Company NameB.L. Gale Limited
Company StatusDissolved
Company Number01440803
CategoryPrivate Limited Company
Incorporation Date31 July 1979(44 years, 9 months ago)
Dissolution Date17 December 2002 (21 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameBrian Lawrence Gale
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1991(12 years, 2 months after company formation)
Appointment Duration11 years, 2 months (closed 17 December 2002)
RoleBuilder
Correspondence Address55 Queens Road
Benfleet
Essex
SS7 1JN
Secretary NameJonathan Gale
NationalityBritish
StatusClosed
Appointed13 July 2000(20 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 17 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Sidwell Park
Benfleet
Essex
SS7 1LQ
Director NameSarah Louise Crosbie
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(12 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 May 2000)
RoleBusiness Analyst
Correspondence Address8 Ifield Close
Redhill
Surrey
Director NameMrs Barbara Gale
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(12 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 October 1998)
RoleBook Keeper
Correspondence Address55 Queens Road
South Benfleet
Essex
SS7 1JN
Director NameJonathan Gale
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(12 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 May 2000)
RoleBuilder
Country of ResidenceEngland
Correspondence Address3 Sidwell Park
Benfleet
Essex
SS7 1LQ
Secretary NameMrs Barbara Gale
NationalityBritish
StatusResigned
Appointed18 October 1991(12 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 13 July 2000)
RoleCompany Director
Correspondence Address55 Queens Road
South Benfleet
Essex
SS7 1JN

Location

Registered Address23 West Street
Rochford
Essex
SS4 1BE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£42,531
Cash£2,391
Current Liabilities£39,860

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2002First Gazette notice for voluntary strike-off (1 page)
19 July 2002Application for striking-off (1 page)
13 March 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
13 November 2001Return made up to 18/10/01; full list of members (6 pages)
29 June 2001Registered office changed on 29/06/01 from: mill house 32/38 east street rochford essex SS4 1DB (1 page)
30 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
11 January 2001Return made up to 18/10/00; full list of members (6 pages)
5 September 2000New secretary appointed (2 pages)
22 August 2000Secretary resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
2 June 2000Accounts for a small company made up to 31 July 1999 (3 pages)
20 March 2000Director resigned (2 pages)
29 November 1999Return made up to 18/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 1998Accounts for a small company made up to 31 July 1997 (7 pages)
19 November 1998Accounts for a small company made up to 31 July 1998 (6 pages)
23 October 1998Return made up to 18/10/98; full list of members (7 pages)
19 January 1998Director's particulars changed (1 page)
19 January 1998Return made up to 18/10/97; no change of members (6 pages)
19 January 1998Secretary's particulars changed;director's particulars changed (1 page)
23 December 1996Accounts for a small company made up to 31 July 1996 (8 pages)
22 November 1996Return made up to 18/10/96; full list of members (6 pages)
10 November 1995Return made up to 18/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 October 1995Accounts for a small company made up to 31 July 1995 (8 pages)