WASHBOURN & GARRETT LIMITED

Register to unlock more data on OkredoRegister

WASHBOURN & GARRETT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00873793

Incorporation date

14/03/1966

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O LEONARD CURTIS, 6th Floor Walker House, Exchange Flags, Liverpool L2 3YLCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/1966)
dot icon30/04/2020
Final Gazette dissolved following liquidation
dot icon30/01/2020
Return of final meeting in a creditors' voluntary winding up
dot icon16/07/2019
Removal of liquidator by court order
dot icon16/07/2019
Appointment of a voluntary liquidator
dot icon19/02/2019
Liquidators' statement of receipts and payments to 2018-12-09
dot icon09/02/2018
Liquidators' statement of receipts and payments to 2017-12-09
dot icon17/02/2017
Liquidators' statement of receipts and payments to 2016-12-09
dot icon08/07/2016
Satisfaction of charge 008737930002 in full
dot icon18/12/2015
Registered office address changed from C/O Sinclair 300 st. Marys Road Garston Liverpool L19 0NQ to C/O Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool L2 3YL on 2015-12-18
dot icon17/12/2015
Appointment of a voluntary liquidator
dot icon17/12/2015
Resolutions
dot icon17/12/2015
Statement of affairs with form 4.19
dot icon09/06/2015
Appointment of Ms Jacqueline Wrigley as a director on 2015-05-18
dot icon16/04/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon16/04/2015
Termination of appointment of Jacqueline Wrigley as a director on 2015-03-30
dot icon20/03/2015
Registration of charge 008737930003, created on 2015-03-18
dot icon20/03/2015
Registration of charge 008737930004, created on 2015-03-18
dot icon25/11/2014
Registration of charge 008737930002, created on 2014-11-20
dot icon17/11/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon17/11/2014
Appointment of Ms Jacqueline Wrigley as a director on 2014-11-17
dot icon17/11/2014
Appointment of Mr Gary Naylor as a director on 2014-11-17
dot icon17/11/2014
Termination of appointment of William Naylor as a director on 2014-11-17
dot icon13/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon13/11/2014
Appointment of Mr William Naylor as a director on 2014-11-13
dot icon13/11/2014
Termination of appointment of William Joseph O'donnell as a director on 2014-11-13
dot icon13/11/2014
Termination of appointment of William Joseph O'donnell as a secretary on 2014-11-13
dot icon13/11/2014
Registered office address changed from 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP to C/O Sinclair 300 St. Marys Road Garston Liverpool L19 0NQ on 2014-11-13
dot icon14/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon24/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon24/01/2014
Termination of appointment of John O'donnell as a director
dot icon09/11/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon08/02/2013
Registered office address changed from 10 Stadium Court Stadium Road Wirral Merseyside CH62 3RN United Kingdom on 2013-02-08
dot icon21/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon06/12/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon05/12/2012
Registered office address changed from 10 Stadium Court Stadium Road Bromborough Wirral Merseyside CH62 3RP United Kingdom on 2012-12-05
dot icon05/12/2012
Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 2012-12-05
dot icon24/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon27/10/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon09/09/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon27/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon29/07/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon26/11/2009
Annual return made up to 2009-07-14 with full list of shareholders
dot icon28/08/2009
Accounts for a small company made up to 2009-04-30
dot icon17/02/2009
Accounting reference date extended from 31/10/2008 to 30/04/2009
dot icon12/08/2008
Accounts for a small company made up to 2007-10-31
dot icon23/07/2008
Return made up to 14/07/08; full list of members
dot icon09/06/2008
Return made up to 14/07/07; full list of members
dot icon24/10/2007
Accounts for a small company made up to 2006-10-31
dot icon14/08/2006
Return made up to 14/07/06; full list of members
dot icon14/07/2006
Accounts for a small company made up to 2005-10-31
dot icon29/06/2006
Return made up to 14/07/05; full list of members
dot icon20/09/2005
Director resigned
dot icon07/09/2005
Accounts for a small company made up to 2004-10-31
dot icon02/11/2004
Accounts for a small company made up to 2003-10-31
dot icon02/09/2004
Return made up to 14/07/04; full list of members
dot icon12/02/2004
