Company NameGaranhill Limited
Company StatusDissolved
Company Number03704082
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 2 months ago)
Dissolution Date26 August 2003 (20 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Michael Arthur Osborne
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1999(1 week, 1 day after company formation)
Appointment Duration4 years, 6 months (closed 26 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foxes Firs Lane
Firs Lane Appleton
Warrington
Cheshire
WA4 5LD
Director NamePamela Adelaide Osborne
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1999(1 week, 1 day after company formation)
Appointment Duration4 years, 6 months (closed 26 August 2003)
RoleCompany Director
Correspondence Address41 Broad Lane
Grappenhall
Warrington
Cheshire
WA4 3ER
Secretary NameMr Michael Arthur Osborne
NationalityBritish
StatusClosed
Appointed05 February 1999(1 week, 1 day after company formation)
Appointment Duration4 years, 6 months (closed 26 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foxes Firs Lane
Firs Lane Appleton
Warrington
Cheshire
WA4 5LD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressOsborne & Co Warrington Limited
Thelwall New Road
Grappenhall Warrington
Cheshire
WA4 2LS
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardGrappenhall
Built Up AreaWarrington

Financials

Year2014
Net Worth£10,000

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2003First Gazette notice for voluntary strike-off (1 page)
28 March 2003Application for striking-off (1 page)
21 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
18 May 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
6 March 2001Particulars of mortgage/charge (3 pages)
2 March 2001Return made up to 28/01/01; full list of members
  • 363(287) ‐ Registered office changed on 02/03/01
(9 pages)
10 May 2000Particulars of mortgage/charge (3 pages)
31 March 2000Return made up to 28/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 August 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
13 May 1999Registered office changed on 13/05/99 from: c/o gruber levinson franks fernden house chapel lane stockton heath warrington WA4 6LL (1 page)
12 March 1999Ad 05/03/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
26 February 1999Memorandum and Articles of Association (15 pages)
24 February 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 February 1999Director resigned (1 page)
24 February 1999New director appointed (2 pages)
24 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
24 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 February 1999New secretary appointed;new director appointed (2 pages)
24 February 1999Secretary resigned (1 page)
24 February 1999£ nc 1000/10000 05/02/99 (1 page)
11 February 1999Registered office changed on 11/02/99 from: 6/8 underwood street london N1 7JQ (1 page)