Company NameGarnell Limited
Company StatusDissolved
Company Number05090687
CategoryPrivate Limited Company
Incorporation Date1 April 2004(20 years, 1 month ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)
Previous NamesJEA Trading Limited and Fripperies Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameElizabeth Bridget Garnell
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Bridge Place
Lowetr Bridge Street
Chester
CH1 1SA
Wales
Director NameNicholas Frederick Garnell
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Bridge Place
Lower Bridge Street
Chester
CH1 1SA
Wales
Secretary NameNicholas Frederick Garnell
NationalityBritish
StatusClosed
Appointed01 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Bridge Place
Lower Bridge Street
Chester
CH1 1SA
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed01 April 2004(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressUnit 5 Evolution
Lakeside Business Village
St Davids Park Ewloe
Flintshire
CH5 3XP
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2007Registered office changed on 23/10/07 from: c/o duncan sheard glass grosvenor place grosvenor street mold flintshire CH7 1DX (1 page)
14 August 2007First Gazette notice for voluntary strike-off (1 page)
28 June 2007Application for striking-off (1 page)
22 March 2007Secretary's particulars changed;director's particulars changed (1 page)
22 March 2007Director's particulars changed (1 page)
23 May 2006Ad 01/04/04--------- £ si 1@1 (2 pages)
23 May 2006Return made up to 01/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
20 June 2005Return made up to 01/04/05; full list of members (5 pages)
11 June 2005Particulars of mortgage/charge (3 pages)
10 June 2005Accounting reference date extended from 30/04/05 to 31/05/05 (1 page)
2 June 2004Company name changed jea trading LIMITED\certificate issued on 02/06/04 (2 pages)
22 April 2004Secretary resigned (1 page)
22 April 2004New secretary appointed (2 pages)
22 April 2004Registered office changed on 22/04/04 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
22 April 2004Director resigned (1 page)
22 April 2004New director appointed (2 pages)
22 April 2004New director appointed (2 pages)
1 April 2004Incorporation (12 pages)