Company NameGarland Finance Ltd.
Company StatusDissolved
Company Number03522916
CategoryPrivate Limited Company
Incorporation Date6 March 1998(26 years, 2 months ago)
Dissolution Date16 July 2013 (10 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Leslie Leonard Ratty
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2012(14 years after company formation)
Appointment Duration1 year, 4 months (closed 16 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Milton Place
Chelmsford
Essex
CM1 4LA
Secretary NameCounty West Secretarial Services Limited (Corporation)
StatusClosed
Appointed17 September 2002(4 years, 6 months after company formation)
Appointment Duration10 years, 10 months (closed 16 July 2013)
Correspondence Address6 Cambridge Court
210 Shepherds Bush Road Hammersmith
London
W6 7NJ
Director NameRobert Kershaw
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(same day as company formation)
RoleManager
Correspondence Address11 Melton Road
Titherington
Runcorn
Cheshire
WA7 4AH
Director NameJennifer Dawn Rose
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(same day as company formation)
RoleAccounts
Correspondence Address11 Melton Road
Runcorn
Cheshire
WA7 4AH
Secretary NameRobert Kershaw
NationalityBritish
StatusResigned
Appointed06 March 1998(same day as company formation)
RoleManager
Correspondence Address11 Melton Road
Titherington
Runcorn
Cheshire
WA7 4AH
Director NameEllen Jean Debruin
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(4 days after company formation)
Appointment Duration6 years, 1 month (resigned 08 April 2004)
RoleAccounts
Correspondence AddressFairview Park
Marsh Way
Rainham
Essex
RM13 8UH
Director NameMr Stephen Debruin
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(4 days after company formation)
Appointment Duration14 years (resigned 07 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRear Of Three Suns Nursery
Wycke Hill
Maldon
Essex
CM9 6SH
Secretary NameMr Stephen Debruin
NationalityEnglish
StatusResigned
Appointed10 March 1998(4 days after company formation)
Appointment Duration1 year (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressE6 Marsh Way
Rainham
Essex
RM13 8UH
Director NameMr Paul James Manley
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2006(7 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 07 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Trevilson Close
St Newlyn East
Newquay
Cornwall
TR8 5NX
Secretary NameCounty West Commercial Services Ltd (Corporation)
StatusResigned
Appointed31 March 1999(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 17 September 2002)
Correspondence Address11 Trevilson Close
St Newlyn East
Newquay
Cornwall
TR8 5NX

Location

Registered AddressRear Of Three Suns Nursery
Wycke Hill
Maldon
Essex
CM9 6SH
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon West
Built Up AreaMaldon

