GALYIC (GAY AND LESBIAN YOUTH IN CALDERDALE)

Register to unlock more data on OkredoRegister

GALYIC (GAY AND LESBIAN YOUTH IN CALDERDALE)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05093235

Incorporation date

04/04/2004

Size

-

Contacts

Registered address

Registered address

The Town Hall, St Georges Street, Hebden Bridge, West Yorkshire HX7 7BYCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2004)
dot icon09/09/2013
Final Gazette dissolved via compulsory strike-off
dot icon27/05/2013
First Gazette notice for compulsory strike-off
dot icon01/07/2012
Annual return made up to 2012-04-06 no member list
dot icon22/05/2012
Current accounting period extended from 2012-02-28 to 2012-05-31
dot icon24/11/2011
Appointment of Mrs Margaret Danbury as a secretary on 2011-11-25
dot icon24/11/2011
Termination of appointment of Elizabeth Jane North as a secretary on 2011-11-25
dot icon20/11/2011
Current accounting period shortened from 2012-03-31 to 2012-02-28
dot icon02/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon22/08/2011
Termination of appointment of John Rodgers as a director
dot icon02/08/2011
Termination of appointment of Olinda Oleksewycz as a director
dot icon24/05/2011
Appointment of Mr Nicholas Paul Quayle as a director
dot icon11/04/2011
Termination of appointment of Jeanette Clarke as a director
dot icon05/04/2011
Annual return made up to 2011-04-06 no member list
dot icon05/04/2011
Termination of appointment of Jeanette Clarke as a director
dot icon10/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon24/10/2010
Termination of appointment of Kathryn Glanville as a director
dot icon12/07/2010
Registered office address changed from C/O Bear Wholefoods Co-Op Ltd 29 Rochdale Road Todmorden West Yorkshire OL14 7LA on 2010-07-13
dot icon09/06/2010
Appointment of Reverend Jeanette Roberts Clarke as a director
dot icon25/04/2010
Annual return made up to 2010-04-05 no member list
dot icon25/04/2010
Director's details changed for Kathryn Louise Glanville on 2010-04-05
dot icon25/04/2010
Director's details changed for Nathaniel Mcgowan on 2010-04-05
dot icon25/04/2010
Director's details changed for John Robert Rodgers on 2010-04-05
dot icon25/04/2010
Director's details changed for Margaret Danbury on 2010-04-05
dot icon25/04/2010
Director's details changed for Olinda Oleksewycz on 2010-04-05
dot icon25/04/2010
Director's details changed for Mike Newman on 2010-04-05
dot icon25/04/2010
Director's details changed for Andrew Martin Bewers on 2010-04-05
dot icon25/04/2010
Secretary's details changed for Elizabeth Jane North on 2010-04-05
dot icon03/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon13/11/2009
Appointment of Kathryn Louise Glanville as a director
dot icon15/04/2009
Director appointed andrew martin bewers
dot icon05/04/2009
Annual return made up to 05/04/09
dot icon18/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon12/06/2008
Director appointed nathaniel mcgowan
dot icon17/04/2008
Annual return made up to 05/04/08
dot icon07/04/2008
Director appointed margaret danbury
dot icon08/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon08/01/2008
Resolutions
dot icon08/01/2008
Resolutions
dot icon15/08/2007
Secretary's particulars changed
dot icon10/04/2007
Annual return made up to 05/04/07
dot icon28/01/2007
Director resigned
dot icon01/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon02/06/2006
New director appointed
dot icon24/05/2006
Director's particulars changed
dot icon24/04/2006
Annual return made up to 05/04/06
dot icon02/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon03/05/2005
Director resigned
dot icon03/05/2005
Registered office changed on 04/05/05 from: 2ND floor venture house 1-9 silver street halifax west yorkshire HX1 1HS
dot icon03/05/2005
Annual return made up to 05/04/05
dot icon03/05/2005
Director's particulars changed;director resigned
dot icon28/03/2005
Director's particulars changed
dot icon01/02/2005
Director resigned
dot icon19/12/2004
Director resigned
dot icon19/12/2004
New director appointed
dot icon14/12/2004
Director resigned
dot icon24/05/2004
New director appointed
dot icon13/05/2004
Registered office changed on 14/05/04 from: 9 portland place halifax west yorkshire HX1 2JQ
dot icon12/05/2004
Accounting reference date shortened from 30/04/05 to 31/03/05
dot icon04/04/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bates, Zillah
Director
05/04/2004 - 18/01/2007
-
Danbury, Margaret
Director
12/03/2008 - Present
-
Gilmartin, Ellen Laura
Director
05/04/2004 - 25/01/2005
-
Glanville, Kathryn Louise
Director
09/10/2009 - 19/10/2010
-
Mcgowan, Nathaniel
Director
23/05/2008 - Present
-

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 GALYIC (GAY AND LESBIAN YOUTH IN CALDERDALE)

GALYIC (GAY AND LESBIAN YOUTH IN CALDERDALE) is an(a) Dissolved company incorporated on 04/04/2004 with the registered office located at The Town Hall, St Georges Street, Hebden Bridge, West Yorkshire HX7 7BY. There are currently 6 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 GALYIC (GAY AND LESBIAN YOUTH IN CALDERDALE)?

toggle

GALYIC (GAY AND LESBIAN YOUTH IN CALDERDALE) is currently Dissolved. It was registered on 04/04/2004 and dissolved on 09/09/2013.

Where is GALYIC (GAY AND LESBIAN YOUTH IN CALDERDALE) located?

toggle

GALYIC (GAY AND LESBIAN YOUTH IN CALDERDALE) is registered at The Town Hall, St Georges Street, Hebden Bridge, West Yorkshire HX7 7BY.

What does GALYIC (GAY AND LESBIAN YOUTH IN CALDERDALE) do?

toggle

GALYIC (GAY AND LESBIAN YOUTH IN CALDERDALE) operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for GALYIC (GAY AND LESBIAN YOUTH IN CALDERDALE)?

toggle

The latest filing was on 09/09/2013: Final Gazette dissolved via compulsory strike-off.