About

Registered Number: 00910980
Date of Incorporation: 18/07/1967 (56 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 registered on 18 July 1967 with its registered office in Manchester, it's status in the Companies House registry is set to "Liquidation". We don't know the number of employees at this company. There are 5 directors listed as Miles, Gwenda, Miles, Paul William, Goodman, Doreen, Crookes, Douglas Willie, Goodman, Michael for this organisation at Companies House.

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.