Company NameGargett Limited
Company StatusDissolved
Company Number03608978
CategoryPrivate Limited Company
Incorporation Date3 August 1998(25 years, 8 months ago)
Dissolution Date5 February 2002 (22 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBrian Gargett
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 Runnymede
Fareham
Hampshire
PO15 6ED
Secretary NameGillian Gargett
NationalityBritish
StatusClosed
Appointed03 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 Runnymede
Fareham
Hampshire
PO15 6ED
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed03 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address3 Lowthian Road
Hartlepool
Cleveland
TS24 8BH
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardVictoria
Built Up AreaHartlepool

Financials

Year2014
Turnover£18,220
Net Worth£978
Cash£2,448
Current Liabilities£3,119

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2001First Gazette notice for voluntary strike-off (1 page)
16 August 2001Application for striking-off (1 page)
5 October 2000Full accounts made up to 31 July 2000 (8 pages)
24 August 2000Return made up to 03/08/00; full list of members (6 pages)
14 March 2000Full accounts made up to 31 July 1999 (8 pages)
20 August 1999Return made up to 03/08/99; full list of members (6 pages)
27 November 1998Registered office changed on 27/11/98 from: 72 west street portchester fareham hampshire PO16 9UN (1 page)
2 September 1998Ad 03/08/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 September 1998Accounting reference date shortened from 31/08/99 to 31/07/99 (1 page)
5 August 1998New director appointed (2 pages)
5 August 1998Registered office changed on 05/08/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
5 August 1998Secretary resigned (1 page)
5 August 1998New secretary appointed (2 pages)
5 August 1998Director resigned (1 page)
3 August 1998Incorporation (18 pages)