Company NameGarrirights Limited
Company StatusDissolved
Company Number00360822
CategoryPrivate Limited Company
Incorporation Date25 April 1940(83 years, 11 months ago)
Dissolution Date16 March 2004 (20 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Liv Ragnhild Mitchell
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(50 years, 8 months after company formation)
Appointment Duration13 years, 2 months (closed 16 March 2004)
RoleCompany Director
Correspondence Address35 Prince Of Wales Road
London
NW5 3LJ
Director NameMr Andrew Wood Mitchell
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2001(61 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 16 March 2004)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address35b Prince Of Wales Road
London
NW5 3LJ
Secretary NamePeter John Stevens
NationalityBritish
StatusClosed
Appointed04 January 2002(61 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 16 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Addington Drive
Finchley
London
N12 0PH
Director NameMr Andrew Mitchell
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(50 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 May 1996)
RoleFilm Producer
Correspondence Address35 Prince Of Wales Road
London
NW5 3LJ
Director NameBasil Carless Stebbings
Date of BirthMay 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(50 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 06 November 2001)
RoleAccountant And Company Secretary
Correspondence AddressWest Point Church Road
Bray-On-Thames
Maidenhead
Berkshire
SL6 1UR
Secretary NameBasil Carless Stebbings
NationalityBritish
StatusResigned
Appointed31 December 1990(50 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 06 November 2001)
RoleCompany Director
Correspondence AddressWest Point Church Road
Bray-On-Thames
Maidenhead
Berkshire
SL6 1UR

Location

Registered AddressCarless Stebbings And Co
Fifth Floor Hope House
45 Great Peter Street
London
SW1P 3LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£805
Cash£9,595
Current Liabilities£18,033

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2003First Gazette notice for voluntary strike-off (1 page)
21 October 2003Application for striking-off (1 page)
8 February 2003Return made up to 04/12/02; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 February 2002Return made up to 04/12/01; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 January 2002New director appointed (2 pages)
16 January 2002Secretary resigned;director resigned (1 page)
16 January 2002New secretary appointed (1 page)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
22 December 2000Return made up to 04/12/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
22 December 1999Return made up to 04/12/99; full list of members (6 pages)
15 September 1999Registered office changed on 15/09/99 from: 11 grosvenor crescent london SW1X 7EE (1 page)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
6 January 1999Return made up to 07/12/98; no change of members (5 pages)
30 December 1998Registered office changed on 30/12/98 from: 19 goodge street london wip 1FD (1 page)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
23 January 1998Return made up to 07/12/97; no change of members (5 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
19 December 1996Return made up to 07/12/96; full list of members (7 pages)
28 November 1996Director resigned (1 page)
9 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
27 December 1995Return made up to 07/12/95; no change of members (6 pages)
17 October 1995Registered office changed on 17/10/95 from: 27 cockspur street trafalgar square london SW1Y 5BN (1 page)