Company NameGarner Plastics Limited
Company StatusDissolved
Company Number01772262
CategoryPrivate Limited Company
Incorporation Date23 November 1983(40 years, 4 months ago)
Dissolution Date23 November 2011 (12 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameAnthony Ian Carr
NationalityBritish
StatusClosed
Appointed08 April 2005(21 years, 4 months after company formation)
Appointment Duration6 years, 7 months (closed 23 November 2011)
RoleSalesman
Correspondence Address15 Marshalls Road
Braintree
Essex
CM7 2LL
Director NameMr Charles Albert Gooch
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 08 April 2005)
RolePrincipal
Country of ResidenceEngland
Correspondence Address28 Redchurch Street
London
E2 7DP
Director NameWilliam Hugh Johnston Kelley
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 1995)
RoleAssistant Manager
Correspondence Address3 Sutton Road
Mepal
Cambridgeshire
CB6 2AQ
Director NameMr Alan Newman
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 1 month after company formation)
Appointment Duration13 years, 4 months (resigned 13 May 2005)
RoleManager
Correspondence Address48 Aldreth Road
Haddenham
Ely
Cambridgeshire
CB6 3PW
Director NameJohn Leo Ratcliffe
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 14 September 1999)
RoleManager
Correspondence AddressSaltings 5 Church Lane
Great Holland
Frinton On Sea
Essex
CO13 0JS
Secretary NameMr Dudley Arthur William Spice
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressOrchard Cottage
Duke Street
Micheldever
Hants
SO21 3DF
Secretary NamePeter Martin Russell Johnson
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 08 April 2005)
RoleCompany Director
Correspondence Address281 Alexandra Park Road
London
N22 7BJ
Director NameMr Nigel Peter Bassage
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(9 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 13 May 2005)
RoleCompany Director
Correspondence AddressHarvest Cottage
Badwell Ash Green
Bury St Edmunds
Suffolk
IP31 3JG
Director NameAnthony Ian Carr
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2005(21 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 July 2010)
RoleSalesman
Correspondence Address15 Marshalls Road
Braintree
Essex
CM7 2LL
Director NameKerry Jane Carr
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2005(21 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 July 2010)
RoleDirector Of Administration
Country of ResidenceEngland
Correspondence Address15 Marshalls Road
Braintree
Essex
CM7 2LL

Location

Registered AddressMeridian House 62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Shareholders

50k at 1I P S The Pallat Wrap Company Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£656,204
Current Liabilities£634,192

