Company NameGarbo Ladies Fashions Limited
Company StatusDissolved
Company Number04409297
CategoryPrivate Limited Company
Incorporation Date4 April 2002(22 years ago)
Dissolution Date18 July 2017 (6 years, 8 months ago)
Previous NameBrovisor Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Patricia Mary Whelan
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2002(1 month after company formation)
Appointment Duration15 years, 2 months (closed 18 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Miry Lane Parbold
Wigan
Lancashire
WN8 7TA
Director NameMr David Whelan
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2006(4 years, 4 months after company formation)
Appointment Duration10 years, 11 months (closed 18 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Cottage
Miry Lane Parbold
Wigan
Lancashire
WN8 7TA
Secretary NamePatricia Mary Whelan
NationalityBritish
StatusClosed
Appointed08 August 2006(4 years, 4 months after company formation)
Appointment Duration10 years, 11 months (closed 18 July 2017)
RoleCompany Director
Correspondence AddressManor Cottage
Miry Lane Parbold
Wigan
Lancashire
WN8 7TA
Director NameJayne Alison Sharpe
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(1 month after company formation)
Appointment Duration4 years, 3 months (resigned 08 August 2006)
RoleCompany Director
Correspondence Address8-10 Rue De Porcelaine
1260 Nyon
Switzerland
Secretary NameJayne Alison Sharpe
NationalityBritish
StatusResigned
Appointed09 May 2002(1 month after company formation)
Appointment Duration4 years, 3 months (resigned 08 August 2006)
RoleCompany Director
Correspondence Address8-10 Rue De Porcelaine
1260 Nyon
Switzerland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewrightingtonhotel.co.uk
Email address[email protected]
Telephone01257 425803
Telephone regionCoppull

Location

Registered AddressDw Stadium Loire Drive
Robin Park
Wigan
Lancs
WN5 0UH
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardDouglas
Built Up AreaWigan

Shareholders

4.7m at £1Trustees Of David Whelan Interest In Possession Settlement No. 1
100.00%
Ordinary
100 at £1Mrs Jayne Alison Sharpe
0.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

11 July 2005Delivered on: 29 July 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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

18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
12 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 4,737,100
(5 pages)
5 January 2016Accounts for a dormant company made up to 31 May 2015 (5 pages)
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 4,737,100
(5 pages)
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 4,737,100
(5 pages)
24 November 2014Accounts for a dormant company made up to 31 May 2014 (5 pages)
10 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 4,737,100
(5 pages)
10 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 4,737,100
(5 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
11 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
18 February 2013Accounts for a dormant company made up to 31 May 2012 (9 pages)
13 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
21 February 2012Accounts for a dormant company made up to 31 May 2011 (9 pages)
4 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
2 March 2011Accounts for a dormant company made up to 31 May 2010 (9 pages)
15 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Mr David Whelan on 4 April 2010 (2 pages)
15 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Mr David Whelan on 4 April 2010 (2 pages)
15 April 2010Registered office address changed from Jjb Sports Stadium Loire Drive Wigan Lancashire WN5 0UH on 15 April 2010 (1 page)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
26 January 2010Annual return made up to 4 April 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 4 April 2009 with a full list of shareholders (5 pages)
7 May 2009Accounts for a small company made up to 31 May 2008 (7 pages)
9 April 2009Return made up to 04/04/09; full list of members (4 pages)
8 April 2008Return made up to 04/04/08; full list of members (4 pages)
30 January 2008Accounts for a small company made up to 31 May 2007 (7 pages)
24 April 2007Return made up to 04/04/07; full list of members (3 pages)
12 March 2007Accounts for a small company made up to 31 May 2006 (7 pages)
21 December 2006Secretary resigned;director resigned (1 page)
21 December 2006New director appointed (6 pages)
21 December 2006New secretary appointed (3 pages)
16 August 2006Secretary's particulars changed;director's particulars changed (1 page)
10 April 2006Return made up to 04/04/06; full list of members (3 pages)
22 March 2006Accounts for a small company made up to 31 May 2005 (7 pages)
29 July 2005Particulars of mortgage/charge (10 pages)
25 April 2005Accounts for a small company made up to 31 May 2004 (7 pages)
15 April 2005Return made up to 04/04/05; full list of members (7 pages)
15 April 2004Return made up to 04/04/04; full list of members (7 pages)
24 March 2004Full accounts made up to 31 May 2003 (11 pages)
4 September 2003Secretary's particulars changed;director's particulars changed (1 page)
16 August 2003Ad 28/07/03--------- £ si 2737000@1=2737000 £ ic 2000100/4737100 (2 pages)
17 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 June 2003Nc inc already adjusted 28/05/03 (1 page)
16 May 2003Return made up to 04/04/03; full list of members (7 pages)
25 September 2002Ad 19/09/02--------- £ si 2000000@1=2000000 £ ic 100/2000100 (2 pages)
17 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 September 2002Nc inc already adjusted 02/08/02 (1 page)
24 July 2002Ad 05/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 June 2002Secretary resigned (1 page)
26 June 2002Director resigned (1 page)
15 June 2002Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
7 June 2002New director appointed (3 pages)
7 June 2002Company name changed brovisor LIMITED\certificate issued on 07/06/02 (2 pages)
7 June 2002Registered office changed on 07/06/02 from: c/o jjb stadium loire drive, robin park wigan WN5 0UH (1 page)
7 June 2002New secretary appointed;new director appointed (3 pages)
16 May 2002Registered office changed on 16/05/02 from: 788-790 finchley road london NW11 7TJ (1 page)
4 April 2002Incorporation (18 pages)