Company NameP.Garnett & Son Limited
Company StatusLiquidation
Company Number00298236
CategoryPrivate Limited Company
Incorporation Date13 March 1935(89 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2112Manufacture of paper & paperboard
SIC 17120Manufacture of paper and paperboard

Directors

Director NameMahendra Vadilal Mehta
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1992(56 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressPitcullen Pinner Hill
Pinner
Middlesex
HA5 3XU
Director NameNicholas Arthur Dobson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1999(64 years, 3 months after company formation)
Appointment Duration24 years, 11 months
RoleFinance Director
Correspondence Address3 Pye Lane
Burnt Yates
Harrogate
North Yorkshire
HG3 3EH
Secretary NameNicholas Arthur Dobson
NationalityBritish
StatusCurrent
Appointed01 June 1999(64 years, 3 months after company formation)
Appointment Duration24 years, 11 months
RoleSecretary
Correspondence Address3 Pye Lane
Burnt Yates
Harrogate
North Yorkshire
HG3 3EH
Director NameClifford John Barry
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2001(66 years, 2 months after company formation)
Appointment Duration23 years
RoleVice Chairman
Correspondence Address16 Gritstone Close
Ilkley
West Yorkshire
LS29 7SZ
Director NameMr Dinesh Maganlal Chandaria
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityKenyan
StatusResigned
Appointed02 February 1992(56 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 17 January 2003)
RoleChairman & Company Director
Correspondence Address1 Grenville Close
Hendon Avenue
London
N12 1UL
Director NameMichael Anthony Hawkins
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(56 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 May 1999)
RoleJoint Managing Director
Correspondence Address24 St Leonards Oval
Harrogate
North Yorkshire
HG2 8NT
Director NameRichard Martin Tomlinson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(56 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 1994)
RoleTechnical Director
Correspondence Address44 Hoyle Court Road
Baildon
Shipley
West Yorkshire
BD17 6JP
Secretary NameMichael Anthony Hawkins
NationalityBritish
StatusResigned
Appointed02 February 1992(56 years, 11 months after company formation)
Appointment Duration1 year (resigned 11 February 1993)
RoleCompany Director
Correspondence Address24 St Leonards Oval
Harrogate
North Yorkshire
HG2 8NT
Director NameBipin Suman Gandhi
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1993(58 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 January 1999)
RoleJoint Managing Director
Correspondence Address9 Meadow Garth
Bramhope
Leeds
West Yorkshire
LS16 9DY
Director NameBipin Suman Gandhi
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(58 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 22 April 1994)
RoleCompany Director
Correspondence Address9 Meadow Garth
Bramhope
Leeds
West Yorkshire
LS16 9DY
Director NameThomas William Hurst
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(59 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 June 2001)
RoleManaging Director
Correspondence Address24 Hill Side
Holme
Carnforth
Lancashire
LA6 1QD
Director NameMr Jayendra Sunderji Lakhani
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(61 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 24 March 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSunder Nivas Park View Road
Pinner Hill
Pinner
Middlesex
HA5 3YF
Director NameStanley Reginald Merridew
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(64 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 July 2000)
RoleSales & Marketing Director
Correspondence Address206 Moseley Wood Gardens
Leeds
West Yorkshire
LS16 7JE
Director NameMahesh Maganlal Chandria
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(67 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 August 2006)
RoleIndustrialist
Correspondence Address1 Grenville Close
London
N12 1UL
Director NamePaul Barrington Common
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(68 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2006)
RoleSales Director
Country of ResidenceEngland
Correspondence Address22 Dalesford
Haslingden
Rossendale
Lancashire
BB4 6QH
Director NameMr David Alexander Lucking
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(68 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2006)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest
Knaresborough Road Little Ribston
Wetherby
West Yorkshire
LS22 4ET

Location

Registered AddressRe 10 (London) Ltd
Trinity House
Heather Park Drive Wembley
Middlesex
HA0 1SU
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Financials

