Company NameGarratt, Son & Flowerdew Limited
Company StatusDissolved
Company Number00139926
CategoryPrivate Limited Company
Incorporation Date12 April 1915(109 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameGeorge Peter Briggs
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1991(76 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address274 Garstang Road
Fulwood
Preston
Lancashire
PR2 4QB
Director NameAnn Garratt
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1991(76 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Highgate Avenue
Fulwood
Preston
Lancashire
PR2 8LL
Director NameMr John Taylor Garratt
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1991(76 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address20 Highgate Avenue
Fulwood
Preston
Lancashire
PR2 8LL
Director NameGraham Wade Horrex
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1991(76 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleInsurance Broker
Correspondence AddressBeaconscot Whittingham Road
Longridge
Preston
Lancashire
PR3 2AB
Director NameRichard Mark Garratt
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1992(77 years, 2 months after company formation)
Appointment Duration31 years, 11 months
RoleFinancial Director
Correspondence Address12 Beacon Avenue
Fulwood
Preston
Lancashire
PR2 3QY
Secretary NameRichard Mark Garratt
NationalityBritish
StatusCurrent
Appointed05 June 1992(77 years, 2 months after company formation)
Appointment Duration31 years, 11 months
RoleFinancial Director
Correspondence Address12 Beacon Avenue
Fulwood
Preston
Lancashire
PR2 3QY
Director NameWilliam Archibald Pilkington
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(76 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 June 1992)
RoleCompany Director
Correspondence Address12 First Avenue
Wrea Green
Preston
Lancashire
PR4 2WR
Secretary NameWilliam Archibald Pilkington
NationalityBritish
StatusResigned
Appointed25 July 1991(76 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 June 1992)
RoleCompany Director
Correspondence Address12 First Avenue
Wrea Green
Preston
Lancashire
PR4 2WR

Location

Registered AddressPO Box 810 Hill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£1,763,711
Net Worth£444,733
Current Liabilities£3,234,538

Accounts

Latest Accounts31 January 1991 (33 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

14 November 2004Dissolved (1 page)
14 August 2004Return of final meeting of creditors (1 page)
12 January 2001O/C replacement of liquidator (1 page)
12 January 2001Appointment of a liquidator (2 pages)
29 April 1997Receiver's abstract of receipts and payments (2 pages)
28 April 1997Receiver ceasing to act (1 page)
25 October 1996Receiver's abstract of receipts and payments (2 pages)
16 July 1996Registered office changed on 16/07/96 from: c/o bank house 9 charlotte street manchester M1 4EU (1 page)
1 December 1995Receiver's abstract of receipts and payments (2 pages)
10 August 1995Liq in place of (14 pages)
25 November 1994Receiver's abstract of receipts and payments (2 pages)
28 June 1994Certificate of specific penalty (3 pages)
20 January 1994Receiver's abstract of receipts and payments (2 pages)
25 May 1993Notice of Constitution of Liquidation Committee (2 pages)
17 May 1993Administrative Receiver's report (16 pages)
26 March 1993Appointment of a liquidator (1 page)
26 March 1993Certificate of specific penalty (1 page)
19 February 1993Order of court to wind up (1 page)
10 February 1993Court order notice of winding up (1 page)
9 November 1992Registered office changed on 09/11/92 from: euronet house caxton road fulwood preston PR2 4ZB (1 page)
22 October 1992Appointment of receiver/manager (1 page)
29 September 1992Particulars of mortgage/charge (3 pages)
6 August 1992Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
25 September 1991Full group accounts made up to 31 January 1991 (19 pages)
25 September 1991Return made up to 25/07/91; full list of members (8 pages)
26 June 1991Director resigned (2 pages)
5 April 1991Director resigned (2 pages)
23 November 1990Return made up to 17/08/90; full list of members (8 pages)
20 September 1990Full group accounts made up to 31 January 1990 (20 pages)
8 August 1990£ nc 1000000/1500000 27/07/90 (1 page)
8 August 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
8 August 1990Ad 27/07/90--------- £ si 301690@1=301690 £ ic 198310/500000 (2 pages)
29 May 1990Particulars of mortgage/charge (3 pages)
25 April 1990Particulars of contract relating to shares (3 pages)
25 April 1990Ad 30/01/90--------- £ si 51750@1 (2 pages)
10 April 1990Ad 30/01/90--------- £ si 51750@1=51750 £ ic 146560/198310 (2 pages)
19 February 1990Nc inc already adjusted 30/01/90 (1 page)
19 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
14 February 1990Registered office changed on 14/02/90 from: 7 winckley square, preston PR1 3JD (1 page)
15 January 1990Return made up to 25/07/89; full list of members (9 pages)
13 December 1989Particulars of mortgage/charge (5 pages)
5 December 1989Full accounts made up to 31 January 1989 (14 pages)
4 September 1989Particulars of mortgage/charge (3 pages)
7 November 1988Return made up to 01/08/88; full list of members (9 pages)
7 November 1988Full accounts made up to 31 January 1988 (14 pages)
22 March 1988Particulars of mortgage/charge (3 pages)
6 November 1987Return made up to 24/09/87; full list of members (6 pages)
20 October 1987Full accounts made up to 31 January 1987 (14 pages)
5 February 1987New director appointed (2 pages)
21 January 1987Return made up to 26/12/86; full list of members (8 pages)
12 January 1987Full accounts made up to 31 January 1986 (14 pages)