Company NameGarrison Lettings Richmond Limited
Company StatusDissolved
Company Number06794954
CategoryPrivate Limited Company
Incorporation Date19 January 2009(15 years, 3 months ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMiss Jill Elizabeth Atkinson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Mill Rise
Northallerton
North Yorkshire
DL6 1BE
Director NameMr Marcus William Alderson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Cedar Road
Darlington
County Durham
DL3 9HN

Location

Registered Address3 Frenchgate
Richmond
DL10 4HZ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishRichmond
WardRichmond Central
Built Up AreaRichmond

Shareholders

100 at £1Garrison Lettings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£568
Cash£322
Current Liabilities£1,842

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
16 April 2012Application to strike the company off the register (3 pages)
16 April 2012Application to strike the company off the register (3 pages)
2 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
26 January 2012Annual return made up to 19 January 2012 with a full list of shareholders
Statement of capital on 2012-01-26
  • GBP 100
(3 pages)
26 January 2012Annual return made up to 19 January 2012 with a full list of shareholders
Statement of capital on 2012-01-26
  • GBP 100
(3 pages)
6 September 2011Termination of appointment of Marcus Alderson as a director (1 page)
6 September 2011Termination of appointment of Marcus William Alderson as a director on 16 August 2011 (1 page)
30 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
30 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
20 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
20 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
12 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Jill Elizabeth Atkinson on 19 January 2010 (2 pages)
12 February 2010Director's details changed for Jill Elizabeth Atkinson on 19 January 2010 (2 pages)
12 February 2010Director's details changed for Marcus William Alderson on 19 January 2010 (2 pages)
12 February 2010Director's details changed for Marcus William Alderson on 19 January 2010 (2 pages)
12 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
11 February 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(2 pages)
11 February 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(2 pages)
11 February 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(2 pages)
18 May 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
18 May 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
11 May 2009Conve (1 page)
11 May 2009Conve (1 page)
19 January 2009Incorporation (18 pages)
19 January 2009Incorporation (18 pages)