About

Registered Number: 01274390
Date of Incorporation: 23/08/1976 (48 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 20/01/2015 (10 years and 3 months ago)
Registered Address: 340 Deansgate, Manchester, M3 4LY

 

T. & D. Garnett Ltd was setup in 1976, it's status in the Companies House registry is set to "Dissolved". The organisation has 4 directors listed. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARNETT, Daniel Shaun 17 January 2005 - 1
GARNETT, David Shaun N/A - 1
GARNETT, Lynne Wendy N/A - 1
HUGHES, Gillian Dorothy N/A 14 June 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 January 2015
GAZ1 - First notification of strike-off action in London Gazette 07 October 2014
3.6 - Abstract of receipt and payments in receivership 28 January 2014
RM02 - N/A 28 January 2014
3.6 - Abstract of receipt and payments in receivership 17 October 2013
3.6 - Abstract of receipt and payments in receivership 16 October 2012
3.6 - Abstract of receipt and payments in receivership 02 November 2011
LQ02 - Notice of ceasing to act as receiver or manager 02 November 2011
3.6 - Abstract of receipt and payments in receivership 02 November 2011
3.6 - Abstract of receipt and payments in receivership 02 November 2011
3.6 - Abstract of receipt and payments in receivership 02 November 2011
LQ01 - Notice of appointment of receiver or manager 02 November 2011
3.6 - Abstract of receipt and payments in receivership 21 October 2011
AD01 - Change of registered office address 19 January 2011
3.6 - Abstract of receipt and payments in receivership 02 December 2010
3.6 - Abstract of receipt and payments in receivership 02 December 2010
3.10 - N/A 06 May 2010
3.6 - Abstract of receipt and payments in receivership 16 October 2009
405(2) - Notice of ceasing to act of Receiver 09 April 2009
287 - Change in situation or address of Registered Office 16 October 2008
405(1) - Notice of appointment of Receiver 03 October 2008
225 - Change of Accounting Reference Date 29 July 2008
363a - Annual Return 08 July 2008
AA - Annual Accounts 01 August 2007
363a - Annual Return 25 July 2007
363a - Annual Return 30 January 2007
395 - Particulars of a mortgage or charge 21 October 2006
395 - Particulars of a mortgage or charge 20 October 2006
AA - Annual Accounts 07 August 2006
363s - Annual Return 23 December 2005
AA - Annual Accounts 20 May 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
363s - Annual Return 06 September 2004
395 - Particulars of a mortgage or charge 01 April 2004
AA - Annual Accounts 11 March 2004
395 - Particulars of a mortgage or charge 21 January 2004
363s - Annual Return 18 July 2003
AA - Annual Accounts 02 July 2003
395 - Particulars of a mortgage or charge 04 February 2003
AA - Annual Accounts 24 July 2002
363s - Annual Return 03 July 2002
395 - Particulars of a mortgage or charge 06 March 2002
395 - Particulars of a mortgage or charge 18 October 2001
AA - Annual Accounts 02 August 2001
363s - Annual Return 27 June 2001
395 - Particulars of a mortgage or charge 20 March 2001
169 - Return by a company purchasing its own shares 06 September 2000
288b - Notice of resignation of directors or secretaries 22 August 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
363s - Annual Return 09 August 2000
AA - Annual Accounts 19 July 2000
RESOLUTIONS - N/A 05 June 2000
395 - Particulars of a mortgage or charge 15 February 2000
363a - Annual Return 28 September 1999
AA - Annual Accounts 02 August 1999
AA - Annual Accounts 30 July 1998
363s - Annual Return 23 June 1998
AA - Annual Accounts 31 July 1997
363s - Annual Return 27 June 1997
AA - Annual Accounts 22 July 1996
363s - Annual Return 04 July 1996
288 - N/A 04 July 1996
288 - N/A 04 July 1996
363x - Annual Return 03 August 1995
AA - Annual Accounts 02 August 1995
363x - Annual Return 02 August 1994
AA - Annual Accounts 07 June 1994
AA - Annual Accounts 03 August 1993
363s - Annual Return 30 June 1993
395 - Particulars of a mortgage or charge 27 August 1992
AA - Annual Accounts 10 August 1992
363s - Annual Return 21 June 1992
287 - Change in situation or address of Registered Office 27 November 1991
AA - Annual Accounts 25 September 1991
363b - Annual Return 29 August 1991
363 - Annual Return 19 June 1990
AA - Annual Accounts 19 June 1990
363 - Annual Return 18 October 1989
AA - Annual Accounts 18 October 1989
AA - Annual Accounts 28 November 1988
287 - Change in situation or address of Registered Office 28 November 1988
363 - Annual Return 28 November 1988
395 - Particulars of a mortgage or charge 20 June 1988
AA - Annual Accounts 24 November 1987
363 - Annual Return 24 November 1987
AA - Annual Accounts 02 June 1986
363 - Annual Return 02 June 1986
PUC 2 - N/A 07 October 1976

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 October 2006 Outstanding

N/A

Legal charge 16 October 2006 Outstanding

N/A

Legal charge 31 March 2004 Outstanding

N/A

Legal charge 16 January 2004 Outstanding

N/A

Legal charge 31 January 2003 Outstanding

N/A

Legal charge 25 February 2002 Outstanding

N/A

Legal mortgage 12 October 2001 Outstanding

N/A

Legal mortgage 16 March 2001 Outstanding

N/A

Legal mortgage 28 January 2000 Outstanding

N/A

Legal mortgage 19 August 1992 Outstanding

N/A

Mortgage debenture 05 June 1988 Outstanding

N/A

Memorandum of deposit 16 December 1985 Outstanding

N/A

Memorandum of deposit 26 August 1982 Outstanding

N/A

Memorandum of deposit 29 January 1982 Fully Satisfied

N/A

Memorandum of deposit 06 January 1982 Fully Satisfied

N/A

Memorandum of deposit 10 August 1979 Outstanding

N/A

Memorandum of deposit 07 January 1977 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.