Company NameGarvagh Lighting Ltd
Company StatusDissolved
Company Number04725961
CategoryPrivate Limited Company
Incorporation Date7 April 2003(20 years, 12 months ago)
Dissolution Date19 September 2023 (6 months, 1 week ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameMr Iain Garvagh Hiddleston
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2003(same day as company formation)
RoleLighting Retailer
Country of ResidenceUnited Kingdom
Correspondence Address7 Lansdowne Avenue
Romiley
Stockport
Cheshire
SK6 4EN
Secretary NameElizabeth Rachel Hiddleston
NationalityBritish
StatusClosed
Appointed07 April 2003(same day as company formation)
RoleSecretary
Correspondence Address7 Lansdowne Avenue
Romiley
Stockport
Cheshire
SK6 4EN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.garvagh-lighting.com/
Email address[email protected]
Telephone0161 4298429
Telephone regionManchester

Location

Registered Address76 Manchester Road
Denton
Manchester
M34 3PS
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton North East
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Elizabeth Rachel Hiddleston
50.00%
Ordinary
100 at £1Iain Garvagh Hiddleston
50.00%
Ordinary

Financials

Year2014
Net Worth£25,767
Cash£200
Current Liabilities£77,946

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

14 March 2005Delivered on: 16 March 2005
Persons entitled: National Westminster 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

19 September 2023Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
31 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
17 May 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
30 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
20 April 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
20 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
2 June 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
5 June 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
5 June 2019Registered office address changed from Unit 3-1 Meadow Mill Water Street Stockport SK1 2BY to 76 Manchester Road Denton Manchester M34 3PS on 5 June 2019 (1 page)
30 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
20 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
29 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
29 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
20 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 200
(4 pages)
20 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 200
(4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
27 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 200
(4 pages)
27 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 200
(4 pages)
27 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 200
(4 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
2 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 200
(4 pages)
2 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 200
(4 pages)
2 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 200
(4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
22 May 2013Annual return made up to 7 April 2013 (4 pages)
22 May 2013Annual return made up to 7 April 2013 (4 pages)
22 May 2013Annual return made up to 7 April 2013 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
22 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
31 May 2010Director's details changed for Iain Garvagh Hiddleston on 10 October 2009 (2 pages)
31 May 2010Director's details changed for Iain Garvagh Hiddleston on 10 October 2009 (2 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
8 May 2009Return made up to 07/04/09; full list of members (3 pages)
8 May 2009Return made up to 07/04/09; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
27 November 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
2 May 2008Return made up to 07/04/08; full list of members (3 pages)
2 May 2008Return made up to 07/04/08; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
17 January 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
2 May 2007Return made up to 07/04/07; full list of members (2 pages)
2 May 2007Return made up to 07/04/07; full list of members (2 pages)
15 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
15 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
27 April 2006Return made up to 07/04/06; full list of members (6 pages)
27 April 2006Return made up to 07/04/06; full list of members (6 pages)
23 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
23 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
26 May 2005Return made up to 07/04/05; full list of members (6 pages)
26 May 2005Return made up to 07/04/05; full list of members (6 pages)
16 March 2005Particulars of mortgage/charge (3 pages)
16 March 2005Particulars of mortgage/charge (3 pages)
10 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
10 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
19 May 2004Return made up to 07/04/04; full list of members
  • 363(287) ‐ Registered office changed on 19/05/04
(6 pages)
19 May 2004Return made up to 07/04/04; full list of members
  • 363(287) ‐ Registered office changed on 19/05/04
(6 pages)
18 August 2003Ad 07/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 August 2003Ad 07/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 May 2003Secretary resigned (1 page)
14 May 2003Secretary resigned (1 page)
7 May 2003New director appointed (2 pages)
7 May 2003Director resigned (1 page)
7 May 2003New director appointed (2 pages)
7 May 2003Director resigned (1 page)
7 May 2003New secretary appointed (2 pages)
7 May 2003New secretary appointed (2 pages)
7 April 2003Incorporation (16 pages)
7 April 2003Incorporation (16 pages)