Company NameGarrett Hall Proprietors Members Club Limited
Company StatusDissolved
Company Number03363068
CategoryPrivate Limited Company
Incorporation Date1 May 1997(26 years, 12 months ago)
Dissolution Date7 September 1999 (24 years, 7 months ago)
Previous NameAshstock 1524 Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr John Kenneth Bailey
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1997(1 week, 6 days after company formation)
Appointment Duration2 years, 3 months (closed 07 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Mallowdale Ellenbrook Park
Worsley
Manchester
M28 1ZW
Secretary NameMrs Irene Bailey
NationalityBritish
StatusClosed
Appointed14 May 1997(1 week, 6 days after company formation)
Appointment Duration2 years, 3 months (closed 07 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Mallowdale Ellen Brook Park
Worsley
Manchester
M28 1ZW
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address368 Lees Road
Oldham
OL4 5ER
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

20 April 1999First Gazette notice for voluntary strike-off (1 page)
2 March 1999Application for striking-off (1 page)
10 May 1998Return made up to 01/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 1997Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
13 July 1997New secretary appointed (2 pages)
13 July 1997New director appointed (2 pages)
13 July 1997Registered office changed on 13/07/97 from: 1 lower bar newport salop TF10 7BE (1 page)
13 July 1997Director resigned (1 page)
13 July 1997Secretary resigned (1 page)
21 May 1997Company name changed ashstock 1524 LIMITED\certificate issued on 22/05/97 (3 pages)
1 May 1997Incorporation (10 pages)