GALLACHER BROS. (HAULAGE) LIMITED

Register to unlock more data on OkredoRegister

GALLACHER BROS. (HAULAGE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01358799

Incorporation date

20/03/1978

Size

Small

Contacts

Registered address

Registered address

C/O GRANT THORNTON YK LLP, Earl Grey House 75-85 Grey Street, Newcastle Upon Tyne, Tyne & Wear NE1 6EFCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1978)
dot icon13/07/2011
Final Gazette dissolved following liquidation
dot icon13/04/2011
Administrator's progress report to 2011-04-08
dot icon13/04/2011
Notice of move from Administration to Dissolution on 2011-04-08
dot icon03/11/2010
Notice of deemed approval of proposals
dot icon27/10/2010
Administrator's progress report to 2010-10-11
dot icon07/06/2010
Statement of administrator's proposal
dot icon29/04/2010
Registered office address changed from Park House Wentworth Way Wentworth Business Park Tankersley Sheffield South Yorkshires75 3Dh on 2010-04-29
dot icon20/04/2010
Appointment of an administrator
dot icon12/04/2010
Duplicate mortgage certificatecharge no:17
dot icon06/04/2010
Particulars of a mortgage or charge / charge no: 16
dot icon06/04/2010
Particulars of a mortgage or charge / charge no: 17
dot icon02/02/2010
Accounts for a small company made up to 2009-03-31
dot icon12/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon12/01/2010
Director's details changed for Richard Everett Shaw on 2010-01-12
dot icon12/01/2010
Director's details changed for Neil Andrew Taylor on 2010-01-12
dot icon09/01/2009
Return made up to 20/12/08; full list of members
dot icon17/11/2008
Accounts for a small company made up to 2008-03-31
dot icon09/09/2008
Appointment Terminate, Director And Secretary Kerry Daniel Neath Logged Form
dot icon09/09/2008
Secretary appointed richard everett shaw
dot icon15/05/2008
Duplicate mortgage certificatecharge no:13
dot icon06/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon17/04/2008
Duplicate mortgage certificatecharge no:14
dot icon11/04/2008
Particulars of a mortgage or charge / charge no: 15
dot icon11/04/2008
Particulars of a mortgage or charge / charge no: 12
dot icon11/04/2008
Particulars of a mortgage or charge / charge no: 13
dot icon11/04/2008
Particulars of a mortgage or charge / charge no: 14
dot icon03/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon03/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon02/02/2008
Particulars of mortgage/charge
dot icon02/02/2008
Particulars of mortgage/charge
dot icon01/02/2008
Accounts for a small company made up to 2007-03-31
dot icon14/01/2008
Return made up to 20/12/07; full list of members
dot icon14/01/2008
Location of register of members
dot icon03/09/2007
Secretary resigned
dot icon28/06/2007
Registered office changed on 28/06/07 from: morrison industrial estate annfield plain stanley co durham DH9 7RU
dot icon28/06/2007
New secretary appointed;new director appointed
dot icon13/02/2007
Declaration of satisfaction of mortgage/charge
dot icon07/02/2007
Return made up to 20/12/06; full list of members
dot icon07/02/2007
Location of register of members
dot icon23/11/2006
New secretary appointed
dot icon23/11/2006
Secretary resigned
dot icon26/10/2006
Particulars of mortgage/charge
dot icon26/10/2006
Particulars of mortgage/charge
dot icon25/10/2006
Particulars of mortgage/charge
dot icon25/10/2006
Declaration of assistance for shares acquisition
dot icon25/10/2006
Resolutions
dot icon25/10/2006
Resolutions
dot icon25/10/2006
Resolutions
dot icon25/10/2006
New director appointed
dot icon25/10/2006
New secretary appointed;new director appointed
dot icon25/10/2006
Secretary resigned;director resigned
dot icon25/10/2006
Director resigned
dot icon31/05/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/02/2006
Return made up to 20/12/05; full list of members
dot icon15/02/2006
Location of register of members
dot icon25/05/2005
Total exemption small company accounts made up to 2005-03-31
dot icon10/01/2005
Return made up to 20/12/04; full list of members
dot icon14/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon05/01/2004
Return made up to 20/12/03; full list of members
dot icon31/07/2003
Accounts for a small company made up to 2003-03-31
dot icon13/03/2003
Declaration of satisfaction of mortgage/charge
dot icon07/03/2003
Declaration of satisfaction of mortgage/charge
dot icon24/01/2003
Return made up to 20/12/02; full list of members
dot icon29/05/2002
Accounts for a medium company made up to 2002-03-31
dot icon23/01/2002
Return made up to 20/12/01; full list of members
dot icon30/05/2001
Accounts for a medium company made up to 2001-03-31