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2011Final Gazette dissolved following liquidation (1 page)
23 November 2011Final Gazette dissolved following liquidation (1 page)
23 August 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
23 August 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
28 June 2011Liquidators' statement of receipts and payments to 21 June 2011 (5 pages)
28 June 2011Liquidators statement of receipts and payments to 21 June 2011 (5 pages)
28 June 2011Liquidators' statement of receipts and payments to 21 June 2011 (5 pages)
12 January 2011Liquidators' statement of receipts and payments to 21 December 2010 (5 pages)
12 January 2011Liquidators' statement of receipts and payments to 21 December 2010 (5 pages)
12 January 2011Liquidators statement of receipts and payments to 21 December 2010 (5 pages)
16 July 2010Termination of appointment of Kerry Carr as a director (2 pages)
16 July 2010Termination of appointment of Anthony Carr as a director (2 pages)
16 July 2010Termination of appointment of Kerry Carr as a director (2 pages)
16 July 2010Termination of appointment of Anthony Carr as a director (2 pages)
1 July 2010Liquidators' statement of receipts and payments to 21 June 2010 (5 pages)
1 July 2010Liquidators' statement of receipts and payments to 21 June 2010 (5 pages)
1 July 2010Liquidators statement of receipts and payments to 21 June 2010 (5 pages)
25 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-22
(1 page)
25 June 2009Statement of affairs with form 4.19 (6 pages)
25 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 June 2009Appointment of a voluntary liquidator (1 page)
25 June 2009Appointment of a voluntary liquidator (1 page)
25 June 2009Statement of affairs with form 4.19 (6 pages)
10 June 2009Compulsory strike-off action has been suspended (1 page)
10 June 2009Compulsory strike-off action has been suspended (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009Registered office changed on 26/05/2009 from 3 warners mill silks way braintree essex CM7 3GB (1 page)
26 May 2009Registered office changed on 26/05/2009 from 3 warners mill silks way braintree essex CM7 3GB (1 page)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
10 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
10 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
29 January 2008Return made up to 31/12/07; full list of members (2 pages)
29 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
17 January 2007Return made up to 31/12/06; full list of members (7 pages)
17 January 2007Return made up to 31/12/06; full list of members (7 pages)
6 June 2006Particulars of mortgage/charge (3 pages)
6 June 2006Particulars of mortgage/charge (3 pages)
5 May 2006Accounting reference date extended from 31/10/05 to 30/04/06 (1 page)
5 May 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 May 2006Accounting reference date extended from 31/10/05 to 30/04/06 (1 page)
5 May 2006Return made up to 31/12/05; full list of members (7 pages)
26 April 2006Secretary resigned;director resigned (1 page)
26 April 2006Secretary resigned;director resigned (1 page)
25 April 2006Registered office changed on 25/04/06 from: 61 grosvenor street london W1K 3JE (1 page)
25 April 2006Registered office changed on 25/04/06 from: 61 grosvenor street london W1K 3JE (1 page)
18 January 2006Particulars of mortgage/charge (6 pages)
18 January 2006Particulars of mortgage/charge (6 pages)
11 June 2005Particulars of mortgage/charge (3 pages)
11 June 2005Particulars of mortgage/charge (3 pages)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
3 May 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
3 May 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
3 May 2005Declaration of assistance for shares acquisition (6 pages)
3 May 2005Declaration of assistance for shares acquisition (6 pages)
3 May 2005Declaration of assistance for shares acquisition (6 pages)
3 May 2005Declaration of assistance for shares acquisition (6 pages)
14 April 2005New secretary appointed;new director appointed (2 pages)
14 April 2005Secretary resigned (1 page)
14 April 2005Secretary resigned (1 page)
14 April 2005New secretary appointed;new director appointed (2 pages)
11 March 2005Full accounts made up to 31 October 2004 (15 pages)
11 March 2005Full accounts made up to 31 October 2004 (15 pages)
14 January 2005Return made up to 31/12/04; full list of members (7 pages)
14 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 August 2004Full accounts made up to 31 October 2003 (14 pages)
10 August 2004Full accounts made up to 31 October 2003 (14 pages)
17 January 2004Return made up to 31/12/03; full list of members (7 pages)
17 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
15 October 2003Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
15 October 2003Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
12 May 2003Full accounts made up to 31 July 2002 (13 pages)
12 May 2003Full accounts made up to 31 July 2002 (13 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
17 January 2002Return made up to 31/12/01; full list of members (7 pages)
17 January 2002Return made up to 31/12/01; full list of members (7 pages)
10 January 2002Full accounts made up to 31 July 2001 (13 pages)
10 January 2002Full accounts made up to 31 July 2001 (13 pages)
26 March 2001Full accounts made up to 31 July 2000 (12 pages)
26 March 2001Full accounts made up to 31 July 2000 (12 pages)
12 March 2001Registered office changed on 12/03/01 from: c/o lipkin gorwan 26 gilbert street london W1Y 1RJ (1 page)
12 March 2001Registered office changed on 12/03/01 from: c/o lipkin gorwan 26 gilbert street london W1Y 1RJ (1 page)
9 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 09/01/01
(7 pages)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
17 May 2000Full accounts made up to 31 July 1999 (12 pages)
17 May 2000Full accounts made up to 31 July 1999 (12 pages)
17 January 2000Return made up to 31/12/99; full list of members (7 pages)
17 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
19 May 1999Full accounts made up to 31 July 1998 (13 pages)
19 May 1999Full accounts made up to 31 July 1998 (13 pages)
8 January 1999Return made up to 31/12/98; no change of members (5 pages)
8 January 1999Return made up to 31/12/98; no change of members (5 pages)
3 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 February 1998Nc inc already adjusted 30/06/89 (1 page)
3 February 1998Nc inc already adjusted 30/06/89 (1 page)
3 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 January 1998Return made up to 31/12/97; no change of members (5 pages)
16 January 1998Accounts for a small company made up to 31 July 1997 (7 pages)
16 January 1998Accounts for a small company made up to 31 July 1997 (7 pages)
6 May 1997Full accounts made up to 31 July 1996 (13 pages)
6 May 1997Full accounts made up to 31 July 1996 (13 pages)
9 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 1996Accounts for a small company made up to 31 July 1995 (8 pages)
4 April 1996Accounts for a small company made up to 31 July 1995 (8 pages)
9 February 1996Director resigned (2 pages)
9 February 1996Director resigned (2 pages)
12 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
1 July 1992Full accounts made up to 31 July 1991 (11 pages)
1 July 1992Full accounts made up to 31 July 1991 (11 pages)
23 November 1983Incorporation (16 pages)
23 November 1983Incorporation (16 pages)