Year2004
Turnover£12,392,000
Gross Profit£1,623,000
Net Worth£2,129,000
Cash£1,000
Current Liabilities£4,313,000

Accounts

Latest Accounts2 October 2004 (19 years, 7 months ago)
Next Accounts Due30 July 2006 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Returns

Next Return Due16 February 2017 (overdue)

Filing History

24 February 2016Termination of appointment of Mahesh Maganlal Chandria as a director on 15 August 2006 (1 page)
24 February 2016Termination of appointment of Mahesh Maganlal Chandria as a director on 15 August 2006 (1 page)
23 September 2015Restoration by order of the court (3 pages)
23 September 2015Restoration by order of the court (3 pages)
28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
2 December 2013Restoration by order of the court (3 pages)
2 December 2013Restoration by order of the court (3 pages)
23 March 2010Final Gazette dissolved following liquidation (1 page)
23 March 2010Final Gazette dissolved following liquidation (1 page)
23 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
23 December 2009Liquidators' statement of receipts and payments to 18 December 2009 (7 pages)
23 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
23 December 2009Liquidators statement of receipts and payments to 18 December 2009 (7 pages)
23 December 2009Liquidators' statement of receipts and payments to 18 December 2009 (7 pages)
22 August 2008Liquidators' statement of receipts and payments to 18 June 2008 (8 pages)
22 August 2008Liquidators' statement of receipts and payments to 18 June 2008 (8 pages)
22 August 2008Liquidators statement of receipts and payments to 18 June 2008 (8 pages)
19 June 2007Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages)
19 June 2007Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages)
12 March 2007Administrator's progress report (28 pages)
12 March 2007Administrator's progress report (28 pages)
20 November 2006Result of meeting of creditors (31 pages)
20 November 2006Result of meeting of creditors (31 pages)
31 October 2006Statement of affairs (11 pages)
31 October 2006Statement of affairs (11 pages)
25 October 2006Amended certificate of constitution of creditors' committee (1 page)
25 October 2006Result of meeting of creditors (32 pages)
25 October 2006Amended certificate of constitution of creditors' committee (1 page)
25 October 2006Result of meeting of creditors (32 pages)
5 October 2006Statement of administrator's proposal (34 pages)
5 October 2006Statement of administrator's proposal (34 pages)
22 August 2006Registered office changed on 22/08/06 from: wharfeside otley yorks LS21 1QJ (1 page)
22 August 2006Registered office changed on 22/08/06 from: wharfeside otley yorks LS21 1QJ (1 page)
15 August 2006Appointment of an administrator (1 page)
15 August 2006Appointment of an administrator (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
10 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2006Declaration of satisfaction of mortgage/charge (1 page)
10 June 2006Declaration of satisfaction of mortgage/charge (1 page)
10 June 2006Declaration of satisfaction of mortgage/charge (1 page)
10 June 2006Declaration of satisfaction of mortgage/charge (1 page)
10 June 2006Declaration of satisfaction of mortgage/charge (1 page)
10 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2006Declaration of satisfaction of mortgage/charge (1 page)
10 June 2006Declaration of satisfaction of mortgage/charge (1 page)
10 June 2006Declaration of satisfaction of mortgage/charge (1 page)
10 June 2006Declaration of satisfaction of mortgage/charge (1 page)
10 June 2006Declaration of satisfaction of mortgage/charge (1 page)
10 June 2006Declaration of satisfaction of mortgage/charge (1 page)
10 June 2006Declaration of satisfaction of mortgage/charge (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
8 April 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
2 February 2006Return made up to 02/02/06; full list of members (3 pages)
2 February 2006Return made up to 02/02/06; full list of members (3 pages)
15 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2005Full accounts made up to 2 October 2004 (26 pages)
20 October 2005Full accounts made up to 2 October 2004 (26 pages)
20 October 2005Full accounts made up to 2 October 2004 (26 pages)
1 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
