Company NameGalent Services Limited
Company StatusDissolved
Company Number03035588
CategoryPrivate Limited Company
Incorporation Date21 March 1995(29 years, 1 month ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

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

Directors

Director NameDr David William Pearson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1995(same day as company formation)
RoleSystems Consultant
Country of ResidenceEngland
Correspondence AddressGround Floor, The Maltings Locks Hill
Rochford
SS4 1BB
Secretary NameMrs Frances Elizabeth Pearson
NationalityBritish
StatusClosed
Appointed21 March 1995(same day as company formation)
RoleSecretary
Correspondence AddressGround Floor, The Maltings Locks Hill
Rochford
SS4 1BB
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed21 March 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 March 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 March 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Telephone01494 532928
Telephone regionHigh Wycombe

Location

Registered AddressGround Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1David Pearson
51.00%
Ordinary
49 at £1Frances Pearson
49.00%
Ordinary

Financials

Year2014
Net Worth£265,262
Cash£143,445
Current Liabilities£670

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

22 October 1999Delivered on: 9 November 1999
Persons entitled: Lorraine Dolores Nanson

Classification: Mortgage
Secured details: £16,000.00 due or to become due from the company to the chargee.
Particulars: The property k/a 233 moorside road and land lying to the east of moorside road, eccleshill, bradford.
Outstanding

Filing History

28 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
27 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
25 March 2020Secretary's details changed for Mrs Frances Elizabeth Pearson on 25 March 2020 (1 page)
25 March 2020Change of details for Miss Frances Elizabeth Pearson as a person with significant control on 25 March 2020 (2 pages)
25 March 2020Change of details for Dr David William Pearson as a person with significant control on 25 March 2020 (2 pages)
25 March 2020Director's details changed for Dr David William Pearson on 25 March 2020 (2 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
29 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
26 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
26 March 2018Secretary's details changed for Miss Frances Elizabeth Pearson on 25 March 2018 (1 page)
19 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
29 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
22 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
30 March 2016Registered office address changed from 44 Southchurch Road Southend on Sea Essex SS1 2LZ to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 30 March 2016 (1 page)
30 March 2016Registered office address changed from 44 Southchurch Road Southend on Sea Essex SS1 2LZ to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 30 March 2016 (1 page)
27 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
27 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
14 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
14 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
19 November 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
19 November 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
9 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
9 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
5 September 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
5 September 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
12 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
1 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
12 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
8 September 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
8 September 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
26 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Dr David William Pearson on 20 March 2010 (2 pages)
26 March 2010Director's details changed for Dr David William Pearson on 20 March 2010 (2 pages)
6 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
6 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
8 April 2009Return made up to 21/03/09; full list of members (3 pages)
8 April 2009Return made up to 21/03/09; full list of members (3 pages)
9 September 2008Total exemption full accounts made up to 30 April 2008 (13 pages)
9 September 2008Total exemption full accounts made up to 30 April 2008 (13 pages)
1 May 2008Return made up to 21/03/08; full list of members (3 pages)
1 May 2008Return made up to 21/03/08; full list of members (3 pages)
15 September 2007Total exemption full accounts made up to 30 April 2007 (13 pages)
15 September 2007Total exemption full accounts made up to 30 April 2007 (13 pages)
28 March 2007Return made up to 21/03/07; full list of members (2 pages)
28 March 2007Return made up to 21/03/07; full list of members (2 pages)
8 November 2006Total exemption full accounts made up to 30 April 2006 (13 pages)
8 November 2006Total exemption full accounts made up to 30 April 2006 (13 pages)
26 April 2006Return made up to 21/03/06; full list of members (2 pages)
26 April 2006Return made up to 21/03/06; full list of members (2 pages)
24 January 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
24 January 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
13 December 2005Registered office changed on 13/12/05 from: 52 priory road high wycombe buckinghamshire HP13 6PF (1 page)
13 December 2005Registered office changed on 13/12/05 from: 52 priory road high wycombe buckinghamshire HP13 6PF (1 page)
25 April 2005Return made up to 21/03/05; full list of members (6 pages)
25 April 2005Return made up to 21/03/05; full list of members (6 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
26 April 2004Return made up to 21/03/04; full list of members (6 pages)
26 April 2004Return made up to 21/03/04; full list of members (6 pages)
17 December 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
17 December 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
11 April 2003Return made up to 21/03/03; full list of members (6 pages)
11 April 2003Return made up to 21/03/03; full list of members (6 pages)
22 January 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
22 January 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
27 May 2002Return made up to 21/03/02; full list of members (6 pages)
27 May 2002Return made up to 21/03/02; full list of members (6 pages)
26 February 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
26 February 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
12 April 2001Return made up to 21/03/01; full list of members (6 pages)
12 April 2001Secretary's particulars changed (1 page)
12 April 2001Secretary's particulars changed (1 page)
12 April 2001Return made up to 21/03/01; full list of members (6 pages)
28 February 2001Full accounts made up to 30 April 2000 (8 pages)
28 February 2001Full accounts made up to 30 April 2000 (8 pages)
23 May 2000Return made up to 21/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2000Return made up to 21/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 2000Full accounts made up to 30 April 1999 (8 pages)
22 February 2000Full accounts made up to 30 April 1999 (8 pages)
9 November 1999Particulars of mortgage/charge (3 pages)
9 November 1999Particulars of mortgage/charge (3 pages)
26 April 1999Return made up to 21/03/99; full list of members (6 pages)
26 April 1999Return made up to 21/03/99; full list of members (6 pages)
8 January 1999Full accounts made up to 30 April 1998 (8 pages)
8 January 1999Full accounts made up to 30 April 1998 (8 pages)
13 May 1998Return made up to 21/03/98; no change of members (4 pages)
13 May 1998Return made up to 21/03/98; no change of members (4 pages)
25 January 1998Full accounts made up to 30 April 1997 (8 pages)
25 January 1998Full accounts made up to 30 April 1997 (8 pages)
21 April 1997Return made up to 21/03/97; no change of members (4 pages)
21 April 1997Return made up to 21/03/97; no change of members (4 pages)
24 February 1997Full accounts made up to 30 April 1996 (8 pages)
24 February 1997Full accounts made up to 30 April 1996 (8 pages)
21 April 1996Return made up to 21/03/96; full list of members (6 pages)
21 April 1996Return made up to 21/03/96; full list of members (6 pages)
13 April 1995Ad 21/03/95-04/04/95 £ si 100@1=100 £ ic 2/102 (2 pages)
13 April 1995Accounting reference date notified as 30/04 (1 page)
13 April 1995Ad 21/03/95-04/04/95 £ si 100@1=100 £ ic 2/102 (2 pages)
13 April 1995Accounting reference date notified as 30/04 (1 page)
27 March 1995Director resigned;new director appointed (2 pages)
27 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
27 March 1995Registered office changed on 27/03/95 from: 33 crwys road cardiff CF2 4YF (1 page)
27 March 1995Registered office changed on 27/03/95 from: 33 crwys road cardiff CF2 4YF (1 page)
27 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
27 March 1995Director resigned;new director appointed (2 pages)
21 March 1995Incorporation (32 pages)
21 March 1995Incorporation (32 pages)