Company NameDavid Galley Limited
Company StatusDissolved
Company Number02822247
CategoryPrivate Limited Company
Incorporation Date27 May 1993(30 years, 11 months ago)
Dissolution Date7 April 2015 (9 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr David John Galley
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1993(same day as company formation)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address2b Clarendon Road
Bournemouth
BH4 8AH
Secretary NameTeresa Diane Galley
NationalityBritish
StatusClosed
Appointed27 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2b Clarendon Road
Bournemouth
Dorset
Director NameTeresa Diane Galley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(7 years after company formation)
Appointment Duration14 years, 10 months (closed 07 April 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2b Clarendon Road
Bournemouth
Dorset
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed27 May 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed27 May 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressMaulak Chambers The Centre
High Street
Halstead
Essex
CO9 2AJ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead St Andrew's
Built Up AreaHalstead
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1David John Galley
50.00%
Ordinary
1 at £1Teresa Diane Galley
50.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
12 December 2014Application to strike the company off the register (3 pages)
12 December 2014Application to strike the company off the register (3 pages)
5 November 2014Accounts made up to 31 May 2014 (5 pages)
5 November 2014Accounts made up to 31 May 2014 (5 pages)
4 June 2014Secretary's details changed for Teresa Diane Galley on 8 May 2014 (1 page)
4 June 2014Secretary's details changed for Teresa Diane Galley on 8 May 2014 (1 page)
4 June 2014Director's details changed for Teresa Diane Galley on 8 May 2014 (2 pages)
4 June 2014Director's details changed for Teresa Diane Galley on 8 May 2014 (2 pages)
4 June 2014Director's details changed for Teresa Diane Galley on 8 May 2014 (2 pages)
4 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(5 pages)
4 June 2014Secretary's details changed for Teresa Diane Galley on 8 May 2014 (1 page)
4 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(5 pages)
3 June 2014Director's details changed for David John Galley on 8 May 2014 (2 pages)
3 June 2014Director's details changed for David John Galley on 8 May 2014 (2 pages)
3 June 2014Director's details changed for David John Galley on 8 May 2014 (2 pages)
19 February 2014Accounts made up to 31 May 2013 (5 pages)
19 February 2014Accounts made up to 31 May 2013 (5 pages)
30 November 2013Registered office address changed from Hylands 30 Bulford Lane Black Notley Braintree Essex CM77 8NW on 30 November 2013 (1 page)
30 November 2013Registered office address changed from Hylands 30 Bulford Lane Black Notley Braintree Essex CM77 8NW on 30 November 2013 (1 page)
18 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
19 March 2013Accounts made up to 31 May 2012 (5 pages)
19 March 2013Accounts made up to 31 May 2012 (5 pages)
19 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
27 February 2012Accounts made up to 31 May 2011 (9 pages)
27 February 2012Accounts made up to 31 May 2011 (9 pages)
22 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
23 February 2011Accounts made up to 31 May 2010 (5 pages)
23 February 2011Accounts made up to 31 May 2010 (5 pages)
31 May 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
31 May 2010Director's details changed for Teresa Diane Galley on 27 May 2010 (2 pages)
31 May 2010Director's details changed for David John Galley on 27 May 2010 (2 pages)
31 May 2010Director's details changed for David John Galley on 27 May 2010 (2 pages)
31 May 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
31 May 2010Director's details changed for Teresa Diane Galley on 27 May 2010 (2 pages)
23 February 2010Accounts made up to 31 May 2009 (5 pages)
23 February 2010Accounts made up to 31 May 2009 (5 pages)
16 June 2009Return made up to 27/05/09; full list of members (4 pages)
16 June 2009Return made up to 27/05/09; full list of members (4 pages)
31 March 2009Accounts made up to 31 May 2008 (9 pages)
31 March 2009Accounts made up to 31 May 2008 (9 pages)
24 June 2008Return made up to 27/05/08; full list of members (4 pages)
24 June 2008Return made up to 27/05/08; full list of members (4 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
26 June 2007Return made up to 27/05/07; full list of members (2 pages)
26 June 2007Return made up to 27/05/07; full list of members (2 pages)
24 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
24 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
27 June 2006Return made up to 27/05/06; full list of members (7 pages)
27 June 2006Return made up to 27/05/06; full list of members (7 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
24 June 2005Return made up to 27/05/05; full list of members (3 pages)
24 June 2005Return made up to 27/05/05; full list of members (3 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
29 June 2004Return made up to 27/05/04; full list of members (7 pages)
29 June 2004Return made up to 27/05/04; full list of members (7 pages)
27 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
27 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
16 June 2003Return made up to 27/05/03; full list of members (7 pages)
16 June 2003Return made up to 27/05/03; full list of members (7 pages)
18 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
18 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
24 June 2002Return made up to 27/05/02; full list of members
  • 363(287) ‐ Registered office changed on 24/06/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 June 2002Return made up to 27/05/02; full list of members
  • 363(287) ‐ Registered office changed on 24/06/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
9 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
28 June 2001Return made up to 27/05/01; full list of members (6 pages)
28 June 2001Return made up to 27/05/01; full list of members (6 pages)
14 March 2001 (6 pages)
14 March 2001 (6 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000Return made up to 27/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 June 2000Return made up to 27/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 March 2000 (5 pages)
5 March 2000 (5 pages)
24 June 1999Return made up to 27/05/99; no change of members (4 pages)
24 June 1999Return made up to 27/05/99; no change of members (4 pages)
14 March 1999 (7 pages)
14 March 1999 (7 pages)
29 June 1998Return made up to 27/05/98; no change of members (4 pages)
29 June 1998Return made up to 27/05/98; no change of members (4 pages)
12 January 1998 (8 pages)
12 January 1998 (8 pages)
1 July 1997Return made up to 27/05/97; full list of members (6 pages)
1 July 1997Return made up to 27/05/97; full list of members (6 pages)
21 February 1997 (7 pages)
21 February 1997 (7 pages)
27 June 1996Return made up to 27/05/96; no change of members (4 pages)
27 June 1996Return made up to 27/05/96; no change of members (4 pages)
25 February 1996 (7 pages)
25 February 1996 (7 pages)
28 June 1995Return made up to 27/05/95; no change of members (4 pages)
28 June 1995Return made up to 27/05/95; no change of members (4 pages)