Company NameGalostar Scaffolding Limited
Company StatusDissolved
Company Number05585807
CategoryPrivate Limited Company
Incorporation Date6 October 2005(18 years, 6 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)
Previous NameG & B Scaffold Company Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Edward Rennie Garty
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2005(1 day after company formation)
Appointment Duration10 years, 3 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeren Court
Newney Green
Chelmsford
Essex
CM1 3SQ
Director NameMr Paul Robert Barnard
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2008(2 years, 4 months after company formation)
Appointment Duration7 years, 10 months (closed 19 January 2016)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBeren Court
Newney Green
Chelmsford
Essex
CM1 3SQ
Director NameMr Anthony Ronald Chapman
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2008(2 years, 4 months after company formation)
Appointment Duration7 years, 10 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeren Court
Newney Green
Chelmsford
Essex
CM1 3SQ
Secretary NameEdward Rennie Garty
NationalityBritish
StatusClosed
Appointed29 February 2008(2 years, 4 months after company formation)
Appointment Duration7 years, 10 months (closed 19 January 2016)
RoleCompany Director
Correspondence AddressBeren Court
Newney Green
Chelmsford
Essex
CM1 3SQ
Director NameMichael James Bowkett
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2005(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 29 February 2008)
RoleCompany Director
Correspondence Address4 Elmores
Church Lane
Loughton
Essex
IG10 1NX
Secretary NameMichael James Bowkett
NationalityBritish
StatusResigned
Appointed07 October 2005(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 29 February 2008)
RoleCompany Director
Correspondence Address4 Elmores
Church Lane
Loughton
Essex
IG10 1NX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 October 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 October 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressBeren Court
Newney Green
Chelmsford
Essex
CM1 3SQ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr Edward Rennie Garty
100.00%
Ordinary

Financials

Year2014
Net Worth-£843,221
Current Liabilities£843,221

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015Application to strike the company off the register (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
8 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
8 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
9 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(4 pages)
9 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(4 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 January 2013Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 November 2010Previous accounting period shortened from 30 June 2011 to 30 June 2010 (1 page)
11 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
17 September 2010Current accounting period extended from 31 December 2010 to 30 June 2011 (2 pages)
13 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
13 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
23 October 2009Director's details changed for Anthony Ronald Chapman on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Paul Robert Barnard on 1 October 2009 (2 pages)
23 October 2009Secretary's details changed for Edward Rennie Garty on 1 October 2009 (1 page)
23 October 2009Director's details changed for Edward Rennie Garty on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Paul Robert Barnard on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Edward Rennie Garty on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Anthony Ronald Chapman on 1 October 2009 (2 pages)
23 October 2009Secretary's details changed for Edward Rennie Garty on 1 October 2009 (1 page)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 September 2009Company name changed g & b scaffold company LIMITED\certificate issued on 27/09/09 (2 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 October 2008Return made up to 06/10/08; full list of members (4 pages)
7 October 2008Appointment terminated director michael bowkett (1 page)
6 October 2008Appointment terminated secretary michael bowkett (1 page)
16 May 2008Director appointed paul robert barnard (2 pages)
13 May 2008Secretary appointed edward rennie garty (2 pages)
13 May 2008Director appointed anthony ronald chapman (2 pages)
14 November 2007Return made up to 06/10/07; full list of members (2 pages)
20 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
7 March 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
2 January 2007Return made up to 06/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 October 2005New director appointed (2 pages)
26 October 2005Registered office changed on 26/10/05 from: beren court, newney green chelmsford essex CM1 3SA (1 page)
26 October 2005New secretary appointed;new director appointed (2 pages)
10 October 2005Director resigned (1 page)
10 October 2005Secretary resigned (1 page)
6 October 2005Incorporation (9 pages)