Company NameGargrif Limited
Company StatusDissolved
Company Number04373929
CategoryPrivate Limited Company
Incorporation Date14 February 2002(22 years, 2 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameKevin Goddard
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2005(3 years, 1 month after company formation)
Appointment Duration10 years, 10 months (closed 02 February 2016)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence AddressThe White Hart
High Street
Billercay
Essex
CM12 9DF
Secretary NameAngela Miller
NationalityBritish
StatusClosed
Appointed20 May 2005(3 years, 3 months after company formation)
Appointment Duration10 years, 8 months (closed 02 February 2016)
RoleCompany Director
Correspondence AddressThe White Hart
138 High Street
Billericay
Essex
CM12 9DF
Director NameMr Michael Arthur Griffiths
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunroamin
Church Road Steeple View
Laindon
Essex
SS15 4EE
Director NameGary Peter Hagger
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(same day as company formation)
RolePostman
Correspondence Address5 Windmill Heights
Billericay
Essex
CM12 9QY
Director NameJessie Lisbeth Hagger
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(same day as company formation)
RolePublican
Correspondence Address5 Windmill Heights
Billericay
Essex
CM12 9QY
Director NameMiss Christine Elizabeth Roy
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunroamin
Church Road Steeple View
Laindon
Essex
SS15 4EE
Secretary NameMiss Christine Elizabeth Roy
NationalityBritish
StatusResigned
Appointed14 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunroamin
Church Road Steeple View
Laindon
Essex
SS15 4EE
Director NameAlcait Limited (Corporation)
StatusResigned
Appointed14 February 2002(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameBranksome Corporate Services Limited (Corporation)
StatusResigned
Appointed14 February 2002(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered AddressSuite 215 Waterhouse Business Centre
Cromar Way
Chelmsford
CM1 2QE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Kevin Goddard
100.00%
Ordinary

Financials

Year2014
Net Worth-£44,925
Cash£14,816
Current Liabilities£83,221

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
4 November 2015Application to strike the company off the register (3 pages)
23 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
18 February 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
19 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH on 29 November 2013 (1 page)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
10 March 2012Compulsory strike-off action has been discontinued (1 page)
9 March 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
9 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
30 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 May 2010Compulsory strike-off action has been discontinued (1 page)
28 May 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
19 February 2010Director's details changed for Kevin Goddard on 14 February 2010 (2 pages)
19 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
25 June 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
17 April 2009Return made up to 14/02/09; full list of members (3 pages)
13 March 2008Return made up to 14/02/08; full list of members (3 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
24 May 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
24 May 2007Return made up to 14/02/07; full list of members (6 pages)
27 February 2006Return made up to 14/02/06; full list of members (6 pages)
6 January 2006Total exemption full accounts made up to 28 February 2005 (11 pages)
3 June 2005Director resigned (1 page)
3 June 2005New secretary appointed (2 pages)
3 June 2005Secretary resigned;director resigned (1 page)
24 May 2005New director appointed (2 pages)
31 March 2005Return made up to 14/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 31/03/05
(7 pages)
9 September 2004Total exemption full accounts made up to 28 February 2004 (11 pages)
26 February 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
17 May 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
27 February 2003Return made up to 14/02/03; full list of members (8 pages)
19 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New secretary appointed;new director appointed (2 pages)
7 March 2002Director resigned (1 page)
7 March 2002Ad 14/02/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002Secretary resigned (1 page)
14 February 2002Incorporation (14 pages)