Company NameGarner Projects Limited
Company StatusDissolved
Company Number02813136
CategoryPrivate Limited Company
Incorporation Date27 April 1993(30 years, 12 months ago)
Dissolution Date18 January 2022 (2 years, 2 months ago)
Previous NameAgar Security Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Julie Elizabeth Garner
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2002(8 years, 11 months after company formation)
Appointment Duration19 years, 10 months (closed 18 January 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSwift House Ground Floor 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameMr Paul Garner
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2002(8 years, 11 months after company formation)
Appointment Duration19 years, 10 months (closed 18 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwift House Ground Floor 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Secretary NameMrs Julie Elizabeth Garner
NationalityBritish
StatusClosed
Appointed25 March 2002(8 years, 11 months after company formation)
Appointment Duration19 years, 10 months (closed 18 January 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSwift House Ground Floor 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameMr Alan Benjamin Garner
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrofters
East Hanningfield Road Sandon
Chelmsford
Essex
CM2 7TF
Director NameHenry Edmund Hunt
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(same day as company formation)
RoleCompany Director
Correspondence AddressAlbion House Little Laver Road
Matching Green
Harlow
Essex
CM17 0QB
Secretary NameHenry Edmund Hunt
NationalityBritish
StatusResigned
Appointed27 April 1993(same day as company formation)
RoleCompany Director
Correspondence AddressAlbion House Little Laver Road
Matching Green
Harlow
Essex
CM17 0QB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 April 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegarnerprojects.co.uk
Email address[email protected]
Telephone01245 400857
Telephone regionChelmsford

Location

Registered AddressSwift House
Ground Floor 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Paul Garner
51.00%
Ordinary
49 at £1Julie Elizabeth Garner
49.00%
Ordinary

