Company NameGarry Cole Ltd
Company StatusDissolved
Company Number04485009
CategoryPrivate Limited Company
Incorporation Date12 July 2002(21 years, 9 months ago)
Dissolution Date2 November 2021 (2 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Garry Simon Cole
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityEnglish
StatusClosed
Appointed12 July 2002(same day as company formation)
RoleTaxi Driver
Country of ResidenceEngland
Correspondence Address28 Mirosa Reach
Maldon
Essex
CM9 6XS
Secretary NameJeff Harrison
NationalityBritish
StatusResigned
Appointed12 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address46 Cross Road
Maldon
Essex
CM9 5EE
Secretary NameJohn Harvey Smith
NationalityBritish
StatusResigned
Appointed01 March 2007(4 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 09 April 2007)
RoleChartered Accountant
Correspondence Address31 The Cobbins
Burnham On Crouch
Essex
CM0 8QL
Secretary NameMr Alan John Cowperthwaite
NationalityBritish
StatusResigned
Appointed10 April 2007(4 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 June 2012)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMascot House
4 Ship Road
Burnham On Crouch
Essex
CM0 8JX
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address2 High Street
Burnham On Crouch
Essex
CM0 8AA
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Garry Simon Cole
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,332
Cash£4
Current Liabilities£15,337

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

21 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
15 July 2020Confirmation statement made on 12 July 2020 with updates (4 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
16 July 2019Confirmation statement made on 12 July 2019 with updates (4 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
16 July 2018Confirmation statement made on 12 July 2018 with updates (4 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 August 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
1 August 2017Notification of Garry Cole as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Garry Cole as a person with significant control on 1 August 2017 (2 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 July 2016Confirmation statement made on 12 July 2016 with updates (4 pages)
26 July 2016Confirmation statement made on 12 July 2016 with updates (4 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
22 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 July 2014Annual return made up to 12 July 2014
Statement of capital on 2014-07-21
  • GBP 100
(3 pages)
21 July 2014Annual return made up to 12 July 2014
Statement of capital on 2014-07-21
  • GBP 100
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
25 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
16 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
6 June 2012Termination of appointment of Alan Cowperthwaite as a secretary (1 page)
6 June 2012Termination of appointment of Alan Cowperthwaite as a secretary (1 page)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 July 2010Annual return made up to 12 July 2010 (3 pages)
14 July 2010Annual return made up to 12 July 2010 (3 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 July 2009Return made up to 12/07/09; full list of members (3 pages)
13 July 2009Return made up to 12/07/09; full list of members (3 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 September 2008Return made up to 12/07/08; full list of members (3 pages)
4 September 2008Return made up to 12/07/08; full list of members (3 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 October 2007Return made up to 12/07/07; full list of members (2 pages)
3 October 2007New secretary appointed (1 page)
3 October 2007New secretary appointed (1 page)
3 October 2007Return made up to 12/07/07; full list of members (2 pages)
2 October 2007Secretary resigned (1 page)
2 October 2007Secretary resigned (1 page)
31 March 2007New secretary appointed (2 pages)
31 March 2007Registered office changed on 31/03/07 from: 46 cross road maldon CM9 5EE (1 page)
31 March 2007Secretary resigned (1 page)
31 March 2007Registered office changed on 31/03/07 from: 46 cross road maldon CM9 5EE (1 page)
31 March 2007Secretary resigned (1 page)
31 March 2007New secretary appointed (2 pages)
13 September 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
13 September 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
18 July 2006Return made up to 12/07/06; full list of members (6 pages)
18 July 2006Return made up to 12/07/06; full list of members (6 pages)
21 October 2005Total exemption full accounts made up to 31 March 2005 (3 pages)
21 October 2005Total exemption full accounts made up to 31 March 2005 (3 pages)
21 July 2005Return made up to 12/07/05; full list of members (6 pages)
21 July 2005Return made up to 12/07/05; full list of members (6 pages)
20 July 2004Return made up to 12/07/04; full list of members (6 pages)
20 July 2004Return made up to 12/07/04; full list of members (6 pages)
8 June 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
8 June 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
8 June 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
20 July 2003Return made up to 12/07/03; full list of members (6 pages)
20 July 2003Return made up to 12/07/03; full list of members (6 pages)
3 July 2003Total exemption small company accounts made up to 5 April 2003 (3 pages)
3 July 2003Total exemption small company accounts made up to 5 April 2003 (3 pages)
3 July 2003Total exemption small company accounts made up to 5 April 2003 (3 pages)
1 May 2003Accounting reference date shortened from 31/07/03 to 05/04/03 (1 page)
1 May 2003Accounting reference date shortened from 31/07/03 to 05/04/03 (1 page)
29 July 2002New secretary appointed (2 pages)
29 July 2002New secretary appointed (2 pages)
29 July 2002New director appointed (2 pages)
29 July 2002New director appointed (2 pages)
15 July 2002Secretary resigned (1 page)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
15 July 2002Secretary resigned (1 page)
12 July 2002Incorporation (16 pages)
12 July 2002Incorporation (16 pages)