Shareholders

2 at £1Stephen Debruin
100.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2012Termination of appointment of Stephen Debruin as a director on 7 March 2012 (1 page)
24 September 2012Termination of appointment of Stephen Debruin as a director (1 page)
5 September 2012Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ on 5 September 2012 (1 page)
5 September 2012Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ on 5 September 2012 (1 page)
5 September 2012Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ on 5 September 2012 (1 page)
28 May 2012Appointment of Mr Leslie Leonard Ratty as a director on 7 March 2012 (3 pages)
28 May 2012Termination of appointment of Paul Manley as a director (2 pages)
28 May 2012Appointment of Mr Leslie Leonard Ratty as a director (3 pages)
28 May 2012Termination of appointment of Paul James Manley as a director on 7 March 2012 (2 pages)
21 March 2012Annual return made up to 6 March 2012 with a full list of shareholders
Statement of capital on 2012-03-21
  • GBP 2
(5 pages)
21 March 2012Annual return made up to 6 March 2012 with a full list of shareholders
Statement of capital on 2012-03-21
  • GBP 2
(5 pages)
21 March 2012Annual return made up to 6 March 2012 with a full list of shareholders
Statement of capital on 2012-03-21
  • GBP 2
(5 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
17 March 2011Director's details changed for Stephen Debruin on 24 January 2011 (3 pages)
17 March 2011Director's details changed for Stephen Debruin on 24 January 2011 (3 pages)
9 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
14 February 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
14 February 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
31 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
9 December 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
9 December 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
18 March 2009Return made up to 06/03/09; full list of members (3 pages)
18 March 2009Return made up to 06/03/09; full list of members (3 pages)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
8 January 2009Accounts made up to 31 March 2008 (6 pages)
11 March 2008Return made up to 06/03/08; full list of members (3 pages)
11 March 2008Return made up to 06/03/08; full list of members (3 pages)
23 January 2008Accounts made up to 31 March 2007 (6 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
12 March 2007Return made up to 06/03/07; full list of members (2 pages)
12 March 2007Return made up to 06/03/07; full list of members (2 pages)
16 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
16 January 2007Accounts made up to 31 March 2006 (6 pages)
8 March 2006Return made up to 06/03/06; full list of members (2 pages)
8 March 2006Return made up to 06/03/06; full list of members (2 pages)
12 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
12 January 2006Accounts made up to 31 March 2005 (5 pages)
12 January 2006New director appointed (3 pages)
12 January 2006New director appointed (3 pages)
14 April 2005Return made up to 06/03/05; full list of members (2 pages)
14 April 2005Return made up to 06/03/05; full list of members (2 pages)
27 January 2005Accounts made up to 31 March 2004 (5 pages)
27 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
11 August 2004Registered office changed on 11/08/04 from: c/o county west commercial services LIMITED 238-246 king street hammersmith london W6 0RF (1 page)
11 August 2004Registered office changed on 11/08/04 from: c/o county west commercial services LIMITED 238-246 king street hammersmith london W6 0RF (1 page)
22 July 2004Secretary's particulars changed (1 page)
22 July 2004Secretary's particulars changed (1 page)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
16 April 2004Return made up to 06/03/04; full list of members (5 pages)
16 April 2004Return made up to 06/03/04; full list of members (5 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
3 February 2004Accounts made up to 31 March 2003 (5 pages)
20 March 2003Return made up to 06/03/03; full list of members (5 pages)
20 March 2003Return made up to 06/03/03; full list of members (5 pages)
4 February 2003Accounts made up to 31 March 2002 (5 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
11 October 2002New secretary appointed (2 pages)
11 October 2002Secretary resigned (1 page)
11 October 2002New secretary appointed (2 pages)
11 October 2002Secretary resigned (1 page)
14 March 2002Return made up to 06/03/02; full list of members (5 pages)
14 March 2002Return made up to 06/03/02; full list of members (5 pages)
25 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
25 January 2002Accounts made up to 31 March 2001 (5 pages)
9 October 2001Registered office changed on 09/10/01 from: 11 trevilson close st. Newlyn east newquay cornwall TR8 5NX (1 page)
9 October 2001Registered office changed on 09/10/01 from: 11 trevilson close st. Newlyn east newquay cornwall TR8 5NX (1 page)
9 March 2001Return made up to 06/03/01; full list of members (6 pages)
9 March 2001Return made up to 06/03/01; full list of members (6 pages)
10 December 2000Accounts made up to 31 March 2000 (3 pages)
10 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 December 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
10 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 March 2000Return made up to 06/03/00; full list of members (6 pages)
15 March 2000Return made up to 06/03/00; full list of members (6 pages)
12 August 1999Accounts made up to 31 March 1999 (2 pages)
12 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 August 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
12 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 May 1999Return made up to 06/03/99; full list of members (6 pages)
13 May 1999Return made up to 06/03/99; full list of members (6 pages)
8 May 1999Registered office changed on 08/05/99 from: fairview industrial park marsh way rainham essex RM13 8UH (1 page)
8 May 1999New secretary appointed (2 pages)
8 May 1999Registered office changed on 08/05/99 from: fairview industrial park marsh way rainham essex RM13 8UH (1 page)
8 May 1999Secretary resigned (1 page)
8 May 1999New secretary appointed (2 pages)
8 May 1999Secretary resigned (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998New secretary appointed;new director appointed (2 pages)
25 June 1998New secretary appointed;new director appointed (2 pages)
25 June 1998New director appointed (2 pages)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
17 June 1998Secretary resigned;director resigned (1 page)
17 June 1998Secretary resigned;director resigned (1 page)
4 June 1998Registered office changed on 04/06/98 from: 11 melton road runcorn cheshire WA7 4AH (1 page)
4 June 1998Registered office changed on 04/06/98 from: 11 melton road runcorn cheshire WA7 4AH (1 page)
6 March 1998Incorporation (16 pages)