Company NameGarlington Limited
Company StatusDissolved
Company Number04426761
CategoryPrivate Limited Company
Incorporation Date29 April 2002(21 years, 12 months ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameDavid Walter Hill
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2002(2 weeks, 5 days after company formation)
Appointment Duration4 years, 6 months (closed 14 November 2006)
RoleMarketing Manager
Correspondence Address80 St Dionis Road
London
SW6 4TU
Secretary NameLouise Rayner
NationalityBritish
StatusClosed
Appointed18 May 2002(2 weeks, 5 days after company formation)
Appointment Duration4 years, 6 months (closed 14 November 2006)
RoleAccountant
Correspondence Address1 Wingfield Mansions
Stoke
Plymouth
Devon
PL3 4EW
Director NameJohn Courtenay
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityIrish
StatusClosed
Appointed27 May 2002(4 weeks after company formation)
Appointment Duration4 years, 5 months (closed 14 November 2006)
RoleMarketing Manager
Correspondence Address35 Castleknock Lodge
Dublin
15
Irish
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered Address4th Floor Gardiner House
3 Broomhill Road
London
SW18 4JQ
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

14 November 2006Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2006First Gazette notice for compulsory strike-off (1 page)
5 May 2004Return made up to 29/04/04; full list of members (7 pages)
10 July 2003Return made up to 29/04/03; full list of members (7 pages)
7 March 2003Registered office changed on 07/03/03 from: 19 glanvilles mill ivybridge devon PL21 9PS (1 page)
25 July 2002New director appointed (2 pages)
29 June 2002Ad 26/05/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New secretary appointed (2 pages)
27 May 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
27 May 2002Registered office changed on 27/05/02 from: btc house chapel hill, longridge preston lancashire PR3 3JY (1 page)
21 May 2002Secretary resigned (1 page)
21 May 2002Director resigned (1 page)