Company NameGalaxy Trading Limited
Company StatusDissolved
Company Number03227326
CategoryPrivate Limited Company
Incorporation Date19 July 1996(27 years, 9 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Jason Jeremy Hattrell
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1996(4 weeks after company formation)
Appointment Duration6 years, 5 months (closed 14 January 2003)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address42 Stamford Road
Oakham
Leicestershire
LE15 6JA
Secretary NameClaire Michelle Hattrell
NationalityBritish
StatusClosed
Appointed16 August 1996(4 weeks after company formation)
Appointment Duration6 years, 5 months (closed 14 January 2003)
RoleCompany Director
Correspondence Address42 Stamford Road
Oakham
Leicestershire
LE15 6JA
Director NameIMC Corporate Nominees (UK) Limited (Corporation)
StatusResigned
Appointed19 July 1996(same day as company formation)
Correspondence Address25a Priestgate
Peterborough
Cambridgeshire
PE1 1JL
Secretary NameIMC Company Secretarial Services (UK) Limited (Corporation)
StatusResigned
Appointed19 July 1996(same day as company formation)
Correspondence Address25a Priestgate
Peterborough
Cambridgeshire
PE1 1JL

Location

Registered Address6 Chorley Close
Langdon Hills
Basildon
Essex
SS16 6ST
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardLangdon Hills
Built Up AreaBasildon

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2002First Gazette notice for voluntary strike-off (1 page)
19 August 2002Application for striking-off (1 page)
24 May 2002Total exemption full accounts made up to 31 December 2000 (11 pages)
23 May 2002Registered office changed on 23/05/02 from: 42 stamford road oakham leicestershire LE15 6JA (1 page)
15 August 2001Return made up to 19/07/01; full list of members (6 pages)
17 August 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
11 January 2000Registered office changed on 11/01/00 from: 15 losecoat close stamford lincolnshire PE9 1DU (1 page)
29 July 1999Return made up to 19/07/99; full list of members (6 pages)
28 July 1999Registered office changed on 28/07/99 from: bulley davey 6 north street oundle peterborough PE8 4AL (1 page)
30 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 May 1998Secretary's particulars changed (1 page)
7 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 July 1997Return made up to 19/07/97; full list of members (6 pages)
20 October 1996Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
8 October 1996Registered office changed on 08/10/96 from: 15 losecoat close stamford lincolnshire PE9 1DU (1 page)
8 October 1996Ad 19/07/96-17/08/96 £ si 98@1=98 £ ic 2/100 (2 pages)
11 September 1996New secretary appointed (2 pages)
21 August 1996Director resigned (2 pages)
21 August 1996Registered office changed on 21/08/96 from: 25A priestgate peterborough PE1 1JL (1 page)
21 August 1996Secretary resigned (1 page)
21 August 1996New director appointed (1 page)
19 July 1996Incorporation (14 pages)