1 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
8 February 2005Return made up to 02/02/05; full list of members (3 pages)
8 February 2005Return made up to 02/02/05; full list of members (3 pages)
11 December 2004Particulars of mortgage/charge (5 pages)
11 December 2004Particulars of mortgage/charge (5 pages)
6 April 2004Full accounts made up to 27 September 2003 (26 pages)
6 April 2004Full accounts made up to 27 September 2003 (26 pages)
17 February 2004Return made up to 02/02/04; full list of members (9 pages)
17 February 2004Return made up to 02/02/04; full list of members (9 pages)
30 October 2003New director appointed (2 pages)
30 October 2003New director appointed (2 pages)
30 October 2003New director appointed (2 pages)
30 October 2003New director appointed (2 pages)
3 May 2003New director appointed (2 pages)
3 May 2003New director appointed (2 pages)
3 April 2003Full accounts made up to 29 September 2002 (22 pages)
3 April 2003Full accounts made up to 29 September 2002 (22 pages)
24 February 2003Return made up to 02/02/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 February 2003Return made up to 02/02/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 July 2002Full accounts made up to 29 September 2001 (23 pages)
18 July 2002Full accounts made up to 29 September 2001 (23 pages)
7 February 2002Return made up to 02/02/02; full list of members (7 pages)
7 February 2002Return made up to 02/02/02; full list of members (7 pages)
17 December 2001Director's particulars changed (1 page)
17 December 2001Director's particulars changed (1 page)
6 July 2001Director resigned (1 page)
6 July 2001Director resigned (1 page)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
8 February 2001Return made up to 02/02/01; full list of members (7 pages)
8 February 2001Return made up to 02/02/01; full list of members (7 pages)
31 January 2001Full accounts made up to 30 September 2000 (21 pages)
31 January 2001Full accounts made up to 30 September 2000 (21 pages)
28 November 2000Particulars of mortgage/charge (3 pages)
28 November 2000Particulars of mortgage/charge (3 pages)
8 September 2000Particulars of mortgage/charge (8 pages)
8 September 2000Particulars of mortgage/charge (8 pages)
7 September 2000Director resigned (1 page)
7 September 2000Director resigned (1 page)
10 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2000Return made up to 02/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 February 2000Return made up to 02/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 2000Full group accounts made up to 2 October 1999 (20 pages)
21 January 2000Full group accounts made up to 2 October 1999 (20 pages)
21 January 2000Full group accounts made up to 2 October 1999 (20 pages)
12 January 2000Particulars of mortgage/charge (3 pages)
12 January 2000Particulars of mortgage/charge (3 pages)
12 January 2000Particulars of mortgage/charge (3 pages)
12 January 2000Particulars of mortgage/charge (3 pages)
10 January 2000Secretary's particulars changed;director's particulars changed (1 page)
10 January 2000Secretary's particulars changed;director's particulars changed (1 page)
15 December 1999Particulars of mortgage/charge (3 pages)
15 December 1999Particulars of mortgage/charge (3 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New secretary appointed;new director appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999Director's particulars changed (1 page)
15 July 1999Director's particulars changed (1 page)
15 July 1999New secretary appointed;new director appointed (2 pages)
6 June 1999Director resigned (1 page)
6 June 1999Director resigned (1 page)
9 May 1999Full group accounts made up to 26 September 1998 (20 pages)
9 May 1999Full group accounts made up to 26 September 1998 (20 pages)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999Return made up to 02/02/99; no change of members (6 pages)
16 February 1999Return made up to 02/02/99; no change of members (6 pages)
25 February 1998Return made up to 02/02/98; full list of members (8 pages)
25 February 1998Return made up to 02/02/98; full list of members (8 pages)
19 January 1998Full group accounts made up to 27 September 1997 (20 pages)
19 January 1998Full group accounts made up to 27 September 1997 (20 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