Registered office changed on 12/02/04 from: hartley precision engineering co LIMITED caddick road knowsley merseyside L34 9ER
dot icon29/01/2004
New director appointed
dot icon22/01/2004
New director appointed
dot icon22/01/2004
New secretary appointed
dot icon22/01/2004
Secretary resigned;director resigned
dot icon25/10/2003
Return made up to 14/07/03; full list of members
dot icon25/09/2003
Return made up to 14/07/02; full list of members
dot icon07/09/2003
Accounts for a small company made up to 2002-10-31
dot icon11/09/2002
Accounts for a small company made up to 2001-10-31
dot icon21/05/2002
Return made up to 14/07/01; full list of members
dot icon31/08/2001
Accounts for a small company made up to 2000-10-31
dot icon26/01/2001
Accounts for a small company made up to 1999-10-31
dot icon25/01/2001
Return made up to 14/07/00; full list of members
dot icon25/05/2000
Return made up to 14/07/99; full list of members
dot icon02/09/1999
Accounts for a small company made up to 1998-10-31
dot icon17/05/1999
Return made up to 14/07/98; full list of members
dot icon02/09/1998
Accounts for a small company made up to 1997-10-31
dot icon04/12/1997
Return made up to 14/07/97; full list of members
dot icon03/09/1997
Accounts for a small company made up to 1996-10-31
dot icon17/09/1996
Ad 19/07/96--------- £ si 200@1=200 £ ic 2000/2200
dot icon03/09/1996
Accounts for a small company made up to 1995-10-31
dot icon23/07/1996
Return made up to 14/07/96; full list of members
dot icon17/10/1995
Return made up to 14/07/95; no change of members
dot icon05/09/1995
Accounts for a small company made up to 1994-10-31
dot icon15/05/1995
Registered office changed on 15/05/95 from: ashcroft road kirkby industrial estate nr liverpool L33 7TW
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/10/1994
Return made up to 14/07/94; no change of members
dot icon30/08/1994
Accounts for a small company made up to 1993-10-31
dot icon26/05/1994
Accounting reference date extended from 30/09 to 31/10
dot icon26/04/1994
Return made up to 14/07/93; full list of members
dot icon20/07/1993
Director resigned;new director appointed
dot icon20/07/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/06/1993
Accounts for a small company made up to 1992-09-30
dot icon17/04/1993
Declaration of satisfaction of mortgage/charge
dot icon05/08/1992
Return made up to 14/07/92; full list of members
dot icon02/03/1992
Accounts for a small company made up to 1991-09-30
dot icon08/08/1991
Return made up to 14/07/91; full list of members
dot icon03/01/1991
Accounts for a small company made up to 1990-09-30
dot icon07/08/1990
Return made up to 14/07/90; full list of members
dot icon09/01/1990
Accounts for a small company made up to 1989-09-30
dot icon21/09/1989
Return made up to 14/09/89; full list of members
dot icon20/01/1989
Accounts for a small company made up to 1988-09-30
dot icon27/07/1988
Return made up to 30/06/88; full list of members
dot icon01/02/1988
Accounts made up to 1987-09-30
dot icon14/04/1987
Accounts made up to 1986-09-30
dot icon14/04/1987
Return made up to 06/04/87; full list of members
dot icon12/05/1986
Accounts made up to 1985-09-30
dot icon12/05/1986
Return made up to 29/04/86; full list of members
dot icon14/03/1966
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2014
dot iconLast change occurred
30/04/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/04/2014
dot iconNext account date
30/04/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Naylor, Gary
Director
17/11/2014 - Present
14
Wrigley, Jacqueline Mary
Director
17/11/2014 - 30/03/2015
7
Wrigley, Jacqueline Mary
Director
18/05/2015 - Present
7
Shipman, Geoffrey Victor
Director
13/04/1993 - 01/11/2003
-
Naylor, William
Director
13/11/2014 - 17/11/2014
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WASHBOURN & GARRETT LIMITED

WASHBOURN & GARRETT LIMITED is an(a) Dissolved company incorporated on 14/03/1966 with the registered office located at C/O LEONARD CURTIS, 6th Floor Walker House, Exchange Flags, Liverpool L2 3YL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WASHBOURN & GARRETT LIMITED?

toggle

WASHBOURN & GARRETT LIMITED is currently Dissolved. It was registered on 14/03/1966 and dissolved on 30/04/2020.

Where is WASHBOURN & GARRETT LIMITED located?

toggle

WASHBOURN & GARRETT LIMITED is registered at C/O LEONARD CURTIS, 6th Floor Walker House, Exchange Flags, Liverpool L2 3YL.

What does WASHBOURN & GARRETT LIMITED do?

toggle

WASHBOURN & GARRETT LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for WASHBOURN & GARRETT LIMITED?

toggle

The latest filing was on 30/04/2020: Final Gazette dissolved following liquidation.