Company NameGarrec & Webster Limited
Company StatusDissolved
Company Number05506856
CategoryPrivate Limited Company
Incorporation Date13 July 2005(18 years, 9 months ago)
Dissolution Date15 December 2022 (1 year, 4 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Marc Peter Webster
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2005(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address184 Crofton Road
Farnborough
Kent
BR6 8JG
Secretary NameSally Webster
NationalityBritish
StatusClosed
Appointed13 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address184 Crofton Road
Farnborough
Kent
BR6 8JG
Director NameMs Cathy Garrec
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed13 July 2005(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address5 Chesterton Drive
Merstham
Surrey
RH1 3NZ

Location

Registered AddressStanmore House, 64-68 Blackburn Street
Manchester
M26 2JS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester

Shareholders

50 at £1Mr Marc Webster
50.00%
Ordinary
50 at £1Mrs Cathy Garrec
50.00%
Ordinary

Financials

Year2014
Net Worth£185
Cash£1,511
Current Liabilities£41,203

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 August 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
15 June 2016Registered office address changed from 184 Crofton Road Farnborough Kent BR6 8JG to 32 Stamford Street Altrincham Cheshire WA14 1EY on 15 June 2016 (2 pages)
13 June 2016Statement of affairs with form 4.19 (5 pages)
13 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-24
(1 page)
13 June 2016Appointment of a voluntary liquidator (1 page)
8 March 2016Satisfaction of charge 2 in full (2 pages)
7 March 2016Satisfaction of charge 3 in full (1 page)
8 February 2016Termination of appointment of Cathy Garrec as a director on 6 February 2016 (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
16 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
23 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
19 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
12 November 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 July 2010Director's details changed for Marc Webster on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Cathy Garrec on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Cathy Garrec on 1 October 2009 (2 pages)
15 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Marc Webster on 1 October 2009 (2 pages)
12 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
22 September 2009Return made up to 13/07/09; full list of members (4 pages)
15 December 2008Return made up to 13/07/08; full list of members (4 pages)
23 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 May 2008Return made up to 10/08/07; no change of members (4 pages)
28 June 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
14 June 2007Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
24 August 2006Return made up to 13/07/06; full list of members (7 pages)
7 March 2006Particulars of mortgage/charge (3 pages)
1 November 2005Particulars of mortgage/charge (3 pages)
25 October 2005Particulars of mortgage/charge (3 pages)
13 July 2005Incorporation (10 pages)