Company NameGarrison Investments Plc
Company StatusDissolved
Company Number02547690
CategoryPublic Limited Company
Incorporation Date11 October 1990(33 years, 6 months ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)
Previous NameSussex And Kent Properties Plc.

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Peter James Esperson Ryan
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1992(2 years after company formation)
Appointment Duration24 years, 4 months (closed 07 February 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address65 Tunis Road
London
W12 7EY
Secretary NameMr Peter James Esperson Ryan
NationalityBritish
StatusClosed
Appointed05 October 2006(15 years, 12 months after company formation)
Appointment Duration10 years, 4 months (closed 07 February 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address65 Tunis Road
London
W12 7EY
Director NameMr Clifford Samuel Gill
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2012(21 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 07 February 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCoppice Frieth Road
Marlow
Buckinghamshire
SL7 2JQ
Director NameMr Stephen Michael Clayton
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(2 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 May 1993)
RoleBusiness
Correspondence Address143 12th Avenue Cubao
Quezon City
Philippines
Secretary NameMrs Audrey Beckett Ryan
NationalityBritish
StatusResigned
Appointed11 October 1992(2 years after company formation)
Appointment Duration13 years, 12 months (resigned 04 October 2006)
RoleCompany Director
Correspondence Address65 Tunis Road
London
W12 7EY
Director NameMr Edward Thomas Toomey
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(2 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 June 1995)
RoleEngineer
Correspondence Address27 Rachel Close
Ryhope
Sunderland
Tyne & Wear
SR2 0AF
Director NameJohn Robert Norris
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(3 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 19 October 1999)
RoleChartered Accountant
Correspondence Address46 Hazel Close
Twickenham
Middlesex
TW2 7NR
Director NameChafik Douiek
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(12 years after company formation)
Appointment Duration3 years, 2 months (resigned 15 January 2006)
RoleConsultant
Correspondence AddressFlat 6
33 Rutland Gate
London
SW7 1PD
Director NameGary Rodney Catchpole
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(15 years, 12 months after company formation)
Appointment Duration2 years (resigned 23 October 2008)
RoleConsultant
Correspondence Address16 Seaton Close
Lyndon Gate
London
SW15 3TJ

Contact

Telephone020 87485648
Telephone regionLondon

Location

Registered Address5 Bolton Lodge
19 Bolton Road
London
W4 3TG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London

Shareholders

50k at £1Peter Ryan
100.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
11 November 2016Application to strike the company off the register (3 pages)
20 April 2016Micro company accounts made up to 31 October 2015 (2 pages)
18 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 50,000
(5 pages)
2 April 2015Accounts for a dormant company made up to 31 October 2014 (7 pages)
24 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 50,000
(5 pages)
25 March 2014Accounts for a dormant company made up to 31 October 2013 (11 pages)
22 November 2013Registered office address changed from 65 Tunis Road London W12 7EY on 22 November 2013 (1 page)
22 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 50,000
(5 pages)
15 February 2013Accounts for a dormant company made up to 31 October 2012 (8 pages)
7 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
18 May 2012Appointment of Mr Clifford Samuel Gill as a director (2 pages)
23 April 2012Accounts for a dormant company made up to 31 October 2011 (8 pages)
1 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
27 April 2011Accounts for a dormant company made up to 31 October 2010 (10 pages)
17 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
14 April 2010Accounts for a dormant company made up to 31 October 2009 (10 pages)
16 December 2009Director's details changed for Peter James Esperson Ryan on 1 October 2009 (2 pages)
16 December 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
16 December 2009Director's details changed for Peter James Esperson Ryan on 1 October 2009 (2 pages)
22 May 2009Accounts for a dormant company made up to 31 October 2008 (10 pages)
27 January 2009Return made up to 03/12/08; no change of members (4 pages)
27 October 2008Appointment terminated director gary catchpole (1 page)
1 May 2008Accounts for a dormant company made up to 31 October 2007 (10 pages)
7 February 2008Return made up to 11/10/07; no change of members (7 pages)
29 November 2007Return made up to 11/10/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
29 November 2007New director appointed (2 pages)
29 November 2007Registered office changed on 29/11/07 from: 315 new kings road london SW6 4RF (1 page)
5 June 2007Accounts for a dormant company made up to 31 October 2006 (10 pages)
24 January 2007New secretary appointed (1 page)
19 May 2006Accounts for a dormant company made up to 31 October 2005 (10 pages)
1 February 2006Return made up to 11/10/05; full list of members (7 pages)
7 June 2005Accounts for a dormant company made up to 31 October 2004 (10 pages)
11 February 2005Return made up to 11/10/04; full list of members (7 pages)
3 June 2004Accounts for a dormant company made up to 31 October 2003 (10 pages)
14 December 2003Return made up to 11/10/03; full list of members (7 pages)
1 June 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
26 February 2003Return made up to 11/10/02; full list of members (7 pages)
26 February 2003New director appointed (1 page)
5 June 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
5 December 2001Return made up to 11/10/01; full list of members (7 pages)
31 May 2001Full accounts made up to 31 October 2000 (10 pages)
19 February 2001Return made up to 11/10/00; full list of members (7 pages)
31 May 2000Full accounts made up to 31 October 1999 (10 pages)
11 February 2000Registered office changed on 11/02/00 from: 46 hazel close twickenham middlesex TW2 7NR (1 page)
11 February 2000Director resigned (1 page)
18 October 1999Return made up to 11/10/99; full list of members (6 pages)
4 June 1999Full accounts made up to 31 October 1998 (12 pages)
14 April 1999Registered office changed on 14/04/99 from: 111 latymer courts hammersmith road london W6 7JF (1 page)
14 April 1999Director's particulars changed (1 page)
3 November 1998Return made up to 11/10/98; full list of members (6 pages)
28 May 1998Full accounts made up to 31 October 1997 (12 pages)
20 October 1997Return made up to 11/10/97; no change of members (4 pages)
3 August 1997Director's particulars changed (2 pages)
3 August 1997Secretary's particulars changed (2 pages)
4 June 1997Full accounts made up to 31 October 1996 (13 pages)
25 October 1996Return made up to 11/10/96; no change of members
  • 363(287) ‐ Registered office changed on 25/10/96
(4 pages)
1 October 1996Director's particulars changed (2 pages)
1 October 1996Secretary's particulars changed (2 pages)
29 May 1996Full accounts made up to 31 October 1995 (13 pages)
18 February 1996Director's particulars changed (1 page)
7 August 1995Director resigned (2 pages)
31 May 1995Full accounts made up to 31 October 1994 (13 pages)
18 May 1993Director resigned (2 pages)
11 October 1990Incorporation (16 pages)