Company NameR.Garwood And Sons Limited
Company StatusDissolved
Company Number00124459
CategoryPrivate Limited Company
Incorporation Date26 September 1912(111 years, 7 months ago)
Dissolution Date22 February 2005 (19 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Ruth Beryl Cross
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1991(78 years, 9 months after company formation)
Appointment Duration13 years, 8 months (closed 22 February 2005)
RoleCompany Director
Correspondence Address43 Kingwell Road
Hadley Wood
Barnet
Hertfordshire
EN4 0HZ
Director NameMr John Wonnacott Garwood
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1991(78 years, 9 months after company formation)
Appointment Duration13 years, 8 months (closed 22 February 2005)
RoleCompany Director
Correspondence Address90 Camlet Way
Hadley Wood
Barnet
Hertfordshire
EN4 0NX
Director NameMrs Mandy Louise Bird
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1997(84 years, 7 months after company formation)
Appointment Duration7 years, 10 months (closed 22 February 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Haslemere Road
Winchmore Hill
London
N21 3AB
Director NameMr Robert Simon Garwood
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1997(84 years, 7 months after company formation)
Appointment Duration7 years, 10 months (closed 22 February 2005)
RoleBank Executive
Country of ResidenceEngland
Correspondence Address26 Clifton Gardens
Little Venice
London
W9 1AU
Secretary NameMr Horace Brian Pott
NationalityBritish
StatusClosed
Appointed24 April 1997(84 years, 7 months after company formation)
Appointment Duration7 years, 10 months (closed 22 February 2005)
RoleCompany Director
Correspondence Address117 Sheringham Avenue
Southgate
London
N14 4UJ
Director NameMr John Burnhill Cliff
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(78 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address"The Stables" 60 High Street
Barkway
Royston
Hertfordshire
SG8 8EE
Secretary NameMr John Burnhill Cliff
NationalityBritish
StatusResigned
Appointed26 June 1991(78 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address"The Stables" 60 High Street
Barkway
Royston
Hertfordshire
SG8 8EE

Location

Registered AddressC/O John Crook & Partners
255 Green Lanes Palmers Green
London
N13 4XE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,000

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

22 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2004First Gazette notice for voluntary strike-off (1 page)
27 September 2004Application for striking-off (2 pages)
21 September 2004Accounts for a small company made up to 31 January 2004 (6 pages)
21 September 2004Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
28 June 2004Return made up to 29/05/04; full list of members (8 pages)
6 November 2003Registered office changed on 06/11/03 from: 419 high road london N22 8JD (1 page)
23 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
30 June 2003Return made up to 29/05/03; full list of members (8 pages)
14 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
12 June 2002Return made up to 29/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 2001Return made up to 29/05/01; full list of members (7 pages)
12 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
15 June 2000Return made up to 29/05/00; full list of members
  • 363(287) ‐ Registered office changed on 15/06/00
(8 pages)
22 May 2000Full accounts made up to 31 December 1999 (12 pages)
25 June 1999Return made up to 29/05/99; no change of members (6 pages)
25 June 1999Full accounts made up to 31 December 1998 (13 pages)
23 June 1998Return made up to 29/05/98; full list of members (6 pages)
11 April 1998Full accounts made up to 31 December 1997 (15 pages)
26 June 1997Full accounts made up to 31 December 1996 (13 pages)
26 June 1997Return made up to 29/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 May 1997New director appointed (2 pages)
1 May 1997New secretary appointed (2 pages)
1 May 1997Secretary resigned;director resigned (1 page)
1 May 1997New director appointed (2 pages)
13 June 1996Full accounts made up to 31 December 1995 (13 pages)
13 June 1996Return made up to 29/05/96; no change of members
  • 363(287) ‐ Registered office changed on 13/06/96
(4 pages)
21 June 1995Return made up to 29/05/95; full list of members (4 pages)
21 June 1995Full accounts made up to 31 December 1994 (13 pages)