Company NameGarner's Memorials Limited
Company StatusDissolved
Company Number02696325
CategoryPrivate Limited Company
Incorporation Date12 March 1992(32 years ago)
Dissolution Date3 June 2003 (20 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Howard Reay Garner
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Charles Babbage Close
Chessington
Surrey
KT9 2SB
Secretary NameNichola Jane Garner
NationalityBritish
StatusClosed
Appointed01 January 1999(6 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 03 June 2003)
RoleSecretary
Correspondence Address34 Charles Babbage Close
Chessington
Surrey
KT9 2SB
Director NameMrs Joanna Diva Garner
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(same day as company formation)
RoleTravel Agent Manageress
Correspondence Address31 Groveside Close
Carshalton
Surrey
SM5 2EQ
Secretary NameHoward Reay Garner
NationalityBritish
StatusResigned
Appointed12 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address29 Hillier Place
Chessington
Surrey
KT9 2GF
Secretary NameMr Stuart Reay Garner
NationalityBritish
StatusResigned
Appointed07 December 1995(3 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 February 2000)
RoleFuneral Director
Correspondence Address27 Avenue Road
Wallington
Surrey
SM6 3QE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAberdeen House
428a Limpsfield Road
Warlingham
Surrey
CR6 9LA
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWarlingham
WardWarlingham East and Chelsham and Farleigh
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

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

Filing History

3 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2003First Gazette notice for voluntary strike-off (1 page)
3 January 2003Application for striking-off (1 page)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 March 2002Return made up to 12/03/02; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
26 March 2001Return made up to 12/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 June 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
9 April 1999Return made up to 12/03/99; no change of members (4 pages)
8 February 1999New secretary appointed (2 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
7 April 1998Return made up to 12/02/98; no change of members (4 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
7 April 1997Return made up to 12/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
11 April 1996Return made up to 12/03/96; change of members (6 pages)
20 December 1995New secretary appointed (2 pages)
28 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
20 September 1995Director resigned (2 pages)
20 September 1995Secretary resigned (2 pages)