About

Registered Number: 00910980
Date of Incorporation: 18/07/1967 (57 years and 9 months ago)
Company Status: Liquidation
Registered Address: The Copper Room Deva Centre, Trinity Way, Manchester, M3 7BG

 

W. & G.W. Garratt Ltd was founded on 18 July 1967 with its registered office in Manchester, it has a status of "Liquidation". We don't know the number of employees at this business. The organisation has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILES, Paul William 27 February 2001 - 1
CROOKES, Douglas Willie N/A 13 January 1993 1
GOODMAN, Michael N/A 27 February 2001 1
Secretary Name Appointed Resigned Total Appointments
MILES, Gwenda 09 January 2008 - 1
GOODMAN, Doreen 13 January 1993 27 February 2001 1

Filing History

Document Type Date
AD01 - Change of registered office address 14 January 2020
RESOLUTIONS - N/A 13 January 2020
LIQ01 - N/A 13 January 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 13 January 2020
DS01 - Striking off application by a company 09 January 2020
AD01 - Change of registered office address 27 September 2019
CS01 - N/A 24 May 2019
PSC01 - N/A 15 May 2019
AA - Annual Accounts 16 April 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 25 May 2016
CH01 - Change of particulars for director 25 May 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 18 June 2010
AA - Annual Accounts 16 July 2009
363a - Annual Return 15 July 2009
363s - Annual Return 30 September 2008
AA - Annual Accounts 25 September 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
287 - Change in situation or address of Registered Office 24 September 2007
395 - Particulars of a mortgage or charge 24 August 2007
363s - Annual Return 24 July 2007
AA - Annual Accounts 23 July 2007
AA - Annual Accounts 07 August 2006
363s - Annual Return 28 June 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 25 May 2005
AA - Annual Accounts 08 October 2004
363s - Annual Return 04 June 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 12 June 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 27 June 2002
363s - Annual Return 20 September 2001
AA - Annual Accounts 18 September 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
287 - Change in situation or address of Registered Office 13 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2001
AA - Annual Accounts 12 September 2000
363s - Annual Return 24 May 2000
363s - Annual Return 04 June 1999
AA - Annual Accounts 26 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 1999
AA - Annual Accounts 25 September 1998
363s - Annual Return 16 June 1998
287 - Change in situation or address of Registered Office 05 May 1998
AA - Annual Accounts 05 September 1997
363s - Annual Return 18 June 1997
AA - Annual Accounts 16 September 1996
363s - Annual Return 05 June 1996
395 - Particulars of a mortgage or charge 05 October 1995
AA - Annual Accounts 27 September 1995
363s - Annual Return 06 June 1995
395 - Particulars of a mortgage or charge 07 February 1995
395 - Particulars of a mortgage or charge 25 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 1995
AA - Annual Accounts 13 June 1994
363s - Annual Return 24 May 1994
AA - Annual Accounts 27 August 1993
363s - Annual Return 18 May 1993
288 - N/A 27 January 1993
AA - Annual Accounts 01 November 1992
363s - Annual Return 07 August 1992
AA - Annual Accounts 31 October 1991
363a - Annual Return 30 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 1990
AA - Annual Accounts 06 June 1990
363 - Annual Return 06 June 1990
363 - Annual Return 27 June 1989
AA - Annual Accounts 20 June 1989
288 - N/A 20 June 1989
287 - Change in situation or address of Registered Office 20 June 1989
395 - Particulars of a mortgage or charge 06 June 1989
AA - Annual Accounts 26 September 1988
363 - Annual Return 26 September 1988
AA - Annual Accounts 20 September 1987
363 - Annual Return 20 September 1987
AA - Annual Accounts 29 July 1986
363 - Annual Return 29 July 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 21 August 2007 Outstanding

N/A

Legal charge 28 September 1995 Fully Satisfied

N/A

Debenture 30 January 1995 Fully Satisfied

N/A

Legal charge 20 January 1995 Fully Satisfied

N/A

Debenture 26 May 1989 Fully Satisfied

N/A

Further guarantee debenture 19 May 1982 Fully Satisfied

N/A

Legal charge 09 June 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.