Financials

Year2014
Net Worth£1,405
Cash£31,775
Current Liabilities£46,913

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

18 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2021First Gazette notice for voluntary strike-off (1 page)
21 October 2021Application to strike the company off the register (1 page)
20 September 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
29 April 2021Confirmation statement made on 22 April 2021 with updates (5 pages)
25 March 2021Current accounting period extended from 31 December 2020 to 30 April 2021 (1 page)
23 April 2020Confirmation statement made on 22 April 2020 with updates (5 pages)
3 March 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
29 May 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
1 May 2019Confirmation statement made on 22 April 2019 with updates (5 pages)
23 April 2018Confirmation statement made on 22 April 2018 with updates (5 pages)
29 March 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
24 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
24 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
24 April 2017Director's details changed for Mrs Julie Elizabeth Garner on 24 April 2017 (2 pages)
24 April 2017Director's details changed for Mrs Julie Elizabeth Garner on 24 April 2017 (2 pages)
24 April 2017Director's details changed for Mr Paul Garner on 24 April 2017 (2 pages)
24 April 2017Confirmation statement made on 22 April 2017 with updates (7 pages)
24 April 2017Registered office address changed from Onslow House 62 Broomfield Road Chelmsford CM1 1SW England to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 24 April 2017 (1 page)
24 April 2017Registered office address changed from Onslow House 62 Broomfield Road Chelmsford CM1 1SW England to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 24 April 2017 (1 page)
24 April 2017Director's details changed for Mr Paul Garner on 24 April 2017 (2 pages)
24 April 2017Secretary's details changed for Mrs Julie Elizabeth Garner on 24 April 2017 (1 page)
24 April 2017Confirmation statement made on 22 April 2017 with updates (7 pages)
24 April 2017Secretary's details changed for Mrs Julie Elizabeth Garner on 24 April 2017 (1 page)
13 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
12 May 2016Director's details changed for Mr Paul Garner on 22 April 2016 (2 pages)
12 May 2016Director's details changed for Mrs Julie Elizabeth Garner on 22 April 2016 (2 pages)
12 May 2016Director's details changed for Mrs Julie Elizabeth Garner on 22 April 2016 (2 pages)
12 May 2016Secretary's details changed for Mrs Julie Elizabeth Garner on 22 April 2016 (1 page)
12 May 2016Secretary's details changed for Mrs Julie Elizabeth Garner on 22 April 2016 (1 page)
12 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
12 May 2016Director's details changed for Mr Paul Garner on 22 April 2016 (2 pages)
10 March 2016Registered office address changed from 1341 High Road Whetstone London N20 9HR to Onslow House 62 Broomfield Road Chelmsford CM1 1SW on 10 March 2016 (1 page)
10 March 2016Registered office address changed from 1341 High Road Whetstone London N20 9HR to Onslow House 62 Broomfield Road Chelmsford CM1 1SW on 10 March 2016 (1 page)
23 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
22 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
6 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
22 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
9 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
28 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
28 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
11 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
11 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
26 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
24 April 2010Director's details changed for Paul Garner on 1 October 2009 (2 pages)
24 April 2010Director's details changed for Julie Elizabeth Garner on 1 October 2009 (2 pages)
24 April 2010Director's details changed for Julie Elizabeth Garner on 1 October 2009 (2 pages)
24 April 2010Director's details changed for Julie Elizabeth Garner on 1 October 2009 (2 pages)
24 April 2010Director's details changed for Paul Garner on 1 October 2009 (2 pages)
24 April 2010Director's details changed for Paul Garner on 1 October 2009 (2 pages)
16 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
16 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
23 April 2009Return made up to 22/04/09; full list of members (4 pages)
23 April 2009Return made up to 22/04/09; full list of members (4 pages)
22 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
22 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
25 April 2008Return made up to 22/04/08; full list of members (4 pages)
25 April 2008Return made up to 22/04/08; full list of members (4 pages)
6 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
6 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
25 April 2007Return made up to 22/04/07; full list of members (3 pages)
25 April 2007Return made up to 22/04/07; full list of members (3 pages)
8 June 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
8 June 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
24 April 2006Return made up to 22/04/06; full list of members (3 pages)
24 April 2006Return made up to 22/04/06; full list of members (3 pages)
19 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
19 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
10 October 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
10 October 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
22 April 2005Return made up to 22/04/05; full list of members (3 pages)
22 April 2005Return made up to 22/04/05; full list of members (3 pages)
9 December 2004Company name changed agar security LIMITED\certificate issued on 09/12/04 (2 pages)
9 December 2004Company name changed agar security LIMITED\certificate issued on 09/12/04 (2 pages)
11 May 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
11 May 2004Return made up to 27/04/04; full list of members (7 pages)
11 May 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
11 May 2004Return made up to 27/04/04; full list of members (7 pages)
20 June 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
20 June 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
20 June 2003Return made up to 27/04/03; full list of members (7 pages)
20 June 2003Return made up to 27/04/03; full list of members (7 pages)
15 May 2002Return made up to 27/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/05/02
(7 pages)
15 May 2002Return made up to 27/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/05/02
(7 pages)
15 May 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
15 May 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
1 May 2002New director appointed (2 pages)
1 May 2002Director resigned (1 page)
1 May 2002Secretary resigned;director resigned (1 page)
1 May 2002Registered office changed on 01/05/02 from: portman hse 66 church rd leyton london E10 5JP (1 page)
1 May 2002Secretary resigned;director resigned (1 page)
1 May 2002Registered office changed on 01/05/02 from: portman hse 66 church rd leyton london E10 5JP (1 page)
1 May 2002Director resigned (1 page)
1 May 2002New director appointed (2 pages)
1 May 2002New secretary appointed;new director appointed (2 pages)
1 May 2002New secretary appointed;new director appointed (2 pages)
15 May 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
15 May 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
8 May 2001Return made up to 27/04/01; full list of members (6 pages)
8 May 2001Return made up to 27/04/01; full list of members (6 pages)
23 May 2000Return made up to 27/04/00; full list of members (6 pages)
23 May 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
23 May 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
23 May 2000Return made up to 27/04/00; full list of members (6 pages)
18 May 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
18 May 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
10 May 1999Return made up to 27/04/99; no change of members (4 pages)
10 May 1999Return made up to 27/04/99; no change of members (4 pages)
19 May 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
19 May 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
7 May 1998Return made up to 27/04/98; no change of members (4 pages)
7 May 1998Return made up to 27/04/98; no change of members (4 pages)
12 May 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
12 May 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
30 April 1997Return made up to 27/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 1997Return made up to 27/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
12 May 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
29 April 1996Return made up to 27/04/96; no change of members (4 pages)
29 April 1996Return made up to 27/04/96; no change of members (4 pages)
16 May 1995Return made up to 27/04/95; no change of members (4 pages)
16 May 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
16 May 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
16 May 1995Return made up to 27/04/95; no change of members (4 pages)