)
12 June 1996Registered office changed on 12/06/96 from: 386/8 palatine road northenden manchester M22 4FZ (1 page)
12 June 1996New secretary appointed (2 pages)
12 June 1996Ad 30/05/96--------- £ si 98@1=98 £ ic 1/99 (2 pages)
12 June 1996Registered office changed on 12/06/96 from: 386/8 palatine road northenden manchester M22 4FZ (1 page)
12 June 1996New director appointed (2 pages)
12 June 1996New director appointed (2 pages)
23 May 1996Secretary resigned (1 page)
23 May 1996Secretary resigned (1 page)
23 May 1996Director resigned (1 page)
23 May 1996Director resigned (1 page)
26 April 1996Incorporation (11 pages)
26 April 1996Incorporation (11 pages)