Company NameGarrod Properties Limited
Company StatusDissolved
Company Number02137536
CategoryPrivate Limited Company
Incorporation Date4 June 1987(36 years, 11 months ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)
Previous NameOrbitface Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher Philip Garrod
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2012(25 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 09 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Park Lane
Park Lane
Croydon
CR9 1XS
Director NameMr Norman John Garrod
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(4 years, 5 months after company formation)
Appointment Duration20 years, 6 months (resigned 01 June 2012)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Common Big Common Lane
Bletchingley
Redhill
Surrey
RH1 4QE
Director NameMr Dennis William Potts
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(4 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 December 2002)
RoleAccountant
Correspondence Address10 Tilford Court
Sutton Place
Bexhill On Sea
East Sussex
TN40 1PF
Secretary NameMr Dennis William Potts
NationalityBritish
StatusResigned
Appointed14 November 1991(4 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 July 1995)
RoleCompany Director
Correspondence AddressSt Crantock
Park Lane Ashurstwood
East Grinstead
West Sussex
RH19 3TF
Secretary NameMr Robert Eric Lightfoot
NationalityBritish
StatusResigned
Appointed25 July 1995(8 years, 1 month after company formation)
Appointment Duration17 years, 5 months (resigned 04 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Charles Road West
St Leonards On Sea
East Sussex
TN38 0RU

Location

Registered Address75 Park Lane
Croydon
Surrey
CR9 1XS
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

100 at £1Norman Garrod (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£579,425
Current Liabilities£982,494

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
10 February 2015Application to strike the company off the register (5 pages)
28 January 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(3 pages)
26 June 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
20 February 2014Current accounting period extended from 30 September 2013 to 28 February 2014 (1 page)
20 November 2013Annual return made up to 14 November 2013 with a full list of shareholders (3 pages)
10 January 2013Termination of appointment of Robert Eric Lightfoot as a secretary on 4 January 2013 (1 page)
10 January 2013Termination of appointment of Robert Eric Lightfoot as a secretary on 4 January 2013 (1 page)
19 December 2012Termination of appointment of Norman John Garrod as a director on 1 June 2012 (1 page)
19 December 2012Termination of appointment of Norman John Garrod as a director on 1 June 2012 (1 page)
19 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 30 September 2012 (3 pages)
18 December 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
11 December 2012Registered office address changed from Great Common Big Common Lane Bletchingley Surrey RH1 4QE on 11 December 2012 (1 page)
11 December 2012Appointment of Mr Christopher Philip Garrod as a director on 30 November 2012 (2 pages)
8 December 2012Compulsory strike-off action has been discontinued (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
9 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
23 June 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
9 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
28 July 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
13 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
13 December 2009Director's details changed for Mr Norman John Garrod on 14 November 2009 (2 pages)
31 October 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
8 December 2008Return made up to 14/11/08; full list of members (3 pages)
28 July 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
12 December 2007Return made up to 14/11/07; change of members (6 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
4 December 2006Return made up to 14/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 August 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
16 December 2005Return made up to 14/11/05; full list of members (6 pages)
25 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 August 2005Total exemption small company accounts made up to 30 September 2004 (12 pages)
8 July 2005Particulars of mortgage/charge (5 pages)
24 June 2005Declaration of satisfaction of mortgage/charge (1 page)
15 June 2005Particulars of mortgage/charge (5 pages)
10 December 2004Return made up to 14/11/04; full list of members (6 pages)
3 August 2004 (7 pages)
17 December 2003Return made up to 14/11/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 August 2003 (5 pages)
13 December 2002Return made up to 14/11/02; full list of members
  • 363(287) ‐ Registered office changed on 13/12/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 August 2002 (5 pages)
17 December 2001Return made up to 14/11/01; full list of members (6 pages)
2 August 2001 (5 pages)
7 July 2001Registered office changed on 07/07/01 from: strandgate 18/20 york buildings london WC2N 6JU (1 page)
12 December 2000Return made up to 14/11/00; full list of members (6 pages)
31 July 2000 (5 pages)
17 December 1999Return made up to 14/11/99; no change of members (6 pages)
4 May 1999 (5 pages)
18 December 1998Return made up to 14/11/98; full list of members (6 pages)
17 July 1998 (6 pages)
14 July 1998Particulars of mortgage/charge (9 pages)
9 December 1997Return made up to 14/11/97; no change of members (4 pages)
22 June 1997 (7 pages)
13 December 1996Return made up to 14/11/96; no change of members (4 pages)
12 May 1996 (8 pages)
7 December 1995Return made up to 14/11/95; full list of members (6 pages)