dot icon20/12/2000
Return made up to 20/12/00; full list of members
dot icon12/07/2000
Accounts for a medium company made up to 2000-03-31
dot icon28/03/2000
Return made up to 20/12/99; full list of members
dot icon28/03/2000
Director resigned
dot icon28/03/2000
Registered office changed on 28/03/00
dot icon22/06/1999
Full accounts made up to 1999-03-31
dot icon25/01/1999
Return made up to 20/12/98; no change of members
dot icon06/11/1998
Declaration of satisfaction of mortgage/charge
dot icon06/11/1998
Declaration of satisfaction of mortgage/charge
dot icon28/10/1998
Particulars of mortgage/charge
dot icon24/06/1998
Full accounts made up to 1998-03-31
dot icon30/12/1997
Return made up to 20/12/97; full list of members
dot icon24/09/1997
Full accounts made up to 1997-03-31
dot icon14/02/1997
Return made up to 20/12/96; no change of members
dot icon12/08/1996
Accounts for a medium company made up to 1996-03-31
dot icon18/02/1996
Return made up to 20/12/95; no change of members
dot icon13/07/1995
Accounts for a medium company made up to 1995-03-31
dot icon10/05/1995
Memorandum and Articles of Association
dot icon10/05/1995
Resolutions
dot icon24/01/1995
Return made up to 20/12/94; full list of members
dot icon24/01/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon07/08/1994
Full accounts made up to 1994-03-31
dot icon13/01/1994
Return made up to 20/12/93; no change of members
dot icon13/01/1994
Location of register of members address changed
dot icon15/06/1993
Full accounts made up to 1993-03-31
dot icon02/06/1993
Auditor's resignation
dot icon15/05/1993
Particulars of mortgage/charge
dot icon26/04/1993
Auditor's resignation
dot icon22/01/1993
Return made up to 31/12/92; no change of members
dot icon22/01/1993
Director's particulars changed
dot icon10/12/1992
Accounts for a medium company made up to 1992-03-31
dot icon12/06/1992
Declaration of satisfaction of mortgage/charge
dot icon23/05/1992
Particulars of mortgage/charge
dot icon28/02/1992
Particulars of mortgage/charge
dot icon09/01/1992
Return made up to 31/12/91; full list of members
dot icon22/11/1991
Full accounts made up to 1991-03-31
dot icon18/03/1991
Full accounts made up to 1990-03-31
dot icon26/02/1991
Return made up to 27/12/90; full list of members
dot icon21/12/1990
Secretary resigned;new secretary appointed
dot icon19/02/1990
Accounts for a small company made up to 1989-03-31
dot icon19/02/1990
Return made up to 31/12/89; full list of members
dot icon23/03/1989
Return made up to 14/10/88; full list of members
dot icon02/11/1988
Particulars of mortgage/charge
dot icon08/12/1987
Return made up to 14/07/87; full list of members
dot icon07/12/1987
Accounts for a small company made up to 1987-03-31
dot icon19/07/1986
Accounts for a small company made up to 1986-03-31
dot icon19/07/1986
Return made up to 18/07/86; full list of members
dot icon19/07/1986
Registered office changed on 19/07/86 from: hobson industrial estate burnopfield newcastle-upon-tyne
dot icon20/03/1978
Incorporation
dot icon20/03/1978
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2009
dot iconLast change occurred
31/03/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2009
dot iconNext account date
31/03/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Neath, Kerry Daniel
Director
20/06/2007 - 01/09/2008
27
Taylor, Neil Andrew
Director
16/10/2006 - Present
9
Neath, Kerry Daniel
Secretary
20/06/2007 - 01/09/2008
6
Shaw, Richard Everett
Secretary
01/09/2008 - Present
10
Shaw, Richard Everett
Secretary
16/10/2006 - 02/11/2006
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GALLACHER BROS. (HAULAGE) LIMITED

GALLACHER BROS. (HAULAGE) LIMITED is an(a) Dissolved company incorporated on 20/03/1978 with the registered office located at C/O GRANT THORNTON YK LLP, Earl Grey House 75-85 Grey Street, Newcastle Upon Tyne, Tyne & Wear NE1 6EF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GALLACHER BROS. (HAULAGE) LIMITED?

toggle

GALLACHER BROS. (HAULAGE) LIMITED is currently Dissolved. It was registered on 20/03/1978 and dissolved on 13/07/2011.

Where is GALLACHER BROS. (HAULAGE) LIMITED located?

toggle

GALLACHER BROS. (HAULAGE) LIMITED is registered at C/O GRANT THORNTON YK LLP, Earl Grey House 75-85 Grey Street, Newcastle Upon Tyne, Tyne & Wear NE1 6EF.

What does GALLACHER BROS. (HAULAGE) LIMITED do?

toggle

GALLACHER BROS. (HAULAGE) LIMITED operates in the Freight transport by road (60.24 - SIC 2003) sector.

What is the latest filing for GALLACHER BROS. (HAULAGE) LIMITED?

toggle

The latest filing was on 13/07/2011: Final Gazette dissolved following liquidation.