Company NameGarth Engineering Services Limited
Company StatusDissolved
Company Number03914532
CategoryPrivate Limited Company
Incorporation Date27 January 2000(24 years, 3 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMichael Harrison
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2000(same day as company formation)
RoleConsultant
Correspondence AddressHigh Garth
The Green, Elwick
Hartlepool
Cleveland
TS27 3EF
Secretary NameJune Harrison
NationalityBritish
StatusClosed
Appointed27 January 2000(same day as company formation)
RoleSecretary
Correspondence AddressHigh Garth
The Green, Elwick
Hartlepool
Cleveland
TS27 3EF
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN

Location

Registered AddressRichmond House
1 Lowthian Road
Hartlepool
TS24 8BH
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardVictoria
Built Up AreaHartlepool

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
3 March 2008Return made up to 27/01/08; full list of members (6 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
6 March 2007Return made up to 27/01/07; full list of members (6 pages)
15 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
7 February 2006Return made up to 27/01/06; full list of members (6 pages)
15 July 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
4 February 2005Return made up to 27/01/05; full list of members (6 pages)
9 June 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
3 February 2004Return made up to 27/01/04; full list of members (6 pages)
3 June 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
4 February 2003Return made up to 27/01/03; full list of members (6 pages)
1 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
9 May 2002Registered office changed on 09/05/02 from: 87 stockton road hartlepool cleveland TS25 1SJ (1 page)
9 May 2002Return made up to 27/01/02; full list of members (6 pages)
22 May 2001Full accounts made up to 31 March 2001 (8 pages)
2 March 2001Return made up to 27/01/01; full list of members (6 pages)
13 December 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
9 October 2000Registered office changed on 09/10/00 from: high garth the green, elwick hartlepool cleveland TS27 3EF (1 page)
6 February 2000Registered office changed on 06/02/00 from: high garth the green, elwick hartlepool cleveland TS27 3EF (1 page)
6 February 2000New secretary appointed (2 pages)
6 February 2000New director appointed (2 pages)
4 February 2000Director resigned (1 page)
4 February 2000Secretary resigned (1 page)
4 February 2000Registered office changed on 04/02/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
27 January 2000Incorporation (7 pages)