Company NameSaleside Limited
Company StatusDissolved
Company Number06399893
CategoryPrivate Limited Company
Incorporation Date16 October 2007(16 years, 5 months ago)
Dissolution Date5 May 2015 (8 years, 11 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 NameMr Stephen Stuart Solomon Conway
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2008(1 year, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 05 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Secretary NameMr Allan William Porter
StatusClosed
Appointed25 January 2011(3 years, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 05 May 2015)
RoleCompany Director
Correspondence Address3rd Floor Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Stephen Stuart Solomon Conway
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenthouse 5
Harley House Regents Park
London
NW1 5HN
Director NameMr Gary Alexander Conway
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2008(1 year, 1 month after company formation)
Appointment DurationResigned same day (resigned 14 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 260 Finchley Road
London
NW3 7AA
Director NameMr Richard Conway
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2008(1 year, 1 month after company formation)
Appointment DurationResigned same day (resigned 14 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Harley House
Marylebone Road
London
NW1 5HL
Director NameMr Marcus Benjamin Donn
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2008(1 year, 1 month after company formation)
Appointment DurationResigned same day (resigned 14 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Redington Road
Hampstead
London
NW3 7RS
Secretary NameMr George David Angus
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2008(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 25 January 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Cause End Road
Wootton
Bedfordshire
MK43 9DB
Secretary NameMr George David Angus
NationalityBritish
StatusResigned
Appointed14 November 2008(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 25 January 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Cause End Road
Wootton
Bedfordshire
MK43 9DB
Secretary NameMr Gary Alexander Conway
NationalityBritish
StatusResigned
Appointed14 November 2008(1 year, 1 month after company formation)
Appointment DurationResigned same day (resigned 14 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 260 Finchley Road
London
NW3 7AA

Contact

Websitewww.galliardhomes.com/

Location

Registered Address3rd Floor Sterling House
Langston Road
Loughton
Essex
IG10 3TS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Galliard Homes LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
6 January 2015Application to strike the company off the register (3 pages)
6 January 2015Application to strike the company off the register (3 pages)
22 December 2014Accounts made up to 31 March 2014 (6 pages)
22 December 2014Accounts made up to 31 March 2014 (6 pages)
5 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(3 pages)
5 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(3 pages)
23 December 2013Full accounts made up to 31 March 2013 (11 pages)
23 December 2013Full accounts made up to 31 March 2013 (11 pages)
19 November 2013Annual return made up to 16 October 2013 with a full list of shareholders (3 pages)
19 November 2013Annual return made up to 16 October 2013 with a full list of shareholders (3 pages)
17 December 2012Full accounts made up to 31 March 2012 (11 pages)
17 December 2012Full accounts made up to 31 March 2012 (11 pages)
31 October 2012Director's details changed for Mr Stephen Stuart Solomon Conway on 15 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Stephen Stuart Solomon Conway on 15 October 2012 (2 pages)
31 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
31 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
3 January 2012Full accounts made up to 31 March 2011 (11 pages)
3 January 2012Full accounts made up to 31 March 2011 (11 pages)
14 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
14 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
16 February 2011Appointment of Mr Allan William Porter as a secretary (1 page)
16 February 2011Termination of appointment of George Angus as a secretary (1 page)
16 February 2011Termination of appointment of George Angus as a secretary (1 page)
16 February 2011Appointment of Mr Allan William Porter as a secretary (1 page)
4 January 2011Full accounts made up to 31 March 2010 (10 pages)
4 January 2011Full accounts made up to 31 March 2010 (10 pages)
15 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
30 January 2010Accounts made up to 31 March 2009 (2 pages)
30 January 2010Accounts made up to 31 March 2009 (2 pages)
6 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
6 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 December 2008Return made up to 16/10/08; full list of members (3 pages)
5 December 2008Return made up to 16/10/08; full list of members (3 pages)
18 November 2008Appointment terminated secretary gary conway (1 page)
18 November 2008Appointment terminated director richard conway (1 page)
18 November 2008Appointment terminated director marcus donn (1 page)
18 November 2008Director appointed mr stephen stuart conway (4 pages)
18 November 2008Appointment terminated secretary gary conway (1 page)
18 November 2008Secretary appointed mr george david angus (1 page)
18 November 2008Appointment terminated director richard conway (1 page)
18 November 2008Appointment terminated director gary conway (1 page)
18 November 2008Appointment terminated director marcus donn (1 page)
18 November 2008Director appointed mr stephen stuart conway (4 pages)
18 November 2008Appointment terminated director gary conway (1 page)
18 November 2008Secretary appointed mr george david angus (1 page)
17 November 2008Director appointed mr gary alexander conway (2 pages)
17 November 2008Secretary appointed mr gary alexander conway (2 pages)
17 November 2008Secretary appointed mr gary alexander conway (2 pages)
17 November 2008Director appointed mr richard conway (3 pages)
17 November 2008Director appointed mr richard conway (3 pages)
17 November 2008Director appointed mr gary alexander conway (2 pages)
14 November 2008Director appointed mr marcus benjamin donn (1 page)
14 November 2008Appointment terminated secretary george angus (1 page)
14 November 2008Director appointed mr marcus benjamin donn (1 page)
14 November 2008Appointment terminated director stephen conway (1 page)
14 November 2008Appointment terminated secretary george angus (1 page)
14 November 2008Appointment terminated director stephen conway (1 page)
3 November 2008Accounts made up to 31 March 2008 (2 pages)
3 November 2008Accounts made up to 31 March 2008 (2 pages)
31 October 2008Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page)
31 October 2008Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page)
21 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 October 2007Incorporation (16 pages)
16 October 2007Incorporation (16 pages)