Company NameGalway Services Limited
Company StatusDissolved
Company Number03372893
CategoryPrivate Limited Company
Incorporation Date19 May 1997(26 years, 11 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSara Noel Heagren
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1997(1 month after company formation)
Appointment Duration2 years, 7 months (closed 15 February 2000)
RoleSales Director
Correspondence Address80 Vicarage Lane
Great Baddow
Essex
CM2 8JB
Secretary NameMr Malcolm Heagren
NationalityBritish
StatusClosed
Appointed23 June 1997(1 month after company formation)
Appointment Duration2 years, 7 months (closed 15 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Vicarage Lane
Great Baddow
Essex
CM2 8JB
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed19 May 1997(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed19 May 1997(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressThe Stable
Crown Yard High St
Billericay
Essex
CM12 9BX
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

15 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
1 June 1998Return made up to 05/05/98; full list of members (6 pages)
5 July 1997Secretary resigned (1 page)
5 July 1997New director appointed (2 pages)
5 July 1997Director resigned (1 page)
5 July 1997Registered office changed on 05/07/97 from: 76 whitchurch road cardiff CF4 3LX (1 page)
5 July 1997New secretary appointed (2 pages)
28 June 1997£ nc 1000/100000 23/06/97 (1 page)
28 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 May 1997Incorporation (16 pages)