Company NameGalviz Limited
Company StatusDissolved
Company Number02630290
CategoryPrivate Limited Company
Incorporation Date18 July 1991(32 years, 9 months ago)
Dissolution Date10 June 1997 (26 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Timothy William Challenor
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1992(1 year, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 10 June 1997)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chantry
15 Ellerton Road
Wimbledon
London
SW20 0ER
Secretary NameNina Jane Louise Steel
NationalityBritish
StatusClosed
Appointed06 October 1994(3 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 10 June 1997)
RoleTelevision Production Floor
Correspondence Address3 Stroud Road
Wimbledon Park
London
SW19 8DQ
Director NameMr Barry Robert Holgate
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(2 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 26 April 1994)
RoleGraphic Designer
Correspondence Address28 Bidwell Gardens
London
N11 2AU
Director NameWendy Elizabeth Smart
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 04 May 1993)
RoleSales & Marketing
Correspondence Address17 Forge Road
3 Bridges
Crawley
West Sussex
RH10 1RJ
Secretary NameWendy Elizabeth Smart
NationalityBritish
StatusResigned
Appointed23 September 1991(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 04 May 1993)
RoleSales & Marketing
Correspondence Address17 Forge Road
3 Bridges
Crawley
West Sussex
RH10 1RJ
Director NamePeter James Esperson Ryan
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(1 year, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 1994)
RoleAccountant
Correspondence Address5 Dewhurst Road
London
W14 0ET
Secretary NamePeter James Esperson Ryan
NationalityBritish
StatusResigned
Appointed04 May 1993(1 year, 9 months after company formation)
Appointment Duration12 months (resigned 30 April 1994)
RoleSecretary
Correspondence Address5 Dewhurst Road
London
W14 0ET
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed18 July 1991(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed18 July 1991(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address115 New London Road
Chelmsfoed Essex
CM2 0QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

10 June 1997Final Gazette dissolved via voluntary strike-off (1 page)
18 February 1997First Gazette notice for voluntary strike-off (1 page)
15 September 1996Director's particulars changed (1 page)
15 September 1996Secretary's particulars changed (1 page)
27 August 1996Voluntary strike-off action has been suspended (1 page)
24 July 1996Application for striking-off (1 page)
6 June 1996Secretary's particulars changed (1 page)
8 January 1996Registered office changed on 08/01/96 from: 1, malcolm drive, surbiton, surrey, KT6 6QS. (1 page)
20 December 1995Return made up to 18/07/95; no change of members (4 pages)
3 October 1995Strike-off action suspended (2 pages)