GALLAGHERS DERBY LIMITED

Register to unlock more data on OkredoRegister

GALLAGHERS DERBY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02795611

Incorporation date

02/03/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Old Barn Caverswall Park, Caverswall Lane, Stoke On Trent ST3 6HPCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1993)
dot icon04/03/2010
Final Gazette dissolved following liquidation
dot icon04/12/2009
Return of final meeting in a creditors' voluntary winding up
dot icon19/04/2009
Registered office changed on 20/04/2009 from 248 osmaston road derby DE23 8LB
dot icon13/04/2009
Statement of affairs with form 4.19
dot icon13/04/2009
Resolutions
dot icon13/04/2009
Appointment of a voluntary liquidator
dot icon15/01/2009
Appointment Terminated Director christopher malkin
dot icon21/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/04/2008
Return made up to 30/03/08; full list of members
dot icon13/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon04/04/2007
Return made up to 30/03/07; full list of members
dot icon04/04/2007
Director's particulars changed
dot icon04/04/2007
Secretary's particulars changed;director's particulars changed
dot icon31/01/2007
Declaration of satisfaction of mortgage/charge
dot icon24/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/10/2006
Registered office changed on 11/10/06 from: walden house craus hill swanwick derbyshire DE55 1AS
dot icon15/08/2006
Particulars of mortgage/charge
dot icon06/06/2006
Return made up to 30/03/06; full list of members
dot icon15/11/2005
Ad 09/09/05--------- £ si 750@1=750 £ ic 3000/3750
dot icon15/11/2005
£ nc 3000/5000 29/07/05
dot icon02/11/2005
New director appointed
dot icon22/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon06/06/2005
Return made up to 30/03/05; full list of members
dot icon12/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon03/05/2004
Return made up to 30/03/04; full list of members
dot icon03/05/2004
Secretary's particulars changed;director's particulars changed
dot icon03/05/2004
Location of register of members address changed
dot icon14/03/2004
Registered office changed on 15/03/04 from: rose cottage prospect road denby derbyshire DE5 8RE
dot icon01/07/2003
Accounts for a small company made up to 2003-03-31
dot icon22/04/2003
Return made up to 30/03/03; full list of members
dot icon04/06/2002
Accounts for a small company made up to 2002-03-31
dot icon20/03/2002
Return made up to 30/03/02; full list of members
dot icon04/06/2001
Accounts for a small company made up to 2001-03-31
dot icon30/04/2001
Return made up to 30/03/01; full list of members
dot icon30/04/2001
Secretary's particulars changed;director's particulars changed
dot icon30/04/2001
Location of register of members address changed
dot icon26/11/2000
Registered office changed on 27/11/00 from: 36 humbleton drive mackworth derby DE22 4AT
dot icon12/07/2000
Accounts for a small company made up to 2000-03-31
dot icon09/03/2000
Return made up to 03/03/00; full list of members
dot icon05/01/2000
Full accounts made up to 1999-03-31
dot icon25/04/1999
Return made up to 03/03/99; no change of members
dot icon13/01/1999
Accounts for a small company made up to 1998-03-31
dot icon15/07/1998
Registered office changed on 16/07/98 from: dickinson parker and co fairvale house 78 derby street burton DE14 2LE
dot icon18/03/1998
Declaration of satisfaction of mortgage/charge
dot icon11/03/1998
Return made up to 03/03/98; no change of members
dot icon10/02/1998
Particulars of mortgage/charge
dot icon17/09/1997
Full accounts made up to 1997-03-31
dot icon07/04/1997
Return made up to 03/03/97; full list of members
dot icon21/08/1996
Full accounts made up to 1996-03-31
dot icon06/08/1996
Resolutions
dot icon06/08/1996
Ad 31/03/96--------- £ si 2900@1=2900 £ ic 100/3000
dot icon06/08/1996
£ nc 100/3000 31/03/96
dot icon10/03/1996
Return made up to 03/03/96; no change of members
dot icon10/03/1996
Location of register of members address changed
dot icon11/12/1995
Full accounts made up to 1995-03-31
dot icon08/03/1995
Return made up to 03/03/95; no change of members
dot icon08/03/1995
Registered office changed on 09/03/95
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon12/03/1994
Return made up to 03/03/94; full list of members
dot icon27/01/1994
Particulars of mortgage/charge
dot icon09/03/1993
Secretary resigned;director resigned;new director appointed
dot icon09/03/1993
Secretary resigned;new director appointed
dot icon09/03/1993
Registered office changed on 10/03/93 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon02/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
03/03/1993 - 03/03/1993
4516
Gallagher, Ann Christine
Secretary
03/03/1993 - Present
-
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
03/03/1993 - 03/03/1993
4502
Malkin, Christopher Paul
Director
09/09/2005 - 13/01/2009
1
Gallagher, Ian Phillip
Director
03/03/1993 - Present
1

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 GALLAGHERS DERBY LIMITED

GALLAGHERS DERBY LIMITED is an(a) Dissolved company incorporated on 02/03/1993 with the registered office located at The Old Barn Caverswall Park, Caverswall Lane, Stoke On Trent ST3 6HP. 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 GALLAGHERS DERBY LIMITED?

toggle

GALLAGHERS DERBY LIMITED is currently Dissolved. It was registered on 02/03/1993 and dissolved on 04/03/2010.

Where is GALLAGHERS DERBY LIMITED located?

toggle

GALLAGHERS DERBY LIMITED is registered at The Old Barn Caverswall Park, Caverswall Lane, Stoke On Trent ST3 6HP.

What does GALLAGHERS DERBY LIMITED do?

toggle

GALLAGHERS DERBY LIMITED operates in the Painting and glazing (45.44 - SIC 2003) sector.

What is the latest filing for GALLAGHERS DERBY LIMITED?

toggle

The latest filing was on 04/03/2010: Final Gazette dissolved following liquidation.