31 May 1997Declaration of satisfaction of mortgage/charge (1 page)
31 May 1997Declaration of satisfaction of mortgage/charge (1 page)
10 April 1997Full group accounts made up to 28 September 1996 (22 pages)
10 April 1997Full group accounts made up to 28 September 1996 (22 pages)
5 February 1997Return made up to 02/02/97; no change of members (6 pages)
5 February 1997Return made up to 02/02/97; no change of members (6 pages)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
14 May 1996Full group accounts made up to 30 September 1995 (23 pages)
14 May 1996Full group accounts made up to 30 September 1995 (23 pages)
13 February 1996Return made up to 02/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 1996Return made up to 02/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1996Particulars of mortgage/charge (4 pages)
2 February 1996Particulars of mortgage/charge (4 pages)
5 February 1995Return made up to 02/02/95; full list of members (5 pages)
5 February 1995Return made up to 02/02/95; full list of members (5 pages)
5 January 1995Full group accounts made up to 1 October 1994 (22 pages)
5 January 1995Full group accounts made up to 1 October 1994 (22 pages)
5 January 1995Full group accounts made up to 1 October 1994 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (122 pages)
22 April 1994Full accounts made up to 2 October 1993 (21 pages)
22 April 1994Full accounts made up to 2 October 1993 (21 pages)
22 April 1994Full accounts made up to 2 October 1993 (21 pages)
18 April 1994Return made up to 02/02/94; full list of members (8 pages)
18 April 1994Return made up to 02/02/94; full list of members (8 pages)
22 February 1993Return made up to 02/02/93; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 February 1993Return made up to 02/02/93; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 January 1993Full accounts made up to 3 October 1992 (21 pages)
15 January 1993Full accounts made up to 3 October 1992 (21 pages)
15 January 1993Full accounts made up to 3 October 1992 (21 pages)
17 August 1992Memorandum and Articles of Association (19 pages)
17 August 1992Memorandum and Articles of Association (19 pages)
24 February 1992Full accounts made up to 28 September 1991 (18 pages)
24 February 1992Return made up to 02/02/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 February 1992Full accounts made up to 28 September 1991 (18 pages)
24 February 1992Return made up to 02/02/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 March 1991Full accounts made up to 29 September 1990 (18 pages)
26 March 1991Full accounts made up to 29 September 1990 (18 pages)
19 February 1991Return made up to 02/02/91; change of members (8 pages)
19 February 1991Return made up to 02/02/91; change of members (8 pages)
3 December 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
3 December 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
13 March 1990Full accounts made up to 30 September 1989 (17 pages)
13 March 1990Full accounts made up to 30 September 1989 (17 pages)
21 February 1990Return made up to 02/02/90; full list of members (5 pages)
21 February 1990Return made up to 02/02/90; full list of members (5 pages)
9 June 1989Full accounts made up to 1 October 1988 (17 pages)
9 June 1989Full accounts made up to 1 October 1988 (17 pages)
9 June 1989Full accounts made up to 1 October 1988 (17 pages)
22 February 1989Return made up to 06/02/89; full list of members (5 pages)
22 February 1989Return made up to 06/02/89; full list of members (5 pages)
14 June 1988Full accounts made up to 3 October 1987 (16 pages)
14 June 1988Full accounts made up to 3 October 1987 (16 pages)
14 June 1988Full accounts made up to 3 October 1987 (16 pages)
1 March 1988Return made up to 02/02/88; full list of members (5 pages)
1 March 1988Return made up to 02/02/88; full list of members (5 pages)
2 July 1987Full accounts made up to 27 September 1986 (15 pages)
2 July 1987Full accounts made up to 27 September 1986 (15 pages)
24 February 1987Return made up to 04/02/87; full list of members (5 pages)
24 February 1987Return made up to 04/02/87; full list of members (5 pages)
3 June 1986Full accounts made up to 28 September 1985 (16 pages)
3 June 1986Full accounts made up to 28 September 1985 (16 pages)
13 March 1935Incorporation (48 pages)
13 March 1935Incorporation (48 pages)