Company NameGarsite Limited
Company StatusDissolved
Company Number01100657
CategoryPrivate Limited Company
Incorporation Date8 March 1973(51 years, 1 month ago)

Business Activity

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

Directors

Director NameHerman Kornahrens
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityAmerican
StatusCurrent
Appointed25 March 1992(19 years after company formation)
Appointment Duration32 years, 1 month
RoleCompany Executive
Correspondence Address183 Tahulah Lane
West Islip
New York 11795
Foreign
Director NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1992(19 years after company formation)
Appointment Duration32 years, 1 month
RoleTreasurer
Correspondence AddressTollgate Cottage
Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed02 July 1999(26 years, 4 months after company formation)
Appointment Duration24 years, 9 months
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2000(27 years, 5 months after company formation)
Appointment Duration23 years, 8 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Secretary NameInvensys Secretaries Limited (Corporation)
StatusCurrent
Appointed25 March 1992(19 years after company formation)
Appointment Duration32 years, 1 month
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Director NameLester Lieberman
Date of BirthJuly 1930 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed25 March 1992(19 years after company formation)
Appointment Duration8 years, 5 months (resigned 13 September 2000)
RoleExecutive
Correspondence Address72 Howell Avenue
West Orange
New Jersey 07052
Foreign
Director NameStanley Killa Williams
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(19 years after company formation)
Appointment Duration1 year, 2 months (resigned 08 June 1993)
RoleCompany Secretary & Solicitor
Country of ResidenceEngland
Correspondence AddressWhite Raven
Park Lane
Ashtead
Surrey
KT21 1EU
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(20 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1997)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(24 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 1999)
RoleSolicitor
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN

Location

Registered AddressInvensys House
Carlisle Place
London
SW1P 1BX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£336,000

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 March 2002Dissolved (1 page)
27 February 2002Liquidators statement of receipts and payments (5 pages)
17 December 2001Return of final meeting in a members' voluntary winding up (3 pages)
29 October 2001Liquidators statement of receipts and payments (5 pages)
12 October 2000Declaration of solvency (3 pages)
12 October 2000Appointment of a voluntary liquidator (1 page)
12 October 2000Res re:specie (1 page)
12 October 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 October 2000Director resigned (1 page)
16 August 2000New director appointed (2 pages)
20 April 2000Return made up to 25/03/00; change of members (7 pages)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
24 December 1999Secretary's particulars changed (1 page)
15 December 1999Registered office changed on 15/12/99 from: btr house carlisle place london SW1P 1BX (1 page)
2 September 1999New director appointed (2 pages)
7 June 1999Director resigned (1 page)
25 April 1999Return made up to 25/03/99; full list of members (11 pages)
9 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
15 April 1998Return made up to 25/03/98; full list of members (11 pages)
1 February 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
15 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
8 September 1997Secretary's particulars changed (1 page)
30 July 1997Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page)
8 May 1997Return made up to 25/03/97; full list of members (10 pages)
10 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
19 March 1996Return made up to 25/03/96; full list of members (10 pages)
8 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
4 May 1995Return made up to 25/03/95; full list of members (18 pages)