Company NameGarrington Electrical Products Ltd.
DirectorsBarry Garrington and Pamela Ann Garrington
Company StatusDissolved
Company Number03020929
CategoryPrivate Limited Company
Incorporation Date13 February 1995(29 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Barry Garrington
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1995(same day as company formation)
RoleEngineer
Correspondence AddressRock Cottage Ince Lane
Elton
Chester
Cheshire
CH2 4LU
Wales
Director NamePamela Ann Garrington
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1995(same day as company formation)
RoleSecretary
Correspondence AddressRock Cottage Ince Lane
Elton
Chester
Cheshire
CH2 4LU
Wales
Secretary NamePamela Ann Garrington
NationalityBritish
StatusCurrent
Appointed13 February 1995(same day as company formation)
RoleSecretary
Correspondence AddressRock Cottage Ince Lane
Elton
Chester
Cheshire
CH2 4LU
Wales
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed13 February 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed13 February 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressHadfield House
Hadfield Street
Northwich
Cheshire
CW9 5LU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 March 2004Dissolved (1 page)
24 December 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
24 December 2003Liquidators statement of receipts and payments (5 pages)
22 October 2003Liquidators statement of receipts and payments (5 pages)
22 April 2003Liquidators statement of receipts and payments (5 pages)
16 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 April 2002Appointment of a voluntary liquidator (1 page)
16 April 2002Statement of affairs (7 pages)
22 March 2002Registered office changed on 22/03/02 from: ince power station ash road elton chester CH2 4LF (1 page)
20 February 2002Return made up to 13/02/02; full list of members (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
26 March 2001Particulars of mortgage/charge (3 pages)
6 March 2001Return made up to 13/02/01; full list of members (6 pages)
23 January 2001Full accounts made up to 31 March 2000 (12 pages)
28 December 2000Accounting reference date extended from 28/02/00 to 31/03/00 (1 page)
8 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 August 2000£ nc 1000/10000 28/02/00 (1 page)
17 March 2000Return made up to 13/02/00; full list of members (6 pages)
2 February 2000Full accounts made up to 28 February 1999 (14 pages)
19 July 1999Return made up to 13/02/99; full list of members (6 pages)
15 February 1999Registered office changed on 15/02/99 from: c/o blanchard singer & co 5 church road penny lane liverpool L15 9EA (1 page)
14 July 1998Full accounts made up to 28 February 1998 (12 pages)
30 April 1997Return made up to 13/02/97; no change of members (4 pages)
30 April 1997Accounts for a dormant company made up to 29 February 1996 (2 pages)
30 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 April 1997Particulars of mortgage/charge (3 pages)
15 September 1996Return made up to 13/02/96; full list of members (6 pages)