Menu

Garrick Engineering Company Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 20, 1992)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 00416335
Record last updated Monday, April 20, 2015 3:11:53 AM UTC
Official Address Hollins Mount Lane Bury Lancashire Bl98dg Unsworth
There are 310 companies registered at this street
Locality Unsworth
Region England
Postal Code BL98DG
Sector Manufacture of basic iron & steel & of Ferro-alloys

Charts

Visits

GARRICK ENGINEERING COMPANY LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-72024-82025-301
Document Type Publication date Download link
Registry May 8, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Feb 11, 2013 Administrator's progress report Administrator's progress report
Registry Feb 8, 2013 Notice of move from administration to dissolution Notice of move from administration to dissolution
Registry Nov 20, 2012 Administrator's progress report Administrator's progress report
Registry Nov 20, 2012 Notice of extension of period of administration Notice of extension of period of administration
Registry May 24, 2012 Administrator's progress report Administrator's progress report
Registry Dec 9, 2011 Notice of extension of period of administration Notice of extension of period of administration
Registry Nov 11, 2011 Administrator's progress report Administrator's progress report
Registry Jul 5, 2011 Administrator's progress report 4163... Administrator's progress report 4163...
Registry Feb 17, 2011 Notice of deemed approval of proposals Notice of deemed approval of proposals
Registry Jan 31, 2011 Statement of administrator's proposals Statement of administrator's proposals
Registry Dec 15, 2010 Change of registered office address Change of registered office address
Registry Dec 14, 2010 Notice of administrators appointment Notice of administrators appointment
Registry Sep 25, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Sep 16, 2010 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Financials May 26, 2010 Annual accounts Annual accounts
Registry Apr 24, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 26, 2010 Annual return Annual return
Registry Feb 26, 2010 Change of particulars for director Change of particulars for director
Registry Feb 26, 2010 Change of particulars for director 4163... Change of particulars for director 4163...
Financials Jul 31, 2009 Annual accounts Annual accounts
Registry Jan 23, 2009 Annual return Annual return
Registry Jan 13, 2009 Resignation of a director Resignation of a director
Registry Dec 31, 2008 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 14, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 14, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 4163... Declaration of satisfaction in full or in part of a mortgage or charge 4163...
Registry Nov 14, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 14, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 4163... Declaration of satisfaction in full or in part of a mortgage or charge 4163...
Registry Sep 26, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 23, 2008 Particulars of a mortgage or charge 4163... Particulars of a mortgage or charge 4163...
Registry Jan 23, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 22, 2008 Particulars of a mortgage or charge 4163... Particulars of a mortgage or charge 4163...
Registry Jan 2, 2008 Annual return Annual return
Financials Dec 29, 2007 Annual accounts Annual accounts
Financials Dec 29, 2007 Annual accounts 4163... Annual accounts 4163...
Registry Sep 6, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 17, 2007 Annual return Annual return
Registry Feb 7, 2006 Change of accounting reference date Change of accounting reference date
Financials Feb 7, 2006 Annual accounts Annual accounts
Financials Feb 7, 2006 Annual accounts 4163... Annual accounts 4163...
Registry Jan 11, 2006 Annual return Annual return
Registry Sep 30, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 21, 2005 Annual return Annual return
Registry Dec 9, 2004 Appointment of a secretary Appointment of a secretary
Registry Nov 15, 2004 Resignation of one Director (a man) and one Secretary (a man) Resignation of one Director (a man) and one Secretary (a man)
Registry Nov 15, 2004 Appointment of a woman as Secretary Appointment of a woman as Secretary
Financials Nov 2, 2004 Annual accounts Annual accounts
Registry Jan 19, 2004 Annual return Annual return
Financials Oct 21, 2003 Annual accounts Annual accounts
Registry Jul 17, 2003 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jul 17, 2003 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jan 2, 2003 Annual return Annual return
Financials Nov 13, 2002 Annual accounts Annual accounts
Registry Oct 14, 2002 Auditor's letter of resignation Auditor's letter of resignation
Registry Aug 10, 2002 Appointment of a director Appointment of a director
Registry Jul 19, 2002 Appointment of a man as Director Appointment of a man as Director
Registry Apr 22, 2002 Resignation of a director Resignation of a director
Registry Mar 22, 2002 Resignation of one Financial Advisor and one Director (a man) Resignation of one Financial Advisor and one Director (a man)
Registry Feb 1, 2002 Annual return Annual return
Financials Nov 16, 2001 Annual accounts Annual accounts
Registry Jan 24, 2001 Resignation of a director Resignation of a director
Registry Jan 24, 2001 Appointment of a secretary Appointment of a secretary
Registry Jan 24, 2001 Annual return Annual return
Financials Oct 26, 2000 Annual accounts Annual accounts
Registry Jun 16, 2000 Resignation of one Chartered Accountant and one Director (a man) Resignation of one Chartered Accountant and one Director (a man)
Registry Jun 16, 2000 Appointment of a man as Secretary and Director Appointment of a man as Secretary and Director
Registry Feb 21, 2000 Appointment of a director Appointment of a director
Registry Feb 14, 2000 Annual return Annual return
Registry Oct 8, 1999 Appointment of a man as Director and Financial Advisor Appointment of a man as Director and Financial Advisor
Registry May 6, 1999 Annual return Annual return
Registry May 6, 1999 Appointment of a director Appointment of a director
Registry May 6, 1999 Director's particulars changed Director's particulars changed
Registry May 6, 1999 Location of debenture register address changed Location of debenture register address changed
Registry May 6, 1999 Location of register of members address changed Location of register of members address changed
Financials May 4, 1999 Annual accounts Annual accounts
Financials May 4, 1999 Annual accounts 4163... Annual accounts 4163...
Registry Apr 1, 1999 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Apr 1, 1999 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 1, 1999 Adopt mem and arts Adopt mem and arts
Registry Jan 12, 1999 Memorandum of association Memorandum of association
Registry Jan 12, 1999 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Jan 12, 1999 Alter mem and arts Alter mem and arts
Registry Jan 12, 1999 Auth. to purchase shares out of capital Auth. to purchase shares out of capital
Registry Jan 6, 1999 Resignation of a director Resignation of a director
Registry Dec 16, 1998 Change of accounting reference date Change of accounting reference date
Registry Dec 11, 1998 Appointment of a man as Director and Chartered Accountant Appointment of a man as Director and Chartered Accountant
Registry Dec 11, 1998 Resignation of 2 people: one Secretary (a man) and one Director (a man) Resignation of 2 people: one Secretary (a man) and one Director (a man)
Registry Jun 10, 1998 Resignation of a director Resignation of a director
Registry May 8, 1998 Resignation of one Director (a woman) Resignation of one Director (a woman)
Financials Apr 29, 1998 Annual accounts Annual accounts
Registry Feb 23, 1998 Appointment of a secretary Appointment of a secretary
Registry Feb 23, 1998 Resignation of a secretary Resignation of a secretary
Registry Feb 12, 1998 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Feb 12, 1998 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Dec 22, 1997 Annual return Annual return
Financials May 12, 1997 Annual accounts Annual accounts
Registry Mar 5, 1997 Auditor's letter of resignation Auditor's letter of resignation
Registry Jan 7, 1997 Annual return Annual return
Registry Jan 7, 1997 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Oct 25, 1996 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)