Company NameGarrowby Limited
Company StatusDissolved
Company Number06504733
CategoryPrivate Limited Company
Incorporation Date15 February 2008(16 years, 2 months ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)
Previous NameDemonstration Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Steven Reese
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2010(2 years, 5 months after company formation)
Appointment Duration7 years, 11 months (closed 10 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharlotte Mansions 74 Scotts Lane
Shortlands
Bromley
BR2 0LX
Director NameMr Neil Butterworth
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(2 years after company formation)
Appointment Duration5 months, 1 week (resigned 05 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House, Westminster Place
York Business Park, Nether Poppleton
York
YO26 6RW
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed15 February 2008(same day as company formation)
Correspondence AddressRegency House, Westminster Place
York Business Park, Nether Poppleton
York
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2008(same day as company formation)
Correspondence AddressRegency House, Westminster Place
York Business Park, Nether Poppleton
York
YO26 6RW

Location

Registered AddressThe Insolvency Service 2nd Floor 3
Piccadilly Place
Manchester
M1 3BN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2010
Turnover£1,246,748
Gross Profit£467,888
Net Worth£173,744
Cash£15,975
Current Liabilities£188,099

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

24 December 2012Registered office address changed from Regency House, Westminster Place, York Business Park, Nether Poppleton York YO26 6RW England on 24 December 2012 (2 pages)
7 September 2012Dissolution deferment (1 page)
5 September 2012Completion of winding up (1 page)
15 July 2011Order of court to wind up (3 pages)
7 September 2010Total exemption small company accounts made up to 28 February 2010 (11 pages)
1 September 2010Annual return made up to 25 August 2010 with a full list of shareholders
Statement of capital on 2010-09-01
  • GBP 1
(3 pages)
31 August 2010Termination of appointment of Turner Little Company Secretaries Limited as a secretary (1 page)
9 August 2010Termination of appointment of Neil Butterworth as a director (1 page)
9 August 2010Termination of appointment of Turner Little Company Nominees Limited as a director (1 page)
9 August 2010Appointment of Mr Steven Reese as a director (2 pages)
6 July 2010Change of name notice (2 pages)
6 July 2010Company name changed demonstration company LIMITED\certificate issued on 06/07/10
  • RES15 ‐ Change company name resolution on 2010-07-01
(2 pages)
24 February 2010Register(s) moved to registered inspection location (1 page)
24 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
24 February 2010Appointment of Mr Neil Butterworth as a director (2 pages)
24 February 2010Register inspection address has been changed (1 page)
23 February 2010Registered office address changed from Regency House Westminster Place York Business Park, Nether Poppleton York YO26 6RW United Kingdom on 23 February 2010 (1 page)
23 February 2010Secretary's details changed for Turner Little Company Secretaries Limited on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Turner Little Company Nominees Limited on 23 February 2010 (2 pages)
21 May 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
18 February 2009Return made up to 15/02/09; full list of members (3 pages)
18 February 2009Registered office changed on 18/02/2009 from regency hse, westminster place york bus park york north yorkshire YO26 6RW (1 page)
15 February 2008Incorporation (13 pages)