JOHN GARRETT & SON LIMITED

6, Bloomsbury Square, 6, Bloomsbury Square,, WC1A 2LP
StatusDISSOLVED
Company No.00472379
CategoryPrivate Limited Company
Incorporated31 Aug 1949
Age74 years, 8 months, 21 days
JurisdictionEngland Wales
Dissolution05 Mar 2024
Years2 months, 16 days

SUMMARY

JOHN GARRETT & SON LIMITED is an dissolved private limited company with number 00472379. It was incorporated 74 years, 8 months, 21 days ago, on 31 August 1949 and it was dissolved 2 months, 16 days ago, on 05 March 2024. The company address is 6, Bloomsbury Square, 6, Bloomsbury Square,, WC1A 2LP.



Company Fillings

Gazette dissolved compulsory

Date: 05 Mar 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 09 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 21 Nov 2014

Category: Restoration

Type: AC92

Documents

View document PDF

Legacy

Date: 19 Jan 2000

Category: Insolvency

Type: LIQ

Description: Dissolved

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 19 Oct 1999

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 15 Jun 1999

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 17 Dec 1998

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 10 Jun 1998

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 02 Dec 1997

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 04 Jun 1997

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 08 Jan 1997

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 27 Jun 1996

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 28 Nov 1995

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 05 Jun 1995

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 02 Dec 1994

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 02 Jun 1994

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Legacy

Date: 14 Oct 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jun 1993

Category: Address

Type: 287

Description: Registered office changed on 07/06/93 from: 6 bloomsbury square london WC1A 2LP

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Jun 1993

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Jun 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 07 Jun 1993

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Documents

View document PDF

Legacy

Date: 18 May 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Jan 1992

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 13 Jan 1992

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Miscellaneous

Date: 07 Jan 1992

Category: Miscellaneous

Type: MISC

Description: Res re specie/powers

Documents

View document PDF

Resolution

Date: 07 Jan 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Jan 1992

Category: Address

Type: 287

Description: Registered office changed on 04/01/92 from: 10 bloomsbury street london WC1B 3RX

Documents

View document PDF

Legacy

Date: 12 Sep 1991

Category: Address

Type: 287

Description: Registered office changed on 12/09/91 from: devonshire house 146 bishopsgate london EC2M 4JX

Documents

View document PDF

Legacy

Date: 12 Sep 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 28 Aug 1991

Category: Annual-return

Type: 363b

Description: Return made up to 30/06/91; no change of members

Documents

View document PDF

Legacy

Date: 15 Jun 1991

Category: Address

Type: 287

Description: Registered office changed on 15/06/91 from: station rd tamerton foliot plymouth devon PL5 4LD

Documents

View document PDF

Legacy

Date: 07 May 1991

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Apr 1991

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/90; no change of members

Documents

View document PDF

Legacy

Date: 24 Apr 1991

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 1991

Action Date: 31 Jan 1990

Category: Accounts

Type: AA

Made up date: 1990-01-31

Documents

View document PDF

Legacy

Date: 22 Mar 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jan 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jan 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Oct 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 20 Sep 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jul 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Apr 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 1990

Action Date: 31 Jan 1989

Category: Accounts

Type: AA

Made up date: 1989-01-31

Documents

View document PDF

Legacy

Date: 14 Mar 1990

Category: Annual-return

Type: 363

Description: Return made up to 30/06/89; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Oct 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 1989

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 1989

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 30 Jan 1989

Category: Accounts

Type: 225(2)

Description: Accounting reference date extended from 31/12 to 31/01

Documents

View document PDF

Legacy

Date: 21 Oct 1988

Category: Annual-return

Type: 363

Description: Return made up to 23/09/88; full list of members

Documents

View document PDF

Legacy

Date: 04 Mar 1988

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 04 Mar 1988

Category: Capital

Type: 88(2)

Description: Wd 01/02/88 ad 15/01/88--------- £ si 72980@1=72980 £ ic 27020/100000

Documents

View document PDF

Legacy

Date: 04 Mar 1988

Category: Capital

Type: 123

Description: Nc inc already adjusted

Documents

View document PDF

Resolution

Date: 04 Mar 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 1987

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Legacy

Date: 08 Oct 1987

Category: Annual-return

Type: 363

Description: Return made up to 17/09/87; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 1987

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 1987

Action Date: 31 Dec 1985

Category: Accounts

Type: AA

Made up date: 1985-12-31

Documents

View document PDF

Legacy

Date: 04 Apr 1987

Category: Annual-return

Type: 363

Description: Return made up to 09/10/86; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF


Some Companies

ANALOG IMPLANT LABORATORY LIMITED

UNIT 4 E THE GREEN,MACCLESFIELD,SK10 1JN

Number:04126138
Status:ACTIVE
Category:Private Limited Company

E1 WATERSIDE MANAGEMENT LIMITED

RMG HOUSE,HODDESDON,EN11 0DR

Number:04423009
Status:ACTIVE
Category:Private Limited Company

FUNSTATION LIMITED

JUBILEE HOUSE,NORTHAMPTON,NN3 6WL

Number:05050529
Status:ACTIVE
Category:Private Limited Company

LERT LIMITED

LUCCAM HOUSE,WINCHESTER,SO21 1NT

Number:07598078
Status:ACTIVE
Category:Private Limited Company

LIMESTONE TRAINING LIMITED

7 HENRY STREET,KEIGHLEY,BD21 3DR

Number:07695346
Status:ACTIVE
Category:Private Limited Company

NONIDOO LIMITED

16 BRACKEN CRESCENT,EASTLEIGH,SO50 8ND

Number:11902498
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source